WOMEN IN FILM & TELEVISION (UK) LIMITED
Overview
| Company Name | WOMEN IN FILM & TELEVISION (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02488927 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WOMEN IN FILM & TELEVISION (UK) LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is WOMEN IN FILM & TELEVISION (UK) LIMITED located?
| Registered Office Address | Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place 78 Cannon Street EC4N 6AF London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WOMEN IN FILM & TELEVISION (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| WOMEN IN FILM (UK) LIMITED | Apr 04, 1990 | Apr 04, 1990 |
What are the latest accounts for WOMEN IN FILM & TELEVISION (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for WOMEN IN FILM & TELEVISION (UK) LIMITED?
| Last Confirmation Statement Made Up To | Apr 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 04, 2025 |
| Overdue | No |
What are the latest filings for WOMEN IN FILM & TELEVISION (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place 78 Cannon Street London EC4N 6AF on Dec 22, 2025 | 1 pages | AD01 | ||
Registered office address changed from Cms Cameron Mckenna Nabarro Olsw Cannon Place London EC4 6AF United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF on Dec 22, 2025 | 1 pages | AD01 | ||
Appointment of Ms Adelina Orfila as a director on Oct 09, 2025 | 2 pages | AP01 | ||
Appointment of Miss Sunrise Emmanuella Ishimwe as a director on Oct 09, 2025 | 2 pages | AP01 | ||
Registered office address changed from Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to Cms Cameron Mckenna Nabarro Olsw Cannon Place London EC4 6AF on Nov 04, 2025 | 1 pages | AD01 | ||
Accounts for a small company made up to Aug 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Apr 04, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alison Elizabeth Millar as a director on Sep 12, 2024 | 1 pages | TM01 | ||
Director's details changed for Miss Emily Eileen Tingey on May 09, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Karmjit Kaur on May 09, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Jacqueline Sarah Farnham on May 09, 2025 | 2 pages | CH01 | ||
Termination of appointment of Mitre Secretaries Limited as a secretary on Feb 12, 2024 | 1 pages | TM02 | ||
Appointment of Ms Jacqueline Sarah Farnham as a secretary on Feb 12, 2024 | 2 pages | AP03 | ||
Termination of appointment of Elizabeth Caroline Tucker as a director on Feb 12, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Aug 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Apr 04, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Karmjit Kaur as a director on Sep 08, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Isabel Jane Begg as a director on Sep 08, 2023 | 2 pages | AP01 | ||
Appointment of Ms Melanie Jane Maria Rodrigues as a director on Sep 08, 2023 | 2 pages | AP01 | ||
Appointment of Ms Josephine Frances Green Brassey as a director on Sep 08, 2023 | 2 pages | AP01 | ||
Appointment of Ms Emily Feller as a director on Sep 08, 2023 | 2 pages | AP01 | ||
Termination of appointment of Emma Victoria Gaskell as a director on Sep 08, 2023 | 1 pages | TM01 | ||
Termination of appointment of Adedigba Amanda Rawcliffe as a director on Sep 08, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Aug 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Apr 04, 2023 with no updates | 3 pages | CS01 | ||
Who are the officers of WOMEN IN FILM & TELEVISION (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FARNHAM, Jacqueline Sarah | Secretary | Cannon Place 78 Cannon Street EC4N 6AF London Cms Cameron Mckenna Nabarro Olswang Llp England | 326486300001 | |||||||||||
| BEGG, Isabel Jane | Director | Cannon Place 78 Cannon Street EC4N 6AF London Cms Cameron Mckenna Nabarro Olswang Llp England | England | British | 313283580001 | |||||||||
| FARNHAM, Jacqueline Sarah | Director | Cannon Place 78 Cannon Street EC4N 6AF London Cms Cameron Mckenna Nabarro Olswang Llp England | England | British | 231280790003 | |||||||||
| FELLER, Emily | Director | Cambridge Road Hale WA15 9SY Altrincham 4 England | England | British | 313282310001 | |||||||||
| GREEN BRASSEY, Josephine Frances | Director | Maidstone Road ME1 1SF Rochester 167 England | England | British,American | 313282790001 | |||||||||
