UKBizDB.co.uk

THE EDINBURGH INTERNATIONAL TELEVISION FESTIVAL LIMITED

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

This company is commonly known as The Edinburgh International Television Festival Limited. The company was founded 32 years ago and was given the registration number SC135838. The firm's registered office is in EDINBURGH. You can find them at 9 Ainslie Place, , Edinburgh, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE EDINBURGH INTERNATIONAL TELEVISION FESTIVAL LIMITED
Company Number:SC135838
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 1992
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:9 Ainslie Place, Edinburgh, Scotland, EH3 6AT
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Newbattle Gardens, Eskbank, EH22 3DR

Secretary18 May 2001Active
9, Ainslie Place, Edinburgh, Scotland, EH3 6AT

Director17 December 2020Active
9, Ainslie Place, Edinburgh, Scotland, EH3 6AT

Director28 April 2021Active
9, Ainslie Place, Edinburgh, Scotland, EH3 6AT

Director02 May 2019Active
9, Ainslie Place, Edinburgh, Scotland, EH3 6AT

Director02 May 2019Active
9, Ainslie Place, Edinburgh, Scotland, EH3 6AT

Director02 May 2019Active
9, Ainslie Place, Edinburgh, Scotland, EH3 6AT

Director17 December 2020Active
9, Ainslie Place, Edinburgh, Scotland, EH3 6AT

Director05 October 2020Active
79 Lauderdale Mansions, Lauderdale Road, London, W9 1LX

Secretary01 September 1999Active
121 Vincent Road, Sheffield, S7 1BY

Secretary06 January 1992Active
54 Gloucester Drive, London, N4 2LN

Secretary23 August 1996Active
Flat 23 Prebend Mansions, Chiswick High Road, London, W4 2LU

Director14 April 2000Active
3 Kempson Road, London, SW6 4PX

Director05 January 2001Active
9, Ainslie Place, Edinburgh, Scotland, EH3 6AT

Director12 October 2017Active
11, Albany Street, London, England, NW1 4DX

Director22 May 2014Active
9 Ainslie Place, Edinburgh, EH3 6AT

Director27 August 2010Active
157, Purves Road, London, NW10 5TH

Director24 August 2007Active
Manor House, Little Gaddesden, Berkhamsted, HP4 1PL

Director06 January 1992Active
164 Haverstock Hill, London, NW3 2AT

Director03 January 2001Active
Stv, Pacific Quay, Glasgow, Scotland, G51 1PQ

Director22 May 2014Active
9 Clayton Terrace, Dennistoun, Glasgow, G31 2JA

Director21 January 1997Active
31 Stanhope Gardens, Highgate, London, N6 5TT

Director06 January 1992Active
32 Priory Road, Kew, London, TW9 3DF

Director24 August 2007Active
2 Riverview Gardens, Twickenham, TW1 4RT

Director21 January 1997Active
9, Ainslie Place, Edinburgh, Scotland, EH3 6AT

Director03 December 2014Active
9, Ainslie Place, Edinburgh, Scotland, EH3 6AT

Director29 November 2018Active
11 Great Western Terrace, Glasgow, G12 0UP

Director06 January 1992Active
W9

Director22 August 2008Active
36f Warrington Crescent, London, W9 1EL

Director16 February 1999Active
9, Ainslie Place, Edinburgh, Scotland, EH3 6AT

Director19 December 2018Active
121 Vincent Road, Sheffield, S7 1BY

Director06 January 1992Active
9, Ainslie Place, Edinburgh, Scotland, EH3 6AT

Director05 November 2014Active
9, Ainslie Place, Edinburgh, Scotland, EH3 6AT

Director18 December 2020Active
139 Randolph Avenue, Maida Vale, London, W9 1DN

Director06 January 1992Active
54 Gloucester Drive, London, N4 2LN

Director23 August 1996Active

People with Significant Control

The Edinburgh Television Festival Council
Notified on:30 June 2016
Status:Active
Country of residence:Scotland
Address:Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-04-15Incorporation

Memorandum articles.

Download
2024-04-15Resolution

Resolution.

Download
2024-01-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type small.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-05-25Accounts

Accounts with accounts type small.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type small.

Download
2021-06-03Officers

Appoint person director company with name date.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2021-01-31Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-10-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.