BRITISH SOCIETY OF CINEMATOGRAPHERS LIMITED

Register to unlock more data on OkredoRegister

BRITISH SOCIETY OF CINEMATOGRAPHERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00473125

Incorporation date

22/09/1949

Size

Micro Entity

Contacts

Registered address

Registered address

Suite Lu.231, The Light Bulb, 1 Filament Walk, Wandsworth, London SW18 4GQCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1987)
dot icon08/12/2025
Micro company accounts made up to 2025-01-31
dot icon14/11/2025
Cessation of Audra Marshall as a person with significant control on 2025-07-31
dot icon29/10/2025
Termination of appointment of Audra Marshall as a secretary on 2025-07-31
dot icon13/06/2025
Confirmation statement made on 2025-06-08 with updates
dot icon12/06/2025
Appointment of Mr Nicholas David Knowland as a director on 2024-11-30
dot icon12/06/2025
Appointment of Mr Benjamin Kracun as a director on 2024-11-30
dot icon15/05/2025
Appointment of Mr Mattias Nyberg as a director on 2024-11-30
dot icon14/05/2025
Appointment of Ms Dale Elena Mccready as a director on 2024-11-30
dot icon27/11/2024
Termination of appointment of James David Friend as a director on 2024-06-26
dot icon27/11/2024
Termination of appointment of Nina Kellgren as a director on 2024-08-31
dot icon11/09/2024
Micro company accounts made up to 2024-01-31
dot icon19/07/2024
Confirmation statement made on 2024-06-08 with updates
dot icon11/07/2024
Appointment of Mr Jake Polonsky as a director on 2023-11-03
dot icon11/07/2024
Appointment of Mr Zachary Luke Nicholson as a director on 2023-11-03
dot icon11/07/2024
Appointment of Mr Fabian Wagner as a director on 2023-11-03
dot icon25/06/2024
Termination of appointment of Philip Arthur Meheux as a director on 2024-01-01
dot icon25/06/2024
Termination of appointment of Urszula Pontikos as a director on 2024-01-01
dot icon25/06/2024
Cessation of Frances Katherine Russell as a person with significant control on 2024-01-31
dot icon25/06/2024
Notification of Audra Marshall as a person with significant control on 2024-01-31
dot icon05/02/2024
Termination of appointment of Frances Katherine Russell as a secretary on 2024-01-31
dot icon09/11/2023
Register inspection address has been changed from Room 405 Highland House 165 the Broadway London SW19 1NE England to Suite Lu.231, the Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ
dot icon08/11/2023
Director's details changed for Mr Stuart Nicholas Bentley on 2023-11-01
dot icon08/11/2023
Director's details changed for Mr Laurie James Rose on 2023-11-01
dot icon08/11/2023
Director's details changed for Mr Balazs Bolygo on 2023-11-01
dot icon08/11/2023
Director's details changed for Mr Adriano Goldman on 2023-11-01
dot icon08/11/2023
Change of details for Mr Christopher William Ross as a person with significant control on 2023-11-01
dot icon08/11/2023
Director's details changed for Ms Katherine Elizabeth Reid on 2023-11-01
dot icon08/11/2023
Director's details changed for Ms Nina Kellgren on 2023-11-01
dot icon08/11/2023
Director's details changed for Mr Stephen Murphy on 2023-11-01
dot icon01/11/2023
Registered office address changed from Room 405, Highland House, 165 the Broadway London SW19 1NE England to Suite Lu.231, the Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ on 2023-11-01
dot icon19/09/2023
Micro company accounts made up to 2023-01-31
dot icon04/08/2023
Confirmation statement made on 2023-06-08 with updates
dot icon25/07/2023
Cessation of Michael Charles Eley as a person with significant control on 2023-06-08
dot icon25/07/2023
Notification of Christopher William Ross as a person with significant control on 2023-06-08
dot icon24/07/2023
Termination of appointment of Oliver Barnaby Curtis as a director on 2023-02-08
dot icon24/07/2023
Termination of appointment of David Nigel Walters as a director on 2023-03-07
dot icon18/10/2022
Termination of appointment of Gavin Jarlath Arpad Finney as a director on 2022-09-25
dot icon18/10/2022
Appointment of Mr Stuart Nicholas Bentley as a director on 2022-09-25
dot icon18/10/2022
Appointment of Nina Kellgren as a director on 2022-09-25
dot icon18/10/2022
Appointment of Stephen Murphy as a director on 2022-09-25
dot icon02/08/2022
Micro company accounts made up to 2022-01-31
dot icon17/06/2022
