Company NameBritish Cinema And Television Veterans Limited
Company StatusActive
Company Number07393345
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 September 2010(13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Giles Williams
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2010(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Golden Square
London
W1F 9AD
Director NameStuart Anthony Hall
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2010(2 months after company formation)
Appointment Duration13 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Golden Square
London
W1F 9AD
Director NameJacqueline Simons
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2010(2 months after company formation)
Appointment Duration13 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Golden Square
London
W1F 9AD
Director NameFelicity Trew
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2010(2 months after company formation)
Appointment Duration13 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Golden Square
London
W1F 9AD
Director NameMr Michael John Vickers
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2010(2 months after company formation)
Appointment Duration13 years, 5 months
RoleFilm Progammer
Country of ResidenceUnited Kingdom
Correspondence Address22 Golden Square
London
W1F 9AD
Secretary NameKathleen Mary Darby
NationalityBritish
StatusCurrent
Appointed02 December 2010(2 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence Address22 Golden Square
London
W1F 9AD
Director NameNigel Leonard Robert Wolland
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2011(9 months, 2 weeks after company formation)
Appointment Duration12 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Golden Square
London
W1F 9AD
Director NameRichard Harry Christian Huhndorf
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2015(4 years, 9 months after company formation)
Appointment Duration8 years, 9 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Golden Square
London
W1F 9AD
Director NameMr Spencer Warren MacDonald
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2017(6 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleTrade Union Official
Country of ResidenceUnited Kingdom
Correspondence Address22 Golden Square
London
W1F 9AD
Director NameLinda Patricia Ayton
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2017(6 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Golden Square
London
W1F 9AD
Director NameAlan Edward McCann
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2022(11 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleRetired/Technical Director
Country of ResidenceEngland
Correspondence Address22 Golden Square
London
W1F 9AD
Director NameDerek Robert Threadgall
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2022(12 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address22 Golden Square
London
W1F 9AD
Director NameMartin Lawrence Sheffield
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2022(12 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleRetired Film Technician
Country of ResidenceEngland
Correspondence Address22 Golden Square
London
W1F 9AD
Director NameMr Howard Lanning
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address22 Golden Square
London
W1F 9AD
Director NameRoy Jeffrey Graham
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 February 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Golden Square
London
W1F 9AD
Director NameBrian Edward Gauntlett
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(2 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 July 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Golden Square
London
W1F 9AD
Director NameJames William Whittell
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(2 months after company formation)
Appointment Duration11 years, 11 months (resigned 15 November 2022)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Golden Square
London
W1F 9AD
Director NameSir Sydney Wylie Samuelson
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(2 months after company formation)
Appointment Duration12 years (resigned 15 December 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Golden Square
London
W1F 9AD
Director NameBarry Quinton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(2 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 March 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Golden Square
London
W1F 9AD
Director NameMichael Glynn
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(2 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 January 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Golden Square
London
W1F 9AD
Director NameBarry Charles Jenkins
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(2 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 February 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Golden Square
London
W1F 9AD
Director NameMelville Morris Faber
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(2 months after company formation)
Appointment Duration6 years, 7 months (resigned 19 July 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Golden Square
London
W1F 9AD
Director NameIan Drummond Blackaller
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(2 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 June 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Golden Square
London
W1F 9AD
Director NameLeslie James Pound
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 July 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Golden Square
London
W1F 9AD
Director NameRoy Alexander Fowler
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(2 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 July 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Golden Square
London
W1F 9AD
Director NameEric Stanley Pemberton
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 September 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Golden Square
London
W1F 9AD
Director NameMr Edward Nigel Carlisle Wooll
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(2 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 February 2014)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address22 Golden Square
London
W1F 9AD
Director NameAlan James North
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(2 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 November 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Golden Square
London
W1F 9AD
Director NameMr Edward Samuel Childs
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(3 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 21 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Golden Square
London
W1F 9AD
Director NameEric Hartley Senat
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2016(5 years, 9 months after company formation)
Appointment Duration6 years (resigned 21 July 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address22 Golden Square
London
W1F 9AD
Director NameMr Victor Anthony Gallucci
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2018(7 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 May 2023)
RoleRetired Assistant Producer
Country of ResidenceUnited Kingdom
Correspondence Address22 Golden Square
London
W1F 9AD
Director NameMr David Brian Murrell
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2022(11 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 October 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Golden Square
London
W1F 9AD

