UKBizDB.co.uk

BRITISH INDEPENDENT FILM AWARDS

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

This company is commonly known as British Independent Film Awards. The company was founded 9 years ago and was given the registration number 09497840. The firm's registered office is in LONDON. You can find them at Baker Tilly, 25 Farringdon Street, London, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:BRITISH INDEPENDENT FILM AWARDS
Company Number:09497840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities
  • 59131 - Motion picture distribution activities
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:Baker Tilly, 25 Farringdon Street, London, United Kingdom, EC4A 4AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Golden Square, London, England, W1F 9AD

Director25 May 2018Active
22, Golden Square, London, England, W1F 9AD

Director14 May 2019Active
22, Golden Square, London, England, W1F 9AD

Director01 July 2022Active
22, Golden Square, London, England, W1F 9AD

Director01 September 2022Active
39b, Elvaston Place, London, England, SW7 5NW

Director04 November 2015Active
22, Golden Square, London, England, W1F 9AD

Director19 March 2015Active
22, Golden Square, London, England, W1F 9AD

Director07 July 2022Active
22, Golden Square, London, England, W1F 9AD

Director01 April 2022Active
22, Golden Square, London, England, W1F 9AD

Director01 April 2022Active
22, Golden Square, London, England, W1F 9AD

Director19 March 2015Active
Baker Tilly, 25 Farringdon Street, London, United Kingdom, EC4A 4AB

Director23 March 2016Active
12, Barnston Walk, 38 Dibden Street, London, United Kingdom, N1 8RH

Director01 July 2019Active
25, Farringdon Street, C/O Rsm, London, England, EC4A 4AB

Director23 May 2018Active
C-Space, 37-45 City Road, London, England, EC1Y 1AT

Director26 May 2015Active
Baker Tilly, 25 Farringdon Street, London, United Kingdom, EC4A 4AB

Director11 June 2015Active
45, Mortimer Street, 5th Floor, London, England, W1W 8HJ

Director28 April 2015Active
Curzon World, 2nd Floor, 22 Stukeley Street, London, England, WC2B 5LR

Director13 June 2018Active
Baker Tilly, 25 Farringdon Street, London, United Kingdom, EC4A 4AB

Director20 April 2017Active
25, Farringdon Street, C/O Rsm, London, England, EC4A 4AB

Director30 May 2018Active

People with Significant Control

Mrs Deena Marie Wallace
Notified on:06 April 2016
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:22, Golden Square, London, England, W1F 9AD
Nature of control:
  • Significant influence or control
Mrs Amy Elizabeth Mary Gustin
Notified on:06 April 2016
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:22, Golden Square, London, England, W1F 9AD
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Address

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

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Change of name

Certificate change of name company.

Download
2022-12-13Change of name

Change of name community interest company.

Download
2022-12-13Change of name

Change of name notice.

Download
2022-10-26Accounts

Accounts with accounts type micro entity.

Download
2022-09-26Officers

Termination director company with name termination date.

Download
2022-09-02Officers

Appoint person director company with name date.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-07-14Address

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

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2022-07-07Incorporation

Memorandum articles.

Download
2022-07-07Resolution

Resolution.

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-21Accounts

Accounts with accounts type micro entity.

Download
2021-05-07Officers

Change person director company with change date.

Download
2021-05-07Officers

Change person director company with change date.

Download
2021-05-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.