UKBizDB.co.uk

THE FILM CONSORTIUM LIMITED

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

This company is commonly known as The Film Consortium Limited. The company was founded 27 years ago and was given the registration number 03321271. The firm's registered office is in LONDON. You can find them at 14 Rathbone Place, , London, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:THE FILM CONSORTIUM LIMITED
Company Number:03321271
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities
  • 59131 - Motion picture distribution activities

Office Address & Contact

Registered Address:14 Rathbone Place, London, England, W1T 1HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Churchgate Way, Terrington St. Clement, King's Lynn, England, PE34 4PG

Secretary01 October 2020Active
14, Rathbone Place, London, England, W1T 1HT

Director08 October 2018Active
39a Norland Square, Holland Park, London, W11 4PZ

Secretary06 June 2003Active
224 Camberwell New Road, London, SE5 0RR

Secretary14 January 1998Active
20 Summerfield Avenue, London, NW6 6JU

Secretary08 November 1999Active
53 Elgin Crescent, London, W11 2JU

Secretary14 February 1997Active
51, Pemberton Road, East Molesey, United Kingdom, KT8 9LG

Secretary28 March 2007Active
Flat 1 Ormond Mansions, 17a Great Ormond Street, London, WC1N 3RA

Director07 June 1999Active
Fairgate House, 78 New Oxford Street, London, United Kingdom, WC1A 1HB

Director01 April 2013Active
5 Ladbroke Terrace, London, W11 3PG

Director07 October 1997Active
64 Hotham Road, London, SW15 1QP

Director28 September 2001Active
Fairgate House, 78 New Oxford Street, London, United Kingdom, WC1A 1HB

Director08 February 2011Active
Flat 4, Baynards, 29 Hereford Road, London, W2 4TF

Director07 October 1997Active
Fairgate House, 78 New Oxford Street, London, United Kingdom, WC1A 1HB

Director08 February 2011Active
20 Arthur Road, London, N7 6DR

Director14 February 1997Active
1a Rotherwood Mansions, 78 Madeira Road, London, SW16 2DB

Director05 April 2000Active
39a Norland Square, Holland Park, London, W11 4PZ

Director05 April 2000Active
49, Goodge Street, London, United Kingdom, W1T 1TE

Director08 July 2016Active
54 Elm Park Mansions, Park Walk, London, SW10 0AW

Director07 October 1997Active
Ash House, Ash Farm Mill Lane, Smarden, TN27 8NW

Director28 September 2001Active
36 Carlton Mansions, Randolph Avenue, London, W9 1NP

Director14 February 1997Active
The Old Malthouse, Lower Westwood, Bradford On Avon, BA15 2AG

Director14 February 1997Active
9 Clapham Mansions, Nightingale Lane, London, SW4 9AQ

Director14 February 1997Active
49, Goodge Street, London, United Kingdom, W1T 1TE

Director08 July 2016Active
82 Disraeli Road, London, SW15 2DX

Director28 September 2001Active
49, Goodge Street, London, United Kingdom, W1T 1TE

Director08 July 2016Active
Fairgate House, 78 New Oxford Street, London, United Kingdom, WC1A 1HB

Director23 January 2010Active
20 Marlborough Place, London, NW8 0PA

Director17 April 2000Active
28 Arlington Avenue, London, N1 7AX

Director01 May 2002Active
28 Arlington Avenue, London, N1 7AX

Director05 April 2000Active
75 Oxford Gardens, London, W10 5UL

Director07 October 1997Active

People with Significant Control

Mr Edward Brooke Lyndon-Stanford
Notified on:08 July 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:14, Rathbone Place, London, England, W1T 1HT
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2024-02-16Address

Change sail address company with new address.

Download
2024-02-16Officers

Change person director company with change date.

Download
2024-02-16Persons with significant control

Change to a person with significant control.

Download
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Officers

Appoint person secretary company with name date.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2020-02-21Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Officers

Termination director company with name termination date.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-17Officers

Appoint person director company with name date.

Download
2018-10-03Address

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

Download
2018-08-08Officers

Termination director company with name termination date.

Download
2018-08-08Officers

Termination director company with name termination date.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Address

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

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.