BRITISH INDEPENDENT FILM AWARDS C.I.C.

Register to unlock more data on OkredoRegister

BRITISH INDEPENDENT FILM AWARDS C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09497840

Incorporation date

19/03/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

167-169 Great Portland Street 167-169 Great Portland Street, 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2015)
dot icon31/03/2026
Registered office address changed from 22 Golden Square London W1F 9AD England to 167-169 Great Portland Street 167-169 Great Portland Street 5th Floor London W1W 5PF on 2026-03-31
dot icon24/03/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon14/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon26/09/2025
Termination of appointment of Daniel Roderick Villaret Brooke as a director on 2025-05-08
dot icon14/08/2025
Appointment of Rungano Lucille Nyoni as a director on 2025-07-01
dot icon09/06/2025
Termination of appointment of Eve Jeanne Gabereau as a director on 2025-01-30
dot icon19/03/2025
Register(s) moved to registered office address 22 Golden Square London W1F 9AD
dot icon19/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon10/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon22/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon21/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon21/09/2023
Registered office address changed from 25 Farringdon Street C/O Rsm London EC4A 4AB England to 22 Golden Square London W1F 9AD on 2023-09-21
dot icon27/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon13/12/2022
Change of name notice
dot icon13/12/2022
Certificate of change of name
dot icon13/12/2022
Change of name
dot icon26/10/2022
Micro company accounts made up to 2022-03-31
dot icon26/09/2022
Termination of appointment of Sarah Gavron as a director on 2022-09-07
dot icon02/09/2022
Appointment of Ms Eve Jeanne Gabereau as a director on 2022-09-01
dot icon28/07/2022
Termination of appointment of Daniel Michael Robey as a director on 2022-07-28
dot icon14/07/2022
Registered office address changed from Baker Tilly 25 Farringdon Street London EC4A 4AB United Kingdom to 25 Farringdon Street C/O Rsm London EC4A 4AB on 2022-07-14
dot icon13/07/2022
Appointment of Magdalena Lojszczyk as a director on 2022-07-07
dot icon08/07/2022
Appointment of Mr Dominic Lindell Buchanan as a director on 2022-07-01
dot icon07/07/2022
Memorandum and Articles of Association
dot icon07/07/2022
Resolutions
dot icon20/04/2022
Appointment of Timothy Ian Platt as a director on 2022-04-01
dot icon19/04/2022
Appointment of Ms Carmen Patricia Cecilia Thompson as a director on 2022-04-01
dot icon19/04/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon31/03/2022
Termination of appointment of Philip Wyndham Ashley Knatchbull as a director on 2022-03-31
dot icon31/03/2022
Termination of appointment of Charles Seaver Mcdonald as a director on 2022-03-31
dot icon21/03/2022
Micro company accounts made up to 2021-03-31
dot icon07/05/2021
Director's details changed for Mr Daniel Roderick Villaret Brooke on 2021-05-07
dot icon07/05/2021
Director's details changed for Mr Charles Seaver Mcdonald on 2021-02-20
dot icon07/05/2021
Director's details changed for Mr Daniel Roderick Villaret Brooke on 2021-02-20
dot icon31/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon29/03/2021
Termination of appointment of Fodhla Marie Cronin O'reilly as a director on 2021-03-26
dot icon12/02/2021
Micro company accounts made up to 2020-03-31
dot icon01/04/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/07/2019
Appointment of Ms Fodhla Marie Cronin O'reilly as a director on 2019-07-01
dot icon15/05/2019
Appointment of Mr Daniel Roderick Villaret Brooke as a director on 2019-05-14
dot icon01/05/2019
Termination of appointment of Claire Louise Stella Jones as a director on 2019-04-29
dot icon01/05/2019
Termination of appointment of Laurence Ivor Philip Green as a director on 2019-04-29
dot icon25/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon24/12/2018
Micro company accounts made up to 2018-03-31
dot icon15/06/2018
Appointment of Mr Philip Wyndham Ashley Knatchbull as a director on 2018-06-13
dot icon31/05/2018
Appointment of Sarah Gavron as a director on 2018-05-23
dot icon31/05/2018
Appointment of Mr Daniel Michael Robey as a director on 2018-05-30
dot icon31/05/2018
Resolutions
dot icon29/05/2018
Appointment of Ms Suzanne Lynn Ballantyne as a director on 2018-05-25
dot icon23/05/2018
Director's details changed for Mr Laurence Ivor Philip Green on 2017-10-01
dot icon22/05/2018
Termination of appointment of Zygmunt Jan Kamasa as a director on 2018-05-22
dot icon21/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/05/2017
Appointment of Mr Charles Seaver Mcdonald as a director on 2017-04-20
dot icon22/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon06/03/2017
Termination of appointment of Amma Asante Pedersen as a director on 2017-03-02
dot icon03/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-03-19 no member list
dot icon31/03/2016
Appointment of Amma Asante Pedersen as a director on 2016-03-23
dot icon23/03/2016
Appointment of Claire Louise Stella Jones as a director on 2015-06-11
dot icon22/12/2015
Register(s) moved to registered inspection location Wiggin Llp Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG
dot icon22/12/2015
Register inspection address has been changed to Wiggin Llp Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG
dot icon05/11/2015
Appointment of Mr Bruce Elliot Grove as a director on 2015-11-04
dot icon20/07/2015
Appointment of Mr Zygi Kamasa as a director on 2015-04-28
dot icon17/07/2015
Appointment of Mr Laurence Ivor Philip Green as a director on 2015-05-26
dot icon20/05/2015
Resolutions
dot icon19/03/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
41.66K
-
0.00
-
-
2022
7
91.99K
-
0.00
-
-
2022
7
91.99K
-
0.00
-
-

