BRITISH FILM-MAKERS LIMITED

Register to unlock more data on OkredoRegister

BRITISH FILM-MAKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00368248

Incorporation date

21/07/1941

Size

Full

Contacts

Registered address

Registered address

Itv White City, 201 Wood Lane, London W12 7RUCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1941)
dot icon13/08/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon27/06/2025
Full accounts made up to 2024-12-31
dot icon01/05/2025
Appointment of Mr Geoffrey Ling as a director on 2025-04-11
dot icon01/05/2025
Termination of appointment of Helen Suzanne Darwen as a director on 2025-04-11
dot icon25/09/2024
Change of details for Carlton Film Distributors Limited as a person with significant control on 2022-05-23
dot icon15/08/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon08/07/2024
Full accounts made up to 2023-12-31
dot icon05/12/2023
Appointment of Ms Eleanor Caroline Browne as a director on 2023-11-10
dot icon05/12/2023
Termination of appointment of Ailsa Margaret Mcintyre as a director on 2023-11-10
dot icon21/08/2023
Appointment of Helen Suzanne Darwen as a director on 2023-08-16
dot icon21/08/2023
Termination of appointment of Geoffrey Ling as a director on 2023-08-16
dot icon14/08/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon07/08/2023
Full accounts made up to 2022-12-31
dot icon05/01/2023
Full accounts made up to 2021-12-31
dot icon05/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon23/05/2022
Registered office address changed from 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom to Itv White City 201 Wood Lane London W12 7RU on 2022-05-23
dot icon03/12/2021
Full accounts made up to 2020-12-31
dot icon23/11/2021
Termination of appointment of David Carson Parkhill as a director on 2021-10-29
dot icon23/11/2021
Appointment of Ms Alyson Barbara Hagan as a director on 2021-10-29
dot icon10/08/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon21/12/2020
Full accounts made up to 2019-12-31
dot icon28/09/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon11/09/2020
Appointment of Mr Ben Roberts as a director on 2020-03-06
dot icon11/09/2020
Termination of appointment of Duncan Thurston Russell Walker as a director on 2020-09-01
dot icon11/09/2020
Termination of appointment of Amanda Elizabeth Nevill as a director on 2020-03-06
dot icon11/09/2020
Appointment of Ailsa Margaret Mcintyre as a director on 2020-09-01
dot icon11/09/2020
Appointment of Mr Geoffrey Ling as a director on 2020-09-01
dot icon06/11/2019
Termination of appointment of Maria Panayiotis Kyriacou as a director on 2019-10-31
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon05/08/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon09/05/2019
Director's details changed for Mr Duncan Thurston Russell Walker on 2018-11-16
dot icon15/08/2018
Full accounts made up to 2017-12-31
dot icon30/07/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon25/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon05/06/2018
Registered office address changed from The London Television Centre Upper Ground London SE1 9LT to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 2018-06-05
dot icon18/08/2017
Full accounts made up to 2016-12-31
dot icon21/07/2017
Director's details changed for Maria Kyriacou on 2015-07-21
dot icon19/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon21/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon20/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon13/11/2015
Full accounts made up to 2014-12-31
dot icon10/02/2015
Miscellaneous
dot icon03/02/2015
Auditor's resignation
dot icon04/12/2014
Appointment of David Parkhill as a director on 2014-12-02
dot icon04/12/2014
Full accounts made up to 2014-01-31
dot icon02/12/2014
Termination of appointment of Trevor John Charles Mawby as a director on 2014-12-02
dot icon19/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon07/11/2014
Termination of appointment of Paul Lewis as a director on 2014-10-29
dot icon30/10/2014
Current accounting period shortened from 2015-01-31 to 2014-12-31
dot icon28/05/2014
Appointment of Paul Lewis as a director
dot icon27/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon08/11/2013
Full accounts made up to 2013-01-31
dot icon29/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2012-01-31
dot icon06/02/2012
Director's details changed for Maria Kyriacou on 2012-02-03
dot icon26/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon27/10/2011
Full accounts made up to 2011-01-31
dot icon16/08/2011
Termination of appointment of Timothy Cagney as a director
dot icon16/08/2011
Appointment of Ms Amanda Elizabeth Nevill as a director
dot icon16/08/2011
Appointment of Mr Trevor John Charles Mawby as a director
dot icon15/08/2011
Termination of appointment of Alan Bushell as a director
dot icon19/05/2011
Termination of appointment of John Woodward as a director
dot icon19/05/2011
Appointment of Tim Cagney as a director
dot icon19/05/2011
Appointment of Maria Kyriacou as a director
dot icon13/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon30/09/2010
Full accounts made up to 2010-01-31
dot icon18/08/2010
Termination of appointment of Helen Tautz as a secretary
dot icon09/12/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon05/11/2009
Full accounts made up to 2009-01-31
dot icon29/10/2009
Director's details changed for Duncan Walker on 2009-10-16
dot icon22/10/2009
Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 2009-10-22
dot icon19/10/2009
Secretary's details changed for Helen Jane Tautz on 2009-10-16
dot icon07/01/2009
Return made up to 31/12/08; full list of members
dot icon05/09/2008
Full accounts made up to 2008-01-31
