British Society Of Cinematographers Limited

General information

Name:

British Society Of Cinematographers Ltd

Office Address:

Room 405, Highland House, 165 The Broadway SW19 1NE London

Number: 00473125

Incorporation date: 1949-09-22

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

1949 is the year of the establishment of British Society Of Cinematographers Limited, the company which is situated at Room 405, Highland House,, 165 The Broadway, London. This means it's been 75 years British Society Of Cinematographers has been in the United Kingdom, as it was registered on Thu, 22nd Sep 1949. The company's reg. no. is 00473125 and the zip code is SW19 1NE. This company's Standard Industrial Classification Code is 90030 and has the NACE code: Artistic creation. The most recent financial reports were submitted for the period up to 31st January 2023 and the latest confirmation statement was submitted on 8th June 2023.

There's a number of sixteen directors managing this particular limited company at present, specifically Nina K., Stephen M., Stuart B. and 13 remaining, listed below who have been executing the directors obligations for two years. Moreover, the managing director's tasks are constantly supported by a secretary - Audra M., who was chosen by this limited company on Tue, 17th May 2016.

Financial data based on annual reports

Company staff

Nina K.

Role: Director

Appointed: 25 September 2022

Latest update: 11 February 2024

Stephen M.

Role: Director

Appointed: 25 September 2022

Latest update: 11 February 2024

Stuart B.

Role: Director

Appointed: 25 September 2022

Latest update: 11 February 2024

Katherine R.

Role: Director

Appointed: 10 August 2020

Latest update: 11 February 2024

Laurie R.

Role: Director

Appointed: 23 June 2019

Latest update: 11 February 2024

Adriano G.

Role: Director

Appointed: 23 June 2019

Latest update: 11 February 2024

Balazs B.

Role: Director

Appointed: 23 June 2019

Latest update: 11 February 2024

Urszula P.

Role: Director

Appointed: 21 June 2018

Latest update: 11 February 2024

James F.

Role: Director

Appointed: 21 May 2017

Latest update: 11 February 2024

Oliver S.

Role: Director

Appointed: 21 May 2017

Latest update: 11 February 2024

Christopher R.

Role: Director

Appointed: 21 May 2017

Latest update: 11 February 2024

Audra M.

Role: Secretary

Appointed: 17 May 2016

Latest update: 11 February 2024

Timothy P.

Role: Director

Appointed: 24 April 2016

Latest update: 11 February 2024

Michael E.

Role: Director

Appointed: 28 October 2012

Latest update: 11 February 2024

John D.

Role: Director

Appointed: 14 June 2008

Latest update: 11 February 2024

Philip M.

Role: Director

Appointed: 13 June 1999

Latest update: 11 February 2024

John D.

Role: Director

Appointed: 13 June 1999

Latest update: 11 February 2024

People with significant control

Executives with significant control over the firm are: Frances R. has substantial control or influence over the company. Christopher R. has substantial control or influence over the company.

Frances R.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Christopher R.
Notified on 8 June 2023
Nature of control:
substantial control or influence
Michael E.
Notified on 6 June 2017
Ceased on 8 June 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Barry A.
Notified on 6 April 2016
Ceased on 20 June 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 22 June 2024
Confirmation statement last made up date 08 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
Annual Accounts 26 March 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 26 March 2015
Annual Accounts 14 March 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 14 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 8 March 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 8 March 2013
Annual Accounts 28 March 2014
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 28 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Tue, 31st Jan 2023 (AA)
filed on: 19th, September 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

Park House 158-160 Arthur Road

Post code:

SW19 8AQ

City / Town:

Wimbledon Park

HQ address,
2014

Address:

Park House 158-160 Arthur Road

Post code:

SW19 8AQ

City / Town:

Wimbledon Park

HQ address,
2015

Address:

Park House 158-160 Arthur Road

Post code:

SW19 8AQ

City / Town:

Wimbledon Park

HQ address,
2016

Address:

Park House 158-160 Arthur Road

Post code:

SW19 8AQ

City / Town:

Wimbledon Park

Accountant/Auditor,
2013

Name:

Haines Watts Wimbledon Llp

Address:

Park House 158-160, Arthur Road

Post code:

SW19 8AQ

City / Town:

Wimbledon Park

Search other companies

Services (by SIC Code)

  • 90030 : Artistic creation
  • 90020 : Support activities to performing arts
74
Company Age

Closest Companies - by postcode