Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOMERSET FILM AND VIDEO LTD
Company Information for

SOMERSET FILM AND VIDEO LTD

THE ENGINE ROOM, 50-52 HIGH STREET, BRIDGWATER, SOMERSET, TA6 3BL,
Company Registration Number
03443981
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Somerset Film And Video Ltd
SOMERSET FILM AND VIDEO LTD was founded on 1997-10-02 and has its registered office in Bridgwater. The organisation's status is listed as "Active". Somerset Film And Video Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SOMERSET FILM AND VIDEO LTD
 
Legal Registered Office
THE ENGINE ROOM
50-52 HIGH STREET
BRIDGWATER
SOMERSET
TA6 3BL
Other companies in TA6
 
Charity Registration
Charity Number 1095587
Charity Address THE ENGINE ROOM, 50-52 HIGH STREET, BRIDGWATER, TA6 3BL
Charter DIGITAL AND MEDIA FILM DEVELOPMENT AGENCY: COMMUNITY MEDIA CENTRE; OPEN TO PUBLIC THREE DAYS PER WEEK FOR FACILITIES, EQUIPMENT AND TUITION; OFFERING A WIDE RANGE OF FILM AND DIGITAL MEDIA SERVICES TO THE PUBLIC EITHER FREE OF CHARGE OR AT AFFORDABLE RATES; RUNNING TRAINING COURSES; WORKING WITH HARD TO REACH GROUPS; WORKING WITH LOCAL SCHOOLS AND COLLEGES AND COMMUNITY GROUPS
Filing Information
Company Number 03443981
Company ID Number 03443981
Date formed 1997-10-02
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB704607847  
Last Datalog update: 2024-01-06 06:24:52
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SOMERSET FILM AND VIDEO LTD

