UKBizDB.co.uk

BRITISH FILM INSTITUTE (BIG SCREEN) LIMITED

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

This company is commonly known as British Film Institute (big Screen) Limited. The company was founded 28 years ago and was given the registration number 03088677. The firm's registered office is in . You can find them at 21 Stephen Street, London, , . This company's SIC code is 90040 - Operation of arts facilities.

Company Information

Name:BRITISH FILM INSTITUTE (BIG SCREEN) LIMITED
Company Number:03088677
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:21 Stephen Street, London, W1T 1LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Stephen Street, London, W1T 1LN

Secretary02 February 2005Active
21 Stephen Street, London, W1T 1LN

Director29 October 2021Active
21 Stephen Street, London, W1T 1LN

Director14 February 2020Active
21 Stephen Street, London, W1T 1LN

Director01 May 2008Active
39 Sefton Avenue, Mill Hill, London, NW7 3QE

Secretary19 May 2003Active
124 Bishops Park, Old School Place Cooper Road, Croydon, CR0 4DL

Secretary13 March 2001Active
4 Willian Way, Letchworth, SG6 2HG

Secretary08 August 1995Active
152 City Road, London, EC1V 2NX

Corporate Nominee Secretary08 August 1995Active
124 Bishops Park, Old School Place Cooper Road, Croydon, CR0 4DL

Director13 March 2001Active
21 Stephen Street, London, W1T 1LN

Director31 July 2011Active
21 Ringcroft Street, London, N7 8ND

Director27 November 2002Active
4 Willian Way, Letchworth, SG6 2HG

Director01 February 1998Active
21 Stephen Street, London, W1T 1LN

Director01 June 2005Active
21 Stephen Street, London, W1T 1LN

Director01 May 2014Active
Missenden House, Little Missenden, Amersham, HP7 0RD

Director08 August 1995Active
15 King Edward Avenue, Aylesbury, HP21 7JD

Director10 November 1999Active
152 City Road, London, EC1V 2NX

Nominee Director08 August 1995Active
Flat 1 15 South Hill Park Gardens, London, NW3 2TD

Director01 May 2008Active
Flat 9 2 Porchester Gardens, London, W2 5JL

Director01 February 1998Active
116 Trentham Street, Wandsworth, London, SW18 5DJ

Director27 November 2002Active

People with Significant Control

Secretary Of State For Culture, Media And Sport
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:100, Parliament Street, London, England, SW1A 2BQ
Nature of control:
  • Right to appoint and remove directors 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
2023-12-19Accounts

Accounts with accounts type small.

Download
2023-12-15Officers

Change person director company with change date.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type small.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type small.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type small.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-07Officers

Termination director company with name termination date.

Download
2020-06-07Officers

Appoint person director company with name date.

Download
2019-12-11Accounts

Accounts with accounts type small.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type small.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type small.

Download
2017-08-22Officers

Change person director company with change date.

Download
2017-08-22Officers

Change person secretary company with change date.

Download
2017-08-22Confirmation statement

Confirmation statement with no updates.

Download
2017-08-22Persons with significant control

Notification of a person with significant control statement.

Download
2017-08-22Officers

Change person director company with change date.

Download
2017-08-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.