BRITISH BOARD OF FILM CLASSIFICATION

Register to unlock more data on OkredoRegister

BRITISH BOARD OF FILM CLASSIFICATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00117289

Incorporation date

17/08/1911

Size

Small

Contacts

Registered address

Registered address

3 Soho Square, London, W1D 3HDCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1911)
dot icon10/09/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon12/06/2025
Accounts for a small company made up to 2024-12-31
dot icon20/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon14/05/2024
Accounts for a small company made up to 2023-12-31
dot icon18/01/2024
Appointment of Mr Darren Jobling as a director on 2024-01-08
dot icon18/01/2024
Appointment of Mr John Stanley as a director on 2024-01-08
dot icon10/10/2023
Memorandum and Articles of Association
dot icon10/10/2023
Resolutions
dot icon29/09/2023
Termination of appointment of Lesley Anne Mackenzie as a director on 2023-09-25
dot icon29/09/2023
Termination of appointment of John Bernard Aalbers as a director on 2023-09-27
dot icon29/09/2023
Termination of appointment of Claire Elisabeth Tavernier as a director on 2023-09-27
dot icon29/09/2023
Termination of appointment of Meirion Richard Paul Alcock as a director on 2023-09-27
dot icon22/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon20/07/2023
Appointment of Lord Kamlesh Patel as a director on 2023-07-19
dot icon20/07/2023
Appointment of Mrs Janet Murphy Cobbing De Bandeira as a director on 2023-07-19
dot icon17/05/2023
Accounts for a small company made up to 2022-12-31
dot icon19/01/2023
Satisfaction of charge 2 in full
dot icon20/10/2022
Termination of appointment of Patrick Leslie James Swaffer as a director on 2022-10-16
dot icon20/10/2022
Appointment of Ms Natasha Kaplinsky as a director on 2022-10-17
dot icon22/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon13/05/2022
Accounts for a small company made up to 2021-12-31
dot icon18/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon27/05/2021
Accounts for a small company made up to 2020-12-31
dot icon10/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon08/07/2020
Full accounts made up to 2019-12-31
dot icon27/04/2020
Director's details changed for Mr Merion Alcock on 2020-04-27
dot icon31/03/2020
Termination of appointment of Jonathan Simon Paul Teckman as a director on 2020-03-31
dot icon09/03/2020
Director's details changed for Claire Elisabeth Travernier on 2020-02-25
dot icon02/03/2020
Appointment of Claire Elisabeth Travernier as a director on 2020-02-25
dot icon02/03/2020
Appointment of Mr John Bernard Aalbers as a director on 2020-02-25
dot icon02/03/2020
Appointment of Ms Gloria De Piero as a director on 2020-02-25
dot icon10/02/2020
Termination of appointment of Sonita Charlene Alleyne as a director on 2020-01-31
dot icon24/12/2019
Resolutions
dot icon22/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon02/05/2019
Full accounts made up to 2018-12-31
dot icon25/02/2019
Termination of appointment of Alison Jane Hastings as a director on 2018-11-02
dot icon25/02/2019
Termination of appointment of Kamlesh Kumar Patel as a director on 2018-05-01
dot icon05/02/2019
Termination of appointment of Maggie Carver as a director on 2019-01-01
dot icon21/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon21/08/2018
Appointment of Lord Kamlesh Kumar Patel as a director on 2018-05-01
dot icon21/08/2018
Termination of appointment of Gerard Anthony Lemos as a director on 2018-04-20
dot icon16/07/2018
Satisfaction of charge 4 in full
dot icon16/07/2018
Satisfaction of charge 3 in full
dot icon11/05/2018
Full accounts made up to 2017-12-31
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon23/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon23/08/2017
Appointment of Ms Lesley Anne Mackenzie as a director on 2017-04-05
dot icon23/08/2017
Appointment of Mr Merion Alcock as a director on 2017-04-05
dot icon22/08/2017
Termination of appointment of Stephen Richard Jaggs as a director on 2017-04-05
dot icon22/08/2017
Termination of appointment of Kingsley Graham Lee as a director on 2017-04-05
dot icon11/02/2017
Resolutions
dot icon18/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon06/05/2016
Full accounts made up to 2015-12-31
dot icon12/04/2016
Termination of appointment of David Arthur Cooke as a director on 2016-03-11
dot icon12/04/2016
Termination of appointment of David Arthur Cooke as a secretary on 2016-03-11
dot icon12/04/2016
Appointment of Mr David John Robert Austin as a secretary on 2016-03-11
