London
W1W 8LU
Director Name | Mr Fabien Daniel Westerhoff |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | French |
Status | Current |
Appointed | 05 July 2017(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Director Name | Ms Caroline Catherine Olivia Couret-DelÈGue |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | French |
Status | Current |
Appointed | 05 July 2017(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 42a Charlotte Street London W1T 2NP |
Director Name | Viscountess Nicole Annabella Rebecca Ellen Falkland |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2017(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Film Distributor |
Country of Residence | England |
Correspondence Address | 2nd Floor Windsor House 40-41 Great Castle Street London W1W 8LU |
Director Name | Mr Simon Laurence Roland Crowe |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2017(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 2nd Floor Windsor House 40-41 Great Castle Street London W1W 8LU |
Director Name | Miss Janina Vilsmaier |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | German,Czech |
Status | Current |
Appointed | 04 May 2021(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Director Of Sales |
Country of Residence | England |
Correspondence Address | 2nd Floor Windsor House 40-41 Great Castle Street London W1W 8LU |
Director Name | Mr Mark Winston Vennis |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Role | Film Executive |
Country of Residence | United Kingdom |
Correspondence Address | Laundry Cottage Langrish Petersfield Hampshire GU32 1RJ |
Director Name | Nicole Mackey |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Role | Film Distributor |
Country of Residence | United Kingdom |
Correspondence Address | 749 Wandsworth Road London SW8 3JF |
Director Name | Mr Ralph Michael Kamp |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Role | Film Distributor |
Country of Residence | United Kingdom |
Correspondence Address | 20 A The Ridgeway Cuffley Potters Bar Hertfordshire EN6 4AR |
Director Name | Miss Samantha Gael Horley |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Role | Film Executive |
Country of Residence | England |
Correspondence Address | 35 Springdale Road London NW3 2SY |
Director Name | Mrs Hilary Francesca Gay Davis |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Role | Film Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 44 Montrell Road London SW2 4QB |
Director Name | Mr Stephen Patrick Joseph Kelliher |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(2 years after company formation) |
Appointment Duration | 4 years (resigned 11 July 2013) |
Role | Head Of Sales |
Country of Residence | United Kingdom |
Correspondence Address | 19 Brayford Square London E1 0SG |
Director Name | Mr Elisar Cabrera |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 2012) |
Role | Film/TV Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lea Court 143 Broad Lane London N15 4QH |
Director Name | Mr Andrew James Douglas Orr |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(4 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 11 July 2013) |
Role | Sales Agent |
Country of Residence | England |
Correspondence Address | 27 Chetwynd Road London NW5 1BX |
Director Name | Mrs Clare Frances Crean |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(4 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 05 July 2017) |
Role | Head Of Sales |
Country of Residence | England |
Correspondence Address | 35 Sheerstock Haddenham Aylesbury Buckinghamshire HP17 8EZ |
Director Name | Ms Natalie Jane Curran |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 November 2019) |
Role | International Sales |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Windsor House 40-41 Great Castle Street London W1W 8LU |
Director Name | Ms Julie Patricia Delaney |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Windsor House 40-41 Great Castle Street London W1W 8LU |
Director Name | Ms Chiara Gelardin |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 05 July 2017) |
Role | Sales Agent (Film) |
Country of Residence | England |
Correspondence Address | 2nd Floor Windsor House 40-41 Great Castle Street London W1W 8LU |
Director Name | Mr Peter John Rogers |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 05 July 2017) |
Role | Film Distribution |
Country of Residence | England |
Correspondence Address | 2nd Floor Windsor House 40-41 Great Castle Street London W1W 8LU |
Secretary Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Website | filmexportuk.com |
---|
Registered Address | 2nd Floor Windsor House 40-41 Great Castle Street London W1W 8LU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £285,391 |
Net Worth | £31,784 |
Cash | £22,003 |
Current Liabilities | £5,545 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 6 June 2023 (11 months ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 2 weeks from now) |
18 October 2023 | Accounts for a small company made up to 31 March 2023 (14 pages) |
---|---|
8 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
9 November 2022 | Accounts for a small company made up to 31 March 2022 (12 pages) |
7 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
25 February 2022 | Secretary's details changed for Charles James Bloye on 24 February 2022 (1 page) |
17 February 2022 | Register inspection address has been changed from C/O Charlie Bloye 43 Monks Orchard Road Beckenham Kent BR3 3BH England to 21 Brockley Grove London SE4 1QX (1 page) |
