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

CAMBRIDGE FILM TRUST

ARTS PICTUREHOUSE, 38-39 ST ANDREWS STREET, CAMBRIDGE, CB2 3AR,
Company Registration Number
04199742
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Cambridge Film Trust
CAMBRIDGE FILM TRUST was founded on 2001-04-12 and has its registered office in Cambridge. The organisation's status is listed as "Active". Cambridge Film Trust 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 MICRO ENTITY
Key Data
Company Name
CAMBRIDGE FILM TRUST
 
Legal Registered Office
ARTS PICTUREHOUSE
38-39 ST ANDREWS STREET
CAMBRIDGE
CB2 3AR
Other companies in CB2
 
Previous Names
CAMBRIDGE FILM FESTIVAL LIMITED 20/06/2007
Filing Information
Company Number 04199742
Company ID Number 04199742
Date formed 2001-04-12
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB775386385  
Last Datalog update: 2025-01-05 11:40:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMBRIDGE FILM TRUST
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.
Companies with same name CAMBRIDGE FILM TRUST
The following companies were found which have the same name as CAMBRIDGE FILM TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAMBRIDGE FILM & TELEVISION PRODUCTIONS LIMITED 9 WESTWOOD PARK ROAD PETERBOROUGH ENGLAND PE3 6JL Dissolved Company formed on the 1997-07-03
CAMBRIDGE FILM PROJECTS LIMITED 6 HAUXTON ROAD TRUMPINGTON CAMBRIDGE CB2 9LT Active Company formed on the 2007-06-20
CAMBRIDGE FILMWORKS LTD 32A EAST STREET HUNTINGDON ST. IVES CAMBRIDGESHIRE PE27 5PD Active Company formed on the 2011-04-11
CAMBRIDGE FILM GROUP LTD California Unknown
CAMBRIDGE FILMS INTERNATIONAL CORP California Unknown
CAMBRIDGE FILM STUDIOS LTD ELSTREE HOUSE WATSON'S YARD HIGH STREET COTTENHAM CAMBRIDGE CAMBRIDGESHIRE CB24 8RX Active - Proposal to Strike off Company formed on the 2019-04-26
CAMBRIDGE FILMWORKS TM LTD 32A EAST STREET ST. IVES PE27 5PD Active Company formed on the 2022-02-24
CAMBRIDGE FILM & VIDEO COMPANY LTD 128 CITY ROAD LONDON EC1V 2NX Active Company formed on the 2023-03-20
CAMBRIDGE FILMS LTD 54 ALPHA ROAD CAMBRIDGE CB4 3DG Active Company formed on the 2024-02-04

Company Officers of CAMBRIDGE FILM TRUST

Current Directors
Officer Role Date Appointed
ANTHONY JOHN JONES
Company Secretary 2007-06-19
ANTHONY JOHN JONES
Director 2001-04-12
SIMON ROLF JONES
Director 2016-03-18
WILLIAM ROBERT LAWRENCE
Director 2016-03-18
ISABELLE MIRANDA MCNEILL
Director 2007-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS BEVERLEY JOICEY
Director 2007-08-10 2018-02-08
JEAN KHALFA
Director 2007-08-10 2016-05-01
REBECCA CLARE INNES
Director 2013-10-17 2016-02-24
RICHARD WILSON
Director 2014-01-13 2015-12-08
WILLIAM GEORGE THOMPSON
Director 2007-08-10 2011-03-01
ALASTAIR IRVEN OATEY
Company Secretary 2003-06-01 2007-06-19
ALASTAIR IRVEN OATEY
Director 2001-04-12 2007-06-19
JACQUELYN SHERWOOD
Company Secretary 2001-04-12 2003-06-01
ELIZABETH SUNDERAM
Company Secretary 2001-04-12 2001-04-12
ELIZABETH SUNDERAM
Director 2001-04-12 2001-04-12
ROGER TOMS
Director 2001-04-12 2001-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOHN JONES ST JOHN HALL MANAGEMENT COMPANY LIMITED Director 2017-05-19 CURRENT 2004-11-30 Active
ANTHONY JOHN JONES CAMBRIDGE FILM PROJECTS LIMITED Director 2008-04-11 CURRENT 2007-06-20 Active
SIMON ROLF JONES S24 HOLDINGS LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active
SIMON ROLF JONES TIME TWINS LIMITED Director 2015-09-01 CURRENT 2015-09-01 Active
SIMON ROLF JONES STUDIO 24 LIMITED Director 2000-04-13 CURRENT 2000-04-13 Active
WILLIAM ROBERT LAWRENCE KIRKLEES MEDIA CENTRE LTD Director 2017-01-18 CURRENT 2015-01-13 Active - Proposal to Strike off
WILLIAM ROBERT LAWRENCE CREATIVE MEDIA CENTRES LTD Director 2016-03-16 CURRENT 1995-04-07 Active
WILLIAM ROBERT LAWRENCE MANCHESTER ANIMATION FESTIVAL LTD Director 2015-05-20 CURRENT 2015-05-20 Active
WILLIAM ROBERT LAWRENCE SABL FUTURES LIMITED Director 2015-01-20 CURRENT 2015-01-20 Dissolved 2017-01-17
WILLIAM ROBERT LAWRENCE ALL ANIMATED LIMITED Director 2011-05-16 CURRENT 2011-05-16 Dissolved 2016-10-04
WILLIAM ROBERT LAWRENCE BITE THE MANGO LTD Director 2011-02-14 CURRENT 2011-02-14 Dissolved 2017-01-17