Confirmation statement made on 2022-06-08 with updates
dot icon16/06/2022
Director's details changed for Miss Urszula Pontikos on 2022-06-08
dot icon16/06/2022
Register inspection address has been changed from Ibex House 162-164 Arthur Road London SW19 8AQ England to Room 405 Highland House 165 the Broadway London SW19 1NE
dot icon15/06/2022
Director's details changed for Mr Adriano Goldman on 2022-06-08
dot icon15/06/2022
Director's details changed for James David Friend on 2022-06-08
dot icon15/06/2022
Director's details changed for Mr Gavin Jarlath Arpad Finney on 2022-06-08
dot icon15/06/2022
Director's details changed for Mr Michael Charles Eley on 2022-06-08
dot icon15/06/2022
Change of details for Mr Michael Charles Eley as a person with significant control on 2022-06-08
dot icon15/06/2022
Director's details changed for Mr John De Borman on 2022-06-08
dot icon15/06/2022
Director's details changed for Oliver Curtis on 2022-06-08
dot icon14/06/2022
Director's details changed for Ms Katherine Elizabeth Reid on 2022-06-14
dot icon14/06/2022
Director's details changed for Mr Laurie James Rose on 2022-06-14
dot icon14/06/2022
Director's details changed for Mr Adriano Goldman on 2022-06-14
dot icon14/06/2022
Director's details changed for Mr Balazs Bolygo on 2022-06-08
dot icon14/06/2022
Register(s) moved to registered inspection location Ibex House 162-164 Arthur Road London SW19 8AQ
dot icon04/05/2022
Memorandum and Articles of Association
dot icon04/05/2022
Resolutions
dot icon23/03/2022
Statement of capital following an allotment of shares on 2021-12-05
dot icon21/12/2021
Micro company accounts made up to 2021-01-31
dot icon11/11/2021
Registered office address changed from Ibex House, 162-164 Arthur Road London SW19 8AQ England to Room 405, Highland House, 165 the Broadway London SW19 1NE on 2021-11-11
dot icon09/11/2021
Purchase of own shares.
dot icon13/09/2021
Cancellation of shares. Statement of capital on 2021-07-23
dot icon09/09/2021
Change of details for Mrs Frances Katherine Russell as a person with significant control on 2021-09-09
dot icon09/09/2021
Change of details for Mr Michael Charles Eley as a person with significant control on 2021-09-09
dot icon26/06/2021
Termination of appointment of Haris Zambarloukos as a director on 2021-05-03
dot icon21/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon01/10/2020
Appointment of Ms Katherine Elizabeth Reid as a director on 2020-08-10
dot icon10/09/2020
Termination of appointment of Nicholas David Knowland as a director on 2020-08-10
dot icon28/08/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon26/08/2020
Appointment of Mr Laurie James Rose as a director on 2019-06-23
dot icon22/07/2020
Termination of appointment of Barry Ackroyd as a director on 2019-06-23
dot icon08/07/2020
Micro company accounts made up to 2020-01-31
dot icon30/01/2020
Appointment of Mr Adriano Goldman as a director on 2019-06-23
dot icon14/11/2019
Termination of appointment of Nina Kellgren as a director on 2019-06-23
dot icon29/10/2019
Appointment of Mr Balazs Bolygo as a director on 2019-06-23
dot icon20/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon20/06/2019
Cessation of Barry Ackroyd as a person with significant control on 2019-06-20
dot icon20/06/2019
Director's details changed for Mr Christopher William Ross on 2019-06-20
dot icon20/06/2019
Director's details changed for Miss Urszula Pontikos on 2019-06-20
dot icon20/06/2019
Director's details changed for Nina Kellgren on 2019-06-20
dot icon10/04/2019
Appointment of Mr Christopher William Ross as a director on 2017-05-21
dot icon10/04/2019
Appointment of Miss Urszula Pontikos as a director on 2018-06-21
dot icon09/04/2019
Micro company accounts made up to 2019-01-31
dot icon05/01/2019
Termination of appointment of Nicholas Mark Morris as a director on 2018-12-19
dot icon03/07/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon03/07/2018
Director's details changed for Oliver David Whiteside Stapleton on 2018-07-03
dot icon03/07/2018
Director's details changed for James David Friend on 2018-07-03
dot icon11/05/2018
Micro company accounts made up to 2018-01-31
dot icon14/07/2017
Appointment of Nina Kellgren as a director on 2017-05-21
dot icon14/07/2017
Appointment of James David Friend as a director on 2017-05-21