Contact

Websitewww.britishcinemaandtelevisionveterans.org.uk
Telephone07 416417965
Telephone regionMobile

Location

Registered Address22 Golden Square
London
W1F 9AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£53,040
Cash£102,932
Current Liabilities£50,599

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 October 2023 (6 months, 1 week ago)
Next Return Due8 November 2024 (6 months from now)

Filing History

1 December 2020Micro company accounts made up to 31 March 2020 (10 pages)
14 October 2020Confirmation statement made on 8 October 2020 with no updates (2 pages)
15 October 2019Confirmation statement made on 8 October 2019 with no updates (2 pages)
25 September 2019Micro company accounts made up to 31 March 2019 (6 pages)
26 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 November 2018Confirmation statement made on 30 September 2018 with updates (1 page)
23 October 2018Confirmation statement made on 17 October 2018 with no updates (2 pages)
9 August 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 August 2018Memorandum and Articles of Association (7 pages)
6 August 2018Appointment of Mr Victor Anthony Gallucci as a director on 25 July 2018 (2 pages)
10 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 October 2017Confirmation statement made on 30 September 2017 with no updates (2 pages)
17 October 2017Confirmation statement made on 30 September 2017 with no updates (2 pages)
4 August 2017Appointment of Mr Spencer Warren Macdonald as a director on 19 July 2017 (3 pages)
4 August 2017Appointment of Mr Spencer Warren Macdonald as a director on 19 July 2017 (3 pages)
3 August 2017Appointment of Linda Patricia Ayton as a director on 19 July 2017 (3 pages)
3 August 2017Appointment of Linda Patricia Ayton as a director on 19 July 2017 (3 pages)
1 August 2017Termination of appointment of Melville Morris Faber as a director on 19 July 2017 (2 pages)
1 August 2017Termination of appointment of Melville Morris Faber as a director on 19 July 2017 (2 pages)
13 July 2017Termination of appointment of Ian Drummond Blackaller as a director on 30 June 2017 (2 pages)
13 July 2017Termination of appointment of Ian Drummond Blackaller as a director on 30 June 2017 (2 pages)
11 November 2016Confirmation statement made on 30 September 2016 with updates (3 pages)
11 November 2016Confirmation statement made on 30 September 2016 with updates (3 pages)
30 August 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 August 2016Micro company accounts made up to 31 March 2016 (2 pages)
23 August 2016Appointment of Eric Hartley Senat as a director on 13 July 2016 (3 pages)
23 August 2016Appointment of Eric Hartley Senat as a director on 13 July 2016 (3 pages)
12 December 2015Termination of appointment of Alan James North as a director on 25 November 2015 (2 pages)
12 December 2015Termination of appointment of Alan James North as a director on 25 November 2015 (2 pages)
5 November 2015Annual return made up to 30 September 2015 (27 pages)
5 November 2015Annual return made up to 30 September 2015 (27 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 August 2015Termination of appointment of Roy Alexander Fowler as a director on 15 July 2015 (2 pages)
14 August 2015Appointment of Richard Harry Christian Huhndorf as a director on 15 July 2015 (4 pages)
14 August 2015Appointment of Richard Harry Christian Huhndorf as a director on 15 July 2015 (4 pages)
14 August 2015Termination of appointment of Roy Alexander Fowler as a director on 15 July 2015 (2 pages)
3 November 2014Annual return made up to 30 September 2014 (28 pages)
3 November 2014Annual return made up to 30 September 2014 (28 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 March 2014Termination of appointment of Edward Wooll as a director (2 pages)
10 March 2014Termination of appointment of Edward Wooll as a director (2 pages)
4 February 2014Termination of appointment of Leslie Pound as a director (2 pages)
4 February 2014Termination of appointment of Leslie Pound as a director (2 pages)
18 December 2013Appointment of Mr Edward Samuel Childs as a director (3 pages)
18 December 2013Appointment of Mr Edward Samuel Childs as a director (3 pages)
21 October 2013Annual return made up to 30 September 2013 (27 pages)
21 October 2013Annual return made up to 30 September 2013 (27 pages)
30 September 2013Termination of appointment of Eric Pemberton as a director (2 pages)
30 September 2013Termination of appointment of Eric Pemberton as a director (2 pages)
19 August 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
19 August 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
