UKBizDB.co.uk

BIG BEN FILMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:27 Old Gloucester Street, London, England, WC1N 3AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Old Gloucester Street, London, England, WC1N 3AX

Director17 January 2017Active
75a Putney High Street, London, SW15 1SR

Secretary16 April 2007Active
13 Waterloo Road, Leyton, London, E10 7HR

Secretary30 April 1994Active
12 Glenhurst Cour5t, Farquhar Road, London, SE19 1SR

Secretary-Active
6a Essex Gardens, Hornchurch, RM11 3EH

Secretary21 October 2002Active
158 Markhams Chase, Basildon, SS15 5LU

Secretary01 February 1992Active
3 Nile Street, Emsworth, PO10 7EE

Secretary09 November 2001Active
10 Hurlingham Court Mansions, Hurlingham Road, London, SW6 3RE

Secretary14 December 1999Active
12 Glenhurst Cour5t, Farquhar Road, London, SE19 1SR

Director-Active
Oak Cottage, 23 Broad Highway, Cobham, KT11 2RR

Director25 June 1991Active
27, Old Gloucester Street, London, England, WC1N3AX

Director22 August 2016Active
27, Old Gloucester Street, London, England, WC1N3AX

Director31 March 1993Active
31 Chester Square, London, SW1W 9HT

Director-Active
18, Athol Street, Douglas, Isle Of Man, Isle Of Man, IM1 1JA

Corporate Director01 July 2016Active

People with Significant Control

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:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2017-10-18Accounts

Accounts with accounts type total exemption full.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2017-01-18Officers

Termination director company with name termination date.

Download
2017-01-17Officers

Appoint person director company with name date.

Download
2017-01-16Officers

Termination director company with name termination date.

Download
2016-10-08Accounts

Accounts with accounts type total exemption full.

Download
2016-09-19Officers

Change corporate director company with change date.

Download
2016-09-04Officers

Appoint person director company with name date.

Download
2016-07-04Officers

Termination director company with name termination date.

Download
2016-07-01Officers

Appoint corporate director company with name date.

Download
2016-03-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.