BRITISH FILM-MAKERS LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE1 9LT

Company number 00368248
Status Active
Incorporation Date 21 July 1941
Company Type Private Limited Company
Address THE LONDON TELEVISION CENTRE, UPPER GROUND, LONDON, SE1 9LT
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 100 . The most likely internet sites of BRITISH FILM-MAKERS LIMITED are www.britishfilmmakers.co.uk, and www.british-film-makers.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-four years and three months. British Film Makers Limited is a Private Limited Company. The company registration number is 00368248. British Film Makers Limited has been working since 21 July 1941. The present status of the company is Active. The registered address of British Film Makers Limited is The London Television Centre Upper Ground London Se1 9lt. . KYRIACOU, Maria is a Director of the company. NEVILL, Amanda Elizabeth is a Director of the company. PARKHILL, David Carson is a Director of the company. WALKER, Duncan Thurston Russell is a Director of the company. Secretary ABDOO, David has been resigned. Secretary BUSBY, Robin John has been resigned. Secretary HELYER, George James has been resigned. Secretary TAUTZ, Helen Jane has been resigned. Director BALLARD, Leslie Kim Michael has been resigned. Director BUSHELL, Alan Gregory has been resigned. Director CAGNEY, Timothy Christopher has been resigned. Director HOWARD, Cyril Raymond has been resigned. Director JOHNSON, David has been resigned. Director KELLY, Michael has been resigned. Director LEWIS, Paul James has been resigned. Director MAWBY, Trevor John Charles has been resigned. Director MEDLICOTT, William Jonathan has been resigned. Director PERRY, Simon Frank has been resigned. Director TURNER, Frederick Peter has been resigned. Director WILSON, Catherine Neave has been resigned. Director WOODWARD, John Collin has been resigned. The company operates in "Artistic creation".


Current Directors

Director
KYRIACOU, Maria
Appointed Date: 13 April 2011
56 years old

Director
NEVILL, Amanda Elizabeth
Appointed Date: 28 June 2011
68 years old

Director
PARKHILL, David Carson
Appointed Date: 02 December 2014
71 years old

Director
WALKER, Duncan Thurston Russell
Appointed Date: 27 August 2008
55 years old

Resigned Directors

Secretary
ABDOO, David
Resigned: 30 January 2004
Appointed Date: 06 March 1998

Secretary
BUSBY, Robin John
Resigned: 01 November 1993

Secretary
HELYER, George James
Resigned: 06 March 1998
Appointed Date: 01 November 1993

Secretary
TAUTZ, Helen Jane
Resigned: 17 February 2010
Appointed Date: 30 January 2004

Director
BALLARD, Leslie Kim Michael
Resigned: 06 March 1998
Appointed Date: 18 April 1997
70 years old

Director
BUSHELL, Alan Gregory
Resigned: 28 June 2011
Appointed Date: 15 July 2002
74 years old

Director
CAGNEY, Timothy Christopher
Resigned: 28 June 2011
Appointed Date: 01 November 2010
60 years old

Director
HOWARD, Cyril Raymond
Resigned: 31 January 1993
98 years old

Director
JOHNSON, David
Resigned: 27 August 2008
Appointed Date: 16 April 2007
63 years old

Director
KELLY, Michael
Resigned: 15 July 2002
Appointed Date: 06 March 1998
64 years old

Director
LEWIS, Paul James
Resigned: 29 October 2014
Appointed Date: 28 May 2014
55 years old

Director
MAWBY, Trevor John Charles
Resigned: 02 December 2014
Appointed Date: 28 June 2011
76 years old

Director
MEDLICOTT, William Jonathan
Resigned: 16 April 2007
Appointed Date: 06 March 1998
65 years old

Director
PERRY, Simon Frank
Resigned: 15 July 2002
82 years old

Director
TURNER, Frederick Peter
Resigned: 06 March 1998
Appointed Date: 01 February 1993
92 years old

Director
WILSON, Catherine Neave
Resigned: 18 April 1997
76 years old

Director
WOODWARD, John Collin
Resigned: 31 October 2010
Appointed Date: 24 July 2002
64 years old

Persons With Significant Control

Carlton Film Distributors Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

British Screen Finance Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRITISH FILM-MAKERS LIMITED Events

21 Oct 2016
Confirmation statement made on 21 October 2016 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
20 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100

13 Nov 2015
Full accounts made up to 31 December 2014
10 Feb 2015
Section 519
...
... and 110 more events
04 Nov 1987
Return made up to 24/09/87; full list of members

28 Sep 1987
Director resigned

14 Oct 1986
Full accounts made up to 31 January 1986

14 Oct 1986
Return made up to 02/10/86; full list of members

21 Jul 1941
Incorporation