CORNWALL FILM FESTIVAL

Register to unlock more data on OkredoRegister

CORNWALL FILM FESTIVAL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05186603

Incorporation date

22/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Launch Pad Treliever Road, Penryn Campus, Penryn, Cornwall TR10 8FECopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2004)
dot icon06/04/2026
Appointment of Mr Tomas Rhys Williams as a director on 2025-09-22
dot icon23/02/2026
Registered office address changed from C/O Launch Pad Penryn Campus Penryn TR10 9FE England to C/O Launch Pad Treliever Road Penryn Campus Penryn Cornwall TR10 8FE on 2026-02-23
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/11/2025
Termination of appointment of Victoria Hole as a director on 2025-07-01
dot icon21/08/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon20/08/2025
Termination of appointment of a director
dot icon12/02/2025
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon29/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon15/01/2025
Registered office address changed from G19 Tremough Innovations Center Tremough Penryn Cornwall TR10 9EZ to C/O Launch Pad Penryn Campus Penryn TR10 9FE on 2025-01-15
dot icon15/01/2025
Termination of appointment of Amanda Louise Fox as a director on 2018-03-01
dot icon15/01/2025
Termination of appointment of Rachel Sarah Haddy as a director on 2023-03-31
dot icon15/01/2025
Termination of appointment of Eric Richard Woollard-White as a director on 2024-04-08
dot icon15/01/2025
Appointment of Miss Victoria Hole as a director on 2023-12-19
dot icon15/01/2025
Appointment of Mr Daniel Tasker as a director on 2023-10-03
dot icon15/01/2025
Appointment of Mr Shanta Kumar Sivam as a director on 2023-07-01
dot icon25/07/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/07/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/08/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon28/07/2022
Appointment of Ms Tiffany Holmes as a director on 2020-04-01
dot icon26/07/2022
Director's details changed for Mr John Scarlett-Davis on 2021-09-17
dot icon01/07/2022
Termination of appointment of Benjamin Jack Fullman as a director on 2022-06-30
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon28/07/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon22/03/2021
Termination of appointment of Amanda Barnsley White as a director on 2021-03-01
dot icon22/03/2021
Termination of appointment of Amanda Barnsley White as a secretary on 2021-03-01
dot icon16/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/02/2021
Appointment of Miss Rachel Sarah Haddy as a director on 2021-02-12
dot icon12/02/2021
Appointment of Mr Eric Richard Woollard-White as a director on 2021-02-01
dot icon12/02/2021
Appointment of Mr Benjamin Jack Fullman as a director on 2021-02-12
dot icon05/02/2021
Termination of appointment of Paul Robert Wyatt as a director on 2020-11-11
dot icon09/11/2020
Termination of appointment of Sarah Elizabeth Sanderson as a director on 2019-01-21
dot icon09/11/2020
Termination of appointment of Loic Joachim Rich as a director on 2019-12-20
dot icon09/11/2020
Termination of appointment of Peter George Lefort as a director on 2019-12-20
dot icon09/11/2020
Termination of appointment of Eleonor R.R. Yule as a director on 2019-12-20
dot icon09/11/2020
Termination of appointment of Benjamin Howe as a director on 2019-12-20
dot icon09/11/2020
Termination of appointment of Philippa Harriett Giles as a director on 2019-12-20
dot icon09/11/2020
Termination of appointment of Laura Ann Giles as a director on 2019-12-20
dot icon09/11/2020
Termination of appointment of Eike Cummings as a director on 2019-12-20
dot icon28/07/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon27/07/2020
Change of details for Ms Amanda Louise Fox as a person with significant control on 2020-07-27
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/07/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon13/02/2019
Total exemption full accounts made up to 2018-03-31
dot icon25/01/2019
Appointment of Mr Peter George Lefort as a director on 2019-01-24
dot icon24/01/2019
Termination of appointment of Matthew Bond as a director on 2019-01-23
dot icon24/01/2019
Termination of appointment of Judith Lynne Hann as a director on 2019-01-24
dot icon24/01/2019
Termination of appointment of Charles Philip Shingler as a director on 2019-01-24
