BRITISH FILM INSTITUTE (BIG SCREEN) LIMITED
BRITISH FILM INSTITUTE (PROJECTS) LIMITED

Hellopages » Greater London » Camden » W1T 1LN

Company number 03088677
Status Active
Incorporation Date 8 August 1995
Company Type Private Limited Company
Address 21 STEPHEN STREET, LONDON, W1T 1LN
Home Country United Kingdom
Nature of Business 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 8 August 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of BRITISH FILM INSTITUTE (BIG SCREEN) LIMITED are www.britishfilminstitutebigscreen.co.uk, and www.british-film-institute-big-screen.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. British Film Institute Big Screen Limited is a Private Limited Company. The company registration number is 03088677. British Film Institute Big Screen Limited has been working since 08 August 1995. The present status of the company is Active. The registered address of British Film Institute Big Screen Limited is 21 Stephen Street London W1t 1ln. . OWEN, Andrew Derek Walter is a Secretary of the company. MAWBY, Trevor John Charles is a Director of the company. NEVILL, Amanda Elizabeth is a Director of the company. PARKHILL, David Carson is a Director of the company. STEPHENS, Elan Closs, Professor is a Director of the company. Secretary BLACKFORD SWARIES, Tyrone Michael has been resigned. Secretary DUSU, Chris has been resigned. Secretary NELSON, Ian Roy has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director DUSU, Chris has been resigned. Director MCLAUGHLIN, Gillian Margaret has been resigned. Director NELSON, Ian Roy has been resigned. Director STEVENSON, Robert Wilfrid, Lord Stevenson Of Balmacara has been resigned. Director TECKMAN, Jonathan Simon Paul has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. Director WATSON, Peter Nicholas has been resigned. Director WOODWARD, John Collin has been resigned. Director WOOTTON, Adrian has been resigned. The company operates in "Operation of arts facilities".


Current Directors

Secretary
OWEN, Andrew Derek Walter
Appointed Date: 02 February 2005

Director
MAWBY, Trevor John Charles
Appointed Date: 31 July 2011
76 years old

Director
NEVILL, Amanda Elizabeth
Appointed Date: 01 June 2005
68 years old

Director
PARKHILL, David Carson
Appointed Date: 01 May 2014
71 years old

Director
STEPHENS, Elan Closs, Professor
Appointed Date: 01 May 2008
77 years old

Resigned Directors

Secretary
BLACKFORD SWARIES, Tyrone Michael
Resigned: 02 February 2005
Appointed Date: 19 May 2003

Secretary
DUSU, Chris
Resigned: 19 May 2003
Appointed Date: 13 March 2001

Secretary
NELSON, Ian Roy
Resigned: 31 December 2000
Appointed Date: 08 August 1995

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 08 August 1995
Appointed Date: 08 August 1995

Director
DUSU, Chris
Resigned: 19 May 2003
Appointed Date: 13 March 2001
71 years old

Director
MCLAUGHLIN, Gillian Margaret
Resigned: 31 July 2011
Appointed Date: 27 November 2002
68 years old

Director
NELSON, Ian Roy
Resigned: 31 December 2000
Appointed Date: 01 February 1998
72 years old

Director
STEVENSON, Robert Wilfrid, Lord Stevenson Of Balmacara
Resigned: 01 February 1998
Appointed Date: 08 August 1995
78 years old

Director
TECKMAN, Jonathan Simon Paul
Resigned: 19 May 2003
Appointed Date: 10 November 1999
62 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 08 August 1995
Appointed Date: 08 August 1995

Director
WATSON, Peter Nicholas
Resigned: 09 August 2011
Appointed Date: 01 May 2008
59 years old

Director
WOODWARD, John Collin
Resigned: 31 October 1999
Appointed Date: 01 February 1998
64 years old

Director
WOOTTON, Adrian
Resigned: 19 May 2003
Appointed Date: 27 November 2002
63 years old

Persons With Significant Control

Secretary Of State For Culture, Media And Sport
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors as a trustee of a trust

BRITISH FILM INSTITUTE (BIG SCREEN) LIMITED Events

04 Jan 2017
Full accounts made up to 31 March 2016
22 Aug 2016
Confirmation statement made on 8 August 2016 with updates
30 Dec 2015
Full accounts made up to 31 March 2015
21 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2

12 Jan 2015
Full accounts made up to 31 March 2014
...
... and 67 more events
14 Sep 1995
Director resigned;new director appointed
01 Sep 1995
Secretary resigned;new secretary appointed
01 Sep 1995
Registered office changed on 01/09/95 from: 152 city road london EC1V 2NX
01 Sep 1995
Accounting reference date notified as 31/03
08 Aug 1995
Incorporation