BRITISH SCIENCE FICTION ASSOCIATION LIMITED(THE)

Register to unlock more data on OkredoRegister

BRITISH SCIENCE FICTION ASSOCIATION LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00921500

Incorporation date

06/11/1967

Size

Micro Entity

Contacts

Registered address

Registered address

69 Old Hale Way, Hitchin SG5 1XLCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1967)
dot icon23/02/2026
Termination of appointment of David John Lally as a secretary on 2026-02-08
dot icon23/02/2026
Termination of appointment of David John Lally as a director on 2026-02-08
dot icon23/02/2026
Appointment of Mr David Wragg as a secretary on 2026-02-08
dot icon23/02/2026
Registered office address changed from 64 Richborne Terrace London SW8 1AX United Kingdom to 69 Old Hale Way Hitchin SG5 1XL on 2026-02-23
dot icon19/01/2026
Termination of appointment of Luke Christopher Nicklin as a director on 2026-01-19
dot icon19/01/2026
Termination of appointment of Donna Bond as a director on 2026-01-19
dot icon19/01/2026
Appointment of Dr Stewart David Hotston as a director on 2025-06-22
dot icon22/08/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon04/07/2025
Micro company accounts made up to 2024-09-30
dot icon17/11/2024
Termination of appointment of Martin Terence Potts as a secretary on 2024-11-17
dot icon25/06/2024
Micro company accounts made up to 2023-09-30
dot icon02/06/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon20/06/2023
Micro company accounts made up to 2022-09-30
dot icon06/06/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon29/07/2022
Resolutions
dot icon28/06/2022
Micro company accounts made up to 2021-09-30
dot icon06/06/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon03/06/2022
Termination of appointment of Martin Terence Potts as a director on 2022-05-25
dot icon03/06/2022
Termination of appointment of David Rowland Langford as a director on 2022-05-25
dot icon03/06/2022
Termination of appointment of Stephen Roy Jeffrey as a director on 2022-05-25
dot icon03/06/2022
Termination of appointment of Stephen Baxter as a director on 2022-05-25
dot icon21/07/2021
Resolutions
dot icon21/07/2021
Memorandum and Articles of Association
dot icon27/06/2021
Micro company accounts made up to 2020-09-30
dot icon03/06/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon16/05/2021
Appointment of Mr Luke Christopher Nicklin as a director on 2020-08-23
dot icon20/09/2020
Micro company accounts made up to 2019-09-30
dot icon01/06/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon02/03/2020
Appointment of Dr Farah Jane Mendlesohn as a director on 2019-12-08
dot icon29/10/2019
Appointment of Dr Allen James Stroud as a director on 2019-06-08
dot icon29/06/2019
Micro company accounts made up to 2018-09-30
dot icon03/06/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon28/04/2019
Appointment of Mr David John Lally as a secretary on 2018-06-23
dot icon28/04/2019
Appointment of Mr David John Lally as a director on 2018-06-23
dot icon25/06/2018
Micro company accounts made up to 2017-09-30
dot icon07/06/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon27/05/2018
Registered office address changed from 61 Ivy Croft Road, Warton Tamworth Staffordshire B79 0JJ to 64 Richborne Terrace London SW8 1AX on 2018-05-27
dot icon27/06/2017
Micro company accounts made up to 2016-09-30
dot icon04/06/2017
Confirmation statement made on 2017-05-25 with updates
dot icon01/06/2017
Appointment of Dr Shana Sandlin Worthen as a director on 2016-06-25
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/06/2016
Annual return made up to 2016-05-25 no member list
dot icon19/06/2016
Termination of appointment of Jonathan David Giles Courtenay Grimwood as a director on 2015-12-31
dot icon14/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon14/06/2015
Annual return made up to 2015-05-25 no member list
dot icon22/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon22/06/2014
Annual return made up to 2014-05-25 no member list
dot icon13/05/2014
Appointment of Donna Bond as a director
dot icon05/05/2014
Termination of appointment of Peter Wilkinson as a director
dot icon25/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon25/06/2013
Annual return made up to 2013-05-25 no member list
dot icon25/06/2013
Director's details changed for Peter Brian Wilkinson on 2011-12-31
dot icon24/06/2013
Termination of appointment of Iain Banks as a director
dot icon21/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon16/06/2012
Annual return made up to 2012-05-25 no member list
dot icon16/06/2012
Termination of appointment of Martin Mcgrath as a director
