BRITISH KINEMATOGRAPH SOUND AND TELEVISION SOCIETY C.I.C.

Register to unlock more data on OkredoRegister

BRITISH KINEMATOGRAPH SOUND AND TELEVISION SOCIETY C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00412856

Incorporation date

17/07/1946

Size

Total Exemption Full

Contacts

Registered address

Registered address

19th Floor 1 Westfield Avenue, London E20 1HZCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1986)
dot icon03/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/06/2025
Confirmation statement made on 2025-05-24 with updates
dot icon01/05/2025
Director's details changed for Mr Philip Graham Dolling on 2025-05-01
dot icon01/05/2025
Director's details changed for Mr Simon Andre Hasler on 2025-05-01
dot icon01/05/2025
Director's details changed for Mr David Robert Pope on 2025-05-01
dot icon01/05/2025
Director's details changed for Mr Paul Edward Whatton on 2025-05-01
dot icon03/12/2024
Registered office address changed from , 1 Vicarage Lane, London, E15 4HF, England to 19th Floor 1 Westfield Avenue London E20 1HZ on 2024-12-03
dot icon07/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/08/2024
Appointment of Mr Philip Graham Dolling as a director on 2024-08-02
dot icon27/05/2024
Confirmation statement made on 2024-05-24 with updates
dot icon24/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/07/2023
Confirmation statement made on 2023-05-24 with updates
dot icon24/04/2023
Appointment of Mr Simon Andre Hasler as a director on 2023-04-11
dot icon04/10/2022
Termination of appointment of Nigel Christopher Hamley as a director on 2022-09-30
dot icon04/10/2022
Termination of appointment of Simon Andre Hasler as a director on 2022-09-30
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/06/2022
Confirmation statement made on 2022-05-24 with updates
dot icon19/05/2022
Termination of appointment of John Austin Locke as a secretary on 2022-05-17
dot icon03/05/2022
Termination of appointment of John Austin Locke as a director on 2021-08-08
dot icon08/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/08/2021
Termination of appointment of Roland John Brown as a director on 2020-09-12
dot icon08/07/2021
Confirmation statement made on 2021-05-24 with updates
dot icon05/02/2021
Appointment of Mr John Austin Locke as a secretary on 2021-01-09
dot icon11/01/2021
Appointment of Mr John Austin Locke as a director on 2020-12-17
dot icon14/12/2020
Appointment of Mr Paul Edward Whatton as a director on 2020-11-25
dot icon25/11/2020
Termination of appointment of Maureen Cheryl Kendal as a director on 2020-11-16
dot icon12/11/2020
Appointment of Mr David Robert Pope as a director on 2020-10-30
dot icon09/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/09/2020
Termination of appointment of Robert Meirion Hughes as a director on 2020-06-30
dot icon23/09/2020
Termination of appointment of John Austin Locke as a director on 2020-09-21
dot icon23/09/2020
Termination of appointment of Paul Edward Whatton as a director on 2020-09-21
dot icon12/08/2020
Appointment of Mr Simon Andre Hasler as a director on 2020-08-07
dot icon20/07/2020
Appointment of Mr Nigel Christopher Hamley as a director on 2020-06-30
dot icon20/07/2020
Appointment of Ms Maureen Cheryl Kendal as a director on 2020-06-30
dot icon20/07/2020
Appointment of Mr Paul Edward Whatton as a director on 2020-06-30
dot icon20/07/2020
Appointment of Mr John Austin Locke as a director on 2020-06-30
dot icon20/07/2020
Termination of appointment of Robert Meirion Hughes as a secretary on 2020-06-30
dot icon20/07/2020
Termination of appointment of Damien Carroll as a director on 2020-06-30
dot icon20/07/2020
Termination of appointment of Sophie Clair Trainor as a director on 2020-06-30
dot icon08/06/2020
Confirmation statement made on 2020-05-24 with updates
dot icon10/03/2020
Termination of appointment of Keith Dennis Taylor as a director on 2020-01-22
dot icon10/03/2020
Appointment of Ms Sophie Clair Trainor as a director on 2019-06-04
dot icon09/03/2020
Appointment of Mr Keith Dennis Taylor as a director on 2019-06-04
dot icon10/02/2020
Appointment of Mr Damien Carroll as a director on 2017-06-12
dot icon06/02/2020
Termination of appointment of Bryan Cook as a director on 2020-02-06
dot icon19/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/05/2019
Confirmation statement made on 2019-05-24 with updates
dot icon23/04/2019
Termination of appointment of Angela Janet Lawley-Wakelin as a director on 2019-04-18
dot icon15/03/2019
Termination of appointment of Martin John Uren as a director on 2019-03-13
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/05/2018
Confirmation statement made on 2018-05-24 with updates
dot icon19/10/2017
Termination of appointment of Peter Anthony Samengo-Turner as a director on 2017-06-12
dot icon13/10/2017
Termination of appointment of Peter Anthony Samengo-Turner as a director on 2017-06-12
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/05/2017
Confirmation statement made on 2017-05-26 with updates
dot icon03/05/2017
Certificate of change of name
dot icon03/05/2017
Change of name notice
dot icon03/05/2017
Change of name
dot icon12/04/2017
Director's details changed for Mr Robert Meiron Hughes on 2017-04-03
dot icon11/04/2017
Appointment of Mr Bryan Cook as a director on 2017-04-03
dot icon11/04/2017
