UKBizDB.co.uk

FRENCH FILM FESTIVAL LIMITED

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

This company is commonly known as French Film Festival Limited. The company was founded 32 years ago and was given the registration number SC137686. The firm's registered office is in EDINBURGH. You can find them at 12 Sunbury Place, , Edinburgh, . This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:FRENCH FILM FESTIVAL LIMITED
Company Number:SC137686
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1992
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:12 Sunbury Place, Edinburgh, EH4 3BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Logie Mill, Edinburgh, Scotland, EH7 4HG

Director14 August 2023Active
6, Logie Mill, Edinburgh, Scotland, EH7 4HG

Director14 August 2023Active
6, Logie Mill, Edinburgh, Scotland, EH7 4HG

Director14 August 2023Active
6, Logie Mill, Edinburgh, Scotland, EH7 4HG

Director14 August 2023Active
6, Logie Mill, Edinburgh, Scotland, EH7 4HG

Director14 August 2023Active
6, Logie Mill, Edinburgh, Scotland, EH7 4HG

Director08 April 1992Active
6, Logie Mill, Edinburgh, Scotland, EH7 4HG

Director12 July 1994Active
13 Dudley Terrace, Edinburgh, EH6 4QQ

Secretary01 October 2005Active
66 Queen Street, Edinburgh, EH2 4NE

Secretary08 April 1992Active
6 Wardie Grove, Edinburgh, EH5 1AQ

Secretary15 June 2000Active
12, Sunbury Place, Edinburgh, United Kingdom, EH4 3BY

Secretary29 April 2015Active
12, 12 Sunbury Place, Edinburgh, United Kingdom, EH4 3BY

Secretary01 April 2015Active
5 Randolph Crescent, Edinburgh, EH3 7TH

Director27 August 2002Active
31 London Street, Edinburgh, EH3 6LY

Director08 April 1992Active
Alliance Francais De Glasgow, 7 Bowmont Gardens, Glasgow, G12 9LR

Director28 August 2003Active
47 Northumberland Street, Edinburgh, EH3 6JQ

Director14 September 1993Active
5 Randolph Crescent, Edinburgh, EH3 7TH

Director08 September 2003Active
15 Bowmont Gardens, Glasgow, G12 9LR

Director28 March 2000Active
146b Saint John Street, Clerkenwell, London, EC1V 4UA

Director01 June 1993Active
66 St Marys Street, Edinburgh, EH1 1SX

Director08 April 1992Active
4 Rosebank Grove, Edinburgh, EH5 3QN

Director08 April 1992Active
5 Lonsdale Terrace, Edinburgh, EH3 9HN

Director08 April 1992Active
9 Kew Terrace, Glasgow, G12 0TD

Director08 April 1992Active
3 Crown Circus, Glasgow, G12 9HB

Director29 September 2000Active
6 Wardie Grove, Edinburgh, EH5 1AQ

Director28 August 2003Active
7 Bowmont Gardens, Glasgow, G12 9LR

Director31 August 1995Active
12, Sunbury Place, Edinburgh, Uk, EH4 3BY

Director01 October 2014Active
13 Randolph Crescent, Edinburgh, EH3 7TT

Director01 September 1997Active

People with Significant Control

Mrs Helene Ilona Morison
Notified on:17 October 2016
Status:Active
Date of birth:October 1944
Nationality:French
Country of residence:Scotland
Address:Tech Cube, 1 Summerhall, Edinburgh, Scotland, EH9 1PL
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2024-04-10Officers

Termination director company with name termination date.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Officers

Change person director company with change date.

Download
2023-06-06Officers

Change person director company with change date.

Download
2023-06-06Address

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

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Persons with significant control

Notification of a person with significant control statement.

Download
2023-04-20Persons with significant control

Cessation of a person with significant control.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Address

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

Download
2022-01-20Officers

Termination secretary company with name termination date.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.