Company NameBritish Independent Film Awards C.I.C.
Company StatusActive
Company Number09497840
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 March 2015(9 years, 1 month ago)
Previous NameBritish Independent Film Awards

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMrs Deena Marie Wallace
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Golden Square
London
W1F 9AD
Director NameMrs Amy Elizabeth Mary Gustin
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Golden Square
London
W1F 9AD
Director NameMr Bruce Elliot Grove
Date of BirthJune 1952 (Born 71 years ago)
NationalityCanadian
StatusCurrent
Appointed04 November 2015(7 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months
RoleFounder, Raindance Film Festival
Country of ResidenceEngland
Correspondence Address39b Elvaston Place
London
SW7 5NW
Director NameMs Suzanne Lynn Ballantyne
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2018(3 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleFilm Programmer
Country of ResidenceEngland
Correspondence Address22 Golden Square
London
W1F 9AD
Director NameMr Daniel Roderick Villaret Brooke
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2019(4 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Golden Square
London
W1F 9AD
Director NameTimothy Ian Platt
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(7 years after company formation)
Appointment Duration2 years, 1 month
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address22 Golden Square
London
W1F 9AD
Director NameMis Carmen Patricia Cecilia Thompson
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(7 years after company formation)
Appointment Duration2 years, 1 month
RoleFilm Programmer
Country of ResidenceScotland
Correspondence Address22 Golden Square
London
W1F 9AD
Director NameMr Dominic Lindell Buchanan
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(7 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleProducer
Country of ResidenceEngland
Correspondence Address22 Golden Square
London
W1F 9AD
Director NameMagdalena Lojszczyk
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2022(7 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address22 Golden Square
London
W1F 9AD
Director NameMs Eve Jeanne Gabereau
Date of BirthMarch 1970 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed01 September 2022(7 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address22 Golden Square
London
W1F 9AD
Director NameMr Zygmunt Jan Kamasa
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2015(1 month, 1 week after company formation)
Appointment Duration3 years (resigned 22 May 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address45 Mortimer Street
5th Floor
London
W1W 8HJ
Director NameMr Laurence Ivor Philip Green
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2015(2 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 29 April 2019)
RoleExecutive Partner, Mullenlowe
Country of ResidenceEngland
Correspondence AddressC-Space 37-45 City Road
London
EC1Y 1AT
Director NameMiss Claire Louise Stella Jones
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(2 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 29 April 2019)
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressBaker Tilly 25 Farringdon Street
London
EC4A 4AB
Director NameAmma Asante Pedersen
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(1 year after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 March 2017)
RoleFilm Director
Country of ResidenceEngland
Correspondence AddressBaker Tilly 25 Farringdon Street
London
EC4A 4AB
Director NameMr Charles Seaver McDonald
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2017(2 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2022)
RolePublicist
Country of ResidenceUnited Kingdom
Correspondence AddressBaker Tilly 25 Farringdon Street
London
EC4A 4AB
Director NameSarah Gavron
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2018(3 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 September 2022)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Farringdon Street
C/O Rsm
London
EC4A 4AB
Director NameMr Daniel Michael Robey
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2018(3 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 July 2022)
RoleFounder & Ceo, Think Jam
Country of ResidenceEngland
Correspondence Address25 Farringdon Street
C/O Rsm
London
EC4A 4AB
Director NameMr Philip Wyndham Ashley Knatchbull
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2018(3 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2022)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCurzon World 2nd Floor
22 Stukeley Street
London
WC2B 5LR
Director NameMs Fodhla Marie Cronin O'Reilly
Date of BirthMay 1986 (Born 38 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2019(4 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 March 2021)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address12 Barnston Walk
38 Dibden Street
London
N1 8RH

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

Accounts

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

Returns

Latest Return19 March 2024 (1 month, 2 weeks ago)
Next Return Due2 April 2025 (11 months from now)

Filing History

12 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
1 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 July 2019Appointment of Ms Fodhla Marie Cronin O'reilly as a director on 1 July 2019 (2 pages)
15 May 2019Appointment of Mr Daniel Roderick Villaret Brooke as a director on 14 May 2019 (2 pages)
1 May 2019Termination of appointment of Laurence Ivor Philip Green as a director on 29 April 2019 (1 page)
1 May 2019Termination of appointment of Claire Louise Stella Jones as a director on 29 April 2019 (1 page)
25 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 June 2018Appointment of Mr Philip Wyndham Ashley Knatchbull as a director on 13 June 2018 (2 pages)
31 May 2018Appointment of Mr Daniel Michael Robey as a director on 30 May 2018 (2 pages)
31 May 2018Appointment of Sarah Gavron as a director on 23 May 2018 (2 pages)
31 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
29 May 2018Appointment of Ms Suzanne Lynn Ballantyne as a director on 25 May 2018 (2 pages)
23 May 2018Director's details changed for Mr Laurence Ivor Philip Green on 1 October 2017 (3 pages)
22 May 2018Termination of appointment of Zygmunt Jan Kamasa as a director on 22 May 2018 (1 page)
21 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 May 2017Appointment of Mr Charles Seaver Mcdonald as a director on 20 April 2017 (2 pages)
3 May 2017Appointment of Mr Charles Seaver Mcdonald as a director on 20 April 2017 (2 pages)
22 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
6 March 2017Termination of appointment of Amma Asante Pedersen as a director on 2 March 2017 (1 page)
6 March 2017Termination of appointment of Amma Asante Pedersen as a director on 2 March 2017 (1 page)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 April 2016Annual return made up to 19 March 2016 no member list (7 pages)
12 April 2016Annual return made up to 19 March 2016 no member list (7 pages)
31 March 2016Appointment of Amma Asante Pedersen as a director on 23 March 2016 (2 pages)
31 March 2016Appointment of Amma Asante Pedersen as a director on 23 March 2016 (2 pages)
23 March 2016Appointment of Claire Louise Stella Jones as a director on 11 June 2015 (2 pages)
23 March 2016Appointment of Claire Louise Stella Jones as a director on 11 June 2015 (2 pages)
22 December 2015Register inspection address has been changed to Wiggin Llp Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG (1 page)
22 December 2015Register(s) moved to registered inspection location Wiggin Llp Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG (1 page)
22 December 2015Register(s) moved to registered inspection location Wiggin Llp Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG (1 page)
22 December 2015Register inspection address has been changed to Wiggin Llp Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG (1 page)
5 November 2015Appointment of Mr Bruce Elliot Grove as a director on 4 November 2015 (2 pages)
5 November 2015Appointment of Mr Bruce Elliot Grove as a director on 4 November 2015 (2 pages)
5 November 2015Appointment of Mr Bruce Elliot Grove as a director on 4 November 2015 (2 pages)
20 July 2015Appointment of Mr Zygi Kamasa as a director on 28 April 2015 (2 pages)
20 July 2015Appointment of Mr Zygi Kamasa as a director on 28 April 2015 (2 pages)
17 July 2015Appointment of Mr Laurence Ivor Philip Green as a director on 26 May 2015 (2 pages)
17 July 2015Appointment of Mr Laurence Ivor Philip Green as a director on 26 May 2015 (2 pages)
20 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
20 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
19 March 2015Incorporation (15 pages)
19 March 2015Incorporation (15 pages)