Appointment of Mr Robert Meirion Hughes as a secretary on 2017-04-03
dot icon11/04/2017
Appointment of Mr Robert Meiron Hughes as a director on 2017-04-03
dot icon11/04/2017
Termination of appointment of Arthur Albert Cain as a director on 2017-04-03
dot icon11/04/2017
Termination of appointment of Mark Middleton as a secretary on 2017-04-03
dot icon11/04/2017
Termination of appointment of Kevin Paul Phelan as a director on 2017-04-03
dot icon11/04/2017
Termination of appointment of Nigel Christopher Hamley as a director on 2017-04-03
dot icon11/04/2017
Termination of appointment of John Christopher Alford as a director on 2017-04-03
dot icon17/11/2016
Registered office address changed from , Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire, SL0 0NH to 19th Floor 1 Westfield Avenue London E20 1HZ on 2016-11-17
dot icon27/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon21/07/2016
Annual return made up to 2016-05-26 no member list
dot icon21/07/2016
Appointment of Mr Mark Middleton as a secretary on 2016-06-27
dot icon20/07/2016
Termination of appointment of Philip Arthur Rutter as a secretary on 2016-06-27
dot icon12/07/2016
Termination of appointment of Philip Arthur Rutter as a director on 2016-07-12
dot icon12/07/2016
Termination of appointment of Brian Perry Stephens as a director on 2016-07-12
dot icon14/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/05/2015
Annual return made up to 2015-05-26 no member list
dot icon26/05/2015
Termination of appointment of Mark Lipniacki as a director on 2015-05-26
dot icon26/11/2014
Termination of appointment of John Hunter Howard Rowe as a director on 2014-11-24
dot icon25/11/2014
Termination of appointment of Vladan Zdravkovic as a director on 2014-11-24
dot icon01/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/06/2014
Appointment of Mr Peter Anthony Samengo-Turner as a director
dot icon13/06/2014
Appointment of Mr Mark Lipniacki as a director
dot icon02/06/2014
Annual return made up to 2014-05-26 no member list
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/07/2013
Appointment of Angela Janet Lawley-Wakelin as a director
dot icon02/07/2013
Annual return made up to 2013-05-26 no member list
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/07/2012
Annual return made up to 2012-05-26 no member list
dot icon14/11/2011
Total exemption full accounts made up to 2010-12-31
dot icon01/06/2011
Annual return made up to 2011-05-26 no member list
dot icon20/05/2011
Appointment of Mr John Christopher Alford as a director
dot icon19/05/2011
Appointment of Mr Vladan Zdravkovic as a director
dot icon19/05/2011
Appointment of Mr Arthur Albert Cain as a director
dot icon19/05/2011
Appointment of Mr Brian Perry Stephens as a director
dot icon19/05/2011
Termination of appointment of Martyn Hurd as a director
dot icon19/05/2011
Termination of appointment of Paul Collard as a director
dot icon19/05/2011
Appointment of Mr Kevin Phelan as a director
dot icon19/05/2011
Appointment of Mr John Hunter Howard Rowe as a director
dot icon19/05/2011
Appointment of Mr Martin John Uren as a director
dot icon03/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon24/08/2010
Termination of appointment of Martin Uren as a director
dot icon24/08/2010
Termination of appointment of Graham Hartstone as a director
dot icon24/08/2010
Termination of appointment of David Bancroft as a director
dot icon29/06/2010
Annual return made up to 2010-05-26 no member list
dot icon28/06/2010
Director's details changed for Nigel Christopher Hamley on 2010-04-26
dot icon28/06/2010
Director's details changed for David James Bancroft on 2010-04-26
dot icon28/06/2010
Director's details changed for Paul Francis Collard on 2010-04-26
dot icon28/06/2010
Director's details changed for Mr Graham Vernon Hartstone on 2010-04-26
dot icon28/06/2010
Director's details changed for Mr Martyn Hurd on 2010-04-26
dot icon17/07/2009
Annual return made up to 26/05/09
dot icon28/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon31/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon11/06/2008
Annual return made up to 26/05/08
dot icon11/06/2008
Location of register of members
dot icon10/06/2008
Appointment terminated director john graham
dot icon10/06/2008
Appointment terminated director lawrence read
dot icon10/06/2008
Appointment terminated director michael fraser
dot icon03/03/2008
Appointment terminated director edward taylor
dot icon19/09/2007
New director appointed
dot icon16/08/2007
New secretary appointed;new director appointed
dot icon16/08/2007
Director resigned
dot icon16/08/2007
Registered office changed on 16/08/07 from:\G104, pinewood studios, iver heath, buckinghamshire, SL0 0NH
dot icon16/08/2007
Secretary resigned
dot icon13/08/2007
New director appointed
dot icon16/07/2007
New director appointed
dot icon05/07/2007
Annual return made up to 26/05/07
dot icon05/07/2007
Director resigned
dot icon26/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon25/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon21/06/2006
Annual return made up to 26/05/06
dot icon21/06/2006
New director appointed
dot icon21/06/2006
New director appointed
dot icon17/10/2005
New secretary appointed
dot icon17/10/2005
Secretary resigned
dot icon11/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon29/06/2005
