This company is commonly known as Big Ben Films Limited. The company was founded 80 years ago and was given the registration number 00384964. The firm's registered office is in LONDON. You can find them at 27 Old Gloucester Street, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | BIG BEN FILMS LIMITED |
---|---|---|
Company Number | : | 00384964 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 January 1944 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 Old Gloucester Street, London, England, WC1N 3AX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Old Gloucester Street, London, England, WC1N 3AX | Director | 17 January 2017 | Active |
75a Putney High Street, London, SW15 1SR | Secretary | 16 April 2007 | Active |
13 Waterloo Road, Leyton, London, E10 7HR | Secretary | 30 April 1994 | Active |
12 Glenhurst Cour5t, Farquhar Road, London, SE19 1SR | Secretary | - | Active |
6a Essex Gardens, Hornchurch, RM11 3EH | Secretary | 21 October 2002 | Active |
158 Markhams Chase, Basildon, SS15 5LU | Secretary | 01 February 1992 | Active |
3 Nile Street, Emsworth, PO10 7EE | Secretary | 09 November 2001 | Active |
10 Hurlingham Court Mansions, Hurlingham Road, London, SW6 3RE | Secretary | 14 December 1999 | Active |
12 Glenhurst Cour5t, Farquhar Road, London, SE19 1SR | Director | - | Active |
Oak Cottage, 23 Broad Highway, Cobham, KT11 2RR | Director | 25 June 1991 | Active |
27, Old Gloucester Street, London, England, WC1N3AX | Director | 22 August 2016 | Active |
27, Old Gloucester Street, London, England, WC1N3AX | Director | 31 March 1993 | Active |
31 Chester Square, London, SW1W 9HT | Director | - | Active |
18, Athol Street, Douglas, Isle Of Man, Isle Of Man, IM1 1JA | Corporate Director | 01 July 2016 | Active |
Greystone (Iom) Limited | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Isle Of Man |
Address | : | 18, Athol Street, Isle Of Man, Isle Of Man, IM1 1JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-18 | Officers | Termination director company with name termination date. | Download |
2017-01-17 | Officers | Appoint person director company with name date. | Download |
2017-01-16 | Officers | Termination director company with name termination date. | Download |
2016-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-19 | Officers | Change corporate director company with change date. | Download |
2016-09-04 | Officers | Appoint person director company with name date. | Download |
2016-07-04 | Officers | Termination director company with name termination date. | Download |
2016-07-01 | Officers | Appoint corporate director company with name date. | Download |
2016-03-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.