dot icon03/09/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon14/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon06/02/2018
Appointment of Dr Eleonor R.R. Yule as a director on 2018-01-23
dot icon05/02/2018
Termination of appointment of Karl Phillips as a director on 2018-01-30
dot icon05/02/2018
Termination of appointment of Richard John Ramsay Maule as a director on 2018-01-30
dot icon07/08/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon31/01/2017
Appointment of Mrs Laura Ann Giles as a director on 2017-01-18
dot icon31/01/2017
Appointment of Mr Matthew Bond as a director on 2017-01-18
dot icon30/01/2017
Appointment of Mr Benjamin Howe as a director on 2017-01-18
dot icon23/01/2017
Appointment of Mr Loic Joachim Rich as a director on 2017-01-18
dot icon23/01/2017
Appointment of Ms Judith Lynne Hann as a director on 2017-01-18
dot icon11/10/2016
Termination of appointment of Nicholas Richard Wood as a director on 2014-02-01
dot icon16/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon09/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon06/07/2016
Current accounting period extended from 2016-12-31 to 2017-03-31
dot icon05/07/2016
Termination of appointment of Neil Fox as a director on 2016-07-04
dot icon20/05/2016
Memorandum and Articles of Association
dot icon13/05/2016
Resolutions
dot icon08/03/2016
Termination of appointment of Kevin Towill as a director on 2013-04-01
dot icon29/02/2016
Termination of appointment of Anna Kiernan as a director on 2016-02-25
dot icon24/02/2016
Appointment of Ms Philippa Giles as a director on 2016-02-09
dot icon23/02/2016
Appointment of Mrs Amanda Barnsley White as a secretary on 2016-02-02
dot icon23/02/2016
Appointment of Mrs Amanda Barnsley White as a director on 2014-07-08
dot icon23/02/2016
Appointment of Mr Karl Phillips as a director on 2014-05-28
dot icon23/02/2016
Appointment of Ms Eike Cummings as a director on 2014-05-28
dot icon23/02/2016
Appointment of Ms Anna Kiernan as a director on 2014-05-28
dot icon23/02/2016
Appointment of Mr John Scarlett-Davis as a director on 2014-05-28
dot icon23/02/2016
Termination of appointment of Sophie Maher as a director on 2014-04-01
dot icon11/01/2016
Appointment of Mr Richard John Ramsay Maule as a director on 2015-03-20
dot icon08/01/2016
Annual return made up to 2015-07-25 no member list
dot icon06/01/2016
Registered office address changed from The Royal Cornwall Polytechnic Society 24 Church Street Falmouth Cornwall TR11 3EG to G19 Tremough Innovations Center Tremough Penryn Cornwall TR10 9EZ on 2016-01-06
dot icon03/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon14/10/2014
Annual return made up to 2014-07-25 no member list
dot icon14/10/2014
Registered office address changed from Krowji the Old Grammar School West Park Redruth Cornwall TR15 3AJ to The Royal Cornwall Polytechnic Society 24 Church Street Falmouth Cornwall TR11 3EG on 2014-10-14
dot icon13/10/2014
Appointment of Ms Amanda Louise Fox as a director on 2014-03-01
dot icon13/10/2014
Termination of appointment of Tiffany Alexandra Holmes as a secretary on 2013-11-21
dot icon01/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon04/10/2013
Termination of appointment of John Crooks as a director
dot icon03/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon30/09/2013
Annual return made up to 2013-07-25 no member list
dot icon27/09/2013
Appointment of Mr John Crooks as a director
dot icon27/09/2013
Appointment of Mr Neil Fox as a director
dot icon27/09/2013
Appointment of Ms Sophie Maher as a director
dot icon27/09/2013
Appointment of Mr Charles Philip Shingler as a director
dot icon27/09/2013
Termination of appointment of Kevin Towill as a director
dot icon27/09/2013
Termination of appointment of Jane Pugh as a director
dot icon31/01/2013
Termination of appointment of Dorian Spackman as a director
dot icon19/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon12/09/2012
Appointment of Mr Kevin Towill as a director
dot icon12/09/2012
Annual return made up to 2012-07-25 no member list
dot icon12/09/2012
Appointment of Mr Kevin Towill as a director
dot icon12/09/2012
Termination of appointment of Benjamin Read as a director
dot icon12/09/2012
Appointment of Ms. Jane Roberta Pugh as a director
dot icon05/04/2012
Appointment of Mr Nicholas Richard Wood as a director