25 July 2013Appointment of Alan James North as a director (3 pages)
25 July 2013Appointment of Alan James North as a director (3 pages)
25 July 2013Appointment of Mr Edward Nigel Carlisle Wooll as a director (3 pages)
25 July 2013Appointment of Mr Edward Nigel Carlisle Wooll as a director (3 pages)
25 February 2013Termination of appointment of Barry Jenkins as a director (2 pages)
25 February 2013Termination of appointment of Barry Jenkins as a director (2 pages)
12 February 2013Termination of appointment of Michael Glynn as a director (2 pages)
12 February 2013Termination of appointment of Michael Glynn as a director (2 pages)
23 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
23 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
15 October 2012Annual return made up to 30 September 2012 (29 pages)
15 October 2012Annual return made up to 30 September 2012 (29 pages)
17 August 2012Memorandum and Articles of Association (7 pages)
17 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2012Memorandum and Articles of Association (7 pages)
17 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2012Appointment of Eric Stanley Pemberton as a director (3 pages)
20 July 2012Appointment of Eric Stanley Pemberton as a director (3 pages)
3 May 2012Termination of appointment of Roy Graham as a director (2 pages)
3 May 2012Termination of appointment of Roy Graham as a director (2 pages)
15 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
15 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
3 November 2011Annual return made up to 30 September 2011 (29 pages)
3 November 2011Annual return made up to 30 September 2011 (29 pages)
28 October 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (2 pages)
28 October 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (2 pages)
28 July 2011Appointment of Nigel Leonard Robert Wolland as a director (3 pages)
28 July 2011Termination of appointment of Brian Edward Gauntlett as a director (2 pages)
28 July 2011Termination of appointment of Brian Edward Gauntlett as a director (2 pages)
28 July 2011Appointment of Nigel Leonard Robert Wolland as a director (3 pages)
7 December 2010Appointment of Stuart Anthony Hall as a director (3 pages)
7 December 2010Appointment of James William Whittell as a director (3 pages)
7 December 2010Appointment of Michael Glynn as a director (3 pages)
7 December 2010Appointment of Ian Drummond Blackaller as a director (3 pages)
7 December 2010Appointment of Michael John Vickers as a director (3 pages)
7 December 2010Appointment of Kathleen Mary Darby as a secretary (3 pages)
7 December 2010Appointment of Jacqueline Simons as a director (3 pages)
7 December 2010Appointment of Sir Sydney Wylie Samuelson as a director (3 pages)
7 December 2010Appointment of Barry Quinton as a director (3 pages)
7 December 2010Appointment of Kathleen Mary Darby as a secretary (3 pages)
7 December 2010Appointment of Sir Sydney Wylie Samuelson as a director (3 pages)
7 December 2010Appointment of Stuart Anthony Hall as a director (3 pages)
7 December 2010Appointment of Michael Glynn as a director (3 pages)
7 December 2010Appointment of Barry Charles Jenkins as a director (3 pages)
7 December 2010Appointment of Melville Morris Faber as a director (3 pages)
7 December 2010Appointment of Brian Edward Gauntlett as a director (3 pages)
7 December 2010Appointment of Melville Morris Faber as a director (3 pages)
7 December 2010Appointment of Leslie James Pound as a director (3 pages)
7 December 2010Appointment of Leslie James Pound as a director (3 pages)
7 December 2010Appointment of James William Whittell as a director (3 pages)
7 December 2010Appointment of Barry Quinton as a director (3 pages)
7 December 2010Appointment of Roy Jeffrey Graham as a director (3 pages)
7 December 2010Appointment of Felicity Trew as a director (3 pages)
7 December 2010Appointment of Roy Alexander Fowler as a director (3 pages)
7 December 2010Appointment of Ian Drummond Blackaller as a director (3 pages)
7 December 2010Appointment of Michael John Vickers as a director (3 pages)
7 December 2010Appointment of Barry Charles Jenkins as a director (3 pages)
7 December 2010Appointment of Brian Edward Gauntlett as a director (3 pages)
7 December 2010Appointment of Felicity Trew as a director (3 pages)
7 December 2010Appointment of Roy Alexander Fowler as a director (3 pages)
7 December 2010Appointment of Roy Jeffrey Graham as a director (3 pages)
7 December 2010Appointment of Jacqueline Simons as a director (3 pages)
30 September 2010Incorporation (32 pages)
30 September 2010Incorporation (32 pages)