dot icon04/07/2011
Appointment of Jonathan David Giles Courtenay Grimwood as a director
dot icon20/06/2011
Annual return made up to 2011-05-25 no member list
dot icon20/06/2011
Director's details changed for Peter Brian Wilkinson on 2011-06-04
dot icon19/06/2011
Director's details changed for Ian Whates on 2011-06-04
dot icon19/06/2011
Director's details changed for Martin Gerard Mcgrath on 2011-06-04
dot icon19/06/2011
Director's details changed for Andy Sawyer on 2011-06-04
dot icon19/06/2011
Director's details changed for Martin Terence Potts on 2011-06-04
dot icon19/06/2011
Director's details changed for David Rowland Langford on 2011-05-21
dot icon19/06/2011
Director's details changed for Iain Banks on 2011-05-21
dot icon19/06/2011
Director's details changed for Doctor Stephen Baxter on 2011-05-21
dot icon19/06/2011
Termination of appointment of Colin Greenland as a director
dot icon19/06/2011
Secretary's details changed for Martin Terence Potts on 2011-05-21
dot icon16/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon02/07/2010
Annual return made up to 2010-05-25 no member list
dot icon02/07/2010
Director's details changed for Andy Sawyer on 2010-05-25
dot icon02/07/2010
Director's details changed for Martin Terence Potts on 2010-05-25
dot icon02/07/2010
Director's details changed for Ian Whates on 2010-05-25
dot icon02/07/2010
Director's details changed for Peter Brian Wilkinson on 2010-05-25
dot icon02/07/2010
Director's details changed for David Rowland Langford on 2010-05-25
dot icon02/07/2010
Director's details changed for Stephen Roy Jeffrey on 2010-05-25
dot icon02/07/2010
Director's details changed for Doctor Stephen Baxter on 2010-05-22
dot icon02/07/2010
Director's details changed for Martin Gerard Mcgrath on 2010-05-25
dot icon02/07/2010
Director's details changed for Doctor Colin Greenland on 2010-05-25
dot icon23/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon08/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon04/07/2009
Annual return made up to 25/05/09
dot icon08/08/2008
Annual return made up to 25/05/08
dot icon08/08/2008
Appointment terminated director arthur clarke
dot icon23/06/2008
Total exemption full accounts made up to 2007-09-30
dot icon06/12/2007
New director appointed
dot icon06/12/2007
New director appointed
dot icon06/12/2007
New director appointed
dot icon28/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon06/07/2007
Annual return made up to 25/05/07
dot icon02/07/2007
Director resigned
dot icon02/07/2007
Director resigned
dot icon31/05/2007
Director resigned
dot icon13/09/2006
Annual return made up to 25/05/06
dot icon21/07/2006
New director appointed
dot icon14/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon09/07/2006
Director resigned
dot icon06/03/2006
Registered office changed on 06/03/06 from: 8 west avenue road london E17 9SE
dot icon28/09/2005
Director resigned
dot icon28/09/2005
Registered office changed on 28/09/05 from: 1 long row close everdon daventry northamptonshire NN11 3BE
dot icon05/08/2005
Annual return made up to 25/05/05
dot icon06/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon06/07/2005
New director appointed
dot icon15/07/2004
Annual return made up to 25/05/04
dot icon04/05/2004
Total exemption full accounts made up to 2003-09-30
dot icon01/07/2003
Annual return made up to 25/05/03
dot icon31/05/2003
New secretary appointed;new director appointed
dot icon16/04/2003
Total exemption full accounts made up to 2002-09-30
dot icon29/01/2003
Annual return made up to 25/05/02
dot icon30/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon01/06/2002
Secretary resigned
dot icon01/06/2002
New secretary appointed;new director appointed
dot icon13/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon20/06/2001
Annual return made up to 25/05/01
dot icon18/07/2000
Full accounts made up to 1999-09-30
dot icon03/07/2000
Annual return made up to 25/05/00
dot icon03/07/2000
New director appointed
dot icon03/07/2000
New director appointed
dot icon17/08/1999
Annual return made up to 25/05/99
dot icon29/07/1999
Full accounts made up to 1998-09-30
dot icon01/07/1998
Annual return made up to 25/05/98
dot icon01/07/1998
Full accounts made up to 1997-09-30
dot icon26/05/1998
Director resigned
dot icon26/05/1998
Director resigned
dot icon26/05/1998
Director resigned
dot icon26/05/1998
New director appointed
dot icon26/05/1998
New director appointed
dot icon28/06/1997
Annual return made up to 25/05/97
dot icon28/05/1997
Resolutions
dot icon15/04/1997
Full accounts made up to 1996-09-30
dot icon30/06/1996
Annual return made up to 25/05/96
dot icon13/06/1996
