London
W1D 3HD
Director Name | Mr Antony Brian Robertson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2012(12 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Salatin House 19 Cedar Road Sutton SM2 5DA |
Director Name | Mrs Kim Sarah Bayley |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2019(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Salatin House 19 Cedar Road Sutton SM2 5DA |
Director Name | Mr Peter Joce Buckingham |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2011(same day as company formation) |
Role | Film Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 84 Lordship Road London N16 0QP |
Director Name | Ms Paula Anne Le Dieu |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2011(same day as company formation) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 167 Great Portland Street London W1W 5PE |
Director Name | Mr Trevor John Charles Mawby |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 167 Great Portland Street London W1W 5PE |
Director Name | Mr Timothy Christopher Cagney |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2011(same day as company formation) |
Role | Deputy Ceo |
Country of Residence | England |
Correspondence Address | 167 Great Portland Street London W1W 5PE |
Secretary Name | Andrew Derek Walter Owen |
---|---|
Status | Resigned |
Appointed | 07 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 167 Great Portland Street London W1W 5PE |
Director Name | Richard James Brousson |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(10 months, 4 weeks after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 20 September 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 167 Great Portland Street London W1W 5PE |
Secretary Name | Mr Jamie Alexander Ross |
---|---|
Status | Resigned |
Appointed | 02 October 2012(12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2014) |
Role | Company Director |
Correspondence Address | 3rd Floor 3 Soho Square London W1D 3HD |
Director Name | Ms Lavinia Margaret Leila Carey |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2013(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 September 2014) |
Role | Director General |
Country of Residence | England |
Correspondence Address | 3rd Floor 3 Soho Square London W1D 3HD |
Website | www.findanyfilm.com |
---|
Registered Address | Salatin House 19 Cedar Road Sutton SM2 5DA |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £104,947 |
Cash | £40,767 |
Current Liabilities | £44,929 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 October 2023 (6 months ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
30 October 2023 | Confirmation statement made on 29 October 2023 with no updates (3 pages) |
---|---|
13 April 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
31 October 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
3 May 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
29 October 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
28 April 2021 | Registered office address changed from 3 Soho Square London W1D 3HD England to Salatin House 19 Cedar Road Sutton SM2 5DA on 28 April 2021 (1 page) |
12 November 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
29 October 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
29 October 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
12 October 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (3 pages) |
29 July 2019 | Appointment of Mrs Kim Sarah Bayley as a director on 23 July 2019 (2 pages) |
29 October 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
2 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
23 May 2018 | Registered office address changed from 3 4th Floor Soho Square London W1D 3HD England to 3 Soho Square London W1D 3HD on 23 May 2018 (1 page) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 October 2017 | Registered office address changed from 3rd Floor 3 Soho Square London W1D 3HD to 3 4th Floor Soho Square London W1D 3HD on 23 October 2017 (1 page) |
23 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
23 October 2017 | Registered office address changed from 3rd Floor 3 Soho Square London W1D 3HD to 3 4th Floor Soho Square London W1D 3HD on 23 October 2017 (1 page) |
23 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
21 October 2016 | Confirmation statement made on 21 October 2016 with updates (4 pages) |
21 October 2016 | Confirmation statement made on 21 October 2016 with updates (4 pages) |
13 July 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
13 July 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
5 November 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
5 November 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
22 October 2015 | Annual return made up to 21 October 2015 no member list (3 pages) |
22 October 2015 | Annual return made up to 21 October 2015 no member list (3 pages) |