| HOUSTON, Cherylee Anne | Director | Cannon Place 78 Cannon Street EC4N 6AF London Cms Cameron Mckenna Nabarro Olswang Llp England | England | British | 206506740001 | |||||||||
| ISHIMWE, Sunrise Emmanuella | Director | Television Centre, 101 Wood Ln W12 7FA London 1, United Kingdom | United Kingdom | British | 342196960001 | |||||||||
| KAUR, Karmjit | Director | Cannon Place 78 Cannon Street EC4N 6AF London Cms Cameron Mckenna Nabarro Olswang Llp England | England | British | 313284000002 | |||||||||
| ORFILA, Adelina | Director | Symons Road Sale M33 7EL Greater Manchester 47 United Kingdom | United Kingdom | British | 342196970001 | |||||||||
| PRESTON, Jane Peta | Director | Cannon Place 78 Cannon Street EC4N 6AF London Cms Cameron Mckenna Nabarro Olswang Llp England | United Kingdom | British | 189993520001 | |||||||||
| RODRIGUES, Melanie Jane Maria | Director | c/o Gritty Talent Victoria Street BS1 6AA Bristol 1 England | England | British | 313283070001 | |||||||||
| TINGEY, Emily Eileen | Director | 17 Gresse Street W1T 1QL London Charlotte Building United Kingdom | England | British | 303396360002 | |||||||||
| GOODRICH, Amanda | Secretary | 67 Mexfield Road Putney SW15 2RG London | British | 16534350001 | ||||||||||
| GRAYSTON, Clare | Secretary | 509 Butlers Wharf 36 Shad Thames SE1 2YE London | British | 81692270002 | ||||||||||
| GREGSON, Jeanette Margaret | Secretary | Wedgwood Mews 10-12 Greek Street W1D 4BB London Wftv, Unit 2, Wedgwood Mews England | British | 110979030001 | ||||||||||
| MITRE SECRETARIES LIMITED | Secretary | 78 Cannon Street EC4N 6AF London Cannon Place England |
| 38565160001 | ||||||||||
| OLSWANG COSEC LIMITED | Secretary | Cannon Street EC4N 6AF London Cannon Place, 78 England |
| 83864780002 | ||||||||||
| ACHONU, Jennifer Adanma | Director | Cannon Place 78 Cannon Street EC4N 6AF London Cms Cameron Mckenna Nabarro Olswang Llp United Kingdom | England | British | 238226510001 | |||||||||
| ADELUWOYE-ADAMS, Joyce | Director | 127 Stoke Newington Road N16 8BT London Flat 1 United Kingdom | United Kingdom | British | 155790100001 | |||||||||
| AGRAN, Linda Valerie | Director | Saddlewood Manor GL8 8UQ Leighterton Gloucestershire | British | 84083640001 | ||||||||||
| ALDRIDGE, Mary | Director | Cannon Place 78 Cannon Street EC4N 6AF London Cms Cameron Mckenna Nabarro Olswang Llp United Kingdom | United Kingdom | British | 238226500001 | |||||||||
| ANWAR, Yasmin | Director | 15 Ferndale Road SW4 7RJ London | British | 59604710001 | ||||||||||
| ASPER, Pauline Randi | Director | Jacobs Cottage Reservoir Lane TN33 0PJ Sedlescombe East Sussex | American | 48731920002 | ||||||||||
| ATTWELL, Rachel Louise | Director | 43c Elsham Road W14 8HB London | British | 99223650001 | ||||||||||
| ATTWELL, Rachel Louise | Director | 43c Elsham Road W14 8HB London | British | 99223650001 | ||||||||||
| AVERILL, Penelope Jean | Director | Flat 92 100 Westminster Bridge Road SE1 7XB London | England | British | 122757250001 | |||||||||
| BAEHR, Helen | Director | 56 Dresden Road N19 3BQ London | United Kingdom | British | 59330090002 | |||||||||
| BAEHR, Helen | Director | 56 Dresden Road N19 3BQ London | United Kingdom | British | 59330090002 | |||||||||
| BALFOUR, Sandra Jane | Director | 110 Highbury New Park N5 2DR London | British | 62845570001 | ||||||||||
| BALHETCHET, Sophie Anne | Director | 22 Doria Road SW6 4UG London | England | British | 108080100001 | |||||||||
| BALHETCHET, Sophie Anne | Director | 22 Doria Road SW6 4UG London | England | British | 108080100001 | |||||||||
| BALHETCHET, Sophie Anne | Director | 22 Doria Road SW6 4UG London | England | British | 108080100001 | |||||||||
| BALHETCHET, Sophie Ann | Director | 66b Ledbury Road W11 2AJ London | British | 79694680001 | ||||||||||
| BARRON, Zelda | Director | 35 Arundel Gardens W11 2LW London | British | 20831670001 | ||||||||||
| BENEDEK, Barbara | Director | 30 Herons Place TW7 7BE Isleworth Middlesex | England | British | 64889580001 |
What are the latest statements on persons with significant control for WOMEN IN FILM & TELEVISION (UK) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 04, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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