Company NameBFI Trust
Company StatusActive
Company Number07562754
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 March 2011(13 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
Section RArts, entertainment and recreation
SIC 91012Archives activities

Directors

Director NameMr Eric Nigel Fellner
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2011(1 week, 6 days after company formation)
Appointment Duration13 years, 1 month
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address21 Stephen Street
London
W1T 1LN
Director NameMiss Caroline Jayne Michel
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2011(1 week, 6 days after company formation)
Appointment Duration13 years, 1 month
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence Address21 Stephen Street
London
W1T 1LN
Director NameMr David Harry Kustow
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2011(3 months after company formation)
Appointment Duration12 years, 10 months
RoleSolicitor (Non-Practicing) Film Production
Country of ResidenceEngland
Correspondence Address21 Stephen Street
London
W1T 1LN
Secretary NameMr Iain Thomson
StatusCurrent
Appointed15 February 2012(11 months, 1 week after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence Address21 Stephen Street
London
W1T 1LN
Director NameMr Trevor John Charles Mawby
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(3 years after company formation)
Appointment Duration10 years
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address21 Stephen Street
London
W1T 1LN
Director NameMr Patrick Noel Butler
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed22 July 2021(10 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Stephen Street
London
W1T 1LN
Director NameMs Catherine Hall
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(same day as company formation)
RoleWriter
Country of ResidenceEngland
Correspondence Address21 Stephen Street
London
W1T 1LN
Director NameDr David Christopher Ariam McCoy
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address21 Stephen Street
London
W1T 1LN
Director NameMs Louise Berenice Seymour
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(same day as company formation)
RoleSenior Executive
Country of ResidenceEngland
Correspondence Address21 Stephen Street
London
W1T 1LN
Director NameMr Peter Foy
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(1 week, 6 days after company formation)
Appointment Duration9 years, 6 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Stephen Street
London
W1T 1LN
Secretary NameMr Richard James Brousson
StatusResigned
Appointed28 March 2011(1 week, 6 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 February 2012)
RoleCompany Director
Correspondence Address21 Stephen Street
London
W1T 1LN
Secretary NameMr Paul Alexander Crake
StatusResigned
Appointed28 March 2011(1 week, 6 days after company formation)
Appointment Duration6 months (resigned 28 September 2011)
RoleCompany Director
Correspondence Address21 Stephen Street
London
W1T 1LN
Director NameMs Amanda Elizabeth Nevill
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(3 months after company formation)
Appointment Duration8 years, 8 months (resigned 14 February 2020)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Stephen Street
London
W1T 1LN
Director NameMs Shami Chakrabarti
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(3 years after company formation)
Appointment Duration4 years (resigned 31 March 2018)
RoleDirector Of Liberty
Country of ResidenceEngland
Correspondence Address21 Stephen Street
London
W1T 1LN

Contact

Telephone020 78151401
Telephone regionLondon

Location

Registered Address21 Stephen Street
London
W1T 1LN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Turnover£1,619,656
Net Worth£37,119,042
Cash£7,786,849
Current Liabilities£416,858

