FILMBANK DISTRIBUTORS LIMITED

FILMBANK DISTRIBUTORS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFILMBANK DISTRIBUTORS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01021212
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FILMBANK DISTRIBUTORS LIMITED?

    • Motion picture distribution activities (59131) / Information and communication

    Where is FILMBANK DISTRIBUTORS LIMITED located?

    Registered Office Address
    Chiswick Park Building 2
    566 Chiswick High Road
    W4 5YB London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FILMBANK DISTRIBUTORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    COLUMBIA-WARNER DISTRIBUTORS LIMITEDOct 10, 1996Oct 10, 1996
    COLUMBIA-CANNON-WARNER DISTRIBUTORS LIMITEDJul 15, 1986Jul 15, 1986
    COLUMBIA-EMI-WARNER DISTRIBUTORS LIMITEDDec 31, 1978Dec 31, 1978
    COLUMBIA-WARNER DISTRIBUTORS LIMITEDAug 17, 1971Aug 17, 1971

    What are the latest accounts for FILMBANK DISTRIBUTORS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for FILMBANK DISTRIBUTORS LIMITED?

    Last Confirmation Statement Made Up ToApr 29, 2026
    Next Confirmation Statement DueMay 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 29, 2025
    OverdueNo

    What are the latest filings for FILMBANK DISTRIBUTORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Warner Bros. Entertainment Uk Limited as a person with significant control on May 19, 2025

    2 pagesPSC05

    Appointment of Mr. Samuel Leopold Van Ewyk as a director on Oct 08, 2025

    2 pagesAP01

    Termination of appointment of Toby Michael James Tennant as a director on Oct 08, 2025

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2024

    32 pagesAA

    Registered office address changed from Chiswick Park, Building 2, 566 Chiswick High Road, London W4 5YB England to Chiswick Park Building 2 566 Chiswick High Road London W4 5YB on Jul 22, 2025

    1 pagesAD01

    Registered office address changed from Warner House 98 Theobald's Road London WC1X 8WB to Chiswick Park, Building 2, 566 Chiswick High Road, London W4 5YB on May 19, 2025

    1 pagesAD01

    Confirmation statement made on Apr 29, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Confirmation statement made on Apr 29, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Confirmation statement made on Apr 29, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Change of details for Non Theatrical Digital Partners Ltd as a person with significant control on Nov 01, 2019

    2 pagesPSC05

    Change of details for Columbia Pictures Corporation Limited as a person with significant control on Jun 15, 2020

    2 pagesPSC05

    Confirmation statement made on Apr 29, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Confirmation statement made on Apr 30, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Ian Michael George as a director on Mar 31, 2021

    2 pagesAP01

    Termination of appointment of Scott Jeffrey Sherr as a director on Mar 31, 2021

    1 pagesTM01

    Appointment of Mr Toby Michael James Tennant as a director on Mar 05, 2021

    2 pagesAP01

    Appointment of Ms Melanie Charlotte Scott as a director on Mar 05, 2021

    2 pagesAP01

    Termination of appointment of Thomas Hugh Creighton as a director on Mar 04, 2021

    1 pagesTM01

    Termination of appointment of Steven William Mertz as a director on Dec 31, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    28 pagesAA

