BRITISH CINEMA AND TELEVISION VETERANS LIMITED

Register to unlock more data on OkredoRegister

BRITISH CINEMA AND TELEVISION VETERANS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07393345

Incorporation date

30/09/2010

Size

Micro Entity

Contacts

Registered address

Registered address

22 Golden Square, London W1F 9ADCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2010)
dot icon10/11/2025
Micro company accounts made up to 2025-03-31
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon03/10/2025
Appointment of Mr Clifford Bailie as a director on 2025-10-01
dot icon03/10/2025
Director's details changed for Mr Clifford Bailie on 2025-10-02
dot icon03/10/2025
Appointment of Mr Rodney Carson Sims as a director on 2025-10-01
dot icon02/10/2025
Appointment of Mr Jason Scott Fitch Kemp as a director on 2025-10-01
dot icon02/10/2025
Director's details changed for Mr Jason Scott Fitch Kemp on 2025-10-02
dot icon02/09/2025
Termination of appointment of Anthony Giles Williams as a director on 2025-09-01
dot icon10/06/2025
Termination of appointment of Derek Robert Threadgall as a director on 2025-05-30
dot icon04/02/2025
Termination of appointment of Felicity Trew as a director on 2025-02-03
dot icon04/02/2025
Termination of appointment of Stuart Anthony Hall as a director on 2025-02-03
dot icon15/01/2025
Director's details changed for Stuart Anthony Hall on 2025-01-01
dot icon12/11/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon04/11/2024
Micro company accounts made up to 2024-03-31
dot icon12/09/2024
Termination of appointment of Kathleen Mary Darby as a secretary on 2024-08-31
dot icon29/08/2024
Appointment of Mr Donald Orr Mackenzie as a secretary on 2024-08-29
dot icon15/08/2024
Resolutions
dot icon15/08/2024
Memorandum and Articles of Association
dot icon26/04/2024
Termination of appointment of Howard Lanning as a director on 2024-03-21
dot icon06/11/2023
Termination of appointment of David Brian Murrell as a director on 2023-10-25
dot icon06/11/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon23/10/2023
Micro company accounts made up to 2023-03-31
dot icon03/08/2023
Memorandum and Articles of Association
dot icon03/08/2023
Resolutions
dot icon19/06/2023
Director's details changed for Derek Robert Threadgall on 2023-05-19
dot icon25/05/2023
Appointment of Martin Lawrence Sheffield as a director on 2022-12-16
dot icon25/05/2023
Termination of appointment of Victor Anthony Gallucci as a director on 2023-05-15
dot icon13/05/2023
Termination of appointment of Barry Quinton as a director on 2023-03-30
dot icon13/05/2023
Appointment of Derek Robert Threadgall as a director on 2022-12-16
dot icon29/12/2022
Termination of appointment of Sydney Wylie Samuelson as a director on 2022-12-15
dot icon18/11/2022
Termination of appointment of James William Whittell as a director on 2022-11-15
dot icon14/11/2022
Micro company accounts made up to 2022-03-31
dot icon19/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon17/10/2022
Termination of appointment of Edward Samuel Childs as a director on 2022-07-21
dot icon03/08/2022
Appointment of Mr David Brian Murrell as a director on 2022-07-21
dot icon03/08/2022
Appointment of Alan Edward Mccann as a director on 2022-07-21
dot icon02/08/2022
Termination of appointment of Eric Hartley Senat as a director on 2022-07-21
dot icon30/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon22/09/2021
Micro company accounts made up to 2021-03-31
dot icon01/12/2020
Micro company accounts made up to 2020-03-31
dot icon14/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon15/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon25/09/2019
Micro company accounts made up to 2019-03-31
dot icon26/11/2018
Micro company accounts made up to 2018-03-31
dot icon08/11/2018
Confirmation statement made on 2018-09-30 with updates
dot icon23/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon09/08/2018
Memorandum and Articles of Association
dot icon09/08/2018
Resolutions
dot icon06/08/2018
Appointment of Mr Victor Anthony Gallucci as a director on 2018-07-25
dot icon10/12/2017
Micro company accounts made up to 2017-03-31
dot icon17/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon04/08/2017
Appointment of Mr Spencer Warren Macdonald as a director on 2017-07-19
dot icon03/08/2017
Appointment of Linda Patricia Ayton as a director on 2017-07-19
dot icon01/08/2017
Termination of appointment of Melville Morris Faber as a director on 2017-07-19
dot icon13/07/2017
Termination of appointment of Ian Drummond Blackaller as a director on 2017-06-30
dot icon11/11/2016
Confirmation statement made on 2016-09-30 with updates
dot icon30/08/2016
Micro company accounts made up to 2016-03-31
dot icon23/08/2016
Appointment of Eric Hartley Senat as a director on 2016-07-13
dot icon12/12/2015
Termination of appointment of Alan James North as a director on 2015-11-25
dot icon05/11/2015
Annual return made up to 2015-09-30
dot icon15/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/08/2015
Appointment of Richard Harry Christian Huhndorf as a director on 2015-07-15
dot icon14/08/2015
Termination of appointment of Roy Alexander Fowler as a director on 2015-07-15
dot icon03/11/2014
Annual return made up to 2014-09-30
dot icon30/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/03/2014
Termination of appointment of Edward Wooll as a director
dot icon04/02/2014
Termination of appointment of Leslie Pound as a director
dot icon18/12/2013
Appointment of Mr Edward Samuel Childs as a director
dot icon21/10/2013
Annual return made up to 2013-09-30
dot icon30/09/2013
Termination of appointment of Eric Pemberton as a director
dot icon19/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon25/07/2013
Appointment of Mr Edward Nigel Carlisle Wooll as a director
dot icon25/07/2013
Appointment of Alan James North as a director
dot icon25/02/2013
Termination of appointment of Barry Jenkins as a director
dot icon12/02/2013
Termination of appointment of Michael Glynn as a director
dot icon23/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon15/10/2012
Annual return made up to 2012-09-30
dot icon17/08/2012
Memorandum and Articles of Association
dot icon17/08/2012
Resolutions
dot icon20/07/2012
Appointment of Eric Stanley Pemberton as a director
dot icon03/05/2012
Termination of appointment of Roy Graham as a director
dot icon15/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon03/11/2011
Annual return made up to 2011-09-30
dot icon28/10/2011
Previous accounting period shortened from 2011-09-30 to 2011-03-31
dot icon28/07/2011
Termination of appointment of Brian Edward Gauntlett as a director
dot icon28/07/2011
Appointment of Nigel Leonard Robert Wolland as a director
dot icon07/12/2010
Appointment of James William Whittell as a director
dot icon07/12/2010
Appointment of Michael John Vickers as a director
dot icon07/12/2010
Appointment of Felicity Trew as a director
dot icon07/12/2010
Appointment of Jacqueline Simons as a director
dot icon07/12/2010
Appointment of Sir Sydney Wylie Samuelson as a director
dot icon07/12/2010
Appointment of Barry Quinton as a director
dot icon07/12/2010
Appointment of Leslie James Pound as a director
dot icon07/12/2010
Appointment of Barry Charles Jenkins as a director
dot icon07/12/2010
Appointment of Stuart Anthony Hall as a director
dot icon07/12/2010
Appointment of Roy Jeffrey Graham as a director
dot icon07/12/2010
Appointment of Michael Glynn as a director
dot icon07/12/2010
Appointment of Brian Edward Gauntlett as a director
dot icon07/12/2010
Appointment of Roy Alexander Fowler as a director
dot icon07/12/2010
Appointment of Melville Morris Faber as a director
dot icon07/12/2010
Appointment of Ian Drummond Blackaller as a director
dot icon07/12/2010
Appointment of Kathleen Mary Darby as a secretary
dot icon30/09/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
48.54K
-
0.00
-
-
2022
1
55.18K
-
0.00
-
-
2023
1
39.66K
-
41.28K
-
-
2023
1
39.66K
-
41.28K
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