Annual return made up to 26/05/05
dot icon24/06/2005
Director's particulars changed
dot icon15/02/2005
New director appointed
dot icon15/02/2005
Secretary resigned
dot icon15/02/2005
Director resigned
dot icon15/02/2005
Director resigned
dot icon15/02/2005
New director appointed
dot icon15/02/2005
New director appointed
dot icon15/02/2005
New secretary appointed;new director appointed
dot icon18/01/2005
Total exemption full accounts made up to 2003-12-31
dot icon27/07/2004
Annual return made up to 26/05/04
dot icon05/03/2004
New director appointed
dot icon05/03/2004
New director appointed
dot icon07/07/2003
Secretary resigned
dot icon27/06/2003
New director appointed
dot icon27/06/2003
New secretary appointed
dot icon27/06/2003
Annual return made up to 26/05/03
dot icon26/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon01/05/2003
Registered office changed on 01/05/03 from:\ealing studios, ealing green, london, W5 5EP
dot icon02/10/2002
Director resigned
dot icon17/09/2002
Director resigned
dot icon23/07/2002
Director resigned
dot icon16/07/2002
New secretary appointed
dot icon15/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon09/07/2002
Annual return made up to 26/05/02
dot icon09/07/2002
Secretary resigned
dot icon09/07/2002
New director appointed
dot icon28/06/2002
New director appointed
dot icon28/06/2002
New director appointed
dot icon28/06/2002
New director appointed
dot icon28/06/2002
New director appointed
dot icon30/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon26/07/2001
New director appointed
dot icon11/07/2001
New director appointed
dot icon05/07/2001
New director appointed
dot icon05/07/2001
Director resigned
dot icon05/07/2001
Director resigned
dot icon25/06/2001
Annual return made up to 26/05/01
dot icon09/08/2000
Registered office changed on 09/08/00 from:\63/71 victoria house, vernon place, london, WC1B 4DA
dot icon05/06/2000
Full accounts made up to 1999-12-31
dot icon05/06/2000
Annual return made up to 26/05/00
dot icon12/05/2000
New director appointed
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon22/10/1999
New director appointed
dot icon21/07/1999
Director resigned
dot icon21/07/1999
New director appointed
dot icon21/07/1999
New director appointed
dot icon17/06/1999
Annual return made up to 26/05/99
dot icon14/06/1999
Director resigned
dot icon14/06/1999
Director resigned
dot icon23/03/1999
Director resigned
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon06/10/1998
New director appointed
dot icon30/06/1998
Annual return made up to 18/05/98
dot icon18/11/1997
Director resigned
dot icon26/08/1997
Annual return made up to 18/05/97
dot icon12/08/1997
New director appointed
dot icon12/08/1997
New director appointed
dot icon24/07/1997
Director resigned
dot icon24/07/1997
Full accounts made up to 1996-12-31
dot icon22/07/1997
Director resigned
dot icon20/07/1997
Director resigned
dot icon20/08/1996
New director appointed
dot icon20/08/1996
New director appointed
dot icon20/08/1996
New secretary appointed
dot icon20/08/1996
New director appointed
dot icon20/08/1996
New director appointed
dot icon20/08/1996
Annual return made up to 18/05/96
dot icon02/08/1996
New director appointed
dot icon06/06/1996
Registered office changed on 06/06/96 from:\M6-14 victoria house, vernon place, london, WC1B 4DF
dot icon09/04/1996
Full accounts made up to 1995-12-31
dot icon08/08/1995
New director appointed
dot icon13/07/1995
New director appointed
dot icon30/06/1995
Annual return made up to 18/05/95
dot icon08/06/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/06/1994
Annual return made up to 18/05/94
dot icon09/06/1994
New director appointed
dot icon09/06/1994
New director appointed
dot icon09/06/1994
New director appointed
dot icon09/06/1994
New director appointed
dot icon09/06/1994
New director appointed
dot icon09/06/1994
New director appointed
dot icon08/06/1994
Full accounts made up to 1993-12-31
dot icon12/07/1993
New director appointed
dot icon02/06/1993
Full accounts made up to 1992-12-31
dot icon02/06/1993
Annual return made up to 18/05/93
dot icon18/12/1992
New director appointed
dot icon07/12/1992
New director appointed
dot icon07/12/1992
New director appointed
dot icon20/08/1992
Full accounts made up to 1991-12-31
dot icon06/08/1992
New secretary appointed
dot icon19/05/1992
New director appointed
dot icon19/05/1992
New director appointed
dot icon19/05/1992
New director appointed
dot icon19/05/1992
New director appointed
dot icon19/05/1992
New director appointed
dot icon19/05/1992
Annual return made up to 18/05/92
dot icon28/08/1991
Full accounts made up to 1990-12-31
dot icon14/06/1991
Annual return made up to 18/05/91
dot icon22/05/1990
Full accounts made up to 1989-12-31
dot icon22/05/1990
Annual return made up to 18/05/90
dot icon08/06/1989
Full accounts made up to 1988-12-31
dot icon25/05/1989
Annual return made up to 18/05/89
dot icon11/08/1988
Secretary resigned;new secretary appointed
dot icon26/07/1988
Annual return made up to 06/06/88
dot icon26/07/1988
Registered office changed on 26/07/88 from:\110/112 victoria house, southampton row, lcndon, WC1
dot icon11/07/1988
Full accounts made up to 1987-12-31
dot icon22/12/1987
Full accounts made up to 1986-12-31
dot icon30/11/1987
Annual return made up to 18/06/87
dot icon04/08/1986
Full accounts made up to 1985-12-31

