Company NameFindanyfilm Limited
Company StatusActive
Company Number07802557
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 October 2011(12 years, 6 months ago)
Previous NameBFI Findanyfilm Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMrs Elizabeth Jane Bales
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Soho Square
London
W1D 3HD
Director NameMr Antony Brian Robertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2012(12 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalatin House 19 Cedar Road
Sutton
SM2 5DA
Director NameMrs Kim Sarah Bayley
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2019(7 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressSalatin House 19 Cedar Road
Sutton
SM2 5DA
Director NameMr Peter Joce Buckingham
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2011(same day as company formation)
RoleFilm Consultant
Country of ResidenceUnited Kingdom
Correspondence Address84 Lordship Road
London
N16 0QP
Director NameMs Paula Anne Le Dieu
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2011(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address167 Great Portland Street
London
W1W 5PE
Director NameMr Trevor John Charles Mawby
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address167 Great Portland Street
London
W1W 5PE
Director NameMr Timothy Christopher Cagney
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2011(same day as company formation)
RoleDeputy Ceo
Country of ResidenceEngland
Correspondence Address167 Great Portland Street
London
W1W 5PE
Secretary NameAndrew Derek Walter Owen
StatusResigned
Appointed07 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address167 Great Portland Street
London
W1W 5PE
Director NameRichard James Brousson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(10 months, 4 weeks after company formation)
Appointment Duration2 weeks, 6 days (resigned 20 September 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address167 Great Portland Street
London
W1W 5PE
Secretary NameMr Jamie Alexander Ross
StatusResigned
Appointed02 October 2012(12 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2014)
RoleCompany Director
Correspondence Address3rd Floor 3
Soho Square
London
W1D 3HD
Director NameMs Lavinia Margaret Leila Carey
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2013(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 September 2014)
RoleDirector General
Country of ResidenceEngland
Correspondence Address3rd Floor 3
Soho Square
London
W1D 3HD

Contact

Websitewww.findanyfilm.com

Location

Registered AddressSalatin House
19 Cedar Road
Sutton
SM2 5DA
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£104,947
Cash£40,767
Current Liabilities£44,929

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Filing History

30 October 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
13 April 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
31 October 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
3 May 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
29 October 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
28 April 2021Registered 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 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
29 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
29 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
12 October 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (3 pages)
29 July 2019Appointment of Mrs Kim Sarah Bayley as a director on 23 July 2019 (2 pages)
29 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
2 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
23 May 2018Registered 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 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 October 2017Registered 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 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
23 October 2017Registered 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 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (4 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (4 pages)
13 July 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
13 July 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
5 November 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
5 November 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
22 October 2015Annual return made up to 21 October 2015 no member list (3 pages)
22 October 2015Annual return made up to 21 October 2015 no member list (3 pages)
24 February 2015Termination of appointment of Jamie Alexander Ross as a secretary on 31 December 2014 (1 page)
24 February 2015Termination of appointment of Jamie Alexander Ross as a secretary on 31 December 2014 (1 page)
21 October 2014Full accounts made up to 31 March 2014 (11 pages)
21 October 2014Full accounts made up to 31 March 2014 (11 pages)
13 October 2014Annual return made up to 7 October 2014 no member list (3 pages)
13 October 2014Annual return made up to 7 October 2014 no member list (3 pages)
13 October 2014Annual return made up to 7 October 2014 no member list (3 pages)
8 September 2014Termination of appointment of Lavinia Margaret Leila Carey as a director on 8 September 2014 (1 page)
8 September 2014Termination of appointment of Lavinia Margaret Leila Carey as a director on 8 September 2014 (1 page)
8 September 2014Termination of appointment of Lavinia Margaret Leila Carey as a director on 8 September 2014 (1 page)
12 November 2013Registered office address changed from 167 Great Portland Street London W1W 5PE United Kingdom on 12 November 2013 (1 page)
12 November 2013Registered office address changed from 167 Great Portland Street London W1W 5PE United Kingdom on 12 November 2013 (1 page)
21 October 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
21 October 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
8 October 2013Annual return made up to 7 October 2013 no member list (3 pages)
8 October 2013Annual return made up to 7 October 2013 no member list (3 pages)
8 October 2013Director's details changed for Elizabeth Bales on 1 June 2012 (2 pages)
8 October 2013Director's details changed for Elizabeth Bales on 1 June 2012 (2 pages)
8 October 2013Annual return made up to 7 October 2013 no member list (3 pages)
8 October 2013Director's details changed for Elizabeth Bales on 1 June 2012 (2 pages)
6 August 2013Appointment of Ms Lavinia Margaret Leila Carey as a director (2 pages)
6 August 2013Appointment of Ms Lavinia Margaret Leila Carey as a director (2 pages)
29 October 2012Annual return made up to 7 October 2012 no member list (3 pages)
29 October 2012Annual return made up to 7 October 2012 no member list (3 pages)
29 October 2012Annual return made up to 7 October 2012 no member list (3 pages)
8 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 October 2012Company name changed bfi findanyfilm LIMITED\certificate issued on 08/10/12
  • RES15 ‐ Change company name resolution on 2012-10-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 October 2012Company name changed bfi findanyfilm LIMITED\certificate issued on 08/10/12
  • RES15 ‐ Change company name resolution on 2012-10-08
  • NM01 ‐ Change of name by resolution
(3 pages)
5 October 2012Appointment of Mr Antony Brian Robertson as a director (2 pages)
5 October 2012Appointment of Mr Antony Brian Robertson as a director (2 pages)
2 October 2012Appointment of Mr Jamie Alexander Ross as a secretary (1 page)
2 October 2012Appointment of Mr Jamie Alexander Ross as a secretary (1 page)
25 September 2012Registered office address changed from 21 Stephen Street London W1T 1LN England on 25 September 2012 (1 page)
25 September 2012Appointment of Richard James Brousson as a director (2 pages)
25 September 2012Termination of appointment of Trevor Mawby as a director (1 page)
25 September 2012Registered office address changed from 21 Stephen Street London W1T 1LN England on 25 September 2012 (1 page)
25 September 2012Termination of appointment of Peter Buckingham as a director (1 page)
25 September 2012Termination of appointment of Paula Le Dieu as a director (1 page)
25 September 2012Termination of appointment of Timothy Cagney as a director (1 page)
25 September 2012Termination of appointment of Trevor Mawby as a director (1 page)
25 September 2012Termination of appointment of Richard Brousson as a director (1 page)
25 September 2012Termination of appointment of Peter Buckingham as a director (1 page)
25 September 2012Termination of appointment of Timothy Cagney as a director (1 page)
25 September 2012Termination of appointment of Andrew Owen as a secretary (1 page)
25 September 2012Termination of appointment of Richard Brousson as a director (1 page)
25 September 2012Appointment of Richard James Brousson as a director (2 pages)
25 September 2012Termination of appointment of Paula Le Dieu as a director (1 page)
25 September 2012Termination of appointment of Andrew Owen as a secretary (1 page)
9 March 2012Appointment of Mr Peter Joce Buckingham as a director (2 pages)
9 March 2012Appointment of Mr Peter Joce Buckingham as a director (2 pages)
3 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
3 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
4 January 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
4 January 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
7 October 2011Incorporation (27 pages)
7 October 2011Incorporation (27 pages)