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

FILM LONDON

ARTS BUILDING, MORRIS PLACE, LONDON, N4 3JG,
Company Registration Number
04699825
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Film London
FILM LONDON was founded on 2003-03-17 and has its registered office in London. The organisation's status is listed as "Active". Film London is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FILM LONDON
 
Legal Registered Office
ARTS BUILDING
MORRIS PLACE
LONDON
N4 3JG
Other companies in E1
 
Previous Names
FILM LONDON LIMITED26/09/2015
Filing Information
Company Number 04699825
Company ID Number 04699825
Date formed 2003-03-17
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB815421552  
Last Datalog update: 2023-12-07 01:00:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FILM LONDON
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 FILM LONDON
The following companies were found which have the same name as FILM LONDON. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FILM 2880 1102 22ND ST PORT TOWNSEND WA 98368 Dissolved Company formed on the 2005-08-24
FILM FIRST MEDIA LIMITED 101 UPPER BRENTS FAVERSHAM KENT ME13 7DL Active Company formed on the 2011-02-23
FILM 'N FRAME, INC. 610 REFLECTION CIRCLE #109 CASSELBERRY FL 32707 Inactive Company formed on the 1993-06-21
FILM 'N' FILM TELOK BLANGAH ROAD Singapore 098828 Dissolved Company formed on the 2008-09-10
FILM & BROADCAST SOUND LIMITED 1 FISHER LANE BINGHAM NOTTINGHAM NOTTINGHAMSHIRE NG13 8BQ Active Company formed on the 2004-06-23
FILM & CAMPAIGN LTD. 2 STONEYCROFT ROAD SOUTH QUEENSFERRY EH30 9HX Active Company formed on the 2014-10-14
Film & Cartoon Finland Oy Rasinkatu 20 VANTAA 01360 Active Company formed on the 1999-09-01
FILM & CHILL LDN LTD 34-44 FILM & CHILL LDN C/O RENAISSANCE STUDIOS TUNSTALL ROAD LONDON BRIXTON SW9 8DA Active - Proposal to Strike off Company formed on the 2018-11-07
FILM & CHOCOLATE LIMITED FLAT 3 - 27 BENTLEY ROAD LIVERPOOL ENGLAND L8 0SY Dissolved Company formed on the 2014-05-27
FILM & COLOR LLC 111 LAWRENCE ST. APT. 15B BROOKLYN NY 112013860 Active Company formed on the 2010-07-09
FILM & CREATE LTD 85 GREAT PORTLAND STREET LONDON W1W 7LT Active Company formed on the 2021-02-16
FILM & DATA DESIGN, LLC 28470 WESTINGHOUSE PL SANTA CLARITA CA 91355 FTB SUSPENDED Company formed on the 2009-05-06
FILM & DATA TECHNOLOGIES, LLC 701 S CARSON ST STE 200 CARSON CITY NV 89701 Permanently Revoked Company formed on the 2004-12-28
FILM & DIGITAL SERVICES LIMITED 69-71 EAST STREET EPSOM SURREY KT17 1BP Active Company formed on the 2013-05-17
FILM & DIGITAL LTD 42 LYTTON ROAD BARNET EN5 5BY Active Company formed on the 2020-06-17
FILM & ENTERTAINMENT CHARITABLE VENTURES, INC. 4907 69TH STREET STE 301 WOODSIDE NY 11370 Active Company formed on the 2020-04-01
FILM & EVENT STUDIO Singapore Dissolved Company formed on the 2008-09-12
Film & Farming Records Ltd. 26 Sandy Beach Road Brampton Ontario L7A 2T1 Active Company formed on the 2022-07-14
FILM & FOIL SOLUTIONS LIMITED FILM & FOIL NORTH NORTH FLORIDA ROAD, HAYDOCK INDUSTRIAL ESTATE HAYDOCK ST. HELENS MERSEYSIDE WA11 9UB Active Company formed on the 2008-07-15
FILM & FOOD LTD FLAT 5 KINGFISHER HOUSE BILLETS HART CLOSE LONDON UNITED KINGDOM W7 2PU Dissolved Company formed on the 2016-06-28

