BRITISH FEDERATION OF FILM SOCIETIES(THE)

Register to unlock more data on OkredoRegister

BRITISH FEDERATION OF FILM SOCIETIES(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01391200

Incorporation date

27/09/1978

Size

Micro Entity

Contacts

Registered address

Registered address

The Workstation, 15 Paternoster Row, Sheffield S1 2BXCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1986)
dot icon03/03/2026
Termination of appointment of Patrick Francis Campbell as a director on 2026-03-01
dot icon15/01/2026
Termination of appointment of Paula Stott as a director on 2025-12-31
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon10/12/2025
Termination of appointment of Rico Raymond Kevin Lloyd Johnson-Sinclair as a director on 2025-08-01
dot icon27/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon20/12/2024
Termination of appointment of Benjamin Mark Johnson as a director on 2024-12-10
dot icon28/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon23/12/2023
Appointment of Tatenda Francis Jamera as a director on 2023-12-11
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon21/12/2023
Director's details changed for Mr Benjamin Mark Johnson on 2023-10-30
dot icon19/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon26/07/2023
Director's details changed for Mr Benjamin Mark Johnson on 2023-07-12
dot icon02/06/2023
Appointment of Mrs Julie Marie Roberts as a director on 2023-05-22
dot icon02/06/2023
Appointment of Mrs Carmen Chloie Paddock as a director on 2023-05-22
dot icon30/01/2023
Appointment of Mr Patrick Francis Campbell as a director on 2023-01-24
dot icon25/01/2023
Termination of appointment of Graham Rendle Hill as a director on 2023-01-24
dot icon05/01/2023
Termination of appointment of Elizabeth Margaret Costello as a director on 2022-12-31
dot icon13/12/2022
Micro company accounts made up to 2022-03-31
dot icon20/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon24/08/2022
Appointment of Paula Stott as a director on 2022-08-09
dot icon22/08/2022
Appointment of Miss Rui Jin as a director on 2022-08-09
dot icon19/08/2022
Termination of appointment of Denyce Rochelle Blackman as a director on 2022-08-14
dot icon03/05/2022
Termination of appointment of Paul Bernard Hewlett as a director on 2022-04-26
dot icon17/02/2022
Appointment of Mr Benjamin Mark Johnson as a director on 2022-02-14
dot icon09/12/2021
Micro company accounts made up to 2021-03-31
dot icon30/11/2021
Director's details changed for Mr Rico Raymond Kevin Lloyd Johnson-Sinclair on 2021-06-21
dot icon30/11/2021
Termination of appointment of Rebecca Ellis as a director on 2021-11-29
dot icon15/11/2021
Termination of appointment of Gemma Kristina Bird as a director on 2021-11-14
dot icon19/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon14/10/2021
Termination of appointment of Katherine Cooper Sellar as a director on 2021-06-12
dot icon17/08/2021
Termination of appointment of Sukayna Najmudin as a director on 2021-08-16
dot icon02/07/2021
Appointment of Mr Andrew Ormston as a director on 2021-07-01
dot icon02/07/2021
Termination of appointment of Jane Victoria Shaxby Mehta as a director on 2021-07-01
dot icon11/06/2021
Appointment of Mr Paul Bernard Hewlett as a director on 2021-06-01
dot icon22/04/2021
Director's details changed for Mr Rico Raymond Kevin Lloyd Johnson-Sinclair on 2021-04-19
dot icon13/04/2021
Director's details changed for Miss Sukayna Najmudin on 2021-04-02
dot icon17/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon05/10/2020
Director's details changed for Ms Denyce Rochelle Blackman on 2020-10-04
dot icon01/10/2020
Appointment of Ms Denyce Rochelle Blackman as a director on 2020-09-20
dot icon01/10/2020
Appointment of Mr Rico Raymond Kevin Lloyd Johnson-Sinclair as a director on 2020-09-20
dot icon01/10/2020
Appointment of Mrs Elizabeth Margaret Costello as a director on 2020-09-20