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
24/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Jon
Director
22/09/1999 - 29/05/2003
7
Hasler, Simon Andre
Director
07/08/2020 - 30/09/2022
6
Hasler, Simon Andre
Director
11/04/2023 - Present
6
Kendal, Maureen Cheryl
Director
30/06/2020 - 16/11/2020
4
Pope, David Robert
Director
30/10/2020 - Present
-

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 KINEMATOGRAPH SOUND AND TELEVISION SOCIETY C.I.C.

BRITISH KINEMATOGRAPH SOUND AND TELEVISION SOCIETY C.I.C. is an(a) Active company incorporated on 17/07/1946 with the registered office located at 19th Floor 1 Westfield Avenue, London E20 1HZ. 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 KINEMATOGRAPH SOUND AND TELEVISION SOCIETY C.I.C.?

toggle

BRITISH KINEMATOGRAPH SOUND AND TELEVISION SOCIETY C.I.C. is currently Active. It was registered on 17/07/1946 .

Where is BRITISH KINEMATOGRAPH SOUND AND TELEVISION SOCIETY C.I.C. located?

toggle

BRITISH KINEMATOGRAPH SOUND AND TELEVISION SOCIETY C.I.C. is registered at 19th Floor 1 Westfield Avenue, London E20 1HZ.

What does BRITISH KINEMATOGRAPH SOUND AND TELEVISION SOCIETY C.I.C. do?

toggle

BRITISH KINEMATOGRAPH SOUND AND TELEVISION SOCIETY C.I.C. operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for BRITISH KINEMATOGRAPH SOUND AND TELEVISION SOCIETY C.I.C.?

toggle

The latest filing was on 03/10/2025: Total exemption full accounts made up to 2024-12-31.