14 December 2021 | Accounts for a small company made up to 31 March 2021 (13 pages) |
7 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
6 June 2021 | Director's details changed for Mr Fabien Daniel Westerhoff on 19 May 2021 (2 pages) |
6 May 2021 | Director's details changed for Viscountess Nicole Annabella Rebecca Ellen Falkland on 29 March 2019 (2 pages) |
5 May 2021 | Appointment of Miss Janina Vilsmaier as a director on 4 May 2021 (2 pages) |
1 April 2021 | Accounts for a small company made up to 31 March 2020 (12 pages) |
8 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
3 December 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
25 November 2019 | Termination of appointment of Natalie Jane Curran as a director on 25 November 2019 (1 page) |
7 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
29 November 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
18 October 2018 | Director's details changed for Mr Fabien Daniel Westerhoff on 17 October 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
6 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
6 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
25 July 2017 | Appointment of Viscountess Nicole Annabella Rebecca Ellen Falkland as a director on 5 July 2017 (2 pages) |
25 July 2017 | Appointment of Viscountess Nicole Annabella Rebecca Ellen Falkland as a director on 5 July 2017 (2 pages) |
7 July 2017 | Appointment of Mr Fabien Daniel Westerhoff as a director on 5 July 2017 (2 pages) |
7 July 2017 | Termination of appointment of Clare Frances Crean as a director on 5 July 2017 (1 page) |
7 July 2017 | Termination of appointment of Peter John Rogers as a director on 5 July 2017 (1 page) |
7 July 2017 | Termination of appointment of Peter John Rogers as a director on 5 July 2017 (1 page) |
7 July 2017 | Appointment of Mr Simon Laurence Roland Crowe as a director on 5 July 2017 (2 pages) |
7 July 2017 | Termination of appointment of Chiara Gelardin as a director on 5 July 2017 (1 page) |
7 July 2017 | Appointment of Ms Caroline Catherine Olivia Couret-Delègue as a director on 5 July 2017 (2 pages) |
7 July 2017 | Appointment of Ms Caroline Catherine Olivia Couret-Delègue as a director on 5 July 2017 (2 pages) |
7 July 2017 | Termination of appointment of Chiara Gelardin as a director on 5 July 2017 (1 page) |
7 July 2017 | Appointment of Mr Fabien Daniel Westerhoff as a director on 5 July 2017 (2 pages) |
7 July 2017 | Appointment of Mr Simon Laurence Roland Crowe as a director on 5 July 2017 (2 pages) |
7 July 2017 | Termination of appointment of Clare Frances Crean as a director on 5 July 2017 (1 page) |
19 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
17 December 2016 | Full accounts made up to 31 March 2016 (12 pages) |
17 December 2016 | Full accounts made up to 31 March 2016 (12 pages) |
4 July 2016 | Annual return made up to 6 June 2016 no member list (6 pages) |
4 July 2016 | Annual return made up to 6 June 2016 no member list (6 pages) |
29 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
29 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
22 June 2015 | Annual return made up to 6 June 2015 no member list (7 pages) |
22 June 2015 | Annual return made up to 6 June 2015 no member list (7 pages) |
22 June 2015 | Annual return made up to 6 June 2015 no member list (7 pages) |
18 November 2014 | Termination of appointment of Julie Patricia Delaney as a director on 17 November 2014 (1 page) |
18 November 2014 | Termination of appointment of Julie Patricia Delaney as a director on 17 November 2014 (1 page) |
8 July 2014 | Full accounts made up to 31 March 2014 (14 pages) |
8 July 2014 | Full accounts made up to 31 March 2014 (14 pages) |
1 July 2014 | Annual return made up to 6 June 2014 no member list (8 pages) |
1 July 2014 | Annual return made up to 6 June 2014 no member list (8 pages) |
1 July 2014 | Annual return made up to 6 June 2014 no member list (8 pages) |
20 June 2014 | Annual return made up to 5 June 2014 no member list (8 pages) |
20 June 2014 | Annual return made up to 5 June 2014 no member list (8 pages) |
20 June 2014 | Annual return made up to 5 June 2014 no member list (8 pages) |
24 July 2013 | Appointment of Mrs Julie Patricia Delaney as a director (2 pages) |
24 July 2013 | Appointment of Mrs Julie Patricia Delaney as a director (2 pages) |
22 July 2013 | Appointment of Ms Chiara Gelardin as a director (2 pages) |
22 July 2013 | Termination of appointment of Andrew Orr as a director (1 page) |
22 July 2013 | Appointment of Ms Chiara Gelardin as a director (2 pages) |
22 July 2013 | Termination of appointment of Stephen Kelliher as a director (1 page) |
22 July 2013 | Termination of appointment of Andrew Orr as a director (1 page) |
22 July 2013 | Termination of appointment of Samantha Horley as a director (1 page) |
22 July 2013 | Termination of appointment of Samantha Horley as a director (1 page) |
22 July 2013 | Termination of appointment of Stephen Kelliher as a director (1 page) |
22 July 2013 | Appointment of Mr Peter John Rogers as a director (2 pages) |
22 July 2013 | Appointment of Mr Peter John Rogers as a director (2 pages) |
8 July 2013 | Full accounts made up to 31 March 2013 (12 pages) |
8 July 2013 | Full accounts made up to 31 March 2013 (12 pages) |
24 June 2013 | Resolutions
|
24 June 2013 | Resolutions
|
21 June 2013 | Annual return made up to 5 June 2013 no member list (8 pages) |