dot icon08/09/2020
Director's details changed for Ms Jane Victoria Shaxby Mehta on 2020-09-05
dot icon11/08/2020
Termination of appointment of Victoria Grace Walden as a director on 2020-07-31
dot icon11/08/2020
Termination of appointment of Peter John Mitchell as a director on 2020-06-30
dot icon07/07/2020
Termination of appointment of Peter John Mitchell as a secretary on 2020-06-30
dot icon27/06/2020
Director's details changed for Miss Gemma Kristina Bird on 2020-06-27
dot icon27/05/2020
Appointment of Miss Rebecca Ellis as a director on 2020-02-29
dot icon25/05/2020
Director's details changed for Miss Sukayna Najmudin on 2020-05-19
dot icon25/05/2020
Director's details changed for Ms Jane Victoria Shaxby Mehta on 2020-05-19
dot icon25/05/2020
Director's details changed for Dr Victoria Grace Walden on 2020-05-19
dot icon24/05/2020
Termination of appointment of Nadine Maree Thomson as a director on 2020-02-29
dot icon27/01/2020
Director's details changed for Miss Gemma Kristina Bird on 2020-01-16
dot icon30/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon03/10/2019
Appointment of Dr Victoria Grace Walden as a director on 2019-09-22
dot icon03/10/2019
Termination of appointment of Zoe Ellis-Moore as a director on 2019-09-22
dot icon09/09/2019
Appointment of M/S Jane Victoria Shaxby Mehta as a director on 2019-08-31
dot icon26/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/07/2019
Termination of appointment of Adam Wainwright Adshead as a director on 2019-06-01
dot icon27/03/2019
Termination of appointment of Timothy Swanwick as a director on 2019-03-16
dot icon01/12/2018
Micro company accounts made up to 2018-03-31
dot icon23/10/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon21/09/2018
Appointment of Mr Adam Wainwright Adshead as a director on 2018-09-09
dot icon21/09/2018
Termination of appointment of Ana Carlota Larrea as a director on 2018-09-09
dot icon13/09/2018
Resolutions
dot icon10/08/2018
Director's details changed for Miss Sukayna Najmudin on 2018-07-30
dot icon10/08/2018
Director's details changed for Miss Gemma Kristina Bird on 2018-07-28
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon24/11/2017
Appointment of Miss Sukayna Najmudin as a director on 2017-11-12
dot icon01/11/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon08/08/2017
Director's details changed for Miss Gemma Kristina Bird on 2017-08-01
dot icon08/08/2017
Director's details changed for Miss Gemma Kristina Bird on 2017-08-01
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/11/2016
Termination of appointment of Peter John Mitchell as a director on 2016-11-21
dot icon24/11/2016
Termination of appointment of Anthony Edward Thorndike as a director on 2016-11-06
dot icon24/11/2016
Appointment of Ms Zoe Ellis-Moore as a director on 2016-11-06
dot icon03/11/2016
Appointment of Mr Peter John Mitchell as a director on 2011-09-17
dot icon03/11/2016
Appointment of M/S Nadine Maree Thomson as a director on 2016-09-03
dot icon01/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon31/07/2016
Termination of appointment of Jay Michael Arnold as a director on 2016-07-15
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/11/2015
Annual return made up to 2015-10-20 no member list
dot icon05/11/2015
Appointment of Mr Jay Michael Arnold as a director on 2014-11-29
dot icon05/11/2015
Registered office address changed from Unit 411, the Worstation Paternoster Row Sheffield South Yorkshire S1 2BX England to The Workstation 15 Paternoster Row Sheffield S1 2BX on 2015-11-05
dot icon04/11/2015
Appointment of Dr Ana Carlota Larrea as a director on 2015-10-04
dot icon04/11/2015
Appointment of Mr Graham Rendle Hill as a director on 2015-09-12
dot icon30/12/2014
Memorandum and Articles of Association
dot icon30/12/2014
Resolutions
dot icon15/12/2014
