This company is commonly known as European Co-production Fund Limited. The company was founded 32 years ago and was given the registration number 02631250. 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 | : | EUROPEAN CO-PRODUCTION FUND LIMITED |
---|---|---|
Company Number | : | 02631250 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 July 1991 |
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 | 18 October 1991 | 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 |
9 Redcliffe Gardens, London, SW10 9BG | Secretary | 17 October 1991 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 22 July 1991 | Active |
12 Lanercost Road, Tulse Hill, London, SW2 3DN | Director | 29 May 1997 | Active |
7 Hillingdon Road, Whitefield, Manchester, M45 7QQ | Director | 11 November 1991 | Active |
10 Little Portland Street, London, W1W 7JG | Director | 28 September 2010 | Active |
10 Little Portland Street, London, W1W 7JG | Director | 28 September 2010 | 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 |
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 |
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 | 29 October 1991 | Active |
Compton House, Kinver, Stourbridge, DY7 5LY | Director | 11 November 1991 | Active |
Remenham Place, Remenham Hill, Remenham, Henley On Thames, RG9 3EU | Director | 01 October 2000 | Active |
9 Flodden Road, London, SE5 9LH | Director | 17 October 1991 | Active |
75 Oxford Gardens, London, W10 5UL | Director | 18 October 1991 | Active |
10, Burnham Court, Moscow Road, London, W2 4SW | Director | 29 September 2000 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Director | 22 July 1991 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type small. | Download |
2023-12-15 | Officers | Change person director company with change date. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type small. | Download |
2022-07-28 | 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 | Termination director company with name termination date. | Download |
2021-11-12 | Officers | Appoint person director company with name date. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type small. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | 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 |
2019-12-11 | Accounts | Accounts with accounts type small. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type small. | Download |
2018-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-03 | Accounts | Accounts with accounts type full. | Download |
2017-08-22 | Officers | Change person director company with change date. | Download |
2017-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-04 | Accounts | Accounts with accounts type full. | Download |
2016-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-30 | Accounts | Accounts with accounts type full. | Download |
2015-07-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.