Company Officers of FILM LONDON

Current Directors
Officer Role Date Appointed
DANIELA KATHARINA CAROLINE KIRCHNER
Company Secretary 2003-06-12
DANIEL DAVID ALFRED BATTSEK
Director 2017-09-27
ISABEL JANE BEGG
Director 2011-11-24
IAN MICHAEL GEORGE
Director 2013-07-01
ANNA ELIZABETH HIGGS
Director 2013-03-27
ANGELA JAIN
Director 2013-03-27
ANDREA LISSONI
Director 2014-11-26
ELIZABETH JANE MEEK
Director 2012-01-01
AMANDA PARKER
Director 2015-01-27
ANDREW GEOFFREY PAYNE
Director 2013-09-01
KEVIN LAWRENCE PRICE
Director 2012-01-01
ALLON JOSHUA REICH
Director 2016-11-30
IAIN ALISTAIR ROBERTSON SMITH
Director 2014-11-26
JEREMY SIMON VERNON
Director 2015-04-29
TYRONE WALKER-HEBBORN
Director 2015-05-14
ROBIN URQUHART YOUNG
Director 2012-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN PARFITT
Director 2010-11-24 2017-09-27
EMILY KATHERINE CASTON
Director 2008-06-25 2014-11-30
EDWARD MARK FLETCHER
Director 2008-06-25 2014-11-30
SALLY ANN CAPLAN
Director 2012-01-01 2014-06-25
STUART COMER
Director 2008-06-25 2013-10-01
JAMES TIMOTHY RICHARDS
Director 2009-07-22 2013-01-31
JOHN AKOMFRAH
Director 2006-03-17 2013-01-01
NADINE MARSH EDWARDS
Director 2005-09-21 2012-01-01
MARTIN GEORGE PILGRIM
Director 2005-06-29 2012-01-01
SANFORD LIEBERSON
Director 2003-03-17 2010-12-31
LISBETH SAVILL
Director 2003-11-05 2010-12-31
CLARE LOUISE BINNS
Director 2003-04-01 2009-11-25
ANTHONY MICHAEL MANTON ELLIOTT
Director 2003-04-01 2009-11-25
JEREMY JACK THOMAS
Director 2003-04-01 2009-11-25
DAVID MARTIN
Director 2003-04-01 2008-03-08
WILLIAM JAMES CLARKE
Director 2003-04-01 2007-02-06
MARC BOOTHE
Director 2003-04-01 2004-03-31
DAVID COWLING CLARKE
Company Secretary 2003-03-17 2003-06-12
DAVID COWLING CLARKE
Director 2003-03-17 2003-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MICHAEL GEORGE COLUMBIA PICTURES CORPORATION LIMITED Director 2017-05-24 CURRENT 1929-09-17 Active
ANNA ELIZABETH HIGGS ILLUSTRIOUS CARDS LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
ANGELA JAIN CREATIVE ACCESS Director 2016-11-02 CURRENT 2012-02-21 Dissolved 2017-10-24
ANGELA JAIN BUSINESSLDN Director 2015-12-02 CURRENT 1992-10-16 Active
ANGELA JAIN THE EDINBURGH INTERNATIONAL TELEVISION FESTIVAL LIMITED Director 2014-12-03 CURRENT 1992-01-06 Active
ANGELA JAIN THE EDINBURGH TELEVISION FESTIVAL COUNCIL Director 2014-12-03 CURRENT 2001-01-03 Active
ANGELA JAIN PALMER JAIN LIMITED Director 2014-04-15 CURRENT 2014-04-15 Dissolved 2017-02-28
AMANDA PARKER PARENTS IN PERFORMING ARTS Director 2017-09-06 CURRENT 2017-09-06 Active - Proposal to Strike off
AMANDA PARKER FELIX'S SCHOOL OF ROCK Director 2016-09-15 CURRENT 2008-02-19 Active
AMANDA PARKER SIMPLICIOUS C.I.C. Director 2014-06-06 CURRENT 2011-03-25 Active - Proposal to Strike off
ANDREW GEOFFREY PAYNE THE LONDON VIDEO GAMES FESTIVAL LIMITED Director 2014-10-30 CURRENT 2008-07-04 Active
ANDREW GEOFFREY PAYNE RADIUS COLLECTIVE LTD Director 2014-05-27 CURRENT 2014-05-27 Active - Proposal to Strike off
ANDREW GEOFFREY PAYNE GAMBITIOUS UK LIMITED Director 2013-09-03 CURRENT 2013-09-03 Active - Proposal to Strike off
ANDREW GEOFFREY PAYNE APPYNATION LIMITED Director 2011-09-02 CURRENT 2011-09-02 Active
ANDREW GEOFFREY PAYNE BLAST ENTERTAINMENT LIMITED Director 2007-03-30 CURRENT 2005-10-03 Dissolved 2015-08-25
ANDREW GEOFFREY PAYNE MASTERTRONIC GROUP LIMITED Director 2004-08-01 CURRENT 2003-04-29 In Administration/Administrative Receiver
ANDREW GEOFFREY PAYNE PERFECT INC LIMITED Director 2002-10-08 CURRENT 2002-10-08 Dissolved 2016-12-20
ANDREW GEOFFREY PAYNE THE UK INTERACTIVE ENTERTAINMENT ASSOCIATION LIMITED Director 2001-02-23 CURRENT 1989-09-06 Active
ANDREW GEOFFREY PAYNE KOROVA MILKBARS LIMITED Director 2000-11-17 CURRENT 2000-11-17 Active
ANDREW GEOFFREY PAYNE MAVERICK INTERACTIVE LIMITED Director 2000-09-26 CURRENT 2000-09-26 Active - Proposal to Strike off
ANDREW GEOFFREY PAYNE THE DAIRYMEN LTD Director 2000-09-26 CURRENT 2000-09-26 Active
ANDREW GEOFFREY PAYNE THE PRODUCERS LIMITED Director 1991-07-31 CURRENT 1988-02-01 Dissolved 2016-05-24
KEVIN LAWRENCE PRICE THE NATIONAL ORGANISATION FOR FASD Director 2016-11-22 CURRENT 2003-09-01 Active
KEVIN LAWRENCE PRICE CREATIVE DIVERSITY NETWORK LTD Director 2015-04-20 CURRENT 2015-03-11 Active
KEVIN LAWRENCE PRICE 195 PICCADILLY LIMITED Director 2012-10-31 CURRENT 2012-10-31 Active