Registered office address changed from Unit 320 the Workstation 15 Paternoster Row Sheffield South Yorkshire S1 2BX to Unit 411, the Worstation Paternoster Row Sheffield South Yorkshire S1 2BX on 2014-12-15
dot icon24/11/2014
Appointment of Mr Peter John Mitchell as a secretary on 2014-09-28
dot icon23/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/10/2014
Annual return made up to 2014-10-20 no member list
dot icon06/08/2014
Director's details changed for Ms Katherine Cooper Sellar on 2014-08-06
dot icon10/06/2014
Appointment of Professor Timothy Swanwick as a director
dot icon09/06/2014
Appointment of Miss Gemma Kristina Bird as a director
dot icon06/06/2014
Termination of appointment of James Dempster as a director
dot icon10/12/2013
Annual return made up to 2013-10-20 no member list
dot icon10/12/2013
Termination of appointment of Guy Thomas as a director
dot icon10/12/2013
Termination of appointment of Bradley Scott as a director
dot icon10/12/2013
Termination of appointment of Denis Hart as a director
dot icon13/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon15/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon18/12/2012
Annual return made up to 2012-10-20 no member list
dot icon18/12/2012
Registered office address changed from Unit 315 the Workstation 15 Paternoster Row Sheffield South Yorkshire S1 2BX on 2012-12-18
dot icon17/12/2012
Termination of appointment of Claire Elliott as a director
dot icon21/11/2011
Appointment of Ms Katherine Cooper Sellar as a director
dot icon21/11/2011
Full accounts made up to 2011-03-31
dot icon16/11/2011
Appointment of Dr Anthony Edward Thorndike as a director
dot icon16/11/2011
Appointment of Mr Peter John Mitchell as a director
dot icon16/11/2011
Appointment of Mr Denis Hart as a director
dot icon16/11/2011
Appointment of Mr Bradley Lewis Scott as a director
dot icon20/10/2011
Annual return made up to 2011-10-20 no member list
dot icon20/10/2011
Termination of appointment of Roger Drury as a director
dot icon21/12/2010
Termination of appointment of John Pickering as a director
dot icon04/11/2010
Annual return made up to 2010-10-22 no member list
dot icon01/11/2010
Full accounts made up to 2010-03-31
dot icon24/09/2010
Termination of appointment of Donna Anton as a director
dot icon01/02/2010
Full accounts made up to 2009-03-31
dot icon19/12/2009
Appointment of Mr Guy David Vivian Thomas as a director
dot icon22/10/2009
Annual return made up to 2009-10-22 no member list
dot icon22/10/2009
Director's details changed for Claire Jane Elliott on 2009-10-22
dot icon22/10/2009
Director's details changed for Roger William Drury on 2009-10-22
dot icon22/10/2009
Director's details changed for John Adrian Pickering on 2009-10-22
dot icon22/10/2009
Director's details changed for James Cameron Dempster on 2009-10-22
dot icon22/10/2009
Director's details changed for Donna Joanne Anton on 2009-10-22
dot icon13/02/2009
Appointment terminated director julieanne crothers-gibson
dot icon08/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon02/02/2009
Director appointed roger drury
dot icon02/02/2009
Director appointed john adrian pickering
dot icon25/11/2008
Director appointed donna joanne anton
dot icon25/11/2008
Director appointed claire jane elliott
dot icon21/11/2008
Annual return made up to 25/10/08
dot icon20/11/2008
Appointment terminated director david miller
dot icon20/11/2008
Appointment terminated secretary david miller
dot icon12/08/2008
Director appointed julieanne crothers-gibson
dot icon12/08/2008
Appointment terminated director ian kerr
dot icon14/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon07/01/2008
Director resigned
dot icon07/01/2008
Director resigned
dot icon07/01/2008
Director resigned
dot icon12/11/2007
Annual return made up to 25/10/07
dot icon25/03/2007
Full accounts made up to 2006-03-31
dot icon02/02/2007