21 June 2013 | Annual return made up to 5 June 2013 no member list (8 pages) |
21 June 2013 | Annual return made up to 5 June 2013 no member list (8 pages) |
19 June 2013 | Appointment of Ms Natalie Jane Curran as a director (2 pages) |
19 June 2013 | Appointment of Ms Natalie Jane Curran as a director (2 pages) |
8 November 2012 | Termination of appointment of Elisar Cabrera as a director (1 page) |
8 November 2012 | Termination of appointment of Elisar Cabrera as a director (1 page) |
27 June 2012 | Full accounts made up to 31 March 2012 (12 pages) |
27 June 2012 | Full accounts made up to 31 March 2012 (12 pages) |
13 June 2012 | Annual return made up to 5 June 2012 no member list (7 pages) |
13 June 2012 | Annual return made up to 5 June 2012 no member list (7 pages) |
13 June 2012 | Annual return made up to 5 June 2012 no member list (7 pages) |
2 September 2011 | Appointment of Mr Andrew James Douglas Orr as a director (2 pages) |
2 September 2011 | Termination of appointment of Ralph Kamp as a director (1 page) |
2 September 2011 | Termination of appointment of Ralph Kamp as a director (1 page) |
2 September 2011 | Appointment of Mr Andrew James Douglas Orr as a director (2 pages) |
2 September 2011 | Termination of appointment of Nicole Mackey as a director (1 page) |
2 September 2011 | Appointment of Mrs Clare Frances Crean as a director (2 pages) |
2 September 2011 | Appointment of Mrs Clare Frances Crean as a director (2 pages) |
2 September 2011 | Termination of appointment of Nicole Mackey as a director (1 page) |
22 June 2011 | Full accounts made up to 31 March 2011 (11 pages) |
22 June 2011 | Full accounts made up to 31 March 2011 (11 pages) |
6 June 2011 | Annual return made up to 5 June 2011 no member list (7 pages) |
6 June 2011 | Annual return made up to 5 June 2011 no member list (7 pages) |
6 June 2011 | Annual return made up to 5 June 2011 no member list (7 pages) |
13 August 2010 | Accounts for a small company made up to 31 March 2010 (10 pages) |
13 August 2010 | Accounts for a small company made up to 31 March 2010 (10 pages) |
8 June 2010 | Annual return made up to 5 June 2010 no member list (5 pages) |
8 June 2010 | Director's details changed for Ralph Michael Kamp on 5 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Elisar Cabrera on 5 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Elisar Cabrera on 5 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Nicole Mackey on 5 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Stephen Patrick Joseph Kelliher on 5 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Ralph Michael Kamp on 5 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Stephen Patrick Joseph Kelliher on 5 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Stephen Patrick Joseph Kelliher on 5 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 5 June 2010 no member list (5 pages) |
8 June 2010 | Director's details changed for Ralph Michael Kamp on 5 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Elisar Cabrera on 5 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Nicole Mackey on 5 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 5 June 2010 no member list (5 pages) |
8 June 2010 | Director's details changed for Nicole Mackey on 5 June 2010 (2 pages) |
7 December 2009 | Register inspection address has been changed (1 page) |
7 December 2009 | Register(s) moved to registered inspection location (1 page) |
7 December 2009 | Register(s) moved to registered inspection location (1 page) |
7 December 2009 | Register inspection address has been changed (1 page) |
5 October 2009 | Appointment of Mr Elisar Cabrera as a director (2 pages) |
5 October 2009 | Appointment of Mr Elisar Cabrera as a director (2 pages) |
16 July 2009 | Director appointed mr stephen patrick joseph kelliher (1 page) |
16 July 2009 | Director appointed mr stephen patrick joseph kelliher (1 page) |
30 June 2009 | Appointment terminated director mark vennis (1 page) |
30 June 2009 | Appointment terminated director hilary davis (1 page) |
30 June 2009 | Appointment terminated director mark vennis (1 page) |
30 June 2009 | Appointment terminated director hilary davis (1 page) |
22 June 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
22 June 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
9 June 2009 | Annual return made up to 05/06/09 (3 pages) |
9 June 2009 | Annual return made up to 05/06/09 (3 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from 10A james street london WC2E 8BT (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from 10A james street london WC2E 8BT (1 page) |
1 October 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
1 October 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
3 July 2008 | Annual return made up to 05/06/08 (3 pages) |
3 July 2008 | Annual return made up to 05/06/08 (3 pages) |
28 May 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
28 May 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | Secretary resigned (1 page) |
1 August 2007 | Memorandum and Articles of Association (13 pages) |
1 August 2007 | Registered office changed on 01/08/07 from: lacon house theobalds road london WC1X 8RW (1 page) |
1 August 2007 | Resolutions
|
1 August 2007 | Resolutions
|
1 August 2007 | Memorandum and Articles of Association (13 pages) |
1 August 2007 | Registered office changed on 01/08/07 from: lacon house theobalds road london WC1X 8RW (1 page) |
5 June 2007 | Incorporation (31 pages) |
5 June 2007 | Incorporation (31 pages) |