UK FILM COUNCIL

Register to unlock more data on OkredoRegister

UK FILM COUNCIL

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03815052

Incorporation date

21/07/1999

Size

Group

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1999)
dot icon18/12/2013
Final Gazette dissolved following liquidation
dot icon18/09/2013
Return of final meeting in a members' voluntary winding up
dot icon18/09/2013
Liquidators' statement of receipts and payments to 2013-08-23
dot icon18/07/2013
Liquidators' statement of receipts and payments to 2013-06-29
dot icon16/07/2012
Liquidators' statement of receipts and payments to 2012-06-29
dot icon01/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon01/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/07/2011
Group of companies' accounts made up to 2011-03-31
dot icon12/07/2011
Registered office address changed from 10 Little Portland Street London W1W 7JG on 2011-07-13
dot icon12/07/2011
Appointment of a voluntary liquidator
dot icon12/07/2011
Declaration of solvency
dot icon12/07/2011
Resolutions
dot icon30/06/2011
Termination of appointment of Gail Egan as a director
dot icon29/06/2011
Termination of appointment of Heather Rabbatts as a director
dot icon29/06/2011
Termination of appointment of Gail Egan as a director
dot icon29/06/2011
Termination of appointment of Mark Devereux as a director
dot icon29/06/2011
Termination of appointment of Barbara Broccoli as a director
dot icon29/06/2011
Termination of appointment of Timothy Bevan as a director
dot icon29/06/2011
Termination of appointment of Joshua Berger as a director
dot icon29/06/2011
Termination of appointment of Alan Bushell as a secretary
dot icon27/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2
dot icon27/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon27/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon27/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 6
dot icon27/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon27/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/12/2010
Termination of appointment of Elisabeth Murdoch as a director
dot icon08/12/2010
Termination of appointment of Beeban Kidron as a director
dot icon08/12/2010
Termination of appointment of Thomas Hoegh as a director
dot icon08/12/2010
Termination of appointment of Gregory Dyke as a director
dot icon08/12/2010
Termination of appointment of Philippa Cross as a director
dot icon16/08/2010
Annual return made up to 2010-07-22 no member list
dot icon15/08/2010
Director's details changed for Barbara Dana Broccoli on 2010-07-22
dot icon12/08/2010
Group of companies' accounts made up to 2010-03-31
dot icon04/07/2010
Termination of appointment of Nigel Green as a director
dot icon04/07/2010
Termination of appointment of Amanda Walsh as a director
dot icon04/07/2010
Termination of appointment of Rebecca O'brien as a director
dot icon04/07/2010
Termination of appointment of Stephen Knibbs as a director
dot icon07/04/2010
Termination of appointment of Stewart Till as a director
dot icon21/09/2009
Director appointed timothy john bevan
dot icon31/08/2009
Annual return made up to 22/07/09
dot icon28/08/2009
Director appointed beeban kidron
dot icon24/08/2009
Director appointed joshua adam berger
dot icon17/08/2009
Director appointed philippa cross
dot icon05/08/2009
Director appointed barbara dana broccoli
dot icon26/07/2009
Group of companies' accounts made up to 2009-03-31
dot icon22/02/2009
Auditor's resignation
dot icon26/12/2008
Group of companies' accounts made up to 2008-03-31
dot icon16/11/2008
Appointment Terminated Director andrew eaton
dot icon16/11/2008
Appointment Terminated Director david sproxton
dot icon22/09/2008
Annual return made up to 22/07/08
dot icon16/09/2008
Director appointed gregory dyke
dot icon07/09/2008
Director appointed elisabeth murdoch
dot icon20/05/2008
Director appointed gail egan
dot icon14/01/2008
Group of companies' accounts made up to 2007-03-31
dot icon02/01/2008
Director resigned
dot icon17/12/2007
Director resigned
dot icon17/12/2007
Director resigned
dot icon17/12/2007
Director resigned
dot icon25/10/2007
Annual return made up to 22/07/07
dot icon25/10/2007
Director resigned
dot icon16/10/2007
New director appointed
dot icon14/10/2007
Memorandum and Articles of Association
dot icon14/10/2007
Resolutions
dot icon01/10/2007
Annual return made up to 22/07/06
dot icon30/09/2007
New director appointed
dot icon30/09/2007
New director appointed
dot icon26/09/2007
Director resigned
dot icon17/09/2007
Director resigned
dot icon29/11/2006
Group of companies' accounts made up to 2006-03-31