KEVIN LAWRENCE PRICE ALL SAINTS KINGSTON DEVELOPMENT TRUST Director 2011-11-29 CURRENT 2011-11-29 Active
KEVIN LAWRENCE PRICE THE BRITISH FILM ACADEMY Director 2008-09-04 CURRENT 1993-01-18 Active
KEVIN LAWRENCE PRICE BAFTA MEDIA TECHNOLOGY LIMITED Director 2007-04-25 CURRENT 2007-04-25 Active
KEVIN LAWRENCE PRICE ALEXANDRA COURT (TEDDINGTON) LIMITED Director 2004-09-14 CURRENT 2003-01-10 Active
KEVIN LAWRENCE PRICE BAFTA ENTERPRISES LIMITED Director 2001-02-01 CURRENT 1974-03-18 Active
ALLON JOSHUA REICH DNA TV LIMITED Director 2014-12-05 CURRENT 2013-12-18 Active
IAIN ALISTAIR ROBERTSON SMITH JACK TAR PRODUCTIONS LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active - Proposal to Strike off
IAIN ALISTAIR ROBERTSON SMITH ZALTMAN FILMS LIMITED Director 1995-05-23 CURRENT 1995-05-22 Active
IAIN ALISTAIR ROBERTSON SMITH APPLECROSS PRODUCTIONS LIMITED Director 1991-07-04 CURRENT 1986-02-10 Liquidation
JEREMY SIMON VERNON METRODOME INTERNATIONAL LTD Director 2014-04-11 CURRENT 2009-08-06 In Administration/Administrative Receiver
JEREMY SIMON VERNON METRODOME DISTRIBUTION LIMITED Director 2012-12-03 CURRENT 1996-02-08 Liquidation
JEREMY SIMON VERNON INDEPENDENT FILM DISTRIBUTORS ASSOCIATION LIMITED Director 2011-04-11 CURRENT 2011-04-11 Dissolved 2018-02-13
ROBIN URQUHART YOUNG LONDON CHAMPIONSHIPS LIMITED Director 2016-04-19 CURRENT 2013-12-20 Active
ROBIN URQUHART YOUNG CAMBRIDGE CLEANTECH LIMITED Director 2011-12-05 CURRENT 2002-10-22 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
2023-12-06CONFIRMATION STATEMENT MADE ON 30/10/23, WITH NO UPDATES
2023-12-06APPOINTMENT TERMINATED, DIRECTOR IAIN ALISTAIR ROBERTSON SMITH
2023-08-10SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-03DIRECTOR APPOINTED MR BENNETT MCGHEE
2023-04-03DIRECTOR APPOINTED MR BENNETT MCGHEE
2022-08-18RP04AP01Second filing of director appointment of Mr Li Ma
2022-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-18AP01DIRECTOR APPOINTED MS EVE GABEREAU
2022-04-19AP01DIRECTOR APPOINTED MR HAMISH ROBERT MOSELEY
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SIMON VERNON
2021-10-13CH01Director's details changed for Mr Li Ma on 2021-10-13
2021-10-13AP01DIRECTOR APPOINTED MR LI MA
2021-09-30AP01DIRECTOR APPOINTED MS NICOLE YIP
2021-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-12TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JOYCELYN PARKER
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-10-16AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA LISSONI
2020-07-30RES01ADOPT ARTICLES 30/07/20
2020-07-30MEM/ARTSARTICLES OF ASSOCIATION
2020-04-23AP01DIRECTOR APPOINTED MS DEBRA HELEN BURNILL
2020-02-17AP01DIRECTOR APPOINTED MRS NICOLA JANE PEARCEY
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ANNA ELIZABETH HIGGS
2019-10-31CH01Director's details changed for Tyrone Walker-Hebborn on 2019-10-31
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-08-19AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-02-26AP01DIRECTOR APPOINTED MR JOHN ANTHONY GRAYDON
2019-02-25AAMDAmended full accounts made up to 2018-03-31
2019-02-05AP01DIRECTOR APPOINTED MRS FRANCES ANGELA TROUGHT
2019-01-25CH01Director's details changed for Mr Jeffrey Jacobs on 2018-11-28
2018-12-13AP01DIRECTOR APPOINTED MS JUDITH VALERIE CHAN
2018-12-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LAWRENCE PRICE
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-08-08AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-11-15AP01DIRECTOR APPOINTED DANIEL DAVID ALFRED BATTSEK
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN PARFITT
2017-08-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-12-11AP01DIRECTOR APPOINTED ALLON JOSHUA REICH
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-08-25AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-19AP01DIRECTOR APPOINTED MRS AMANDA PARKER
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOOLLEY
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILKERSON
2015-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 3 MILLS STUDIOS, ROOFTOP 201 SUGAR HOUSE LANE LONDON E15 2QS
2015-11-17AR0130/10/15 NO MEMBER LIST
2015-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2015 FROM SUITE 6.10 THE TEA BUILDING 56 SHOREDITCH HIGH STREET LONDON E1 6JJ
2015-10-12RES01ADOPT ARTICLES 15/07/2015
