THE INTERNATIONAL ASSOCIATION OF WILDLIFE FILM-MAKERS LIMITED
Overview
| Company Name | THE INTERNATIONAL ASSOCIATION OF WILDLIFE FILM-MAKERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02637603 |
| 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 THE INTERNATIONAL ASSOCIATION OF WILDLIFE FILM-MAKERS LIMITED?
- Activities of professional membership organisations (94120) / Other service activities
Where is THE INTERNATIONAL ASSOCIATION OF WILDLIFE FILM-MAKERS LIMITED located?
| Registered Office Address | 36 West Parade BS9 2LA Bristol England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE INTERNATIONAL ASSOCIATION OF WILDLIFE FILM-MAKERS 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 THE INTERNATIONAL ASSOCIATION OF WILDLIFE FILM-MAKERS LIMITED?
| Last Confirmation Statement Made Up To | Aug 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 23, 2025 |
| Overdue | No |
What are the latest filings for THE INTERNATIONAL ASSOCIATION OF WILDLIFE FILM-MAKERS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 23, 2025 with no updates | 3 pages | CS01 | ||
Cessation of John Christian Brown as a person with significant control on Aug 27, 2025 | 1 pages | PSC07 | ||
Cessation of John Waters as a person with significant control on Aug 27, 2025 | 1 pages | PSC07 | ||
Cessation of Douglas Allan as a person with significant control on Aug 27, 2025 | 1 pages | PSC07 | ||
Termination of appointment of John Waters as a director on Aug 27, 2025 | 1 pages | TM01 | ||
Termination of appointment of Douglas Allan as a director on Aug 27, 2025 | 1 pages | TM01 | ||
Registered office address changed from , 24 Trecarne View, St. Cleer, Liskeard, PL14 5BS, England to 36 West Parade Bristol BS9 2LA on May 20, 2025 | 1 pages | AD01 | ||
Appointment of Mrs Lisa Walters as a secretary on May 19, 2025 | 2 pages | AP03 | ||
Termination of appointment of Katie-Marie Goodwright as a secretary on May 19, 2025 | 1 pages | TM02 | ||
Total exemption full accounts made up to Aug 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Aug 23, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2023 | 4 pages | AA | ||
Registered office address changed from , 11 East Shrubbery, Bristol, BS6 6SX, England to 36 West Parade Bristol BS9 2LA on Aug 23, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Aug 23, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Graham David Horder as a director on Aug 22, 2023 | 2 pages | AP01 | ||
Appointment of Ms Katie-Marie Goodwright as a secretary on Aug 22, 2023 | 2 pages | AP03 | ||
Registered office address changed from , C/O Mrs a Leith, 11 East Shrubbery, Redland, Bristol, BS6 6SX to 36 West Parade Bristol BS9 2LA on Aug 23, 2023 | 1 pages | AD01 | ||
Termination of appointment of Amanda Catherine Leith as a secretary on Aug 22, 2023 | 1 pages | TM02 | ||
Termination of appointment of John Christian Brown as a director on Aug 22, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Aug 14, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Aug 14, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2021 | 4 pages | AA | ||
Total exemption full accounts made up to Aug 31, 2020 | 4 pages | AA | ||
Appointment of Mr Graham Charles Hatherley as a director on Aug 17, 2021 | 2 pages | AP01 | ||
Who are the officers of THE INTERNATIONAL ASSOCIATION OF WILDLIFE FILM-MAKERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WALTERS, Lisa | Secretary | West Parade BS9 2LA Bristol 36 England | 335953180001 | |||||||
| HATHERLEY, Graham Charles | Director | West Parade BS9 2LA Bristol 36 England | England | British | 286363780001 | |||||
| HORDER, Graham David | Director | West Parade BS9 2LA Bristol 36 England | Wales | British | 67642160001 | |||||
| GOODWRIGHT, Katie-Marie | Secretary | Trecarne View St. Cleer PL14 5BS Liskeard 24 England | 312725000001 | |||||||
| LEITH, Amanda Catherine | Secretary | c/o Mrs A Leith East Shrubbery Redland BS6 6SX Bristol 11 United Kingdom | 162918700001 | |||||||
| MACEWEN, Hilary Susan | Secretary | Staplewynds Staple Hill Buckland St Mary TA20 3QY Chard Somerset | British | 45519070001 | ||||||
| NEWMAN, Jennifer | Secretary | Oakley Main Road Winterbourne Gunner SP4 6EE Salisbury Wiltshire | British | 8421180001 | ||||||
| ALLAN, Douglas | Director | 5 Roxburgh House Clifton Down BS8 3HU Bristol Avon | England | British | 122033430001 | |||||
| BROWN, John Christian | Director | Near The Church Witney Lane, Leafield OX29 9PG Witney Oxfordshire | United Kingdom | British | 157372020001 | |||||
| GRAY, James Rutherford | Director | Corner House Cote OX18 2EG Bampton | British | 22633360001 | ||||||
| MATTHEWS, Richard | Director | 10 Apsley Road Clifton BS8 2SP Bristol Avon | British | 71877210003 | ||||||
| MILES, Hugh | Director | Chilbrook Croft Wimborne Road Corfe Mullen BH21 3EA Wimborne Dorset | United Kingdom | British | 12172970001 | |||||
| MILLS, Stephen Paul | Director | Church Cottages Forest Hill OX33 1ED Oxford | Netherlands | British | 19896450001 | |||||
| RICHARDS, Michael Whitmore | Director | Bread Cottage West Pennard BA6 8NL Glastonbury Somerset | British | 8421210001 | ||||||
| SPEARS, David Walter | Director | Rock House Curland TA3 5SB Taunton | United Kingdom | British | 4935180002 | |||||
| WATERS, John | Director | Westview Station Road Westbury Sub Mendip BA5 1EY Wells Somerset | England | British | 49479850001 |
Who are the persons with significant control of THE INTERNATIONAL ASSOCIATION OF WILDLIFE FILM-MAKERS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Douglas Allan | Aug 14, 2016 | West Parade BS9 2LA Bristol 36 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr John Christian Brown | Aug 14, 2016 | West Parade BS9 2LA Bristol 36 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr John Waters | Aug 14, 2016 | West Parade BS9 2LA Bristol 36 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr David Walter Spears | Aug 14, 2016 | c/o MRS A LEITH East Shrubbery Redland BS6 6SX Bristol 11 | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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