This company is commonly known as British Board Of Film Classification. The company was founded 112 years ago and was given the registration number 00117289. The firm's registered office is in . You can find them at 3 Soho Square, London, , . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | BRITISH BOARD OF FILM CLASSIFICATION |
---|---|---|
Company Number | : | 00117289 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 1911 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Soho Square, London, W1D 3HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Soho Square, London, W1D 3HD | Secretary | 11 March 2016 | Active |
3 Soho Square, London, W1D 3HD | Director | 11 March 2016 | Active |
3 Soho Square, London, W1D 3HD | Director | 19 July 2023 | Active |
3 Soho Square, London, W1D 3HD | Director | 25 February 2020 | Active |
3 Soho Square, London, W1D 3HD | Director | 08 January 2024 | Active |
3 Soho Square, London, W1D 3HD | Director | 17 October 2022 | Active |
3 Soho Square, London, W1D 3HD | Director | 19 July 2023 | Active |
3 Soho Square, London, W1D 3HD | Director | 08 January 2024 | Active |
3, Soho Square, London, United Kingdom, W1D 3HD | Secretary | 14 October 2004 | Active |
35 Castlebar Park, London, W5 1DA | Secretary | 11 February 1999 | Active |
4 Wroxham Mansions, 38 Canfield Gardens, London, NW6 3LB | Secretary | - | Active |
3 Soho Square, London, W1D 3HD | Director | 25 February 2020 | Active |
3 Soho Square, London, W1D 3HD | Director | 05 April 2017 | Active |
3, Soho Square, London, United Kingdom, W1D 3HD | Director | 01 October 2009 | Active |
5 St Helenas Court, 40 Luton Road, Harpenden, AL5 2UH | Director | - | Active |
3, Soho Square, London, United Kingdom, W1D 3HD | Director | 01 October 2009 | Active |
Freshwoods 106 Gregories Road, Beaconsfield, HP9 1HN | Director | - | Active |
3, Soho Square, London, United Kingdom, W1D 3HD | Director | 14 October 2004 | Active |
50 Popes Grove, Twickenham, TW1 4JY | Director | - | Active |
35 Castlebar Park, London, W5 1DA | Director | 03 April 2003 | Active |
3, Soho Square, London, United Kingdom, W1D 3HD | Director | 16 April 2014 | Active |
Sussex House 24 Great Austins, Farnham, GU9 8JQ | Director | 14 June 1997 | Active |
Sussex House 24 Great Austins, Farnham, GU9 8JQ | Director | - | Active |
6 Hatchgate Gardens, Burnham, SL1 8DD | Director | 21 March 2001 | Active |
1 Green Lane, Oxhey, Watford, WD19 4NL | Director | - | Active |
Bridge End Farm, Romsey Road, West Wellow, Romsey, SO51 6BG | Director | 02 July 2003 | Active |
3, Soho Square, London, United Kingdom, W1D 3HD | Director | 16 April 2014 | Active |
3 Soho Square, London, W1D 3HD | Director | 05 April 2017 | Active |
65 Candlemas Lane, Beaconsfield, HP9 1AE | Director | - | Active |
14 Regent Road, Surbiton, KT5 8NL | Director | - | Active |
Lynton Lodge 35 West Street, Reigate, RH2 9BL | Director | 20 October 1994 | Active |
11a Gloucester Road, Teddington, TW11 0NS | Director | 23 October 1997 | Active |
3, Soho Square, London, England, W1D 3HD | Director | 01 May 2018 | Active |
14 Creighton Avenue, Muswell Hill, London, N10 1NU | Director | - | Active |
7 Montagu Mews West, London, W1H 1TF | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-05-14 | Accounts | Accounts with accounts type small. | Download |
2024-01-18 | Officers | Appoint person director company with name date. | Download |
2024-01-18 | Officers | Appoint person director company with name date. | Download |
2023-10-10 | Resolution | Resolution. | Download |
2023-10-10 | Incorporation | Memorandum articles. | Download |
2023-09-29 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Officers | Termination director company with name termination date. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-20 | Officers | Appoint person director company with name date. | Download |
2023-07-20 | Officers | Appoint person director company with name date. | Download |
2023-05-17 | Accounts | Accounts with accounts type small. | Download |
2023-01-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-20 | Officers | Appoint person director company with name date. | Download |
2022-10-20 | Officers | Termination director company with name termination date. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-13 | Accounts | Accounts with accounts type small. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type small. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-08 | Accounts | Accounts with accounts type full. | Download |
2020-04-27 | Officers | Change person director company with change date. | Download |
2020-03-31 | Officers | Termination director company with name termination date. | Download |
2020-03-09 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.