    Confirmation statement made on Apr 30, 2020 with no updates

    3 pagesCS01

    Who are the officers of FILMBANK DISTRIBUTORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEORGE, Ian Michael
    2 Canalside Walk
    W2 1DG London
    12th Floor, Brunel Building
    England
    Director
    2 Canalside Walk
    W2 1DG London
    12th Floor, Brunel Building
    England
    EnglandBritish103989440001
    MATTHES, Rana Marie
    566 Chiswick High Road
    W4 5YB London
    Chiswick Park Building 2
    England
    Director
    566 Chiswick High Road
    W4 5YB London
    Chiswick Park Building 2
    England
    United StatesAustralian113161040001
    OGDEN, Simon Bradley
    13-16 Jacob's Well Mews
    W1U 3DY London
    The Pump House
    United Kingdom
    Director
    13-16 Jacob's Well Mews
    W1U 3DY London
    The Pump House
    United Kingdom
    United KingdomBritish76433340001
    SCOTT, Melanie Charlotte
    Theobalds Road
    WC1X 8WB London
    Warner House, 98
    England
    Director
    Theobalds Road
    WC1X 8WB London
    Warner House, 98
    England
    EnglandBritish74115190002
    SWANK, Timothy Kessler
    Watson Road
    63127 St Louis
    10795
    Missouri
    United States
    Director
    Watson Road
    63127 St Louis
    10795
    Missouri
    United States
    AmericaAmerican175919220001
    VAN EWYK, Samuel Leopold, Mr.
    566 Chiswick High Road
    W4 5YB London
    Chiswick Park Building 2
    England
    Director
    566 Chiswick High Road
    W4 5YB London
    Chiswick Park Building 2
    England
    EnglandBritish341161690001
    BRANDER, David Ross
    The Bakers Arms High Street
    Uffington
    SN7 7RP Faringdon
    Oxfordshire
    Secretary
    The Bakers Arms High Street
    Uffington
    SN7 7RP Faringdon
    Oxfordshire
    British58761860003
    ISRAEL, Marion
    6 Coverdale Road
    N11 3FG London
    Secretary
    6 Coverdale Road
    N11 3FG London
    British126655990001
    MOON, Pauline
    16 Hartswood Road
    W12 9NQ London
    Secretary
    16 Hartswood Road
    W12 9NQ London
    British81939750002
    SHINE, Suzanne Rosslynn
    98 Theobald's Road
    WC1X 8WB London
    Warner House
    Secretary
    98 Theobald's Road
    WC1X 8WB London
    Warner House
    British135979000001
    BACON, Leslie Tobin
    3 York Terrace West
    Regents Park
    NW1 4QA London
    Director
    3 York Terrace West
    Regents Park
    NW1 4QA London
    EnglandBritish75758210001
    BAXTER, Stuart Gerald William
    98 Theobald's Road
    WC1X 8WB London
    Warner House
    Director
    98 Theobald's Road
    WC1X 8WB London
    Warner House
    United KingdomIrish58874580002
    BERGER, Joshua Adam
    98 Theobald's Road
    WC1X 8WB London
    Warner House
    Director
    98 Theobald's Road
    WC1X 8WB London
    Warner House
    EnglandBritish197973900001
    BRANDER, David Ross
    98 Theobald's Road
    WC1X 8WB London
    Warner House
    Director
    98 Theobald's Road
    WC1X 8WB London
    Warner House
    United KingdomBritish58761860004
    CLARK, Duncan Cameron
    1544 Sunset Plaza Drive
    LA 90069 Los Angeles
    California
    Usa
    Director
    1544 Sunset Plaza Drive
    LA 90069 Los Angeles
    California
    Usa
    British53932070001
    CREIGHTON, Thomas Hugh
    98 Theobald's Road
    WC1X 8WB London
    Warner House
    Director
    98 Theobald's Road
    WC1X 8WB London
    Warner House
    EnglandBritish157727790001
    DOUGLAS, Andrew Keith
    48 Woodcote Road
    Caversham Heights
    RG4 7BB Reading
    Berkshire
    Director
    48 Woodcote Road
    Caversham Heights
    RG4 7BB Reading
    Berkshire
    EnglandBritish98548160001
    EMANUELE, Michele
    98 Theobald's Road
    WC1X 8WB London
    Warner House
    Director
    98 Theobald's Road
    WC1X 8WB London
    Warner House
    United KingdomItalian132624640002
    EVANS, Martin John
    44 Heath Gardens
    TW1 4LZ Twickenham
    Middlesex
