Company NameFilm Export UK Limited
Company StatusActive
Company Number06270031
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 June 2007(16 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Secretary NameCharles James Bloye
NationalityBritish
StatusCurrent
Appointed05 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Windsor House 40-41 Great Castle Street
London
W1W 8LU
Director NameMr Fabien Daniel Westerhoff
Date of BirthJune 1980 (Born 43 years ago)
NationalityFrench
StatusCurrent
Appointed05 July 2017(10 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressKemp House 152-160 City Road
London
EC1V 2NX
Director NameMs Caroline Catherine Olivia Couret-DelÈGue
Date of BirthApril 1978 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed05 July 2017(10 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address42a Charlotte Street
London
W1T 2NP
Director NameViscountess Nicole Annabella Rebecca Ellen Falkland
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2017(10 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleFilm Distributor
Country of ResidenceEngland
Correspondence Address2nd Floor Windsor House 40-41 Great Castle Street
London
W1W 8LU
Director NameMr Simon Laurence Roland Crowe
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2017(10 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleCEO
Country of ResidenceEngland
Correspondence Address2nd Floor Windsor House 40-41 Great Castle Street
London
W1W 8LU
Director NameMiss Janina Vilsmaier
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityGerman,Czech
StatusCurrent
Appointed04 May 2021(13 years, 11 months after company formation)
Appointment Duration2 years, 12 months
RoleDirector Of Sales
Country of ResidenceEngland
Correspondence Address2nd Floor Windsor House 40-41 Great Castle Street
London
W1W 8LU
Director NameMr Mark Winston Vennis
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(same day as company formation)
RoleFilm Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLaundry Cottage
Langrish
Petersfield
Hampshire
GU32 1RJ
Director NameNicole Mackey
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(same day as company formation)
RoleFilm Distributor
Country of ResidenceUnited Kingdom
Correspondence Address749 Wandsworth Road
London
SW8 3JF
Director NameMr Ralph Michael Kamp
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(same day as company formation)
RoleFilm Distributor
Country of ResidenceUnited Kingdom
Correspondence Address20 A The Ridgeway
Cuffley
Potters Bar
Hertfordshire
EN6 4AR
Director NameMiss Samantha Gael Horley
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(same day as company formation)
RoleFilm Executive
Country of ResidenceEngland
Correspondence Address35 Springdale Road
London
NW3 2SY
Director NameMrs Hilary Francesca Gay Davis
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(same day as company formation)
RoleFilm Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 44 Montrell Road
London
SW2 4QB
Director NameMr Stephen Patrick Joseph Kelliher
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(2 years after company formation)
Appointment Duration4 years (resigned 11 July 2013)
RoleHead Of Sales
Country of ResidenceUnited Kingdom
Correspondence Address19 Brayford Square
London
E1 0SG
Director NameMr Elisar Cabrera
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 2012)
RoleFilm/TV Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Lea Court
143 Broad Lane
London
N15 4QH
Director NameMr Andrew James Douglas Orr
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(4 years, 1 month after company formation)
Appointment Duration2 years (resigned 11 July 2013)
RoleSales Agent
Country of ResidenceEngland
Correspondence Address27 Chetwynd Road
London
NW5 1BX
Director NameMrs Clare Frances Crean
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(4 years, 1 month after company formation)
Appointment Duration6 years (resigned 05 July 2017)
RoleHead Of Sales
Country of ResidenceEngland
Correspondence Address35 Sheerstock
Haddenham
Aylesbury
Buckinghamshire
HP17 8EZ
Director NameMs Natalie Jane Curran
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(5 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 November 2019)