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
2024-12-18MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2023-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-06-02CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2022-12-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER LOUISE NELSON
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2021-11-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2021-03-26AA01Current accounting period extended from 31/12/20 TO 31/03/21
2020-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-18TM01APPOINTMENT TERMINATED, DIRECTOR SIGRID MARIA FISHER
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2020-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY LOUISE CAPALDI
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERT LAWRENCE
2019-05-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES
2018-10-04AP01DIRECTOR APPOINTED MS ASHLEY LOUISE CAPALDI
2018-09-10AP01DIRECTOR APPOINTED MS SIGRID MARIA FISHER
2018-09-09AP01DIRECTOR APPOINTED MR CHRIS MANN
2018-06-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BEVERLEY JOICEY
2017-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2016-09-23AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-23AA31/12/15 TOTAL EXEMPTION SMALL
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JEAN KHALFA
2016-04-14AR0112/04/16 ANNUAL RETURN FULL LIST
2016-04-14AP01DIRECTOR APPOINTED DR WILLIAM ROBERT LAWRENCE
2016-04-14AP01DIRECTOR APPOINTED MR SIMON ROLF JONES
2016-02-25TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA CLARE INNES
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILSON
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01AR0112/04/15 ANNUAL RETURN FULL LIST
2014-10-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-10RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-04-12
2014-06-10ANNOTATIONClarification
2014-05-08AP01DIRECTOR APPOINTED LORD RICHARD WILSON
2014-05-02AR0112/04/14 NO MEMBER LIST
2014-05-02AP01DIRECTOR APPOINTED MS REBECCA CLARE INNES
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-28AR0112/04/13 NO MEMBER LIST
2012-10-02AA31/12/11 TOTAL EXEMPTION FULL
2012-05-24AR0112/04/12 NO MEMBER LIST
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMPSON
2011-10-05AA31/12/10 TOTAL EXEMPTION FULL
2011-05-10AR0112/04/11 NO MEMBER LIST
2010-07-06AA31/12/09 TOTAL EXEMPTION FULL
2010-04-29AR0112/04/10 NO MEMBER LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE THOMPSON / 12/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ISABELLE MIRANDA MCNEILL / 12/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN KHALFA / 12/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN JONES / 12/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BEVERLEY JOICEY / 12/04/2010
2009-11-02AA31/12/08 PARTIAL EXEMPTION
2009-04-16363aANNUAL RETURN MADE UP TO 12/04/09
2009-04-16353LOCATION OF REGISTER OF MEMBERS
2009-04-16288cDIRECTOR'S CHANGE OF PARTICULARS / ISABELLE MCNEILL / 17/03/2008
2008-11-12225CURREXT FROM 31/07/2008 TO 31/12/2008
2008-10-08AA31/07/07 TOTAL EXEMPTION SMALL
2008-07-10225PREVSHO FROM 31/12/2007 TO 31/07/2007
2008-07-10363sANNUAL RETURN MADE UP TO 12/04/08
2007-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-29288aNEW DIRECTOR APPOINTED
2007-08-16288aNEW DIRECTOR APPOINTED
2007-08-16288aNEW DIRECTOR APPOINTED
2007-06-27288aNEW SECRETARY APPOINTED
2007-06-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-27288aNEW DIRECTOR APPOINTED
2007-06-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-20CERTNMCOMPANY NAME CHANGED CAMBRIDGE FILM FESTIVAL LIMITED CERTIFICATE ISSUED ON 20/06/07
2007-05-23363sANNUAL RETURN MADE UP TO 12/04/07
2007-03-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-03-01287REGISTERED OFFICE CHANGED ON 01/03/07 FROM: 8 BALTIC STREET EAST, LONDON, EC1Y 0UP
2006-05-11363aANNUAL RETURN MADE UP TO 12/04/06
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-06363aANNUAL RETURN MADE UP TO 12/04/05
2005-05-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-11395PARTICULARS OF MORTGAGE/CHARGE
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-05363aANNUAL RETURN MADE UP TO 12/04/04
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-27353LOCATION OF REGISTER OF MEMBERS
2003-06-06288bSECRETARY RESIGNED
2003-06-06287REGISTERED OFFICE CHANGED ON 06/06/03 FROM: HARDY HOUSE, 16-18 BEAK STREET, LONDON, W1F 9RD
2003-06-06288aNEW SECRETARY APPOINTED
2003-04-25363sANNUAL RETURN MADE UP TO 12/04/03
2002-12-13287REGISTERED OFFICE CHANGED ON 13/12/02 FROM: 86 DEAN STREET, LONDON, W1D 3SR
2002-11-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-04288cDIRECTOR'S PARTICULARS CHANGED
2002-09-04288cDIRECTOR'S PARTICULARS CHANGED
2002-06-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-21363sANNUAL RETURN MADE UP TO 12/04/02
2002-05-13287REGISTERED OFFICE CHANGED ON 13/05/02 FROM: 86 DEAN STREET, LONDON, W1D 3SR
2001-12-21225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01
Industry Information
SIC/NAIC Codes
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 CAMBRIDGE FILM TRUST 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 CAMBRIDGE FILM TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-11-11 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 0
Creditors Due Within One Year 2012-01-01 £ 36,128
Provisions For Liabilities Charges 2012-01-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 CAMBRIDGE FILM TRUST