Current Directors
Officer Role Date Appointed
PHILIP ALEXANDER RICHARD SHEPHERD
Company Secretary 1997-10-02
ANDREW JOHN BUCHANAN
Director 2005-09-09
LESLEY COOPER
Director 2014-11-04
LAURA HYLTON
Director 2010-07-13
SUSAN MARY ISHERWOOD
Director 2006-11-14
ALISON JULIET MACLAY
Director 2012-06-12
JULIAN MCLEOD MELLOR
Director 2012-06-12
ROBERT FRANCIS RICHARDS
Director 1999-02-16
LUCY JANE SINGLETON
Director 2015-11-24
JOHN WATERS
Director 2010-12-14
NATHANAEL DAVID GEORGE WILLIAMS
Director 2015-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA HAZEL MARKS
Director 2015-11-24 2018-06-12
STEVE JONES
Director 2016-10-02 2018-01-30
ELSPETH CHRISTINA WALDIE
Director 2011-02-08 2018-01-30
FLORA MAIR ALWEN
Director 2012-06-12 2015-11-04
SHEENA JULIE MURRAY
Director 2011-08-02 2014-11-04
JACQUELINE FLETCHER
Director 2005-12-13 2010-12-14
KEVIN MALCOLM REDPATH
Director 2005-12-13 2010-07-13
JAMES CALLOW
Director 1999-02-16 2009-12-15
VALERIE JANE SAUNDERS
Director 2004-02-24 2009-12-15
JULIEN ANDREW TEMPLE
Director 2001-12-18 2006-12-18
KEVIN HENRY DUNCAN PRESTON
Director 1999-02-16 2005-12-13
SANDRA ELIZABETH VALERIES JONES
Director 2002-12-31 2005-03-01
SUSAN MARY ISHERWOOD
Director 1999-02-16 2003-11-25
CHRISTOPHER CLARKE
Director 2001-12-18 2003-05-28
MARK ETHERINGTON
Director 1997-10-02 2001-12-18
JULIE MARGARET HALLEY CHANNER
Director 1999-02-16 2001-11-06
CHARLES WOOD
Director 1999-02-16 2001-10-02
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 1997-10-02 1997-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN BUCHANAN 3C RESEARCH LIMITED Director 2003-07-11 CURRENT 2003-01-20 Dissolved 2016-08-23
SUSAN MARY ISHERWOOD SOUTH WEST FORUM Director 2012-11-27 CURRENT 2003-11-27 Active - Proposal to Strike off
SUSAN MARY ISHERWOOD ARTS AND HEALTH SOUTH WEST Director 2011-11-24 CURRENT 2005-04-11 Active
SUSAN MARY ISHERWOOD WESTERN COMMUNITY LEISURE Director 2008-12-01 CURRENT 2003-04-11 Active - Proposal to Strike off
ALISON JULIET MACLAY EXAPIA LIMITED Director 2007-08-21 CURRENT 2007-08-21 Active
JULIAN MCLEOD MELLOR POSITIVE DEVELOPMENT TRUST C.I.C. Director 2011-09-23 CURRENT 2011-09-23 Dissolved 2013-12-24
JULIAN MCLEOD MELLOR 2MD REGENERATION LTD Director 2007-04-03 CURRENT 2007-04-03 Active
ROBERT FRANCIS RICHARDS WORTHY VIEW LIMITED Director 2013-04-23 CURRENT 2013-04-23 Dissolved 2014-08-12
ROBERT FRANCIS RICHARDS GLASTONBURY ABBEY Director 2013-01-21 CURRENT 2009-04-08 Active
ROBERT FRANCIS RICHARDS STUDIO VERDU LIMITED Director 2012-04-24 CURRENT 2012-04-24 Active - Proposal to Strike off
JOHN WATERS THE INTERNATIONAL ASSOCIATION OF WILDLIFE FILM-MAKERS LIMITED Director 1996-08-20 CURRENT 1991-08-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12DIRECTOR APPOINTED MR CRAIG ALAN LUCK
2024-03-12DIRECTOR APPOINTED MR JAMES GODMAN
2024-02-27APPOINTMENT TERMINATED, DIRECTOR NATHANAEL DAVID GEORGE WILLIAMS
2024-02-27DIRECTOR APPOINTED MR RICHARD JAMES CROWE
2024-01-08DIRECTOR APPOINTED MR DYLAN PAUL MARTLEW
2023-10-13CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES
2023-10-13APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN BUCHANAN
2023-10-13APPOINTMENT TERMINATED, DIRECTOR JACINTH LATTA
2023-04-21DIRECTOR APPOINTED KATE PEARCE
2022-12-2431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-24AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-02CH01Director's details changed for Miss Hannah Lucy Earl on 2022-11-30
2022-11-20DIRECTOR APPOINTED ALISON JULIET MACLAY
2022-11-20AP01DIRECTOR APPOINTED ALISON JULIET MACLAY
2022-10-26CH01Director's details changed for Miss Hannah Lucy Earl on 2022-10-12
2022-10-10CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-03-28AP01DIRECTOR APPOINTED MS JACINTH LATTA
2022-03-01MEM/ARTSARTICLES OF ASSOCIATION
2022-03-01CC04Statement of company's objects
2022-03-01RES01ADOPT ARTICLES 01/03/22
2022-02-14APPOINTMENT TERMINATED, DIRECTOR MICHAL KRZYSZTOF PUZYNSKI
2022-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAL KRZYSZTOF PUZYNSKI
2022-01-14APPOINTMENT TERMINATED, DIRECTOR ROBERT FRANCIS RICHARDS
2022-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FRANCIS RICHARDS
2021-12-06CH01Director's details changed for Mr John Waters on 2021-12-06
2021-11-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2021-08-06CH01Director's details changed for Mr Nathanael David George Williams on 2021-08-05
2021-06-04AP01DIRECTOR APPOINTED MISS HANNAH LUCY EARL
2021-01-06AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2020-07-21CH01Director's details changed for Mr Michal Krzysztof Puzynski on 2020-07-21
2020-07-21TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY COOPER
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-05-01CH01Director's details changed for Mr Nathanael David George Williams on 2019-05-01
2019-02-05AP01DIRECTOR APPOINTED MR MICHAL KRZYSZTOF PUZYNSKI
2018-12-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JULIET MACLAY
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR LAURA HYLTON
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR LUCY JANE SINGLETON
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA HAZEL MARKS
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR STEVE JONES
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ELSPETH WALDIE
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES
2017-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN MARY ISHERWOOD / 14/02/2017
2017-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BUCHANAN / 14/02/2017
2017-01-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-10-04AP01DIRECTOR APPOINTED MR. STEVE JONES
2016-02-23AP01DIRECTOR APPOINTED MISS LUCY JANE SINGLETON
2016-02-23AP01DIRECTOR APPOINTED MRS PATRICIA HAZEL MARKS
2016-02-23AP01DIRECTOR APPOINTED MR NATHANAEL DAVID GEORGE WILLIAMS
2016-01-19RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-10-02
2016-01-19ANNOTATIONClarification
2016-01-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR SHEENA JULIE MURRAY
2015-11-17AR0102/10/15 NO MEMBER LIST
2015-11-17AP01DIRECTOR APPOINTED MRS LESLEY COOPER
2015-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/15 FROM The Engine Room 52 High Street Bridgwater Somerset TA6 3BL
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR FLORA MAIR ALWEN
2015-11-17AR0102/10/15 NO MEMBER LIST
2015-04-17RES01ADOPT ARTICLES 27/01/2015
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRANCIS RICHARDS / 01/01/2010
2014-12-28AA31/03/14 TOTAL EXEMPTION FULL
2014-10-06AR0102/10/14 NO MEMBER LIST
2014-01-07AA31/03/13 TOTAL EXEMPTION FULL
2013-10-04AR0102/10/13 NO MEMBER LIST
2013-01-08AA31/03/12 TOTAL EXEMPTION FULL
2012-10-25AR0102/10/12 NO MEMBER LIST
2012-08-08AP01DIRECTOR APPOINTED MR JULIAN MCLEOD MELLOR
2012-08-06AP01DIRECTOR APPOINTED MRS ALISON JULIET MACLAY
2012-07-11AP01DIRECTOR APPOINTED MRS FLORA MAIR ALWEN
2012-01-08AA31/03/11 TOTAL EXEMPTION FULL
2011-12-21RES01ALTER ARTICLES 02/08/2011
2011-10-14AR0102/10/11 NO MEMBER LIST
2011-10-12AP01DIRECTOR APPOINTED MR JOHN WATERS
2011-09-26AP01DIRECTOR APPOINTED MRS SHEENA JULIE MURRAY
2011-08-22AP01DIRECTOR APPOINTED MS ELSPETH CHRISTINA WALDIE
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE FLETCHER
2011-02-15AA31/03/10 TOTAL EXEMPTION FULL
2010-10-26AR0102/10/10 NO MEMBER LIST
2010-10-26AP01DIRECTOR APPOINTED MS LAURA HYLTON
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE SAUNDERS
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN REDPATH
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CALLOW
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-02AR0102/10/09 NO MEMBER LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE JANE SAUNDERS / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRANCIS RICHARDS / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MALCOLM REDPATH / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN MARY ISHERWOOD / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE FLETCHER / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CALLOW / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BUCHANAN / 02/11/2009
2009-01-31AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-16363aANNUAL RETURN MADE UP TO 02/10/08
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-12-01363sANNUAL RETURN MADE UP TO 02/10/07
2007-05-18288bDIRECTOR RESIGNED
2007-03-24288aNEW DIRECTOR APPOINTED
2007-03-19288cSECRETARY'S PARTICULARS CHANGED
2007-02-14288bDIRECTOR RESIGNED
2007-01-31AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-11-01363sANNUAL RETURN MADE UP TO 02/10/06
2006-02-10288aNEW DIRECTOR APPOINTED
2006-02-10288aNEW DIRECTOR APPOINTED
2006-02-10288bDIRECTOR RESIGNED
2006-02-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-25363sANNUAL RETURN MADE UP TO 02/10/05
2005-10-13288aNEW DIRECTOR APPOINTED
2004-12-21AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-20363sANNUAL RETURN MADE UP TO 02/10/04
2004-09-14288bDIRECTOR RESIGNED
2004-03-04288aNEW DIRECTOR APPOINTED
2003-12-23AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-22363sANNUAL RETURN MADE UP TO 02/10/03
2003-08-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-15MEM/ARTSMEMORANDUM OF ASSOCIATION
2003-08-15288bDIRECTOR RESIGNED
2003-06-03288aNEW DIRECTOR APPOINTED
2003-03-05287REGISTERED OFFICE CHANGED ON 05/03/03 FROM: THE ENGINE ROOM FLAX DRAYTON FARM SOUTH PETHERTON SOMERSET TA13 5LR
2002-11-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-27MEM/ARTSMEMORANDUM OF ASSOCIATION
2002-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-11-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-15363sANNUAL RETURN MADE UP TO 02/10/02
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59112 - Video production activities