New director appointed
dot icon19/01/2007
Director resigned
dot icon19/01/2007
Director resigned
dot icon19/01/2007
New director appointed
dot icon14/12/2006
Director resigned
dot icon14/12/2006
Annual return made up to 25/10/06
dot icon14/12/2006
New secretary appointed
dot icon24/11/2006
Director resigned
dot icon24/11/2006
New secretary appointed
dot icon05/09/2006
Registered office changed on 05/09/06 from: the ritz building mount pleasant campus swansea SA1 6ED
dot icon25/08/2006
Secretary resigned
dot icon25/01/2006
New director appointed
dot icon25/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon29/11/2005
Director resigned
dot icon29/11/2005
Director resigned
dot icon29/11/2005
Director resigned
dot icon29/11/2005
Director resigned
dot icon29/11/2005
Annual return made up to 25/10/05
dot icon20/07/2005
Director resigned
dot icon08/03/2005
Total exemption full accounts made up to 2004-03-31
dot icon02/12/2004
Annual return made up to 25/10/04
dot icon02/12/2004
New secretary appointed
dot icon02/12/2004
New secretary appointed
dot icon02/12/2004
New director appointed
dot icon02/12/2004
New director appointed
dot icon10/05/2004
New director appointed
dot icon26/04/2004
Annual return made up to 25/10/03
dot icon26/04/2004
New director appointed
dot icon26/04/2004
New director appointed
dot icon26/04/2004
New director appointed
dot icon26/04/2004
New director appointed
dot icon26/04/2004
New director appointed
dot icon26/04/2004
New director appointed
dot icon26/04/2004
Director resigned
dot icon26/04/2004
Director resigned
dot icon26/04/2004
Director resigned
dot icon01/04/2004
Total exemption full accounts made up to 2003-03-31
dot icon13/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon13/12/2002
Annual return made up to 25/10/02
dot icon20/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon26/11/2001
Annual return made up to 25/10/01
dot icon28/09/2001
Annual return made up to 25/10/00
dot icon07/09/2001
New director appointed
dot icon07/09/2001
New director appointed
dot icon10/07/2001
Director resigned
dot icon10/07/2001
Director resigned
dot icon10/07/2001
Director resigned
dot icon10/07/2001
Director resigned
dot icon10/07/2001
Director resigned
dot icon10/07/2001
Director resigned
dot icon29/12/2000
Full accounts made up to 2000-03-31
dot icon01/11/2000
Registered office changed on 01/11/00 from: 13 oaklands terrace swansea west glamorgan SA1 6JJ
dot icon17/02/2000
Full accounts made up to 1999-03-31
dot icon01/12/1999
Resolutions
dot icon19/11/1999
Annual return made up to 25/10/99
dot icon19/11/1999
Secretary resigned
dot icon19/11/1999
New secretary appointed
dot icon26/10/1999
Registered office changed on 26/10/99 from: 21 stephen street london W1P 1PL
dot icon28/01/1999
Annual return made up to 25/10/98
dot icon21/01/1999
Full accounts made up to 1998-03-31
dot icon13/02/1998
New director appointed
dot icon13/02/1998
Full accounts made up to 1997-03-31
dot icon01/02/1998
New director appointed
dot icon01/02/1998
New director appointed
dot icon01/02/1998
New director appointed
dot icon01/02/1998
Annual return made up to 25/10/97
dot icon15/01/1997
Full accounts made up to 1996-03-31
dot icon15/01/1997
Annual return made up to 25/10/96
dot icon18/12/1995
Full accounts made up to 1995-03-31
dot icon18/12/1995
Annual return made up to 25/10/95
dot icon16/12/1994
New director appointed
dot icon25/11/1994
Full accounts made up to 1994-03-31
dot icon25/11/1994
New director appointed
dot icon25/11/1994
New secretary appointed;new director appointed
dot icon25/11/1994
New director appointed
dot icon25/11/1994
New director appointed
dot icon25/11/1994
New director appointed
dot icon25/11/1994
New director appointed
dot icon25/11/1994
New director appointed
dot icon25/11/1994
Annual return made up to 25/10/94
dot icon17/06/1994
Director resigned
dot icon02/02/1994