dot icon12/04/2016
Appointment of Mr David John Robert Austin as a director on 2016-03-11
dot icon02/09/2015
Annual return made up to 2015-08-10 no member list
dot icon02/09/2015
Register inspection address has been changed from Bridge House London Bridge London SE1 9QR to 3 Soho Square London W1D 3HD
dot icon02/09/2015
Termination of appointment of Joanne Mary Shaw as a director on 2015-04-22
dot icon02/09/2015
Director's details changed for David Arthur Cooke on 2015-04-22
dot icon30/06/2015
Full accounts made up to 2014-12-31
dot icon28/08/2014
Annual return made up to 2014-08-10 no member list
dot icon28/08/2014
Appointment of Ms Alison Jane Hastings as a director on 2014-04-16
dot icon28/08/2014
Appointment of Mr Gerard Anthony Lemos as a director on 2014-04-16
dot icon15/05/2014
Full accounts made up to 2013-12-31
dot icon29/08/2013
Annual return made up to 2013-08-10 no member list
dot icon21/08/2013
Termination of appointment of Quentin Thomas as a director
dot icon02/07/2013
Full accounts made up to 2012-12-31
dot icon30/08/2012
Annual return made up to 2012-08-10 no member list
dot icon30/08/2012
Termination of appointment of John Holton as a director
dot icon30/08/2012
Termination of appointment of John Millard as a director
dot icon26/07/2012
Resolutions
dot icon26/07/2012
Resolutions
dot icon26/07/2012
Memorandum and Articles of Association
dot icon04/04/2012
Full accounts made up to 2011-12-31
dot icon10/08/2011
Annual return made up to 2011-08-10 no member list
dot icon10/08/2011
Termination of appointment of Ewart Needham as a director
dot icon29/03/2011
Full accounts made up to 2010-12-31
dot icon11/08/2010
Annual return made up to 2010-08-10 no member list
dot icon11/08/2010
Appointment of Joanne Shaw as a director
dot icon11/08/2010
Register(s) moved to registered inspection location
dot icon11/08/2010
Register(s) moved to registered inspection location
dot icon11/08/2010
Register(s) moved to registered inspection location
dot icon11/08/2010
Register(s) moved to registered inspection location
dot icon11/08/2010
Register inspection address has been changed
dot icon10/08/2010
Termination of appointment of John Wilson as a director
dot icon10/08/2010
Termination of appointment of Michael Cox as a director
dot icon10/08/2010
Appointment of Jonathan Teckman as a director
dot icon10/08/2010
Termination of appointment of William Mcmahon as a director
dot icon10/08/2010
Secretary's details changed for David Arthur Cooke on 2009-10-01
dot icon10/08/2010
Director's details changed for David Arthur Cooke on 2009-10-01
dot icon18/05/2010
Full accounts made up to 2009-12-31
dot icon18/11/2009
Appointment of Ms Sonita Charlene Alleyne as a director
dot icon23/10/2009
Appointment of Ms Maggie Carver as a director
dot icon12/08/2009
Annual return made up to 10/08/09
dot icon14/05/2009
Full accounts made up to 2008-12-31
dot icon12/08/2008
Annual return made up to 10/08/08
dot icon06/08/2008
Appointment terminated director sylvia sheridan
dot icon03/06/2008
Full accounts made up to 2007-12-31
dot icon14/08/2007
Annual return made up to 10/08/07
dot icon13/08/2007
Location of register of members
dot icon13/06/2007
Full accounts made up to 2006-12-31
dot icon11/08/2006
Annual return made up to 10/08/06
dot icon26/05/2006
Full accounts made up to 2005-12-31
dot icon19/04/2006
New director appointed
dot icon15/08/2005
Full accounts made up to 2004-12-31
dot icon11/08/2005
Annual return made up to 10/08/05
dot icon20/10/2004
Director resigned
dot icon20/10/2004
Secretary resigned
dot icon20/10/2004
New secretary appointed
dot icon20/10/2004
New director appointed
dot icon09/09/2004
Annual return made up to 10/08/04
dot icon08/06/2004
Full accounts made up to 2003-12-31
dot icon24/09/2003
New director appointed
dot icon08/09/2003
Annual return made up to 10/08/03
dot icon08/09/2003
Director resigned
dot icon16/08/2003
Full accounts made up to 2002-12-31
dot icon14/06/2003
Particulars of mortgage/charge
dot icon14/06/2003
Particulars of mortgage/charge
dot icon26/04/2003
New director appointed
dot icon26/04/2003
New director appointed
dot icon16/04/2003
Memorandum and Articles of Association
dot icon14/04/2003
Certificate of change of name
dot icon13/09/2002
Annual return made up to 10/08/02
dot icon07/06/2002
Full accounts made up to 2001-12-31
dot icon04/11/2001
Memorandum and Articles of Association
dot icon28/10/2001
Memorandum and Articles of Association
dot icon28/10/2001
Resolutions
dot icon15/08/2001
Annual return made up to 10/08/01
