SOMERSET FILM AND VIDEO LTD
BRIDGWATER

Hellopages » Somerset » Sedgemoor » TA6 3BL

Company number 03443981
Status Active
Incorporation Date 2 October 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE ENGINE ROOM, 50-52 HIGH STREET, BRIDGWATER, SOMERSET, TA6 3BL
Home Country United Kingdom
Nature of Business 59112 - Video production activities, 77291 - Renting and leasing of media entertainment equipment, 85520 - Cultural education, 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Director's details changed for Ms Susan Mary Isherwood on 14 February 2017; Director's details changed for Mr Andrew John Buchanan on 14 February 2017; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of SOMERSET FILM AND VIDEO LTD are www.somersetfilmandvideo.co.uk, and www.somerset-film-and-video.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Somerset Film and Video Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03443981. Somerset Film and Video Ltd has been working since 02 October 1997. The present status of the company is Active. The registered address of Somerset Film and Video Ltd is The Engine Room 50 52 High Street Bridgwater Somerset Ta6 3bl. . SHEPHERD, Philip Alexander Richard is a Secretary of the company. BUCHANAN, Andrew John is a Director of the company. COOPER, Lesley is a Director of the company. HYLTON, Laura is a Director of the company. ISHERWOOD, Susan Mary is a Director of the company. JONES, Steve is a Director of the company. MACLAY, Alison Juliet is a Director of the company. MARKS, Patricia Hazel is a Director of the company. MELLOR, Julian Mcleod is a Director of the company. RICHARDS, Robert Francis is a Director of the company. SINGLETON, Lucy Jane is a Director of the company. WALDIE, Elspeth Christina is a Director of the company. WATERS, John is a Director of the company. WILLIAMS, Nathanael David George is a Director of the company. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director ALWEN, Flora Mair has been resigned. Director CALLOW, James has been resigned. Director CHANNER, Julie Margaret Halley, Dr has been resigned. Director CLARKE, Christopher has been resigned. Director ETHERINGTON, Mark has been resigned. Director FLETCHER, Jacqueline has been resigned. Director ISHERWOOD, Susan Mary has been resigned. Director JONES, Sandra Elizabeth Valeries has been resigned. Director MURRAY, Sheena Julie has been resigned. Director PRESTON, Kevin Henry Duncan has been resigned. Director REDPATH, Kevin Malcolm has been resigned. Director SAUNDERS, Valerie Jane has been resigned. Director TEMPLE, Julien Andrew has been resigned. Director WOOD, Charles has been resigned. The company operates in "Video production activities".


Current Directors

Secretary
SHEPHERD, Philip Alexander Richard
Appointed Date: 02 October 1997

Director
BUCHANAN, Andrew John
Appointed Date: 09 September 2005
76 years old

Director
COOPER, Lesley
Appointed Date: 04 November 2014
72 years old

Director
HYLTON, Laura
Appointed Date: 13 July 2010
41 years old

Director
ISHERWOOD, Susan Mary
Appointed Date: 14 November 2006
78 years old

Director
JONES, Steve
Appointed Date: 02 October 2016
66 years old

Director
MACLAY, Alison Juliet
Appointed Date: 12 June 2012
67 years old

Director
MARKS, Patricia Hazel
Appointed Date: 24 November 2015
56 years old

Director
MELLOR, Julian Mcleod
Appointed Date: 12 June 2012
62 years old

Director
RICHARDS, Robert Francis
Appointed Date: 16 February 1999
68 years old

Director
SINGLETON, Lucy Jane
Appointed Date: 24 November 2015
30 years old

Director
WALDIE, Elspeth Christina
Appointed Date: 08 February 2011
80 years old

Director
WATERS, John
Appointed Date: 14 December 2010
71 years old

Director
WILLIAMS, Nathanael David George
Appointed Date: 24 November 2015
28 years old

Resigned Directors

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 02 October 1997
Appointed Date: 02 October 1997

Director
ALWEN, Flora Mair
Resigned: 04 November 2015
Appointed Date: 12 June 2012
47 years old

Director
CALLOW, James
Resigned: 15 December 2009
Appointed Date: 16 February 1999
57 years old

Director
CHANNER, Julie Margaret Halley, Dr
Resigned: 06 November 2001
Appointed Date: 16 February 1999
74 years old

Director
CLARKE, Christopher
Resigned: 28 May 2003
Appointed Date: 18 December 2001
84 years old

Director
ETHERINGTON, Mark
Resigned: 18 December 2001
Appointed Date: 02 October 1997
61 years old

Director
FLETCHER, Jacqueline
Resigned: 14 December 2010
Appointed Date: 13 December 2005
64 years old

Director
ISHERWOOD, Susan Mary
Resigned: 25 November 2003
Appointed Date: 16 February 1999
78 years old

Director
JONES, Sandra Elizabeth Valeries
Resigned: 01 March 2005
Appointed Date: 31 December 2002
83 years old

Director
MURRAY, Sheena Julie
Resigned: 04 November 2014
Appointed Date: 02 August 2011
67 years old

Director
PRESTON, Kevin Henry Duncan
Resigned: 13 December 2005
Appointed Date: 16 February 1999
67 years old

Director
REDPATH, Kevin Malcolm
Resigned: 13 July 2010
Appointed Date: 13 December 2005
68 years old

Director
SAUNDERS, Valerie Jane
Resigned: 15 December 2009
Appointed Date: 24 February 2004
79 years old

Director
TEMPLE, Julien Andrew
Resigned: 18 December 2006
Appointed Date: 18 December 2001
72 years old

Director
WOOD, Charles
Resigned: 02 October 2001
Appointed Date: 16 February 1999
66 years old

SOMERSET FILM AND VIDEO LTD Events

14 Feb 2017
Director's details changed for Ms Susan Mary Isherwood on 14 February 2017
14 Feb 2017
Director's details changed for Mr Andrew John Buchanan on 14 February 2017
07 Jan 2017
Total exemption full accounts made up to 31 March 2016
11 Oct 2016
Confirmation statement made on 2 October 2016 with updates
04 Oct 2016
Appointment of Mr. Steve Jones as a director on 2 October 2016
...
... and 94 more events
07 Jan 1999
Memorandum and Articles of Association
07 Jan 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

29 Oct 1998
Annual return made up to 02/10/98
07 Oct 1997
Secretary resigned
02 Oct 1997
Incorporation