RoleInternational Sales
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Windsor House 40-41 Great Castle Street
London
W1W 8LU
Director NameMs Julie Patricia Delaney
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(6 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 17 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Windsor House 40-41 Great Castle Street
London
W1W 8LU
Director NameMs Chiara Gelardin
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(6 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 05 July 2017)
RoleSales Agent (Film)
Country of ResidenceEngland
Correspondence Address2nd Floor Windsor House 40-41 Great Castle Street
London
W1W 8LU
Director NameMr Peter John Rogers
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(6 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 05 July 2017)
RoleFilm Distribution
Country of ResidenceEngland
Correspondence Address2nd Floor Windsor House 40-41 Great Castle Street
London
W1W 8LU
Secretary NameLuciene James Limited (Corporation)
StatusResigned
Appointed05 June 2007(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Websitefilmexportuk.com

Location

Registered Address2nd Floor Windsor House
40-41 Great Castle Street
London
W1W 8LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£285,391
Net Worth£31,784
Cash£22,003
Current Liabilities£5,545

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return6 June 2023 (11 months ago)
Next Return Due20 June 2024 (1 month, 2 weeks from now)

Filing History

18 October 2023Accounts for a small company made up to 31 March 2023 (14 pages)
8 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
9 November 2022Accounts for a small company made up to 31 March 2022 (12 pages)
7 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
25 February 2022Secretary's details changed for Charles James Bloye on 24 February 2022 (1 page)
17 February 2022Register 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 2021Accounts for a small company made up to 31 March 2021 (13 pages)
7 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
6 June 2021Director's details changed for Mr Fabien Daniel Westerhoff on 19 May 2021 (2 pages)
6 May 2021Director's details changed for Viscountess Nicole Annabella Rebecca Ellen Falkland on 29 March 2019 (2 pages)
5 May 2021Appointment of Miss Janina Vilsmaier as a director on 4 May 2021 (2 pages)
1 April 2021Accounts for a small company made up to 31 March 2020 (12 pages)
8 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
3 December 2019Accounts for a small company made up to 31 March 2019 (12 pages)
25 November 2019Termination of appointment of Natalie Jane Curran as a director on 25 November 2019 (1 page)
7 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
29 November 2018Accounts for a small company made up to 31 March 2018 (12 pages)
18 October 2018Director's details changed for Mr Fabien Daniel Westerhoff on 17 October 2018 (2 pages)
14 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
6 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
6 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
25 July 2017Appointment of Viscountess Nicole Annabella Rebecca Ellen Falkland as a director on 5 July 2017 (2 pages)
25 July 2017Appointment of Viscountess Nicole Annabella Rebecca Ellen Falkland as a director on 5 July 2017 (2 pages)
7 July 2017Appointment of Mr Fabien Daniel Westerhoff as a director on 5 July 2017 (2 pages)
7 July 2017Termination of appointment of Clare Frances Crean as a director on 5 July 2017 (1 page)
7 July 2017Termination of appointment of Peter John Rogers as a director on 5 July 2017 (1 page)
7 July 2017Termination of appointment of Peter John Rogers as a director on 5 July 2017 (1 page)
7 July 2017Appointment of Mr Simon Laurence Roland Crowe as a director on 5 July 2017 (2 pages)
7 July 2017Termination of appointment of Chiara Gelardin as a director on 5 July 2017 (1 page)
7 July 2017Appointment of Ms Caroline Catherine Olivia Couret-Delègue as a director on 5 July 2017 (2 pages)
7 July 2017Appointment of Ms Caroline Catherine Olivia Couret-Delègue as a director on 5 July 2017 (2 pages)