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 6,819
Current Assets 2012-01-01 £ 24,345
Debtors 2012-01-01 £ 17,526
Fixed Assets 2012-01-01 £ 10,316
Shareholder Funds 2012-01-01 £ 1,467
Tangible Fixed Assets 2012-01-01 £ 9,316

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAMBRIDGE FILM TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for CAMBRIDGE FILM TRUST
Trademarks
We have not found any records of CAMBRIDGE FILM TRUST registering or being granted any trademarks
Income
Government Income

Government spend with CAMBRIDGE FILM TRUST

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2015-01-22 GBP £4,000
Leeds City Council 2014-07-07 GBP £108 Other Hired And Contracted Services
Cambridge City Council 2014-06-18 GBP £150
Cambridge City Council 2014-04-07 GBP £7,200
Leeds City Council 2013-11-25 GBP £1,426 Admissions Booking Fees & Ticket Sales
Cambridge City Council 2013-07-22 GBP £4,950
Cambridge City Council 2013-04-29 GBP £3,000
Cambridge City Council 2013-04-29 GBP £3,000
Bradford City Council 2012-12-10 GBP £7,000
Cambridge City Council 2012-07-30 GBP £8,000
Cambridge City Council 2012-04-16 GBP £1,487
Cambridge City Council 2011-07-06 GBP £8,000
Cambridge City Council 2011-02-23 GBP £5,000

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 CAMBRIDGE FILM TRUST 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 CAMBRIDGE FILM TRUST 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 CAMBRIDGE FILM TRUST 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.