dot icon14/07/2017
Appointment of Oliver David Whiteside Stapleton as a director on 2017-05-21
dot icon05/07/2017
Termination of appointment of Derek George Suter as a director on 2017-05-21
dot icon05/07/2017
Termination of appointment of Richard Campbell Pope as a director on 2017-05-21
dot icon04/07/2017
Confirmation statement made on 2017-06-08 with updates
dot icon04/07/2017
Notification of Michael Charles Eley as a person with significant control on 2017-06-06
dot icon04/07/2017
Notification of Frances Katherine Russell as a person with significant control on 2016-04-06
dot icon04/07/2017
Notification of Barry Ackroyd as a person with significant control on 2016-04-06
dot icon15/06/2017
Register(s) moved to registered office address Ibex House, 162-164 Arthur Road London SW19 8AQ
dot icon14/06/2017
Director's details changed for Mr Nicholas David Knowland on 2016-09-01
dot icon14/06/2017
Director's details changed for Michael Charles Eley on 2016-09-01
dot icon09/06/2017
Register inspection address has been changed from 158-160 Arthur Road Wimbledon Park London SW19 8AQ to Ibex House 162-164 Arthur Road London SW19 8AQ
dot icon08/06/2017
Director's details changed for Oliver Curtis on 2016-09-01
dot icon08/06/2017
Director's details changed for Mr Barry Ackroyd on 2016-09-01
dot icon19/04/2017
Micro company accounts made up to 2017-01-31
dot icon20/03/2017
Termination of appointment of Laurie Crawley as a director on 2017-03-09
dot icon25/01/2017
Termination of appointment of Joseph John Dunton as a director on 2016-12-14
dot icon25/01/2017
Termination of appointment of Sean Francis Bobbitt as a director on 2016-12-14
dot icon19/09/2016
Registered office address changed from Park House, 158/160 Arthur Road, Wimbeldon Park, London SW19 8AQ to Ibex House, 162-164 Arthur Road London SW19 8AQ on 2016-09-19
dot icon11/07/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon08/07/2016
Appointment of Mrs Audra Marshall as a secretary on 2016-05-17
dot icon08/07/2016
Appointment of Mr Timothy Palmer as a director on 2016-04-24
dot icon08/07/2016
Termination of appointment of Sue Gibson as a director on 2016-04-24
dot icon15/03/2016
Total exemption small company accounts made up to 2016-01-31
dot icon17/11/2015
Appointment of Laurie Crawley as a director on 2015-05-31
dot icon10/08/2015
Termination of appointment of Robin Vidgeon as a director on 2015-05-31
dot icon10/08/2015
Termination of appointment of Christopher Seager as a director on 2015-05-31
dot icon15/07/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon08/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon26/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon03/04/2014
Total exemption small company accounts made up to 2014-01-31
dot icon01/04/2014
Appointment of Michael Charles Eley as a director
dot icon01/04/2014
Appointment of Barry Ackroyd as a director
dot icon31/03/2014
Appointment of Nicholas Knowland as a director
dot icon26/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon21/03/2013
Total exemption small company accounts made up to 2013-01-31
dot icon12/07/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon12/07/2012
Director's details changed for Mr David Nigel Walters on 2012-06-08
dot icon12/07/2012
Director's details changed for Ms Sue Gibson on 2012-06-08
dot icon12/07/2012
Director's details changed for Mr John Daly on 2012-06-08
dot icon12/07/2012
Director's details changed for Mr Derek George Suter on 2012-06-08
dot icon12/07/2012
Director's details changed for Haris Zambarloukos on 2012-06-08
dot icon12/07/2012
Director's details changed for Mr Christopher Seager on 2012-06-08
dot icon12/07/2012
Director's details changed for Mr Robin Vidgeon on 2012-06-08
dot icon12/07/2012
Director's details changed for Richard Campbell Pope on 2012-06-08
dot icon12/07/2012
Director's details changed for Mr Philip Arthur Meheux on 2012-06-08
dot icon12/07/2012
Director's details changed for Nicholas Mark Morris on 2012-06-08
dot icon12/07/2012
Director's details changed for Mr Joseph John Dunton on 2012-06-08
dot icon12/07/2012
Director's details changed for Mr John De Borman on 2012-06-08
dot icon12/07/2012
Director's details changed for Mr Gavin Jarlath Arpad Finney on 2012-06-08
dot icon12/07/2012