dot icon05/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon30/03/2001
New director appointed
dot icon09/08/2000
Annual return made up to 10/08/00
dot icon14/06/2000
Full accounts made up to 1999-12-31
dot icon17/05/2000
Director resigned
dot icon08/05/2000
Resolutions
dot icon22/02/2000
New director appointed
dot icon24/08/1999
Annual return made up to 10/08/99
dot icon16/08/1999
Director resigned
dot icon11/06/1999
Full accounts made up to 1998-12-31
dot icon01/03/1999
Return made up to 10/08/98; amending return
dot icon26/02/1999
New secretary appointed
dot icon26/02/1999
Secretary resigned
dot icon16/11/1998
Return made up to 10/08/98; amending return
dot icon16/11/1998
New director appointed
dot icon10/09/1998
Director resigned
dot icon09/09/1998
Annual return made up to 10/08/98
dot icon06/08/1998
Full accounts made up to 1997-12-31
dot icon07/04/1998
New director appointed
dot icon13/10/1997
Director resigned
dot icon17/09/1997
Annual return made up to 10/08/97
dot icon28/07/1997
Accounts for a small company made up to 1996-12-31
dot icon13/09/1996
Accounts for a small company made up to 1995-12-31
dot icon04/09/1996
Annual return made up to 10/08/96
dot icon18/08/1995
Annual return made up to 10/08/95
dot icon18/08/1995
Director resigned
dot icon18/08/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
New director appointed
dot icon25/10/1994
Accounts for a small company made up to 1993-12-31
dot icon08/09/1994
Annual return made up to 10/08/94
dot icon07/08/1994
New director appointed
dot icon19/05/1994
Memorandum and Articles of Association
dot icon07/04/1994
New director appointed
dot icon10/09/1993
Director resigned
dot icon10/09/1993
Annual return made up to 10/08/93
dot icon11/05/1993
Accounts for a small company made up to 1992-12-31
dot icon12/03/1993
Director resigned
dot icon26/08/1992
Director's particulars changed
dot icon26/08/1992
Annual return made up to 10/08/92
dot icon01/07/1992
Full accounts made up to 1991-12-31
dot icon08/01/1992
New director appointed
dot icon17/10/1991
Annual return made up to 10/08/91
dot icon02/09/1991
Accounts for a small company made up to 1990-12-31
dot icon20/11/1990
Memorandum and Articles of Association
dot icon26/10/1990
Resolutions
dot icon14/08/1990
Annual return made up to 10/08/90
dot icon03/08/1990
Accounts for a small company made up to 1989-12-31
dot icon03/08/1990
Director resigned
dot icon04/07/1990
New director appointed
dot icon22/11/1989
Accounts for a small company made up to 1988-12-31
dot icon21/11/1989
Annual return made up to 25/08/89
dot icon06/10/1988
New director appointed
dot icon22/09/1988
Accounts for a small company made up to 1987-12-31
dot icon22/09/1988
New director appointed
dot icon22/09/1988
New director appointed
dot icon22/09/1988
Annual return made up to 03/08/88
dot icon08/09/1987
Accounts for a small company made up to 1986-12-31
dot icon08/09/1987
Annual return made up to 29/07/87
dot icon21/08/1987
Particulars of mortgage/charge
dot icon07/07/1987
Company type changed from pri to PRI30
dot icon06/11/1986
Accounts for a small company made up to 1985-12-31
dot icon06/11/1986
Annual return made up to 29/07/86
dot icon31/05/1985
Certificate of change of name
dot icon22/08/1975
Annual return made up to 04/07/75
dot icon22/08/1975
Accounts made up to 2075-12-31
dot icon17/08/1911
Miscellaneous
dot icon17/08/1911
Incorporation
dot icon17/08/1911
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Kamlesh
Director
19/07/2023 - Present
2
Jobling, Darren
Director
08/01/2024 - Present
4
Kaplinsky, Natasha
Director
17/10/2022 - Present
1
De Piero, Gloria
Director
25/02/2020 - Present
2
Lemos, Gerard Anthony
Director
16/04/2014 - 20/04/2018
33

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH BOARD OF FILM CLASSIFICATION

BRITISH BOARD OF FILM CLASSIFICATION is an(a) Active company incorporated on 17/08/1911 with the registered office located at 3 Soho Square, London, W1D 3HD. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH BOARD OF FILM CLASSIFICATION?

toggle

BRITISH BOARD OF FILM CLASSIFICATION is currently Active. It was registered on 17/08/1911 .

Where is BRITISH BOARD OF FILM CLASSIFICATION located?

toggle

BRITISH BOARD OF FILM CLASSIFICATION is registered at 3 Soho Square, London, W1D 3HD.

What does BRITISH BOARD OF FILM CLASSIFICATION do?

toggle

BRITISH BOARD OF FILM CLASSIFICATION operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BRITISH BOARD OF FILM CLASSIFICATION?

toggle

The latest filing was on 10/09/2025: Confirmation statement made on 2025-08-10 with no updates.