BIG BEN FILMS LIMITED
LONDON


Company number 00384964
Status Active
Incorporation Date 14 January 1944
Company Type Private Limited Company
Address 27 OLD GLOUCESTER STREET, LONDON, ENGLAND, WC1N3AX
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Termination of appointment of Johan Eliasch as a director on 18 January 2017; Appointment of Mr Johan Aksel Bergendorff as a director on 17 January 2017. The most likely internet sites of BIG BEN FILMS LIMITED are www.bigbenfilms.co.uk, and www.big-ben-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-one years and ten months. Big Ben Films Limited is a Private Limited Company. The company registration number is 00384964. Big Ben Films Limited has been working since 14 January 1944. The present status of the company is Active. The registered address of Big Ben Films Limited is 27 Old Gloucester Street London England Wc1n3ax. . BERGENDORFF, Johan Aksel is a Director of the company. Secretary BOOTH, Victoria Louise has been resigned. Secretary CHANDLER, David Stephen has been resigned. Secretary CHAPMAN, Susan has been resigned. Secretary COX, Anthony Graham has been resigned. Secretary LOCK, Benjamin Weng Yen has been resigned. Secretary ROCHFORD, Keith William has been resigned. Secretary SHARMAN, Clare has been resigned. Director CHAPMAN, Susan has been resigned. Director DONALD, Thomas Layton has been resigned. Director ELIASCH, Johan has been resigned. Director ELIASCH, Johan has been resigned. Director ELIASCH, Johan has been resigned. Director EDDORE LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
BERGENDORFF, Johan Aksel
Appointed Date: 17 January 2017
47 years old

Resigned Directors

Secretary
BOOTH, Victoria Louise
Resigned: 01 March 2010
Appointed Date: 16 April 2007

Secretary
CHANDLER, David Stephen
Resigned: 14 December 1999
Appointed Date: 30 April 1994

Secretary
CHAPMAN, Susan
Resigned: 31 January 1992

Secretary
COX, Anthony Graham
Resigned: 16 April 2007
Appointed Date: 21 October 2002

Secretary
LOCK, Benjamin Weng Yen
Resigned: 30 April 1994
Appointed Date: 01 February 1992

Secretary
ROCHFORD, Keith William
Resigned: 27 September 2002
Appointed Date: 09 November 2001

Secretary
SHARMAN, Clare
Resigned: 09 November 2001
Appointed Date: 14 December 1999

Director
CHAPMAN, Susan
Resigned: 25 June 1991
68 years old

Director
DONALD, Thomas Layton
Resigned: 31 March 1993
Appointed Date: 25 June 1991
100 years old

Director
ELIASCH, Johan
Resigned: 18 January 2017
Appointed Date: 22 August 2016
63 years old

Director
ELIASCH, Johan
Resigned: 04 July 2016
Appointed Date: 31 March 1993
63 years old

Director
ELIASCH, Johan
Resigned: 25 June 1991
63 years old

Director
EDDORE LIMITED
Resigned: 16 January 2017
Appointed Date: 01 July 2016

Persons With Significant Control

Greystone (Iom) Limited
Notified on: 1 June 2016
Nature of control: Has significant influence or control as a trustee of a trust

BIG BEN FILMS LIMITED Events

14 Mar 2017
Confirmation statement made on 7 March 2017 with updates
18 Jan 2017
Termination of appointment of Johan Eliasch as a director on 18 January 2017
17 Jan 2017
Appointment of Mr Johan Aksel Bergendorff as a director on 17 January 2017
16 Jan 2017
Termination of appointment of Eddore Limited as a director on 16 January 2017
08 Oct 2016
Total exemption full accounts made up to 31 December 2015
...
... and 95 more events
31 Oct 1988
Accounts made up to 30 September 1987

18 May 1988
Return made up to 31/12/87; full list of members

05 Sep 1987
Accounts made up to 31 March 1986

03 Feb 1987
Return made up to 31/12/86; full list of members

27 Jan 1987
Accounting reference date shortened from 31/03 to 30/09