dot icon13/11/2005
Group of companies' accounts made up to 2005-03-31
dot icon25/07/2005
Annual return made up to 22/07/05
dot icon13/12/2004
New director appointed
dot icon12/12/2004
Group of companies' accounts made up to 2004-03-31
dot icon12/12/2004
New director appointed
dot icon12/12/2004
Annual return made up to 22/07/03
dot icon12/12/2004
New director appointed
dot icon12/12/2004
Director resigned
dot icon12/12/2004
New director appointed
dot icon08/12/2004
Annual return made up to 22/07/04
dot icon08/12/2004
New director appointed
dot icon08/12/2004
New director appointed
dot icon01/12/2004
New director appointed
dot icon01/12/2004
New director appointed
dot icon25/11/2004
Director resigned
dot icon15/11/2004
New director appointed
dot icon15/11/2004
New director appointed
dot icon29/09/2004
Director resigned
dot icon29/09/2004
Director resigned
dot icon29/09/2004
Director resigned
dot icon29/09/2004
Director resigned
dot icon15/07/2004
Director resigned
dot icon15/07/2004
Director resigned
dot icon15/07/2004
Director resigned
dot icon15/07/2004
Director resigned
dot icon15/07/2004
Director resigned
dot icon13/07/2004
New director appointed
dot icon03/06/2004
Memorandum and Articles of Association
dot icon31/01/2004
Group of companies' accounts made up to 2003-03-31
dot icon03/09/2003
Director resigned
dot icon03/09/2003
New director appointed
dot icon03/08/2003
Director resigned
dot icon14/05/2003
Certificate of change of name
dot icon12/05/2003
Certificate of change of name
dot icon08/04/2003
Particulars of mortgage/charge
dot icon21/03/2003
Particulars of mortgage/charge
dot icon29/01/2003
Group of companies' accounts made up to 2002-03-31
dot icon26/11/2002
Particulars of mortgage/charge
dot icon26/11/2002
Particulars of mortgage/charge
dot icon17/09/2002
Annual return made up to 22/07/02
dot icon17/09/2002
Director resigned
dot icon23/04/2002
Memorandum and Articles of Association
dot icon23/04/2002
Resolutions
dot icon02/04/2002
Particulars of mortgage/charge
dot icon13/02/2002
Group of companies' accounts made up to 2001-03-31
dot icon29/10/2001
Annual return made up to 22/07/01
dot icon02/08/2001
Secretary resigned
dot icon02/08/2001
New secretary appointed
dot icon29/05/2001
Particulars of mortgage/charge
dot icon23/05/2001
Particulars of mortgage/charge
dot icon03/04/2001
Particulars of mortgage/charge
dot icon01/03/2001
Full accounts made up to 2000-03-31
dot icon29/01/2001
Resolutions
dot icon29/01/2001
Resolutions
dot icon29/01/2001
Resolutions
dot icon03/12/2000
New secretary appointed
dot icon03/12/2000
Registered office changed on 04/12/00 from: 12 gough square london EC4A 3DW
dot icon03/12/2000
Secretary resigned
dot icon07/10/2000
Annual return made up to 22/07/00
dot icon18/05/2000
New director appointed
dot icon16/11/1999
Director resigned
dot icon14/11/1999
New director appointed
dot icon14/11/1999
New director appointed
dot icon14/11/1999
New director appointed
dot icon14/11/1999
New director appointed
dot icon11/11/1999
New director appointed
dot icon11/11/1999
New director appointed
dot icon11/11/1999
New director appointed
dot icon11/11/1999
New director appointed
dot icon11/11/1999
New director appointed
dot icon11/11/1999
New director appointed
dot icon11/11/1999
New director appointed
dot icon11/11/1999
New director appointed
dot icon11/11/1999
New director appointed
dot icon11/11/1999
New director appointed
dot icon24/10/1999
Accounting reference date shortened from 31/07/00 to 31/03/00
dot icon30/09/1999
Resolutions
dot icon21/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eaton, Andrew Campbell
Director
20/10/2004 - 19/10/2008
48
Chadha, Gurinder
Director
26/02/2004 - 25/02/2007
4
Till, Stewart Myles
Director
05/11/1999 - 29/07/2009
38
Devereux, Mark Jonathan
Director
26/02/2004 - 30/06/2011
33
Bevan, Timothy John
Director
30/07/2009 - 30/06/2011
42

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About UK FILM COUNCIL

UK FILM COUNCIL is an(a) Dissolved company incorporated on 21/07/1999 with the registered office located at 55 Baker Street, London W1U 7EU. There is currently no 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 UK FILM COUNCIL?

toggle

UK FILM COUNCIL is currently Dissolved. It was registered on 21/07/1999 and dissolved on 18/12/2013.

Where is UK FILM COUNCIL located?

toggle

UK FILM COUNCIL is registered at 55 Baker Street, London W1U 7EU.

What does UK FILM COUNCIL do?

toggle

UK FILM COUNCIL operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for UK FILM COUNCIL?

toggle

The latest filing was on 18/12/2013: Final Gazette dissolved following liquidation.