39.66K £Descended-28.13 % *

Total Assets(GBP)

-

Turnover(GBP)

41.28K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccann, Alan Edward
Director
21/07/2022 - Present
1
Murrell, David Brian
Director
21/07/2022 - 25/10/2023
12
Sims, Rodney Carson
Director
01/10/2025 - Present
2
Kemp, Jason Scott Fitch
Director
01/10/2025 - Present
5
Whittell, James William
Director
02/12/2010 - 15/11/2022
11

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

2,574
LA SAULE PAQUOT LTD71-75 Shelton Street, London, Greater London WC2H 9JQ
Active

Category:

Freshwater fishing

Comp. code:

12777141

Reg. date:

29/07/2020

Turnover:

-

No. of employees:

2
BOUNDS CONSULTING LTDChapel House, Mill Road Banham, Norwich NR16 2HU
Active

Category:

Silviculture and other forestry activities

Comp. code:

04726898

Reg. date:

08/04/2003

Turnover:

-

No. of employees:

1
AURORA'S PETS BEST CARE LIMITED5 Birkbeck Road, London N17 8NH
Active

Category:

Raising of other animals

Comp. code:

10791748

Reg. date:

26/05/2017

Turnover:

-

No. of employees:

2
BONTELSIE LTD11 Avocet Close, Kelvedon, Colchester, Essex CO5 9PD
Active

Category:

Raising of other animals

Comp. code:

09444668

Reg. date:

17/02/2015

Turnover:

-

No. of employees:

2
D. JACKLIN LIMITED9 Rye Walk, Hibaldstow, Brigg, North Lincolnshire DN20 9FS
Active

Category:

Support activities for crop production

Comp. code:

05070677

Reg. date:

11/03/2004

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BRITISH CINEMA AND TELEVISION VETERANS LIMITED

BRITISH CINEMA AND TELEVISION VETERANS LIMITED is an(a) Active company incorporated on 30/09/2010 with the registered office located at 22 Golden Square, London W1F 9AD. There are currently 12 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH CINEMA AND TELEVISION VETERANS LIMITED?

toggle

BRITISH CINEMA AND TELEVISION VETERANS LIMITED is currently Active. It was registered on 30/09/2010 .

Where is BRITISH CINEMA AND TELEVISION VETERANS LIMITED located?

toggle

BRITISH CINEMA AND TELEVISION VETERANS LIMITED is registered at 22 Golden Square, London W1F 9AD.

What does BRITISH CINEMA AND TELEVISION VETERANS LIMITED do?

toggle

BRITISH CINEMA AND TELEVISION VETERANS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BRITISH CINEMA AND TELEVISION VETERANS LIMITED have?

toggle

BRITISH CINEMA AND TELEVISION VETERANS LIMITED had 1 employees in 2023.

What is the latest filing for BRITISH CINEMA AND TELEVISION VETERANS LIMITED?

toggle

The latest filing was on 10/11/2025: Micro company accounts made up to 2025-03-31.