Employees

2022

Employees

7 Ascended40 % *

Net Assets(GBP)

91.99K £Ascended120.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Bruce Elliot Grove
Director
04/11/2015 - Present
13
Mr Daniel Michael Robey
Director
30/05/2018 - 28/07/2022
11
Holland, Sera
Director
06/03/2025 - Present
4
Ballantyne, Suzanne Lynn
Director
25/05/2018 - Present
5
Knatchbull, Philip Wyndham Ashley
Director
13/06/2018 - 31/03/2022
28

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BRITISH INDEPENDENT FILM AWARDS C.I.C.

BRITISH INDEPENDENT FILM AWARDS C.I.C. is an(a) Active company incorporated on 19/03/2015 with the registered office located at 167-169 Great Portland Street 167-169 Great Portland Street, 5th Floor, London W1W 5PF. There are currently 12 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH INDEPENDENT FILM AWARDS C.I.C.?

toggle

BRITISH INDEPENDENT FILM AWARDS C.I.C. is currently Active. It was registered on 19/03/2015 .

Where is BRITISH INDEPENDENT FILM AWARDS C.I.C. located?

toggle

BRITISH INDEPENDENT FILM AWARDS C.I.C. is registered at 167-169 Great Portland Street 167-169 Great Portland Street, 5th Floor, London W1W 5PF.

What does BRITISH INDEPENDENT FILM AWARDS C.I.C. do?

toggle

BRITISH INDEPENDENT FILM AWARDS C.I.C. operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

How many employees does BRITISH INDEPENDENT FILM AWARDS C.I.C. have?

toggle

BRITISH INDEPENDENT FILM AWARDS C.I.C. had 7 employees in 2022.

What is the latest filing for BRITISH INDEPENDENT FILM AWARDS C.I.C.?

toggle

The latest filing was on 31/03/2026: Registered office address changed from 22 Golden Square London W1F 9AD England to 167-169 Great Portland Street 167-169 Great Portland Street 5th Floor London W1W 5PF on 2026-03-31.