UKBizDB.co.uk

BRITISH BOARD OF FILM CLASSIFICATION

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:3 Soho Square, London, W1D 3HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Soho Square, London, W1D 3HD

Secretary11 March 2016Active
3 Soho Square, London, W1D 3HD

Director11 March 2016Active
3 Soho Square, London, W1D 3HD

Director19 July 2023Active
3 Soho Square, London, W1D 3HD

Director25 February 2020Active
3 Soho Square, London, W1D 3HD

Director08 January 2024Active
3 Soho Square, London, W1D 3HD

Director17 October 2022Active
3 Soho Square, London, W1D 3HD

Director19 July 2023Active
3 Soho Square, London, W1D 3HD

Director08 January 2024Active
3, Soho Square, London, United Kingdom, W1D 3HD

Secretary14 October 2004Active
35 Castlebar Park, London, W5 1DA

Secretary11 February 1999Active
4 Wroxham Mansions, 38 Canfield Gardens, London, NW6 3LB

Secretary-Active
3 Soho Square, London, W1D 3HD

Director25 February 2020Active
3 Soho Square, London, W1D 3HD

Director05 April 2017Active
3, Soho Square, London, United Kingdom, W1D 3HD

Director01 October 2009Active
5 St Helenas Court, 40 Luton Road, Harpenden, AL5 2UH

Director-Active
3, Soho Square, London, United Kingdom, W1D 3HD

Director01 October 2009Active
Freshwoods 106 Gregories Road, Beaconsfield, HP9 1HN

Director-Active
3, Soho Square, London, United Kingdom, W1D 3HD

Director14 October 2004Active
50 Popes Grove, Twickenham, TW1 4JY

Director-Active
35 Castlebar Park, London, W5 1DA

Director03 April 2003Active
3, Soho Square, London, United Kingdom, W1D 3HD

Director16 April 2014Active
Sussex House 24 Great Austins, Farnham, GU9 8JQ

Director14 June 1997Active
Sussex House 24 Great Austins, Farnham, GU9 8JQ

Director-Active
6 Hatchgate Gardens, Burnham, SL1 8DD

Director21 March 2001Active
1 Green Lane, Oxhey, Watford, WD19 4NL

Director-Active
Bridge End Farm, Romsey Road, West Wellow, Romsey, SO51 6BG

Director02 July 2003Active
3, Soho Square, London, United Kingdom, W1D 3HD

Director16 April 2014Active
3 Soho Square, London, W1D 3HD

Director05 April 2017Active
65 Candlemas Lane, Beaconsfield, HP9 1AE

Director-Active
14 Regent Road, Surbiton, KT5 8NL

Director-Active
Lynton Lodge 35 West Street, Reigate, RH2 9BL

Director20 October 1994Active
11a Gloucester Road, Teddington, TW11 0NS

Director23 October 1997Active
3, Soho Square, London, England, W1D 3HD

Director01 May 2018Active
14 Creighton Avenue, Muswell Hill, London, N10 1NU

Director-Active
7 Montagu Mews West, London, W1H 1TF

Director-Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Accounts

Accounts with accounts type small.

Download
2024-01-18Officers

Appoint person director company with name date.

Download
2024-01-18Officers

Appoint person director company with name date.

Download
2023-10-10Resolution

Resolution.

Download
2023-10-10Incorporation

Memorandum articles.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Officers

Appoint person director company with name date.

Download
2023-07-20Officers

Appoint person director company with name date.

Download
2023-05-17Accounts

Accounts with accounts type small.

Download
2023-01-20Mortgage

Mortgage satisfy charge full.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Accounts

Accounts with accounts type small.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type small.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type full.

Download
2020-04-27Officers

Change person director company with change date.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-03-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.