24 February 2015 | Termination of appointment of Jamie Alexander Ross as a secretary on 31 December 2014 (1 page) |
24 February 2015 | Termination of appointment of Jamie Alexander Ross as a secretary on 31 December 2014 (1 page) |
21 October 2014 | Full accounts made up to 31 March 2014 (11 pages) |
21 October 2014 | Full accounts made up to 31 March 2014 (11 pages) |
13 October 2014 | Annual return made up to 7 October 2014 no member list (3 pages) |
13 October 2014 | Annual return made up to 7 October 2014 no member list (3 pages) |
13 October 2014 | Annual return made up to 7 October 2014 no member list (3 pages) |
8 September 2014 | Termination of appointment of Lavinia Margaret Leila Carey as a director on 8 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Lavinia Margaret Leila Carey as a director on 8 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Lavinia Margaret Leila Carey as a director on 8 September 2014 (1 page) |
12 November 2013 | Registered office address changed from 167 Great Portland Street London W1W 5PE United Kingdom on 12 November 2013 (1 page) |
12 November 2013 | Registered office address changed from 167 Great Portland Street London W1W 5PE United Kingdom on 12 November 2013 (1 page) |
21 October 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
21 October 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
8 October 2013 | Annual return made up to 7 October 2013 no member list (3 pages) |
8 October 2013 | Annual return made up to 7 October 2013 no member list (3 pages) |
8 October 2013 | Director's details changed for Elizabeth Bales on 1 June 2012 (2 pages) |
8 October 2013 | Director's details changed for Elizabeth Bales on 1 June 2012 (2 pages) |
8 October 2013 | Annual return made up to 7 October 2013 no member list (3 pages) |
8 October 2013 | Director's details changed for Elizabeth Bales on 1 June 2012 (2 pages) |
6 August 2013 | Appointment of Ms Lavinia Margaret Leila Carey as a director (2 pages) |
6 August 2013 | Appointment of Ms Lavinia Margaret Leila Carey as a director (2 pages) |
29 October 2012 | Annual return made up to 7 October 2012 no member list (3 pages) |
29 October 2012 | Annual return made up to 7 October 2012 no member list (3 pages) |
29 October 2012 | Annual return made up to 7 October 2012 no member list (3 pages) |
8 October 2012 | Resolutions
|
8 October 2012 | Resolutions
|
8 October 2012 | Company name changed bfi findanyfilm LIMITED\certificate issued on 08/10/12
|
8 October 2012 | Company name changed bfi findanyfilm LIMITED\certificate issued on 08/10/12
|
5 October 2012 | Appointment of Mr Antony Brian Robertson as a director (2 pages) |
5 October 2012 | Appointment of Mr Antony Brian Robertson as a director (2 pages) |
2 October 2012 | Appointment of Mr Jamie Alexander Ross as a secretary (1 page) |
2 October 2012 | Appointment of Mr Jamie Alexander Ross as a secretary (1 page) |
25 September 2012 | Registered office address changed from 21 Stephen Street London W1T 1LN England on 25 September 2012 (1 page) |
25 September 2012 | Appointment of Richard James Brousson as a director (2 pages) |
25 September 2012 | Termination of appointment of Trevor Mawby as a director (1 page) |
25 September 2012 | Registered office address changed from 21 Stephen Street London W1T 1LN England on 25 September 2012 (1 page) |
25 September 2012 | Termination of appointment of Peter Buckingham as a director (1 page) |
25 September 2012 | Termination of appointment of Paula Le Dieu as a director (1 page) |
25 September 2012 | Termination of appointment of Timothy Cagney as a director (1 page) |
25 September 2012 | Termination of appointment of Trevor Mawby as a director (1 page) |
25 September 2012 | Termination of appointment of Richard Brousson as a director (1 page) |
25 September 2012 | Termination of appointment of Peter Buckingham as a director (1 page) |
25 September 2012 | Termination of appointment of Timothy Cagney as a director (1 page) |
25 September 2012 | Termination of appointment of Andrew Owen as a secretary (1 page) |
25 September 2012 | Termination of appointment of Richard Brousson as a director (1 page) |
25 September 2012 | Appointment of Richard James Brousson as a director (2 pages) |
25 September 2012 | Termination of appointment of Paula Le Dieu as a director (1 page) |
25 September 2012 | Termination of appointment of Andrew Owen as a secretary (1 page) |
9 March 2012 | Appointment of Mr Peter Joce Buckingham as a director (2 pages) |
9 March 2012 | Appointment of Mr Peter Joce Buckingham as a director (2 pages) |
3 February 2012 | Resolutions
|
3 February 2012 | Resolutions
|
4 January 2012 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
4 January 2012 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
7 October 2011 | Incorporation (27 pages) |
7 October 2011 | Incorporation (27 pages) |