PRODUCERS' ALLIANCE FOR CINEMA AND TELEVISION LIMITED

Register to unlock more data on OkredoRegister

PRODUCERS' ALLIANCE FOR CINEMA AND TELEVISION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02591474

Incorporation date

14/03/1991

Size

Small

Contacts

Registered address

Registered address

Fitzrovia House Third Floor, 153-157 Cleveland Street, London W1T 6QWCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2022)
dot icon15/04/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon28/11/2025
Accounts for a small company made up to 2025-09-30
dot icon30/09/2025
Appointment of Mrs Anna Miriam Clement as a director on 2025-07-09
dot icon30/09/2025
Termination of appointment of William James Macqueen as a director on 2025-07-09
dot icon30/09/2025
Cessation of Thomasina Keenan Charles Gibson as a person with significant control on 2024-12-31
dot icon30/09/2025
Cessation of Emma Dias as a person with significant control on 2024-12-31
dot icon30/09/2025
Cessation of Alexander Jones as a person with significant control on 2024-12-31
dot icon30/09/2025
Cessation of William James Mcqueen as a person with significant control on 2025-06-09
dot icon30/09/2025
Notification of Paul Darren Cohen as a person with significant control on 2025-01-01
dot icon30/09/2025
Notification of Timothy John Sealey as a person with significant control on 2025-01-01
dot icon30/09/2025
Notification of Laura Stephanie Crowley as a person with significant control on 2025-01-01
dot icon30/09/2025
Notification of Christine Mary Healy as a person with significant control on 2025-01-01
dot icon30/09/2025
Notification of Anna Miriam Clement as a person with significant control on 2025-07-09
dot icon29/08/2025
Termination of appointment of Alex Jones as a director on 2024-12-31
dot icon29/08/2025
Termination of appointment of Emma Dias as a director on 2024-12-31
dot icon29/08/2025
Termination of appointment of Thomasina Keenan Charles Gibson as a director on 2024-12-31
dot icon29/08/2025
Appointment of Ms Christine Mary Healy as a director on 2025-01-01
dot icon29/08/2025
Appointment of Mr Timothy John Sealey as a director on 2025-01-01
dot icon29/08/2025
Appointment of Mr Paul Darren Cohen as a director on 2025-01-01
dot icon29/08/2025
Appointment of Mrs Laura Stephanie Crowley as a director on 2025-01-01
dot icon19/06/2025
Accounts for a small company made up to 2024-09-30
dot icon10/04/2025
Satisfaction of charge 1 in full
dot icon22/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon19/11/2024
Cessation of Alistair Davis as a person with significant control on 2024-11-13
dot icon19/11/2024
Termination of appointment of Alistair Davis as a director on 2024-11-13
dot icon07/11/2024
Termination of appointment of Susan Nicola Vertue as a director on 2024-08-20
dot icon07/11/2024
Cessation of Susan Vertue as a person with significant control on 2024-08-20
dot icon02/04/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon28/11/2023
Full accounts made up to 2023-09-30
dot icon26/06/2023
Appointment of Mr Alistair Davis as a director on 2023-01-01
dot icon26/06/2023
Notification of Alistair Davis as a person with significant control on 2023-01-01
dot icon26/06/2023
Appointment of Mr James Christopher St Etienne Burstall as a director on 2023-01-01
dot icon26/06/2023
Notification of James Christopher St Etienne Burstall as a person with significant control on 2023-01-01
dot icon26/06/2023
Appointment of Mr Emyr Afan Davies as a director on 2023-01-01
dot icon26/06/2023
Notification of Emyr Afan Davies as a person with significant control on 2023-01-01
dot icon26/06/2023
Appointment of Miss Holly Moon Pye as a director on 2023-01-10
dot icon26/06/2023
Notification of Holly Moon Pye as a person with significant control on 2023-01-10
dot icon26/06/2023
Appointment of Mrs Thomasina Keenan Charles Gibson as a director on 2023-03-15
dot icon26/06/2023
Notification of Thomasina Keenan Charles Gibson as a person with significant control on 2023-03-15
dot icon28/03/2023
Termination of appointment of Hakan Orhan Kousetta as a director on 2023-01-01
dot icon28/03/2023
Termination of appointment of Laura Perella Marshall as a director on 2023-01-01
dot icon28/03/2023
Termination of appointment of Katherine Elizabeth Norrish as a director on 2023-01-01
dot icon28/03/2023
Termination of appointment of Marc Jack Wylie Samuelson as a director on 2023-01-01
dot icon28/03/2023
Termination of appointment of Daniel Simpson Fenton as a director on 2023-01-01
dot icon28/03/2023
Termination of appointment of Gwenda Mary Carnie as a director on 2023-01-01
dot icon28/03/2023
Cessation of Hakan Orhan Kousetta as a person with significant control on 2023-01-01
dot icon28/03/2023
Cessation of Laura Perella Marshall as a person with significant control on 2023-01-01
dot icon28/03/2023
Cessation of Katherine Elizabeth Norrish as a person with significant control on 2023-01-01
dot icon28/03/2023
Cessation of Marc Jack Wylie Samuelson as a person with significant control on 2023-01-01
dot icon28/03/2023
Cessation of Gwenda Mary Carnie as a person with significant control on 2023-01-01
dot icon28/03/2023
Cessation of Daniel Simpson Fenton as a person with significant control on 2023-01-01
dot icon28/03/2023
Cessation of John Russell Parsons as a person with significant control on 2023-01-01
dot icon28/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon30/11/2022
Full accounts made up to 2022-09-30
dot icon27/10/2022
Termination of appointment of John Russell Parsons as a director on 2022-03-31
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
30/09/2025
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
2.69M
-
0.00
3.20M
-
2022
18
3.41M
-
0.00
2.69M
-
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

185
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turton, Victoria Jane
Director
01/01/2009 - 30/09/2014
334
Geater, Sara Kate
Director
01/01/2017 - 01/01/2021
306
Vertue, Susan Nicola
Director
01/01/2011 - 20/08/2024
16
Graham, Alexander
Director
10/01/1996 - 31/12/2008
20
Cohen, Paul Darren
Director
01/01/2025 - Present
35

Persons with Significant Control

56
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 PRODUCERS' ALLIANCE FOR CINEMA AND TELEVISION LIMITED

PRODUCERS' ALLIANCE FOR CINEMA AND TELEVISION LIMITED is an(a) Active company incorporated on 14/03/1991 with the registered office located at Fitzrovia House Third Floor, 153-157 Cleveland Street, London W1T 6QW. There are currently 18 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 PRODUCERS' ALLIANCE FOR CINEMA AND TELEVISION LIMITED?

toggle

PRODUCERS' ALLIANCE FOR CINEMA AND TELEVISION LIMITED is currently Active. It was registered on 14/03/1991 .

Where is PRODUCERS' ALLIANCE FOR CINEMA AND TELEVISION LIMITED located?

toggle

PRODUCERS' ALLIANCE FOR CINEMA AND TELEVISION LIMITED is registered at Fitzrovia House Third Floor, 153-157 Cleveland Street, London W1T 6QW.

What does PRODUCERS' ALLIANCE FOR CINEMA AND TELEVISION LIMITED do?

toggle

PRODUCERS' ALLIANCE FOR CINEMA AND TELEVISION LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for PRODUCERS' ALLIANCE FOR CINEMA AND TELEVISION LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-03-14 with no updates.