77 - Rental and leasing activities
772 - Renting and leasing of personal and household goods
77291 - Renting and leasing of media entertainment equipment

85 - Education
855 - Other education
85520 - Cultural education

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90040 - Operation of arts facilities

Licences & Regulatory approval
We could not find any licences issued to SOMERSET FILM AND VIDEO LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOMERSET FILM AND VIDEO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOMERSET FILM AND VIDEO LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.129
MortgagesNumMortOutstanding0.099
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.039

This shows the max and average number of mortgages for companies with the same SIC code of 59112 - Video production activities

Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOMERSET FILM AND VIDEO LTD

Intangible Assets
Patents
We have not found any records of SOMERSET FILM AND VIDEO LTD registering or being granted any patents
Domain Names

SOMERSET FILM AND VIDEO LTD owns 1 domain names.

revealsomerset.co.uk  

Trademarks
We have not found any records of SOMERSET FILM AND VIDEO LTD registering or being granted any trademarks
Income
Government Income

Government spend with SOMERSET FILM AND VIDEO LTD

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2011-03-31 GBP £1,500
Somerset County Council 2010-12-22 GBP £1,100

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SOMERSET FILM AND VIDEO LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOMERSET FILM AND VIDEO LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOMERSET FILM AND VIDEO LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode TA6 3BL