London
W1F 9AD
Director Name | Ms Sukhjeet Kaur Gill |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2021(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Golden Square London W1F 9AD |
Director Name | Mr George James Helyer |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Role | Film Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Golden Square London W1F 9AD |
Director Name | Mr Peter Geoffrey Hore |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Role | Chief Executive Of Ctbf |
Country of Residence | United Kingdom |
Correspondence Address | The White House Iping Road Milland Liphook GU30 7NA |
Director Name | Mr John Edwin Alexander Mahony |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 22 Golden Square London W1F 9AD |
Director Name | Mr Stanley Fishman |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 22 Golden Square London W1F 9AD |
Director Name | Mr Stephen Richard Jaggs |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Role | Consultant To Pinewood Shepperton Plc |
Country of Residence | United Kingdom |
Correspondence Address | 22 Golden Square London W1F 9AD |
Director Name | Mr Ian Lewis |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 22 Golden Square London W1F 9AD |
Director Name | Mr David Brian Murrell |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Golden Square London W1F 9AD |
Secretary Name | Mrs Diana Henrietta Irene Mead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Highfields Earley Reading Berkshire RG6 5RZ |
Director Name | Mr Antony Brian Robertson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2012) |
Role | Chief Executive Ctbf |
Country of Residence | United Kingdom |
Correspondence Address | 22 Golden Square London W1F 9AD |
Secretary Name | Mr Peter Meunier |
---|---|
Status | Resigned |
Appointed | 15 June 2011(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 13 December 2018) |
Role | Company Director |
Correspondence Address | 22 Golden Square London W1F 9AD |
Director Name | Mr Richard Neil Wilson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Golden Square London W1F 9AD |
Director Name | Mr John Gulio Pike |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2017(8 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 24 March 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 22 Golden Square London W1F 9AD |
Director Name | Mr Barry Charles Jenkins |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2017(8 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 28 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Golden Square London W1F 9AD |
Director Name | Mr Gavin John Hamilton-Deeley |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2018(10 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 February 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Golden Square London W1F 9AD |
Secretary Name | Ms Alex Pumfrey |
---|---|
Status | Resigned |
Appointed | 13 December 2018(10 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 20 March 2019) |
Role | Company Director |
Correspondence Address | 22 Golden Square London W1F 9AD |
Director Name | Ms Lorraine Houlihan |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2019(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 January 2021) |
Role | Vice-Provost (Advancement) |
Country of Residence | England |
Correspondence Address | 22 Golden Square London W1F 9AD |
Website | ctbf.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0118 9743260 |
Telephone region | Reading |
Registered Address | 22 Golden Square London W1F 9AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Cinema And Television Benevolent Fund 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £487,323 |
Gross Profit | £191,689 |
Net Worth | £302 |
Cash | £387 |
Current Liabilities | £55,784 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 7 September 2024 (4 months from now) |
2 February 2021 | Appointment of Ms Sukhjeet Kaur Gill as a director on 20 January 2021 (2 pages) |
---|---|
18 January 2021 | Termination of appointment of Lorraine Houlihan as a director on 14 January 2021 (1 page) |
11 September 2020 | Change of details for Ctbf as a person with significant control on 25 January 2018 (2 pages) |
10 September 2020 | Confirmation statement made on 24 August 2020 with updates (4 pages) |
11 June 2020 | Director's details changed for Ms Lori Houlihan on 11 June 2020 (2 pages) |
29 May 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
21 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
22 March 2019 | Appointment of Ms Lori Houlihan as a director on 20 March 2019 (2 pages) |
20 March 2019 | Termination of appointment of Gavin John Hamilton-Deeley as a director on 5 February 2019 (1 page) |
20 March 2019 | Appointment of Mr Alan David De Sousa Caires as a secretary on 20 March 2019 (2 pages) |
20 March 2019 | Termination of appointment of Alex Pumfrey as a secretary on 20 March 2019 (1 page) |
13 December 2018 | Termination of appointment of Peter Meunier as a secretary on 13 December 2018 (1 page) |
13 December 2018 | Appointment of Ms Alex Pumfrey as a secretary on 13 December 2018 (2 pages) |
11 July 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
11 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
4 April 2018 | Appointment of Mr. Gavin John Hamilton-Deeley as a director on 28 March 2018 (2 pages) |
29 March 2018 | Termination of appointment of Barry Charles Jenkins as a director on 28 March 2018 (1 page) |
29 March 2018 | Termination of appointment of David Brian Murrell as a director on 28 March 2018 (1 page) |
25 January 2018 | Resolutions
|
25 January 2018 | Change of name notice (2 pages) |
28 September 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
28 September 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
4 May 2017 | Termination of appointment of Ian Lewis as a director on 26 April 2017 (1 page) |
4 May 2017 | Termination of appointment of Ian Lewis as a director on 26 April 2017 (1 page) |
4 May 2017 | Termination of appointment of Stephen Richard Jaggs as a director on 26 April 2017 (1 page) |
4 May 2017 | Termination of appointment of Stephen Richard Jaggs as a director on 26 April 2017 (1 page) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
23 March 2017 | Appointment of Mr John Gulio Pike as a director on 23 March 2017 (2 pages) |
23 March 2017 | Appointment of Mr John Gulio Pike as a director on 23 March 2017 (2 pages) |
23 March 2017 | Appointment of Mr Barry Charles Jenkins as a director on 23 March 2017 (2 pages) |