dot icon01/08/2011
Annual return made up to 2011-07-25 no member list
dot icon01/08/2011
Appointment of Ms Sarah Elizabeth Sanderson as a director
dot icon29/07/2011
Secretary's details changed for Miss Tiffany Alexandra Holmes on 2011-07-01
dot icon29/07/2011
Termination of appointment of Kirsten Whiting as a director
dot icon27/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon24/11/2010
Appointment of Mr Dorian Hugh Spackman as a director
dot icon30/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon09/09/2010
Termination of appointment of Nigel Williams as a director
dot icon09/09/2010
Termination of appointment of Lucy Morgan as a director
dot icon02/08/2010
Annual return made up to 2010-07-25 no member list
dot icon02/08/2010
Appointment of Mr Nigel Williams as a director
dot icon02/08/2010
Director's details changed for Ms. Lucy Morgan on 2010-07-25
dot icon02/08/2010
Termination of appointment of Denzil Monk as a director
dot icon29/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon29/04/2010
Previous accounting period shortened from 2010-07-31 to 2009-12-31
dot icon30/07/2009
Annual return made up to 25/07/09
dot icon30/07/2009
Appointment terminated director laura hardman
dot icon29/07/2009
Secretary appointed miss tiffany alexandra holmes
dot icon29/07/2009
Director appointed ms. Kirsten louise whiting
dot icon29/07/2009
Director appointed ms. Lucy morgan
dot icon29/07/2009
Director appointed mr paul robert wyatt
dot icon29/07/2009
Appointment terminated secretary benjamin read
dot icon13/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon25/11/2008
Annual return made up to 25/07/08
dot icon25/11/2008
Registered office changed on 25/11/2008 from krowji the old grammar school west park redruth cornwall TR15 3AJ
dot icon24/09/2008
Director appointed denzil christopher selevan monk
dot icon17/09/2008
Appointment terminate, director and secretary andrew maclaurin edmonds logged form
dot icon12/09/2008
Resolutions
dot icon12/09/2008
Appointment terminated director william scott
dot icon12/09/2008
Registered office changed on 12/09/2008 from high carvedras trewardreva constantine falmouth cornwall TR11 5QE
dot icon12/09/2008
Director and secretary appointed benjamin sean read
dot icon12/09/2008
Director appointed laura siobhan hardman
dot icon12/09/2008
Resolutions
dot icon13/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon06/08/2007
Annual return made up to 25/07/07
dot icon25/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon04/08/2006
Annual return made up to 25/07/06
dot icon10/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon10/05/2006
Registered office changed on 10/05/06 from: venton vaise callestick truro cornwall TR4 9LJ
dot icon19/09/2005
Annual return made up to 22/07/05
dot icon30/07/2004
Secretary resigned
dot icon30/07/2004
Director resigned
dot icon30/07/2004
New secretary appointed;new director appointed
dot icon30/07/2004
New director appointed
dot icon22/07/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
16.87K
-
43.02K
16.11K
-
2022
4
1.72K
-
58.13K
2.53K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tasker, Daniel
Director
03/10/2023 - Present
3
Woollard-White, Eric Richard
Director
01/02/2021 - 08/04/2024
19
Fox, Amanda Louise
Director
01/03/2014 - 01/03/2018
1
Monk, Denzil Christopher Selevan
Director
04/09/2008 - 01/12/2009
9
Wood, Nicholas Richard
Director
04/10/2011 - 01/02/2014
7

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CORNWALL FILM FESTIVAL

CORNWALL FILM FESTIVAL is an(a) Active company incorporated on 22/07/2004 with the registered office located at C/O Launch Pad Treliever Road, Penryn Campus, Penryn, Cornwall TR10 8FE. There are currently 5 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 CORNWALL FILM FESTIVAL?

toggle

CORNWALL FILM FESTIVAL is currently Active. It was registered on 22/07/2004 .

Where is CORNWALL FILM FESTIVAL located?

toggle

CORNWALL FILM FESTIVAL is registered at C/O Launch Pad Treliever Road, Penryn Campus, Penryn, Cornwall TR10 8FE.

What does CORNWALL FILM FESTIVAL do?

toggle

CORNWALL FILM FESTIVAL operates in the Motion picture projection activities (59.14 - SIC 2007) sector.

What is the latest filing for CORNWALL FILM FESTIVAL?

toggle

The latest filing was on 06/04/2026: Appointment of Mr Tomas Rhys Williams as a director on 2025-09-22.