7 July 2017Termination of appointment of Chiara Gelardin as a director on 5 July 2017 (1 page)
7 July 2017Appointment of Mr Fabien Daniel Westerhoff as a director on 5 July 2017 (2 pages)
7 July 2017Appointment of Mr Simon Laurence Roland Crowe as a director on 5 July 2017 (2 pages)
7 July 2017Termination of appointment of Clare Frances Crean as a director on 5 July 2017 (1 page)
19 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
17 December 2016Full accounts made up to 31 March 2016 (12 pages)
17 December 2016Full accounts made up to 31 March 2016 (12 pages)
4 July 2016Annual return made up to 6 June 2016 no member list (6 pages)
4 July 2016Annual return made up to 6 June 2016 no member list (6 pages)
29 December 2015Full accounts made up to 31 March 2015 (12 pages)
29 December 2015Full accounts made up to 31 March 2015 (12 pages)
22 June 2015Annual return made up to 6 June 2015 no member list (7 pages)
22 June 2015Annual return made up to 6 June 2015 no member list (7 pages)
22 June 2015Annual return made up to 6 June 2015 no member list (7 pages)
18 November 2014Termination of appointment of Julie Patricia Delaney as a director on 17 November 2014 (1 page)
18 November 2014Termination of appointment of Julie Patricia Delaney as a director on 17 November 2014 (1 page)
8 July 2014Full accounts made up to 31 March 2014 (14 pages)
8 July 2014Full accounts made up to 31 March 2014 (14 pages)
1 July 2014Annual return made up to 6 June 2014 no member list (8 pages)
1 July 2014Annual return made up to 6 June 2014 no member list (8 pages)
1 July 2014Annual return made up to 6 June 2014 no member list (8 pages)
20 June 2014Annual return made up to 5 June 2014 no member list (8 pages)
20 June 2014Annual return made up to 5 June 2014 no member list (8 pages)
20 June 2014Annual return made up to 5 June 2014 no member list (8 pages)
24 July 2013Appointment of Mrs Julie Patricia Delaney as a director (2 pages)
24 July 2013Appointment of Mrs Julie Patricia Delaney as a director (2 pages)
22 July 2013Appointment of Ms Chiara Gelardin as a director (2 pages)
22 July 2013Termination of appointment of Andrew Orr as a director (1 page)
22 July 2013Appointment of Ms Chiara Gelardin as a director (2 pages)
22 July 2013Termination of appointment of Stephen Kelliher as a director (1 page)
22 July 2013Termination of appointment of Andrew Orr as a director (1 page)
22 July 2013Termination of appointment of Samantha Horley as a director (1 page)
22 July 2013Termination of appointment of Samantha Horley as a director (1 page)
22 July 2013Termination of appointment of Stephen Kelliher as a director (1 page)
22 July 2013Appointment of Mr Peter John Rogers as a director (2 pages)
22 July 2013Appointment of Mr Peter John Rogers as a director (2 pages)
8 July 2013Full accounts made up to 31 March 2013 (12 pages)
8 July 2013Full accounts made up to 31 March 2013 (12 pages)
24 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2013Annual return made up to 5 June 2013 no member list (8 pages)
21 June 2013Annual return made up to 5 June 2013 no member list (8 pages)
21 June 2013Annual return made up to 5 June 2013 no member list (8 pages)
19 June 2013Appointment of Ms Natalie Jane Curran as a director (2 pages)
19 June 2013Appointment of Ms Natalie Jane Curran as a director (2 pages)
8 November 2012Termination of appointment of Elisar Cabrera as a director (1 page)
8 November 2012Termination of appointment of Elisar Cabrera as a director (1 page)
27 June 2012Full accounts made up to 31 March 2012 (12 pages)
27 June 2012Full accounts made up to 31 March 2012 (12 pages)
13 June 2012Annual return made up to 5 June 2012 no member list (7 pages)
13 June 2012Annual return made up to 5 June 2012 no member list (7 pages)
13 June 2012Annual return made up to 5 June 2012 no member list (7 pages)
2 September 2011Appointment of Mr Andrew James Douglas Orr as a director (2 pages)
2 September 2011Termination of appointment of Ralph Kamp as a director (1 page)
2 September 2011Termination of appointment of Ralph Kamp as a director (1 page)
2 September 2011Appointment of Mr Andrew James Douglas Orr as a director (2 pages)
2 September 2011Termination of appointment of Nicole Mackey as a director (1 page)