Full accounts made up to 1993-03-31
dot icon02/02/1994
New director appointed
dot icon02/02/1994
New director appointed
dot icon02/02/1994
Director's particulars changed
dot icon02/02/1994
Annual return made up to 25/10/93
dot icon17/01/1994
Director resigned
dot icon17/01/1994
Director resigned
dot icon30/09/1993
Memorandum and Articles of Association
dot icon30/09/1993
Resolutions
dot icon21/01/1993
New director appointed
dot icon21/01/1993
New director appointed
dot icon21/01/1993
New director appointed
dot icon21/01/1993
Full accounts made up to 1992-03-31
dot icon21/01/1993
Annual return made up to 25/10/92
dot icon01/04/1992
Full accounts made up to 1991-03-31
dot icon01/04/1992
Annual return made up to 25/10/91
dot icon21/02/1992
Director resigned;new director appointed
dot icon21/02/1992
Director resigned;new director appointed
dot icon21/02/1992
Director resigned;new director appointed
dot icon31/01/1991
Director resigned;new director appointed
dot icon14/01/1991
Director resigned;new director appointed
dot icon14/01/1991
Director resigned;new director appointed
dot icon21/12/1990
Full accounts made up to 1990-03-31
dot icon21/12/1990
Annual return made up to 12/11/90
dot icon04/04/1990
Full accounts made up to 1989-03-31
dot icon08/12/1989
Director resigned;new director appointed
dot icon08/12/1989
Director resigned;new director appointed
dot icon23/11/1989
Annual return made up to 25/10/89
dot icon04/12/1988
Full accounts made up to 1988-03-31
dot icon04/12/1988
Director resigned;new director appointed
dot icon18/11/1988
Annual return made up to 03/10/88
dot icon11/03/1988
Annual return made up to 18/10/87
dot icon11/03/1988
Registered office changed on 11/03/88 from: 81 dean street london W1V 6AA
dot icon04/02/1988
New director appointed
dot icon04/02/1988
New director appointed
dot icon04/02/1988
New director appointed
dot icon04/02/1988
Full accounts made up to 1987-03-31
dot icon19/05/1987
New director appointed
dot icon19/05/1987
New director appointed
dot icon19/05/1987
New director appointed
dot icon19/05/1987
Secretary resigned;new secretary appointed
dot icon13/08/1986
Director resigned;new director appointed
dot icon25/07/1986
Full accounts made up to 1986-03-31
dot icon25/07/1986
Annual return made up to 22/07/86
dot icon25/07/1986
Director resigned
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/10/2026
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
7
189.30K
-
0.00
-
-
2022
5
212.76K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jin, Rui
Director
09/08/2022 - Present
-
Ormston, Andrew
Director
01/07/2021 - Present
-
Ellis-Moore, Zoe
Director
06/11/2016 - 22/09/2019
6
Costello, Elizabeth Margaret
Director
20/09/2020 - 31/12/2022
4
Hill, Graham Rendle
Director
12/09/2015 - 24/01/2023
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

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 FEDERATION OF FILM SOCIETIES(THE)

BRITISH FEDERATION OF FILM SOCIETIES(THE) is an(a) Active company incorporated on 27/09/1978 with the registered office located at The Workstation, 15 Paternoster Row, Sheffield S1 2BX. There are currently 5 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 FEDERATION OF FILM SOCIETIES(THE)?

toggle

BRITISH FEDERATION OF FILM SOCIETIES(THE) is currently Active. It was registered on 27/09/1978 .

Where is BRITISH FEDERATION OF FILM SOCIETIES(THE) located?

toggle

BRITISH FEDERATION OF FILM SOCIETIES(THE) is registered at The Workstation, 15 Paternoster Row, Sheffield S1 2BX.

What does BRITISH FEDERATION OF FILM SOCIETIES(THE) do?

toggle

BRITISH FEDERATION OF FILM SOCIETIES(THE) operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for BRITISH FEDERATION OF FILM SOCIETIES(THE)?

toggle

The latest filing was on 03/03/2026: Termination of appointment of Patrick Francis Campbell as a director on 2026-03-01.