Secretary's details changed for Frances Katherine Russell on 2012-06-08
dot icon12/07/2012
Director's details changed for Mr Sean Francis Bobbitt on 2012-06-08
dot icon14/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon05/12/2011
Appointment of Richard Campbell Pope as a director
dot icon05/12/2011
Appointment of Oliver Curtis as a director
dot icon27/10/2011
Director's details changed for Mr David Nigel Walters on 2011-09-27
dot icon27/10/2011
Termination of appointment of Ashley Rowe as a director
dot icon27/10/2011
Termination of appointment of Ashley Rowe as a director
dot icon27/10/2011
Termination of appointment of Harvey Harrison as a director
dot icon27/10/2011
Director's details changed for Ms Sue Gibson on 2011-09-27
dot icon20/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon14/04/2011
Total exemption small company accounts made up to 2011-01-31
dot icon18/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon18/06/2010
Register(s) moved to registered inspection location
dot icon18/06/2010
Register inspection address has been changed
dot icon17/06/2010
Director's details changed for Ashley William Rowe on 2010-06-08
dot icon17/06/2010
Director's details changed for Haris Zambarloukos on 2010-06-08
dot icon17/06/2010
Director's details changed for Mr Philip Arthur Meheux on 2010-06-08
dot icon17/06/2010
Director's details changed for Christopher Seager on 2010-06-08
dot icon17/06/2010
Director's details changed for Robin Vidgeon on 2010-06-08
dot icon17/06/2010
Director's details changed for Sean Bobbitt on 2010-06-08
dot icon17/06/2010
Director's details changed for Sue Gibson on 2010-06-08
dot icon17/06/2010
Director's details changed for Gavin Jarlath Arpad Finney on 2010-06-08
dot icon17/06/2010
Director's details changed for John Daly on 2010-06-08
dot icon17/06/2010
Director's details changed for Mr Joseph John Dunton on 2010-06-08
dot icon17/06/2010
Director's details changed for David Nigel Walters on 2010-06-08
dot icon17/06/2010
Director's details changed for Derek George Suter on 2010-06-08
dot icon17/06/2010
Director's details changed for John De Borman on 2010-06-08
dot icon07/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon24/05/2010
Termination of appointment of Anthony Imi as a director
dot icon08/10/2009
Director's details changed for Derek George Suter on 2009-09-29
dot icon02/10/2009
Director appointed haris zambarloukos
dot icon25/09/2009
Director appointed ashley william rowe
dot icon29/07/2009
Appointment terminated director anthony spratling
dot icon29/07/2009
Appointment terminated director michael southon
dot icon29/07/2009
Appointment terminated director alexander mills
dot icon01/07/2009
Return made up to 08/06/09; full list of members
dot icon27/05/2009
Total exemption small company accounts made up to 2009-01-31
dot icon12/05/2009
Director's change of particulars / philip meheux / 12/05/2009
dot icon05/05/2009
Director's change of particulars / nicholas morris / 01/05/2009
dot icon05/05/2009
Director's change of particulars / sean bobbitt / 01/05/2009
dot icon12/12/2008
Director appointed sean bobbitt
dot icon07/10/2008
Director appointed nicholas morris
dot icon07/10/2008
Director appointed john daly
dot icon13/08/2008
Appointment terminated director nina kellgren
dot icon13/08/2008
Appointment terminated director christopher howard
dot icon18/06/2008
Director's change of particulars / philip meheux / 17/06/2008
dot icon18/06/2008
Return made up to 08/06/08; full list of members
dot icon17/04/2008
Total exemption small company accounts made up to 2008-01-31
dot icon09/07/2007
Director resigned
dot icon29/06/2007
Director's particulars changed
dot icon29/06/2007
Director's particulars changed
dot icon29/06/2007
Director's particulars changed
dot icon28/06/2007
Director's particulars changed
dot icon28/06/2007
Director's particulars changed
dot icon20/06/2007
Return made up to 08/06/07; full list of members
dot icon21/04/2007
Total exemption small company accounts made up to 2007-01-31
dot icon29/06/2006
Director's particulars changed
dot icon29/06/2006
Director resigned
dot icon29/06/2006
New director appointed
dot icon09/06/2006
Return made up to 08/06/06; full list of members
dot icon24/04/2006
Director resigned
dot icon24/04/2006
Director resigned
dot icon02/03/2006