dot icon01/09/2008
Director appointed duncan walker
dot icon01/09/2008
Appointment terminated director david johnson
dot icon30/05/2008
Secretary's change of particulars / helen tautz / 01/01/2008
dot icon22/01/2008
Return made up to 31/12/07; full list of members
dot icon28/11/2007
Full accounts made up to 2007-01-31
dot icon25/04/2007
New director appointed
dot icon25/04/2007
Director resigned
dot icon22/01/2007
Return made up to 31/12/06; full list of members
dot icon05/11/2006
Full accounts made up to 2006-01-31
dot icon02/11/2006
Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT
dot icon31/01/2006
Return made up to 31/12/05; full list of members
dot icon05/01/2006
Full accounts made up to 2005-01-31
dot icon25/10/2005
Resolutions
dot icon25/10/2005
Resolutions
dot icon25/10/2005
Resolutions
dot icon25/10/2005
Resolutions
dot icon25/10/2005
Resolutions
dot icon25/10/2005
Resolutions
dot icon30/03/2005
Return made up to 31/12/04; full list of members
dot icon17/01/2005
Auditor's resignation
dot icon06/12/2004
Full accounts made up to 2004-01-31
dot icon14/05/2004
New secretary appointed
dot icon14/05/2004
Secretary resigned
dot icon28/04/2004
Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ
dot icon14/01/2004
Return made up to 31/12/03; no change of members
dot icon09/08/2003
Full accounts made up to 2003-01-31
dot icon05/02/2003
Return made up to 31/12/02; full list of members
dot icon04/12/2002
Full accounts made up to 2002-01-31
dot icon10/09/2002
Director's particulars changed
dot icon12/08/2002
New director appointed
dot icon27/07/2002
Full accounts made up to 2001-01-31
dot icon16/07/2002
Director resigned
dot icon16/07/2002
Director resigned
dot icon16/07/2002
New director appointed
dot icon11/01/2002
Return made up to 31/12/01; no change of members
dot icon05/06/2001
Full accounts made up to 2000-01-31
dot icon07/03/2001
Return made up to 31/12/00; full list of members
dot icon16/02/2000
Return made up to 31/12/99; no change of members
dot icon09/07/1999
Full accounts made up to 1999-01-31
dot icon02/06/1999
Full accounts made up to 1998-01-31
dot icon29/01/1999
Return made up to 31/12/98; no change of members
dot icon02/11/1998
Auditor's resignation
dot icon02/09/1998
Return made up to 25/07/98; full list of members
dot icon07/04/1998
Director resigned
dot icon07/04/1998
Director resigned
dot icon26/03/1998
Registered office changed on 26/03/98 from: 127-133 wardour street london W1V 4AD
dot icon26/03/1998
Secretary resigned
dot icon26/03/1998
New secretary appointed
dot icon26/03/1998
New director appointed
dot icon26/03/1998
New director appointed
dot icon18/03/1998
Director resigned
dot icon18/03/1998
New director appointed
dot icon03/12/1997
Full accounts made up to 1997-01-31
dot icon03/12/1997
Return made up to 25/08/97; change of members
dot icon10/12/1996
Full accounts made up to 1996-01-31
dot icon10/12/1996
Return made up to 25/07/96; full list of members
dot icon23/11/1995
Full accounts made up to 1995-01-31
dot icon22/11/1995
Return made up to 25/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Full accounts made up to 1994-01-31
dot icon03/10/1994
Secretary resigned;new secretary appointed
dot icon03/10/1994
Return made up to 25/07/94; no change of members
dot icon07/09/1993
Full accounts made up to 1993-01-31
dot icon26/08/1993
Return made up to 25/07/93; full list of members
dot icon02/03/1993
Director resigned;new director appointed
dot icon01/10/1992
Full accounts made up to 1992-01-31
dot icon30/07/1992
Return made up to 25/07/92; no change of members
dot icon28/10/1991
Return made up to 20/08/91; no change of members
dot icon14/10/1991
Director resigned;new director appointed
dot icon09/09/1991
Full accounts made up to 1991-01-31
dot icon16/08/1990
Return made up to 25/07/90; full list of members
dot icon02/08/1990
Full accounts made up to 1990-01-31
dot icon01/08/1989
Return made up to 25/07/89; full list of members
dot icon01/08/1989
Full accounts made up to 1989-01-31
dot icon13/07/1989
Director resigned
dot icon25/08/1988
Full accounts made up to 1988-01-31
dot icon25/08/1988
Return made up to 19/08/88; full list of members
dot icon08/08/1988
Director resigned;new director appointed
dot icon04/11/1987
Full accounts made up to 1987-01-31
dot icon04/11/1987
Return made up to 24/09/87; full list of members
dot icon28/09/1987
Director resigned
dot icon14/10/1986
Full accounts made up to 1986-01-31
dot icon14/10/1986
Return made up to 02/10/86; full list of members
dot icon21/07/1941
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
30/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Browne, Eleanor Caroline
Director
10/11/2023 - Present
29
Kelly, Michael
Director
06/03/1998 - 15/07/2002
29
Ling, Geoffrey
Director
01/09/2020 - 16/08/2023
7
Ling, Geoffrey
Director
11/04/2025 - Present
7
Mcintyre, Ailsa Margaret
Director
01/09/2020 - 10/11/2023
6

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 FILM-MAKERS LIMITED

BRITISH FILM-MAKERS LIMITED is an(a) Active company incorporated on 21/07/1941 with the registered office located at Itv White City, 201 Wood Lane, London W12 7RU. There are currently 4 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 FILM-MAKERS LIMITED?

toggle

BRITISH FILM-MAKERS LIMITED is currently Active. It was registered on 21/07/1941 .

Where is BRITISH FILM-MAKERS LIMITED located?

toggle

BRITISH FILM-MAKERS LIMITED is registered at Itv White City, 201 Wood Lane, London W12 7RU.

What does BRITISH FILM-MAKERS LIMITED do?

toggle

BRITISH FILM-MAKERS LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for BRITISH FILM-MAKERS LIMITED?

toggle

The latest filing was on 13/08/2025: Confirmation statement made on 2025-07-30 with no updates.