Full accounts made up to 1995-09-30
dot icon27/06/1995
Full accounts made up to 1994-09-30
dot icon27/06/1995
Annual return made up to 25/05/95
dot icon01/05/1995
New director appointed
dot icon01/05/1995
New director appointed
dot icon25/10/1994
Auditor's resignation
dot icon25/08/1994
Annual return made up to 25/05/94
dot icon16/05/1994
Director resigned;new director appointed
dot icon17/04/1994
Full accounts made up to 1993-09-30
dot icon13/03/1994
Registered office changed on 13/03/94 from: 114 guildhall street folkestone street folkestone kent CT20 1ES
dot icon13/03/1994
Annual return made up to 25/05/93
dot icon13/03/1994
Annual return made up to 25/05/92
dot icon22/02/1994
New director appointed
dot icon22/02/1994
New director appointed
dot icon20/07/1993
Full accounts made up to 1992-09-30
dot icon21/12/1992
Director resigned
dot icon21/12/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/12/1992
New director appointed
dot icon21/12/1992
Director resigned
dot icon10/08/1992
Full accounts made up to 1991-09-30
dot icon16/12/1991
Full accounts made up to 1990-09-30
dot icon16/12/1991
Annual return made up to 25/05/91
dot icon07/06/1990
Full accounts made up to 1989-09-30
dot icon07/06/1990
Annual return made up to 25/05/90
dot icon24/01/1990
Director resigned
dot icon22/09/1989
New director appointed
dot icon21/07/1989
Full accounts made up to 1988-09-30
dot icon21/07/1989
Annual return made up to 01/07/89
dot icon20/07/1989
New director appointed
dot icon23/11/1988
Resolutions
dot icon15/11/1988
Full accounts made up to 1987-09-30
dot icon01/08/1988
Annual account delivery extended by 14 weeks
dot icon31/05/1988
Annual return made up to 16/05/88
dot icon03/05/1988
Director resigned;new director appointed
dot icon11/04/1988
New director appointed
dot icon08/03/1988
Full accounts made up to 1986-09-30
dot icon08/03/1988
Full accounts made up to 1985-09-30
dot icon08/03/1988
Full accounts made up to 1984-09-30
dot icon08/03/1988
Full accounts made up to 1983-09-30
dot icon07/03/1988
New director appointed
dot icon29/02/1988
New director appointed
dot icon29/02/1988
New director appointed
dot icon29/02/1988
Registered office changed on 29/02/88 from: 18 vesper way leeds west yorkshire L55 3LN
dot icon25/02/1988
New secretary appointed;new director appointed
dot icon23/02/1988
New director appointed
dot icon17/02/1988
New director appointed
dot icon05/02/1988
Director resigned
dot icon05/02/1988
Director resigned
dot icon05/02/1988
Director resigned
dot icon05/02/1988
Director resigned
dot icon05/02/1988
Director resigned
dot icon05/02/1988
Annual return made up to 14/09/87
dot icon05/02/1988
Annual return made up to 19/04/86
dot icon05/02/1988
Annual return made up to 19/04/85
dot icon05/02/1988
Annual return made up to 01/05/84
dot icon27/01/1988
Return made up to 16/04/83; full list of members
dot icon27/01/1988
Accounting reference date notified as 30/09
dot icon21/01/1988
Restoration by order of the court
dot icon08/09/1987
Dissolution
dot icon28/04/1987
First gazette
dot icon08/01/1987
Request to be dissolved
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/05/1986
First gazette
dot icon06/11/1984
Full accounts made up to 1982-12-31
dot icon06/11/1967
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.30K
-
0.00
-
-
2022
0
13.27K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Banks, Iain
Director
30/05/1993 - 09/06/2013
-
Bond, Donna
Director
01/05/2014 - 19/01/2026
-
Green, Carol Ann
Director
30/05/1993 - 21/07/1997
-
Mcgrath, Martin Gerard
Director
08/09/2007 - 19/05/2012
-
Mendlesohn, Farah Jane, Dr
Director
08/12/2019 - Present
2

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 SCIENCE FICTION ASSOCIATION LIMITED(THE)

BRITISH SCIENCE FICTION ASSOCIATION LIMITED(THE) is an(a) Active company incorporated on 06/11/1967 with the registered office located at 69 Old Hale Way, Hitchin SG5 1XL. There are currently 6 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 SCIENCE FICTION ASSOCIATION LIMITED(THE)?

toggle

BRITISH SCIENCE FICTION ASSOCIATION LIMITED(THE) is currently Active. It was registered on 06/11/1967 .

Where is BRITISH SCIENCE FICTION ASSOCIATION LIMITED(THE) located?

toggle

BRITISH SCIENCE FICTION ASSOCIATION LIMITED(THE) is registered at 69 Old Hale Way, Hitchin SG5 1XL.

What does BRITISH SCIENCE FICTION ASSOCIATION LIMITED(THE) do?

toggle

BRITISH SCIENCE FICTION ASSOCIATION LIMITED(THE) operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BRITISH SCIENCE FICTION ASSOCIATION LIMITED(THE)?

toggle

The latest filing was on 23/02/2026: Termination of appointment of David John Lally as a secretary on 2026-02-08.