This company is commonly known as British Screen Finance Limited. The company was founded 39 years ago and was given the registration number 01910848. The firm's registered office is in LONDON. You can find them at 21 Stephen Street, , London, . This company's SIC code is 59111 - Motion picture production activities.
Name | : | BRITISH SCREEN FINANCE LIMITED |
---|---|---|
Company Number | : | 01910848 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 May 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Stephen Street, London, W1T 1LN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Stephen Street, London, W1T 1LN | Secretary | 28 June 2011 | Active |
21, Stephen Street, London, W1T 1LN | Director | 29 October 2021 | Active |
21, Stephen Street, London, W1T 1LN | Director | 07 March 2020 | Active |
12 Lanercost Road, Tulse Hill, London, SW2 3DN | Secretary | - | Active |
Hazel Cottage, Water Lane, Bisley, GU24 9BA | Secretary | 31 July 2001 | Active |
Mistoe Ridge, 47 White Rose Lane, Woking, GU22 7LB | Secretary | 29 September 2000 | Active |
12 Lanercost Road, Tulse Hill, London, SW2 3DN | Director | - | Active |
7 Hillingdon Road, Whitefield, Manchester, M45 7QQ | Director | - | Active |
21, Stephen Street, London, W1T 1LN | Director | 28 September 2010 | Active |
21, Stephen Street, London, W1T 1LN | Director | 28 September 2010 | Active |
Tinkers Court, Dogs Hill Road, Winchelsea Beach, TN36 4LX | Director | 10 February 1998 | Active |
President's Lodge, Queens College, Cambridge, CB3 9ET | Director | 01 October 1997 | Active |
26 Kensington Park Gardens, London, W11 2QS | Director | 01 October 1997 | Active |
Mistoe Ridge, 47 White Rose Lane, Woking, GU22 7LB | Director | 29 September 2000 | Active |
11 St Marks Crescent, London, NW1 7TS | Director | - | Active |
21, Stephen Street, London, W1T 1LN | Director | 28 June 2011 | Active |
Flat 2, 10-12 Hanway Street, London, W1P 9DD | Director | 04 September 1997 | Active |
16 East Heath Road, London, NW3 1AL | Director | 11 November 1992 | Active |
21, Stephen Street, London, W1T 1LN | Director | 28 June 2011 | Active |
21, Stephen Street, London, W1T 1LN | Director | 01 May 2014 | Active |
Studio C, Chelsea Studios, 416 Fulham Road, London, SW6 1EB | Director | - | Active |
28 Clothorn Road, Didsbury, Manchester, M20 6BP | Director | - | Active |
25 Moreton Place, London, SW1V 2NL | Director | 03 November 1994 | Active |
Compton House, Kinver, Stourbridge, DY7 5LY | Director | - | Active |
Remenham Place, Remenham Hill, Remenham, Henley On Thames, RG9 3EU | Director | 01 October 2000 | Active |
The Old Vicarage Church Way, East Claydon, Buckingham, MK18 2ND | Director | 29 May 1997 | Active |
21 Brackendale Gardens, Upminster, RM14 3XB | Director | - | Active |
Old Golden Gates, Cheapside Road, Ascot, SL5 7DR | Director | - | Active |
75 Oxford Gardens, London, W10 5UL | Director | - | Active |
10 Little Portland Street, London, W1W 7JG | Director | 29 September 2000 | Active |
Rutland House Ormond Crescent, Hampton, TW12 2TH | Director | 03 February 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type small. | Download |
2023-12-15 | Officers | Change person director company with change date. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type small. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type small. | Download |
2021-12-15 | Officers | Termination director company with name termination date. | Download |
2021-11-12 | Officers | Appoint person director company with name date. | Download |
2021-11-12 | Officers | Termination director company with name termination date. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type small. | Download |
2020-06-07 | Officers | Termination director company with name termination date. | Download |
2020-06-07 | Officers | Appoint person director company with name date. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type small. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-27 | Accounts | Accounts with accounts type small. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-03 | Accounts | Accounts with accounts type small. | Download |
2017-08-22 | Officers | Change person director company with change date. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-04 | Accounts | Accounts with accounts type full. | Download |
2016-07-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-30 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.