This company is commonly known as National Film Development Fund. The company was founded 47 years ago and was given the registration number 01268342. The firm's registered office is in LONDON. You can find them at 21 Stephen Street, , London, . This company's SIC code is 90030 - Artistic creation.
Name | : | NATIONAL FILM DEVELOPMENT FUND |
---|---|---|
Company Number | : | 01268342 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 July 1976 |
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 | 14 February 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 | 24 February 1998 | Active |
7 Hillingdon Road, Whitefield, Manchester, M45 7QQ | Director | - | 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 | 24 October 1998 | Active |
26 Kensington Park Gardens, London, W11 2QS | Director | 24 October 1998 | Active |
21, Stephen Street, London, W1T 1LN | Director | 28 June 2011 | 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 |
Compton House, Kinver, Stourbridge, DY7 5LY | Director | - | Active |
10, Burnham Court, Moscow Road, London, W2 4SW | Director | 29 September 2000 | Active |
Secretary Of State For Digital, Culture, Media And Sport | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 100, Parliament Street, London, England, SW1A 2BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type small. | Download |
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-15 | Officers | Change person director company with change date. | Download |
2022-12-20 | Accounts | Accounts with accounts type small. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type small. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | 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 |
2020-12-30 | Accounts | Accounts with accounts type small. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2020-07-02 | Officers | Appoint person director company with name date. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type small. | Download |
2018-12-28 | Accounts | Accounts with accounts type small. | Download |
2018-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-03 | Accounts | Accounts with accounts type small. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-22 | Officers | Change person director company with change date. | Download |
2017-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-02 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.