    Director
    44 Heath Gardens
    TW1 4LZ Twickenham
    Middlesex
    British38925660001
    EVJEN, William Joseph
    Watson Road
    63127 St Louis
    10825
    Missouri
    Usa
    Director
    Watson Road
    63127 St Louis
    10825
    Missouri
    Usa
    United StatesAmerican175919350001
    FOX, Richard Joseph
    98 Theobald's Road
    WC1X 8WB London
    Warner House
    Director
    98 Theobald's Road
    WC1X 8WB London
    Warner House
    UsaAmerican38925650002
    KATZ, Edward James
    5 Allingham Court
    NW3 2AH London
    Director
    5 Allingham Court
    NW3 2AH London
    Usa31859380001
    KIRCHNER, Maj-Britt
    18a Hillfield Park
    Muswell Hill
    N10 3QS London
    Director
    18a Hillfield Park
    Muswell Hill
    N10 3QS London
    Swedish44505040001
    LEGOY, Keith Michel Clairmond
    Flat 4, 68 Princes Square
    W2 4NY London
    Director
    Flat 4, 68 Princes Square
    W2 4NY London
    British67392930001
    LEWIS, Helen
    238 Hersham Road
    KT12 5QB Walton On Thames
    Surrey
    Director
    238 Hersham Road
    KT12 5QB Walton On Thames
    Surrey
    British45828640002
    MALSOM, Dominic Michael
    98 Theobald's Road
    WC1X 8WB London
    Warner House
    Director
    98 Theobald's Road
    WC1X 8WB London
    Warner House
    United KingdomBritish151898490001
    MANNE, Stephen Anthony
    3635 Fawndale Place Sherman
    Oaks
    Ca 91403 California
    Usa
    Director
    3635 Fawndale Place Sherman
    Oaks
    Ca 91403 California
    Usa
    American71810230001
    MCKELLAR, David Lester
    Brackenbury Oakend Way
    SL9 8DA Gerrards Cross
    Buckinghamshire
    Director
    Brackenbury Oakend Way
    SL9 8DA Gerrards Cross
    Buckinghamshire
    New Zealand1986450001
    MENEGAZZI, Carmen
    26b Belsize Park Gardens
    NW3 4LH London
    Director
    26b Belsize Park Gardens
    NW3 4LH London
    Belgian49655970001
    MERTZ, Steven William
    98 Theobald's Road
    WC1X 8WB London
    Warner House
    Director
    98 Theobald's Road
    WC1X 8WB London
    Warner House
    EnglandBritish39422010001
    NAPPER, Richard Maurice
    38 Lyncroft Mansions
    Lyncroft Gardens
    NW6 1JX London
    Director
    38 Lyncroft Mansions
    Lyncroft Gardens
    NW6 1JX London
    United KingdomBritish36706240002
    PARKER, Paula Ann
    98 Theobald's Road
    WC1X 8WB London
    Warner House
    Director
    98 Theobald's Road
    WC1X 8WB London
    Warner House
    UsaAmerican138892930001
    ROBERTSON, Antony Brian
    10 Coval Gardens
    East Sheen
    SW14 7DG London
    Director
    10 Coval Gardens
    East Sheen
    SW14 7DG London
    United KingdomBritish4487710002
    SENAT, Eric Hartley
    35 Carlton Hill
    NW8 0JX London
    Director
    35 Carlton Hill
    NW8 0JX London
    EnglandBritish1574660007
    SHARROCKS, Nigel
    NW3
    Director
    NW3
    United KingdomBritish104398140001

    Who are the persons with significant control of FILMBANK DISTRIBUTORS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 Canalside Walk
    W2 1DG London
    12th Floor, Brunel Building
    England
    Apr 06, 2016
    2 Canalside Walk
    W2 1DG London
    12th Floor, Brunel Building
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityThe Law Of England And Wales
    Place RegisteredCompanies House
    Registration Number242372
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    England
    Apr 06, 2016
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number8066562
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    566 Chiswick High Road
    W4 5YB London
    Chiswick Park Building 2
    England
    Apr 06, 2016
    566 Chiswick High Road
    W4 5YB London
    Chiswick Park Building 2
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityThe Law Of England And Wales
    Place RegisteredCompanies House
    Registration Number259661
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0