Accounts

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

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

6 January 2021Total exemption full accounts made up to 31 March 2020 (18 pages)
31 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
30 March 2020Termination of appointment of Amanda Elizabeth Nevill as a director on 14 February 2020 (1 page)
30 March 2020Termination of appointment of Shami Chakrabarti as a director on 31 March 2018 (1 page)
19 December 2019Total exemption full accounts made up to 31 March 2019 (17 pages)
27 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (18 pages)
28 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (17 pages)
27 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
27 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
4 January 2017Full accounts made up to 31 March 2016 (16 pages)
4 January 2017Full accounts made up to 31 March 2016 (16 pages)
11 April 2016Annual return made up to 14 March 2016 no member list (5 pages)
11 April 2016Annual return made up to 14 March 2016 no member list (5 pages)
9 January 2016Full accounts made up to 31 March 2015 (17 pages)
9 January 2016Full accounts made up to 31 March 2015 (17 pages)
26 March 2015Appointment of Ms Shami Chakrabarti as a director on 1 April 2014 (2 pages)
26 March 2015Annual return made up to 14 March 2015 no member list (5 pages)
26 March 2015Appointment of Mr Trevor John Charles Mawby as a director on 1 April 2014 (2 pages)
26 March 2015Annual return made up to 14 March 2015 no member list (5 pages)
26 March 2015Appointment of Ms Shami Chakrabarti as a director on 1 April 2014 (2 pages)
26 March 2015Appointment of Mr Trevor John Charles Mawby as a director on 1 April 2014 (2 pages)
26 March 2015Appointment of Ms Shami Chakrabarti as a director on 1 April 2014 (2 pages)
26 March 2015Appointment of Mr Trevor John Charles Mawby as a director on 1 April 2014 (2 pages)
12 January 2015Full accounts made up to 31 March 2014 (17 pages)
12 January 2015Full accounts made up to 31 March 2014 (17 pages)
24 March 2014Annual return made up to 14 March 2014 no member list (4 pages)
24 March 2014Annual return made up to 14 March 2014 no member list (4 pages)
23 December 2013Full accounts made up to 31 March 2013 (18 pages)
23 December 2013Full accounts made up to 31 March 2013 (18 pages)
14 March 2013Annual return made up to 14 March 2013 no member list (4 pages)
14 March 2013Annual return made up to 14 March 2013 no member list (4 pages)
25 January 2013Full accounts made up to 31 March 2012 (17 pages)
25 January 2013Full accounts made up to 31 March 2012 (17 pages)
4 April 2012Annual return made up to 14 March 2012 no member list (4 pages)
4 April 2012Annual return made up to 14 March 2012 no member list (4 pages)
15 February 2012Appointment of Mr Iain Thomson as a secretary (1 page)
15 February 2012Appointment of Mr Iain Thomson as a secretary (1 page)
15 February 2012Termination of appointment of Richard Brousson as a secretary (1 page)
15 February 2012Termination of appointment of Richard Brousson as a secretary (1 page)
28 September 2011Appointment of Mr Richard James Brousson as a secretary (1 page)
28 September 2011Appointment of Mr Richard James Brousson as a secretary (1 page)
28 September 2011Termination of appointment of Paul Crake as a secretary (1 page)
28 September 2011Termination of appointment of Paul Crake as a secretary (1 page)
28 July 2011Appointment of Mr David Harry Kustow as a director (2 pages)
28 July 2011Appointment of Mr David Harry Kustow as a director (2 pages)
28 July 2011Appointment of Ms Amanda Elizabeth Nevill as a director (2 pages)
28 July 2011Appointment of Ms Amanda Elizabeth Nevill as a director (2 pages)
14 June 2011Appointment of Eric Nigel Fellner as a director (2 pages)
14 June 2011Appointment of Caroline Jayne Michel as a director (2 pages)
14 June 2011Termination of appointment of Catherine Hall as a director (1 page)
14 June 2011Termination of appointment of David Mccoy as a director (1 page)
14 June 2011Appointment of Mr Peter Foy as a director (2 pages)
14 June 2011Termination of appointment of Louise Seymour as a director (1 page)
14 June 2011Appointment of Eric Nigel Fellner as a director (2 pages)
14 June 2011Termination of appointment of Catherine Hall as a director (1 page)
14 June 2011Appointment of Caroline Jayne Michel as a director (2 pages)
14 June 2011Termination of appointment of Louise Seymour as a director (1 page)
14 June 2011Appointment of Mr Peter Foy as a director (2 pages)
14 June 2011Termination of appointment of David Mccoy as a director (1 page)
6 April 2011Appointment of Mr Paul Alexander Crake as a secretary (1 page)
6 April 2011Appointment of Mr Paul Alexander Crake as a secretary (1 page)
14 March 2011Incorporation (32 pages)
14 March 2011Incorporation (32 pages)