Total exemption full accounts made up to 2006-01-31
dot icon05/10/2005
New director appointed
dot icon12/09/2005
New director appointed
dot icon12/06/2005
Return made up to 08/06/05; full list of members
dot icon12/04/2005
Total exemption full accounts made up to 2005-01-31
dot icon24/06/2004
New director appointed
dot icon24/06/2004
New director appointed
dot icon16/06/2004
Return made up to 08/06/04; full list of members
dot icon26/04/2004
Total exemption full accounts made up to 2004-01-31
dot icon08/07/2003
New director appointed
dot icon29/06/2003
Return made up to 08/06/03; full list of members
dot icon11/04/2003
Total exemption full accounts made up to 2003-01-31
dot icon27/08/2002
New director appointed
dot icon16/07/2002
Return made up to 08/06/02; full list of members
dot icon01/07/2002
Director resigned
dot icon01/07/2002
Director resigned
dot icon01/07/2002
New director appointed
dot icon22/04/2002
Total exemption full accounts made up to 2002-01-31
dot icon11/09/2001
New director appointed
dot icon24/08/2001
Return made up to 08/06/01; no change of members
dot icon24/08/2001
New director appointed
dot icon26/07/2001
Resolutions
dot icon26/07/2001
Director resigned
dot icon26/07/2001
Director resigned
dot icon26/07/2001
New director appointed
dot icon26/07/2001
New director appointed
dot icon07/06/2001
Director resigned
dot icon18/04/2001
Full accounts made up to 2001-01-31
dot icon30/03/2001
Director resigned
dot icon23/06/2000
Return made up to 08/06/00; no change of members
dot icon16/05/2000
Full accounts made up to 2000-01-31
dot icon25/08/1999
Resolutions
dot icon25/08/1999
New director appointed
dot icon25/08/1999
New director appointed
dot icon15/06/1999
Return made up to 08/06/99; full list of members
dot icon23/04/1999
Director resigned
dot icon23/04/1999
Director resigned
dot icon23/04/1999
Director resigned
dot icon23/04/1999
Full accounts made up to 1999-01-31
dot icon23/10/1998
Director resigned
dot icon14/09/1998
New director appointed
dot icon14/09/1998
New director appointed
dot icon14/09/1998
New director appointed
dot icon09/07/1998
Return made up to 08/06/98; no change of members
dot icon22/04/1998
Full accounts made up to 1998-01-31
dot icon05/07/1997
Return made up to 08/06/97; no change of members
dot icon05/07/1997
New director appointed
dot icon02/06/1997
Full accounts made up to 1997-01-31
dot icon24/07/1996
Return made up to 08/06/96; full list of members
dot icon03/05/1996
Full accounts made up to 1996-01-31
dot icon05/07/1995
Return made up to 08/06/95; no change of members
dot icon05/07/1995
New director appointed
dot icon05/07/1995
New director appointed
dot icon19/05/1995
Full accounts made up to 1995-01-31
dot icon16/01/1995
Full accounts made up to 1994-01-31
dot icon16/06/1994
Return made up to 08/06/94; no change of members
dot icon29/03/1994
Director resigned;new director appointed
dot icon30/06/1993
Return made up to 08/06/93; full list of members
dot icon16/06/1993
Full accounts made up to 1993-01-31
dot icon07/04/1993
Director resigned;new director appointed
dot icon23/06/1992
Director resigned;new director appointed
dot icon23/06/1992
Return made up to 08/06/92; no change of members
dot icon23/03/1992
Full accounts made up to 1992-01-31
dot icon02/02/1992
Full accounts made up to 1991-01-31
dot icon20/06/1991
Return made up to 08/06/91; no change of members
dot icon17/08/1990
Return made up to 08/06/90; full list of members
dot icon10/08/1990
Full accounts made up to 1990-01-31
dot icon21/09/1989
Memorandum and Articles of Association
dot icon09/08/1989
Full accounts made up to 1989-01-31
dot icon09/08/1989
Return made up to 09/06/89; full list of members
dot icon21/06/1989
Resolutions
dot icon21/06/1989
New director appointed
dot icon12/05/1989
New director appointed
dot icon22/02/1989
Full accounts made up to 1988-01-31
dot icon22/02/1989
Return made up to 10/06/88; no change of members
dot icon08/12/1987
Return made up to 23/06/87; no change of members
dot icon08/12/1987
Full accounts made up to 1987-01-31
dot icon20/02/1987
Full accounts made up to 1986-01-31
dot icon16/02/1987
Return made up to 13/06/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
187.22K
-
0.00
-
-
2022
3
207.45K
-
0.00
-
-
2023
4
232.88K
-
0.00
-
-
2023
4
232.88K
-
0.00
-
-