2015-09-26NE01EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2015-09-26CERTNMCOMPANY NAME CHANGED FILM LONDON LIMITED CERTIFICATE ISSUED ON 26/09/15
2015-08-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-03AP01DIRECTOR APPOINTED TYRONE WALKER-HEBBORN
2015-05-29AP01DIRECTOR APPOINTED JEREMY SIMON VERNON
2015-05-18AUDAUDITOR'S RESIGNATION
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR EMILY CASTON
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD FLETCHER
2014-12-17AP01DIRECTOR APPOINTED ANDREA LISSONI
2014-12-17AP01DIRECTOR APPOINTED IAIN ALISTAIR ROBERTSON SMITH
2014-11-05AR0130/10/14 NO MEMBER LIST
2014-08-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR SALLY CAPLAN
2013-12-31CC04STATEMENT OF COMPANY'S OBJECTS
2013-12-31RES01ADOPT ARTICLES 20/12/2013
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART COMER
2013-10-30AR0130/10/13 NO MEMBER LIST
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR STUART COMER
2013-09-20AP01DIRECTOR APPOINTED MR ANDREW GEOFFREY PAYNE
2013-08-22AP01DIRECTOR APPOINTED MANAGING DIRECTOR IAN MICHAEL GEORGE
2013-08-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-10AP01DIRECTOR APPOINTED ANGELA JAIN
2013-05-15AP01DIRECTOR APPOINTED ANNA ELIZABETH HIGGS
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARDS
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN AKOMFRAH
2012-11-08AR0102/11/12 NO MEMBER LIST
2012-09-25AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/12
2012-08-01AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-07AP01DIRECTOR APPOINTED ISABEL BEGG
2012-02-07AP01DIRECTOR APPOINTED ELIZABETH JANE MEEK
2012-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR EMILY KATHERINE CASTON / 26/01/2012
2012-01-13AP01DIRECTOR APPOINTED SIR ROBIN URQUHART YOUNG
2012-01-13AP01DIRECTOR APPOINTED MR KEVIN LAWRENCE PRICE
2012-01-13AP01DIRECTOR APPOINTED SALLY ANN CAPLAN
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR NADINE MARSH EDWARDS
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PILGRIM
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-02AR0102/11/11 NO MEMBER LIST
2011-07-01RES01ADOPT MEMORANDUM 26/01/2011
2011-07-01CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR SANFORD LIEBERSON
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR LISBETH SAVILL
2011-01-10AP01DIRECTOR APPOINTED MR DAVID JOHN PARFITT
2010-11-03AR0103/11/10 NO MEMBER LIST
2010-08-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-06AP01DIRECTOR APPOINTED MR STEPHEN CHARLES WOOLLEY
2010-05-28AP01DIRECTOR APPOINTED ROBERT FRANK WILKERSON
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LISBETH SAVILL / 17/03/2010
2010-04-14AR0117/03/10 NO MEMBER LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES TIMOTHY RICHARDS / 17/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SANFORD LIEBERSON / 17/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART COMER / 17/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR EMILY KATHERINE CASTON / 17/03/2010
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY THOMAS
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR CLARE BINNS
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ELLIOTT
2009-08-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-24288aDIRECTOR APPOINTED JAMES TIMOTHY RICHARDS
2009-04-08363aANNUAL RETURN MADE UP TO 17/03/09
2008-11-03288aDIRECTOR APPOINTED STUART COMER
2008-08-20288aDIRECTOR APPOINTED EDWARD MARK FLETCHER LOGGED FORM
2008-08-14288aDIRECTOR APPOINTED DR EMILY KATHERINE CASTON
2008-08-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-01288aDIRECTOR APPOINTED EDWARD MARK FLETCHER
2008-04-10363aANNUAL RETURN MADE UP TO 17/03/08
2008-04-10190LOCATION OF DEBENTURE REGISTER
2008-04-10287REGISTERED OFFICE CHANGED ON 10/04/2008 FROM SUITE 6.10 THE TEABUILDING 56 SHOREDITCH HIGH STREET LONDON E1 6JJ
2008-04-10353LOCATION OF REGISTER OF MEMBERS
2008-03-25288bAPPOINTMENT TERMINATED DIRECTOR DAVID MARTIN
2007-08-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-22363(288)SECRETARY'S PARTICULARS CHANGED
2007-05-22363sANNUAL RETURN MADE UP TO 17/03/07
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FILM LONDON 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 FILM LONDON
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FILM LONDON does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.098
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.