2 September 2011Appointment of Mrs Clare Frances Crean as a director (2 pages)
2 September 2011Appointment of Mrs Clare Frances Crean as a director (2 pages)
2 September 2011Termination of appointment of Nicole Mackey as a director (1 page)
22 June 2011Full accounts made up to 31 March 2011 (11 pages)
22 June 2011Full accounts made up to 31 March 2011 (11 pages)
6 June 2011Annual return made up to 5 June 2011 no member list (7 pages)
6 June 2011Annual return made up to 5 June 2011 no member list (7 pages)
6 June 2011Annual return made up to 5 June 2011 no member list (7 pages)
13 August 2010Accounts for a small company made up to 31 March 2010 (10 pages)
13 August 2010Accounts for a small company made up to 31 March 2010 (10 pages)
8 June 2010Annual return made up to 5 June 2010 no member list (5 pages)
8 June 2010Director's details changed for Ralph Michael Kamp on 5 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Elisar Cabrera on 5 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Elisar Cabrera on 5 June 2010 (2 pages)
8 June 2010Director's details changed for Nicole Mackey on 5 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Stephen Patrick Joseph Kelliher on 5 June 2010 (2 pages)
8 June 2010Director's details changed for Ralph Michael Kamp on 5 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Stephen Patrick Joseph Kelliher on 5 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Stephen Patrick Joseph Kelliher on 5 June 2010 (2 pages)
8 June 2010Annual return made up to 5 June 2010 no member list (5 pages)
8 June 2010Director's details changed for Ralph Michael Kamp on 5 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Elisar Cabrera on 5 June 2010 (2 pages)
8 June 2010Director's details changed for Nicole Mackey on 5 June 2010 (2 pages)
8 June 2010Annual return made up to 5 June 2010 no member list (5 pages)
8 June 2010Director's details changed for Nicole Mackey on 5 June 2010 (2 pages)
7 December 2009Register inspection address has been changed (1 page)
7 December 2009Register(s) moved to registered inspection location (1 page)
7 December 2009Register(s) moved to registered inspection location (1 page)
7 December 2009Register inspection address has been changed (1 page)
5 October 2009Appointment of Mr Elisar Cabrera as a director (2 pages)
5 October 2009Appointment of Mr Elisar Cabrera as a director (2 pages)
16 July 2009Director appointed mr stephen patrick joseph kelliher (1 page)
16 July 2009Director appointed mr stephen patrick joseph kelliher (1 page)
30 June 2009Appointment terminated director mark vennis (1 page)
30 June 2009Appointment terminated director hilary davis (1 page)
30 June 2009Appointment terminated director mark vennis (1 page)
30 June 2009Appointment terminated director hilary davis (1 page)
22 June 2009Accounts for a small company made up to 31 March 2009 (6 pages)
22 June 2009Accounts for a small company made up to 31 March 2009 (6 pages)
9 June 2009Annual return made up to 05/06/09 (3 pages)
9 June 2009Annual return made up to 05/06/09 (3 pages)
19 May 2009Registered office changed on 19/05/2009 from 10A james street london WC2E 8BT (1 page)
19 May 2009Registered office changed on 19/05/2009 from 10A james street london WC2E 8BT (1 page)
1 October 2008Accounts for a small company made up to 31 March 2008 (8 pages)
1 October 2008Accounts for a small company made up to 31 March 2008 (8 pages)
3 July 2008Annual return made up to 05/06/08 (3 pages)
3 July 2008Annual return made up to 05/06/08 (3 pages)
28 May 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
28 May 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
4 September 2007Secretary resigned (1 page)
4 September 2007Secretary resigned (1 page)
1 August 2007Memorandum and Articles of Association (13 pages)
1 August 2007Registered office changed on 01/08/07 from: lacon house theobalds road london WC1X 8RW (1 page)
1 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 August 2007Memorandum and Articles of Association (13 pages)
1 August 2007Registered office changed on 01/08/07 from: lacon house theobalds road london WC1X 8RW (1 page)
5 June 2007Incorporation (31 pages)
5 June 2007Incorporation (31 pages)