UKBizDB.co.uk

BRITISH FILM-MAKERS LIMITED

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

This company is commonly known as British Film-makers Limited. The company was founded 82 years ago and was given the registration number 00368248. The firm's registered office is in LONDON. You can find them at 2 Waterhouse Square, 140 Holborn, London, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:BRITISH FILM-MAKERS LIMITED
Company Number:00368248
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 1941
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:2 Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU

Director10 November 2023Active
Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU

Director16 August 2023Active
60, St John Street, Coatbridge, Scotland, ML5 3HB

Director29 October 2021Active
Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU

Director06 March 2020Active
78 Airedale Avenue, Chiswick, London, W4 2NN

Secretary06 March 1998Active
Kites Abbey Fishers Lane, Cold Ash, Newbury, RG18 9NF

Secretary-Active
247 Petersham Road, Petersham, Richmond, TW10 7DA

Secretary01 November 1993Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Secretary30 January 2004Active
12 Lanercost Road, Tulse Hill, London, SW2 3DN

Director18 April 1997Active
Hazel Cottage, Water Lane, Bisley, GU24 9BA

Director15 July 2002Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director01 November 2010Active
35 Heathfield Road, Bushey, Watford, WD2 2LH

Director-Active
50 Rayleigh Road, Hutton, Brentwood, CM13 1BA

Director16 April 2007Active
Mistoe Ridge, 47 White Rose Lane, Woking, GU22 7LB

Director06 March 1998Active
2, Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE

Director13 April 2011Active
The London Television Centre, Upper Ground, London, SE1 9LT

Director28 May 2014Active
Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU

Director01 September 2020Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director28 June 2011Active
Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU

Director01 September 2020Active
Wild Boars, Monteswood Lane, Horsted Keynes, RH17 7NS

Director06 March 1998Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director28 June 2011Active
21, Stephen Street, London, United Kingdom, W1T 1LN

Director02 December 2014Active
Studio C, Chelsea Studios, 416 Fulham Road, London, SW6 1EB

Director-Active
21 Brackendale Gardens, Upminster, RM14 3XB

Director01 February 1993Active
2, Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE

Director27 August 2008Active
75 Oxford Gardens, London, W10 5UL

Director-Active
Flat 9 2 Porchester Gardens, London, W2 5JL

Director24 July 2002Active

People with Significant Control

Carlton Film Distributors Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The London Television Centre, Upper Ground, London, England, SE1 9LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
British Screen Finance Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:21, Stephen Street, London, England, W1T 1LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-12-05Officers

Termination director company with name termination date.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-08-21Officers

Appoint person director company with name date.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Accounts

Accounts with accounts type full.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Address

Change registered office address company with date old address new address.

Download
2021-12-03Accounts

Accounts with accounts type full.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Officers

Appoint person director company with name date.

Download
2020-09-11Officers

Termination director company with name termination date.

Download
2020-09-11Officers

Termination director company with name termination date.

Download
2020-09-11Officers

Appoint person director company with name date.

Download
2020-09-11Officers

Appoint person director company with name date.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Officers

Change person director company with change date.

Download
2018-08-15Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.