UKBizDB.co.uk

BRITISH SOCIETY OF CINEMATOGRAPHERS LIMITED

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

This company is commonly known as British Society Of Cinematographers Limited. The company was founded 74 years ago and was given the registration number 00473125. The firm's registered office is in LONDON. You can find them at Ibex House, 162-164, Arthur Road, London, . This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:BRITISH SOCIETY OF CINEMATOGRAPHERS LIMITED
Company Number:00473125
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1949
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90020 - Support activities to performing arts
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Ibex House, 162-164, Arthur Road, London, England, SW19 8AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite Lu.231, The Light Bulb,, 1 Filament Walk, Wandsworth, London, England, SW18 4GQ

Secretary17 May 2016Active
Suite Lu.231, The Light Bulb,, 1 Filament Walk, Wandsworth, London, England, SW18 4GQ

Director25 September 2022Active
Suite Lu.231, The Light Bulb,, 1 Filament Walk, Wandsworth, London, England, SW18 4GQ

Director23 June 2019Active
Suite Lu.231, The Light Bulb,, 1 Filament Walk, Wandsworth, London, England, SW18 4GQ

Director14 June 2008Active
Suite Lu.231, The Light Bulb,, 1 Filament Walk, Wandsworth, London, England, SW18 4GQ

Director13 June 1999Active
Suite Lu.231, The Light Bulb,, 1 Filament Walk, Wandsworth, London, England, SW18 4GQ

Director28 October 2012Active
Suite Lu.231, The Light Bulb,, 1 Filament Walk, Wandsworth, London, England, SW18 4GQ

Director21 May 2017Active
Suite Lu.231, The Light Bulb,, 1 Filament Walk, Wandsworth, London, England, SW18 4GQ

Director23 June 2019Active
Suite Lu.231, The Light Bulb,, 1 Filament Walk, Wandsworth, London, England, SW18 4GQ

Director25 September 2022Active
Suite Lu.231, The Light Bulb,, 1 Filament Walk, Wandsworth, London, England, SW18 4GQ

Director13 June 1999Active
Suite Lu.231, The Light Bulb,, 1 Filament Walk, Wandsworth, London, England, SW18 4GQ

Director25 September 2022Active
Suite Lu.231, The Light Bulb,, 1 Filament Walk, Wandsworth, London, England, SW18 4GQ

Director24 April 2016Active
Suite Lu.231, The Light Bulb,, 1 Filament Walk, Wandsworth, London, England, SW18 4GQ

Director21 June 2018Active
Suite Lu.231, The Light Bulb,, 1 Filament Walk, Wandsworth, London, England, SW18 4GQ

Director10 August 2020Active
Suite Lu.231, The Light Bulb,, 1 Filament Walk, Wandsworth, London, England, SW18 4GQ

Director23 June 2019Active
Suite Lu.231, The Light Bulb,, 1 Filament Walk, Wandsworth, London, England, SW18 4GQ

Director21 May 2017Active
Suite Lu.231, The Light Bulb,, 1 Filament Walk, Wandsworth, London, England, SW18 4GQ

Director21 May 2017Active
Suite Lu.231, The Light Bulb,, 1 Filament Walk, Wandsworth, London, England, SW18 4GQ

Secretary-Active
Ibex House, 162-164, Arthur Road, London, England, SW19 8AQ

Director28 October 2012Active
Portmore, 122 Burwood Road, Walton On Thames, KT12 4AS

Director30 June 1992Active
Portmore, 122 Burwood Road, Walton On Thames, KT12 4AS

Director-Active
Tree House Huesden Way, Gerrards Cross, SL9 7BD

Director-Active
Ibex House, 162-164, Arthur Road, London, England, SW19 8AQ

Director14 June 2008Active
Park House, 158-160 Arthur Road, Wimbledon Park, United Kingdom, SW19 8AQ

Director31 May 2015Active
Room 405, Highland House,, 165 The Broadway, London, England, SW19 1NE

Director25 September 2011Active
9 The Ridings, Cobham, KT11 2PT

Director13 May 1995Active
Ibex House, 162-164, Arthur Road, London, England, SW19 8AQ

Director-Active
Red Roof Cottage Templewood Lane, Farnham Common, Slough, SL2 3HA

Director13 May 1995Active
Room 405, Highland House,, 165 The Broadway, London, England, SW19 1NE

Director13 May 2001Active
12 Ashley Drive, Jersey Road Osterley, Isleworth, TW7 5QA

Director28 May 1996Active
Park House,, 158/160 Arthur Road,, Wimbeldon Park,, SW19 8AQ

Director23 May 2004Active
17 Newton Road, Wimbledon, London, SW19 3PJ

Director-Active
15 Saxon Shore, Island Wall, Whitstable, CT5 1FB

Director09 April 2006Active
Deanrise Deanwood Road, Jordans, Beaconsfield, HP9 2UU

Director-Active
48 Chestnut Avenue, Esher, KT10 8JF

Director13 May 2001Active

People with Significant Control

Mr Christopher William Ross
Notified on:08 June 2023
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:Suite Lu.231, The Light Bulb,, 1 Filament Walk, London, England, SW18 4GQ
Nature of control:
  • Significant influence or control
Mr Michael Charles Eley
Notified on:06 June 2017
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:Room 405, Highland House,, 165 The Broadway, London, England, SW19 1NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Barry Ackroyd
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:Ibex House, 162-164, Arthur Road, London, England, SW19 8AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Frances Katherine Russell
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:Suite Lu.231, The Light Bulb,, 1 Filament Walk, London, England, SW18 4GQ
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 (6 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
2024-02-05Officers

Termination secretary company with name termination date.

Download
2023-11-09Address

Change sail address company with old address new address.

Download
2023-11-08Officers

Change person director company with change date.

Download
2023-11-08Officers

Change person director company with change date.

Download
2023-11-08Officers

Change person director company with change date.

Download
2023-11-08Persons with significant control

Change to a person with significant control.

Download
2023-11-08Officers

Change person director company with change date.

Download
2023-11-08Officers

Change person director company with change date.

Download
2023-11-08Officers

Change person director company with change date.

Download
2023-11-08Officers

Change person director company with change date.

Download
2023-11-01Address

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

Download
2023-09-19Accounts

Accounts with accounts type micro entity.

Download
2023-08-04Confirmation statement

Confirmation statement with updates.

Download
2023-07-25Persons with significant control

Notification of a person with significant control.

Download
2023-07-25Persons with significant control

Cessation of a person with significant control.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-08-02Accounts

Accounts with accounts type micro entity.

Download
2022-06-17Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Officers

Change person director company with change date.

Download
2022-06-16Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.