Advanced company searchLink opens in new window

BRITISH FEDERATION OF FILM SOCIETIES(THE)

Company number 01391200

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Nov 2015 AP01 Appointment of Mr Jay Michael Arnold as a director on 29 November 2014
05 Nov 2015 AD01 Registered office address changed from Unit 411, the Worstation Paternoster Row Sheffield South Yorkshire S1 2BX England to The Workstation 15 Paternoster Row Sheffield S1 2BX on 5 November 2015
04 Nov 2015 AP01 Appointment of Dr Ana Carlota Larrea as a director on 4 October 2015
04 Nov 2015 AP01 Appointment of Mr Graham Rendle Hill as a director on 12 September 2015
30 Dec 2014 MA Memorandum and Articles of Association
30 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Various company business 28/09/2014
15 Dec 2014 AD01 Registered office address changed from Unit 320 the Workstation 15 Paternoster Row Sheffield South Yorkshire S1 2BX to Unit 411, the Worstation Paternoster Row Sheffield South Yorkshire S1 2BX on 15 December 2014
24 Nov 2014 AP03 Appointment of Mr Peter John Mitchell as a secretary on 28 September 2014
23 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Oct 2014 AR01 Annual return made up to 20 October 2014 no member list
06 Aug 2014 CH01 Director's details changed for Ms Katherine Cooper Sellar on 6 August 2014
10 Jun 2014 AP01 Appointment of Professor Timothy Swanwick as a director
09 Jun 2014 AP01 Appointment of Miss Gemma Kristina Bird as a director
06 Jun 2014 TM01 Termination of appointment of James Dempster as a director
10 Dec 2013 AR01 Annual return made up to 20 October 2013 no member list
10 Dec 2013 TM01 Termination of appointment of Guy Thomas as a director
10 Dec 2013 TM01 Termination of appointment of Bradley Scott as a director
10 Dec 2013 TM01 Termination of appointment of Denis Hart as a director
13 Sep 2013 AA Total exemption full accounts made up to 31 March 2013
15 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
18 Dec 2012 AR01 Annual return made up to 20 October 2012 no member list
18 Dec 2012 AD01 Registered office address changed from Unit 315 the Workstation 15 Paternoster Row Sheffield South Yorkshire S1 2BX on 18 December 2012
17 Dec 2012 TM01 Termination of appointment of Claire Elliott as a director
21 Nov 2011 AP01 Appointment of Ms Katherine Cooper Sellar as a director
21 Nov 2011 AA Full accounts made up to 31 March 2011