Company NameThe Ghetto Film School Limited
Company StatusActive
Company Number12578828
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 April 2020(3 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHelen Andrews
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2020(same day as company formation)
RoleManaging Director, Wieden + Kennedy London
Country of ResidenceEngland
Correspondence Address16 Hanbury Street
W+K London
London
E1 6QR
Director NameOlivia Bonner
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2020(same day as company formation)
RoleCulture & Transformation Director, Sky Group
Country of ResidenceEngland
Correspondence AddressSky Central Grant Way
Isleworth
TW7 5QD
Director NameMr Nizam Uddin
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2020(same day as company formation)
RoleSenior Head Of Music And Community Integration
Country of ResidenceEngland
Correspondence Address8 Glade Path
Prince's Trust South London Centre
London
SE1 8EG
Director NameJon Wardle
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2020(same day as company formation)
RoleDirector, National Film And Television School
Country of ResidenceEngland
Correspondence AddressBeaconsfield Studios Station Road
Beaconsfield
Buckinghamshire
HP9 1LG
Director NameMs Miranda Higham
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2023(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleMedia Executive
Country of ResidenceEngland
Correspondence Address99 Bishopsgate Latham & Watkins Att: J. David Stew
13th Floor
London
Greater London
EC2M 3XF
Director NameMr David Stewart
Date of BirthDecember 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed04 February 2023(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleAttorney
Country of ResidenceEngland
Correspondence Address99 Bishopsgate Latham & Watkins Att: J. David Stew
13th Floor
London
Greater London
EC2M 3XF
Director NameNeal Arthur
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2020(same day as company formation)
RoleManaging Director, Wieden + Kennedy Nyc
Country of ResidenceUnited States
Correspondence Address150 Varrick Street
6th Floor
New York
10013
Director NameStosh Randall Mintek
Date of BirthNovember 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2020(same day as company formation)
RoleChief Executive Officer, Ghetto Film School
Country of ResidenceUnited States
Correspondence Address79 Alexander Ave, 4th Floor
Ghetto Film School
Bronx
Ny10 454
Director NameKatherine Oliver
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2020(same day as company formation)
RolePrincipal, Bloomberg Associates
Country of ResidenceUnited States
Correspondence Address79 Alexander Ave, 4th Floor
Ghetto Film School
Bronx
Ny10 454
Director NameMr Joe Hall
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 2023(2 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 May 2023)
RoleSocial Worker
Country of ResidenceUnited States
Correspondence Address99 Bishopsgate Latham & Watkins Att: J. David Stew
13th Floor
London
Greater London
EC2M 3XF

Location

Registered Address99 Bishopsgate Latham & Watkins Att: J. David Stewart
13th Floor
London
Greater London
EC2M 3XF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (2 weeks from now)

Filing History

15 December 2023Director's details changed for Mr. David Stewart on 1 August 2023 (2 pages)
18 August 2023Accounts for a dormant company made up to 30 April 2023 (3 pages)
23 May 2023Termination of appointment of Joe Hall as a director on 23 May 2023 (1 page)
2 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
11 February 2023Appointment of Mr. David Stewart as a director on 4 February 2023 (2 pages)
9 February 2023Appointment of Ms. Miranda Higham as a director on 4 February 2023 (2 pages)
8 February 2023Appointment of Mr. Joe Hall as a director on 4 February 2023 (2 pages)
8 February 2023Registered office address changed from 39 Church Road Enfield EN3 4NY England to 99 Bishopsgate Latham & Watkins Att: J. David Stewart 13th Floor London Greater London EC2M 3XF on 8 February 2023 (1 page)
7 February 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
4 June 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
20 February 2022Accounts for a dormant company made up to 23 April 2021 (2 pages)
31 July 2021Memorandum and Articles of Association (18 pages)
20 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
28 May 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
20 April 2021Termination of appointment of Katherine Oliver as a director on 19 October 2020 (1 page)
20 April 2021Termination of appointment of Stosh Randall Mintek as a director on 19 October 2020 (1 page)
20 April 2021Termination of appointment of Neal Arthur as a director on 19 October 2020 (1 page)
29 April 2020Incorporation (32 pages)