23 March 2017 | Appointment of Mr Barry Charles Jenkins as a director on 23 March 2017 (2 pages) |
15 December 2016 | Full accounts made up to 31 March 2016 (12 pages) |
15 December 2016 | Full accounts made up to 31 March 2016 (12 pages) |
19 August 2016 | Termination of appointment of Richard Neil Wilson as a director on 7 August 2016 (1 page) |
19 August 2016 | Termination of appointment of Richard Neil Wilson as a director on 7 August 2016 (1 page) |
27 April 2016 | Termination of appointment of Stanley Fishman as a director on 6 April 2016 (1 page) |
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Termination of appointment of Stanley Fishman as a director on 6 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Stanley Fishman as a director on 6 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Stanley Fishman as a director on 6 April 2016 (1 page) |
24 July 2015 | Full accounts made up to 31 March 2015 (12 pages) |
24 July 2015 | Full accounts made up to 31 March 2015 (12 pages) |
27 May 2015 | Auditor's resignation (1 page) |
27 May 2015 | Auditor's resignation (1 page) |
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Termination of appointment of John Edwin Alexander Mahony as a director on 4 August 2014 (1 page) |
8 April 2015 | Termination of appointment of John Edwin Alexander Mahony as a director on 4 August 2014 (1 page) |
8 April 2015 | Termination of appointment of John Edwin Alexander Mahony as a director on 4 August 2014 (1 page) |
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
30 July 2014 | Full accounts made up to 31 March 2014 (11 pages) |
30 July 2014 | Full accounts made up to 31 March 2014 (11 pages) |
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
12 September 2013 | Section 519 (2 pages) |
12 September 2013 | Section 519 (2 pages) |
2 September 2013 | Auditor's resignation (2 pages) |
2 September 2013 | Auditor's resignation (2 pages) |
19 August 2013 | Auditor's resignation (3 pages) |
19 August 2013 | Auditor's resignation (3 pages) |
12 July 2013 | Full accounts made up to 31 March 2013 (12 pages) |
12 July 2013 | Full accounts made up to 31 March 2013 (12 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Resolutions
|
4 April 2013 | Resolutions
|
2 April 2013 | Change of name notice (2 pages) |
2 April 2013 | Company name changed ctbf estates company LIMITED\certificate issued on 02/04/13
|
2 April 2013 | Change of name notice (2 pages) |
2 April 2013 | Company name changed ctbf estates company LIMITED\certificate issued on 02/04/13
|
21 March 2013 | Appointment of Mr Richard Wilson as a director (2 pages) |
21 March 2013 | Appointment of Mr Richard Wilson as a director (2 pages) |
17 July 2012 | Full accounts made up to 31 March 2012 (12 pages) |
17 July 2012 | Full accounts made up to 31 March 2012 (12 pages) |
9 July 2012 | Termination of appointment of Antony Robertson as a director (1 page) |
9 July 2012 | Termination of appointment of Antony Robertson as a director (1 page) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
25 July 2011 | Full accounts made up to 31 March 2011 (12 pages) |
25 July 2011 | Full accounts made up to 31 March 2011 (12 pages) |
15 June 2011 | Termination of appointment of Diana Mead as a secretary (1 page) |
15 June 2011 | Appointment of Mr Peter Meunier as a secretary (1 page) |
15 June 2011 | Termination of appointment of Diana Mead as a secretary (1 page) |
15 June 2011 | Appointment of Mr Peter Meunier as a secretary (1 page) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
5 August 2010 | Full accounts made up to 31 March 2010 (12 pages) |
5 August 2010 | Full accounts made up to 31 March 2010 (12 pages) |
16 July 2010 | Termination of appointment of George Helyer as a director (1 page) |
16 July 2010 | Termination of appointment of George Helyer as a director (1 page) |
21 April 2010 | Director's details changed for George James Helyer on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Stephen Richard Jaggs on 1 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (7 pages) |
21 April 2010 | Director's details changed for Mr John Edwin Alexander Mahony on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Stephen Richard Jaggs on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Stanley Fishman on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for George James Helyer on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for George James Helyer on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Mr David Brian Murrell on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Ian Lewis on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Mr John Edwin Alexander Mahony on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Stanley Fishman on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Mr David Brian Murrell on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Stanley Fishman on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Ian Lewis on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Ian Lewis on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Mr David Brian Murrell on 1 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (7 pages) |
21 April 2010 | Director's details changed for Mr John Edwin Alexander Mahony on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Stephen Richard Jaggs on 1 October 2009 (2 pages) |
11 December 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
11 December 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
23 November 2009 | Termination of appointment of Peter Hore as a director (1 page) |
23 November 2009 | Termination of appointment of Peter Hore as a director (1 page) |
23 October 2009 | Appointment of Mr Antony Brian Robertson as a director (2 pages) |
23 October 2009 | Appointment of Mr Antony Brian Robertson as a director (2 pages) |
3 April 2009 | Return made up to 28/03/09; full list of members (5 pages) |
3 April 2009 | Return made up to 28/03/09; full list of members (5 pages) |
21 May 2008 | Company name changed ctbf (glebelands management) LIMITED\certificate issued on 21/05/08 (3 pages) |
21 May 2008 | Company name changed ctbf (glebelands management) LIMITED\certificate issued on 21/05/08 (3 pages) |
6 May 2008 | Director appointed ian lewis (1 page) |
6 May 2008 | Director appointed stanley fishman (1 page) |
6 May 2008 | Director appointed stanley fishman (1 page) |
6 May 2008 | Director appointed ian lewis (1 page) |
28 March 2008 | Incorporation (22 pages) |
28 March 2008 | Incorporation (22 pages) |