UKBizDB.co.uk

BRITISH SCREEN FORUM

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

This company is commonly known as British Screen Forum. The company was founded 25 years ago and was given the registration number 03771572. The firm's registered office is in LONDON. You can find them at 58 Broadwick Street, Soho, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:BRITISH SCREEN FORUM
Company Number:03771572
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:58 Broadwick Street, Soho, London, W1F 7AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51/5, Broughton Street, Edinburgh, Scotland, EH1 3RJ

Director06 December 2021Active
3, Queen Caroline Street, London, England, W6 9PE

Director08 February 2022Active
22, Golden Square, London, England, W1F 9JW

Director24 February 2016Active
22, Golden Square, London, England, W1F 9JW

Director15 September 2016Active
178, Sunnyhill Road, London, England, SW16 2UN

Director13 March 2024Active
Onslow House, Onslow Street, Guildford, England, GU1 4TN

Director08 February 2022Active
Ivy House, 39 High Street, Edgmond, Newport, England, TF10 8JY

Director15 November 2021Active
353 Wimbledon Park Road, London, SW19 6NS

Secretary17 May 1999Active
19 Grindstone Crescent, Woking, GU21 2RZ

Director01 January 2006Active
19 Grindstone Crescent, Knaphill, Woking, GU21 2RZ

Director17 May 1999Active
12 Gardnor Mansions, London, NW3 6UR

Director20 September 2007Active
Itv Plc, 2 Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE

Director26 October 2020Active
30d, South Hill Park, London, Uk, NW3 2SB

Director08 March 2013Active
16 Harman Drive, London, NW2 2EB

Director01 January 2006Active
353 Wimbledon Park Road, London, SW19 6NS

Director17 May 1999Active
Graumannsweg 3, 22087 Hamburg, Germany, FOREIGN

Director22 February 2001Active
1010 Fairway Road, Santa Barbara, Usa,

Director17 May 1999Active
Junipers 111 Winchester Street, Overton, Basingstoke, RG25 3HZ

Director17 May 1999Active
58, Broadwick Street, Soho, London, W1F 7AL

Director01 January 2006Active
64 Hotham Road, London, SW15 1QP

Director17 May 1999Active
22, Golden Square, London, England, W1F 9JW

Director21 September 2017Active
Green Lane House, Castle Green, Orford, IP12 2NF

Director17 May 1999Active
58, Broadwick Street, Soho, London, W1F 7AL

Director09 October 2014Active
22, Golden Square, London, England, W1F 9JW

Director21 September 2017Active
E6 Albany, Piccadilly, London, W1J 0AR

Director17 May 1999Active
58, Broadwick Street, Soho, London, W1F 7AL

Director21 September 2017Active
37 Montpelier Square, London, SW7 1JY

Director21 April 2004Active
33 Connaught Gardens, London, N10 3PT

Director01 January 2006Active
33 Connaught Gardens, London, N10 3PT

Director19 April 2003Active
64 Lexham Gardens, London, W8 5JA

Director03 February 2003Active
22, Golden Square, London, England, W1F 9JW

Director21 September 2017Active
34 Kingswood Avenue, London, NW6 6LR

Director17 May 1999Active
6 Lansdowne Road, London, W11 3LW

Director22 February 2001Active
23 Lonsdale Road, London, SW13 9JP

Director21 April 2004Active
31 Vicarage Road, Eastbourne, BN20 8AL

Director12 February 2002Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Officers

Appoint person director company with name date.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2023-07-07Accounts

Accounts with accounts type small.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type small.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-11-19Officers

Appoint person director company with name date.

Download
2021-09-27Accounts

Accounts with accounts type small.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Address

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

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-08-24Accounts

Accounts with accounts type small.

Download
2020-06-15Officers

Termination director company with name termination date.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Resolution

Resolution.

Download
2019-11-12Miscellaneous

Miscellaneous.

Download
2019-11-12Change of name

Change of name request comments.

Download
2019-11-12Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.