Employees

2023

Employees

4 Ascended33 % *

Net Assets(GBP)

232.88K £Ascended12.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palmer, Timothy
Director
24/04/2016 - Present
2
Goldman, Adriano
Director
23/06/2019 - Present
3
Mr Balazs Bolygo
Director
23/06/2019 - Present
3
Pontikos, Urszula
Director
21/06/2018 - 01/01/2024
3
Murphy, Stephen
Director
25/09/2022 - Present
3

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BRITISH SOCIETY OF CINEMATOGRAPHERS LIMITED

BRITISH SOCIETY OF CINEMATOGRAPHERS LIMITED is an(a) Active company incorporated on 22/09/1949 with the registered office located at Suite Lu.231, The Light Bulb, 1 Filament Walk, Wandsworth, London SW18 4GQ. There are currently 19 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH SOCIETY OF CINEMATOGRAPHERS LIMITED?

toggle

BRITISH SOCIETY OF CINEMATOGRAPHERS LIMITED is currently Active. It was registered on 22/09/1949 .

Where is BRITISH SOCIETY OF CINEMATOGRAPHERS LIMITED located?

toggle

BRITISH SOCIETY OF CINEMATOGRAPHERS LIMITED is registered at Suite Lu.231, The Light Bulb, 1 Filament Walk, Wandsworth, London SW18 4GQ.

What does BRITISH SOCIETY OF CINEMATOGRAPHERS LIMITED do?

toggle

BRITISH SOCIETY OF CINEMATOGRAPHERS LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

How many employees does BRITISH SOCIETY OF CINEMATOGRAPHERS LIMITED have?

toggle

BRITISH SOCIETY OF CINEMATOGRAPHERS LIMITED had 4 employees in 2023.

What is the latest filing for BRITISH SOCIETY OF CINEMATOGRAPHERS LIMITED?

toggle

The latest filing was on 08/12/2025: Micro company accounts made up to 2025-01-31.