Intangible Assets
Patents
We have not found any records of FILM LONDON registering or being granted any patents
Domain Names
We do not have the domain name information for FILM LONDON
Trademarks
We have not found any records of FILM LONDON registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED FIREBOX.COM HOLDINGS LIMITED 2011-10-03 Outstanding

We have found 1 mortgage charges which are owed to FILM LONDON

Income
Government Income

Government spend with FILM LONDON

Government Department Income DateTransaction(s) Value Services/Products
London City Hall 2014-10-22 GBP £240,000 GRANTS TO EXTERNAL ORGANISATIONS
London City Hall 2014-08-07 GBP £280,000 GRANTS TO EXTERNAL ORGANISATIONS
London City Hall 2014-06-11 GBP £230,000 Grants to External Organisations
London City Hall 2014-03-20 GBP £175,000 Grants to External Organisations
London City Hall 2014-03-20 GBP £50,000 Grants to External Organisations
London City Hall 2014-02-19 GBP £205,000 Grants to External Organisations
London City Hall 2014-02-06 GBP £175,000 Grants to External Organisations
London City Hall 2014-01-08 GBP £50,000 Grants to External Organisations
London City Hall 2013-12-11 GBP £50,000 Grants to External Organisations
London City Hall 2013-10-16 GBP £50,000 Grants to External Organisations
London City Hall 2013-10-07 GBP £295,000 Grants to External Organisations
London City Hall 2013-08-07 GBP £195,000 Grants to External Organisations
London City Hall 2013-08-07 GBP £50,000 Grants to External Organisations
London City Hall 2013-06-17 GBP £255,000 Grants to External Organisations
London Borough of Bexley 2012-02-06 GBP £4,000

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 FILM LONDON 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
FILM LONDON has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 70,716

CategoryAward Date Award/Grant
Visible Rights : Collaborative Research and Development 2014-04-01 £ 70,716

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded FILM LONDON 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.