UK JEWISH FILM LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameUK JEWISH FILM LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03360075
    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 UK JEWISH FILM LTD?

    • Motion picture projection activities (59140) / Information and communication

    Where is UK JEWISH FILM LTD located?

    Registered Office Address
    2nd Floor Connaught House, 1-3 Mount Street
    (Entrance Via Davies Street)
    W1K 3NB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of UK JEWISH FILM LTD?

    Previous Company Names
    Company NameFromUntil
    UK JEWISH FILM FESTIVAL LTDJun 19, 2003Jun 19, 2003
    BRIGHTON JEWISH FILM FESTIVAL LTDApr 25, 1997Apr 25, 1997

    What are the latest accounts for UK JEWISH FILM LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for UK JEWISH FILM LTD?

    Last Confirmation Statement Made Up ToApr 16, 2026
    Next Confirmation Statement DueApr 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 16, 2025
    OverdueNo

    What are the latest filings for UK JEWISH FILM LTD?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Jonathan Lewis as a director on Sep 02, 2025

    1 pagesTM01

    Director's details changed for Mr Jeffrey Nigel Gruder on Sep 11, 2025

    2 pagesCH01

    Confirmation statement made on Apr 16, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2024

    32 pagesAA

    Appointment of Mr Paul Charney as a director on Sep 13, 2023

    2 pagesAP01

    Confirmation statement made on Apr 16, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    29 pagesAA

    Confirmation statement made on Apr 16, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    31 pagesAA

    Confirmation statement made on Apr 16, 2022 with no updates

    3 pagesCS01

    Director's details changed for Ms Anne Joseph on Apr 14, 2022

    2 pagesCH01

    Total exemption full accounts made up to Jun 30, 2021

    33 pagesAA

    Appointment of Mr Robert Samuelson as a director on Jun 29, 2021

    2 pagesAP01

    Director's details changed for Ms Claudia Emma Rosencrantz on Jan 31, 2022

    2 pagesCH01

    Director's details changed for Ms Claudia Emma Rosencrantz on Jan 31, 2022

    2 pagesCH01

    Registered office address changed from 3rd Floor 20-22 Berkeley Square London W1J 6EQ United Kingdom to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on Oct 01, 2021

    1 pagesAD01

    Appointment of Mr Christophe Mercier as a director on Mar 23, 2021

    2 pagesAP01

    Appointment of Ms Jane Eva Barclay as a director on Mar 23, 2021

    2 pagesAP01

    Termination of appointment of Keren Misgav Ristvedt as a director on Mar 23, 2021

    1 pagesTM01

    Termination of appointment of Stephen Howard Margolis as a director on Jan 28, 2021

    1 pagesTM01

    Confirmation statement made on Apr 16, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    37 pagesAA

    Registered office address changed from 38 Berkeley Square London W1J 5AE to 3rd Floor 20-22 Berkeley Square London W1J 6EQ on Dec 14, 2020

    1 pagesAD01

    Termination of appointment of Marcel Jonathan Knobil as a director on Jun 02, 2020

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2019

    27 pagesAA

    Who are the officers of UK JEWISH FILM LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARCLAY, Jane Eva
    Connaught House, 1-3 Mount Street
    (Entrance Via Davies Street)
    W1K 3NB London
    2nd Floor
    United Kingdom
    Director
    Connaught House, 1-3 Mount Street
    (Entrance Via Davies Street)
    W1K 3NB London
    2nd Floor
    United Kingdom
    United KingdomBritish242618930001
    CHARNEY, Paul
    Connaught House, 1-3 Mount Street
    (Entrance Via Davies Street)
    W1K 3NB London
    2nd Floor
    United Kingdom
    Director
    Connaught House, 1-3 Mount Street
    (Entrance Via Davies Street)
    W1K 3NB London
    2nd Floor
    United Kingdom
    United KingdomBritish325914810001
    ETHERTON, Michael Robert
    Connaught House, 1-3 Mount Street
    (Entrance Via Davies Street)
    W1K 3NB London
    2nd Floor
    United Kingdom
    Director
    Connaught House, 1-3 Mount Street
    (Entrance Via Davies Street)
    W1K 3NB London
    2nd Floor
    United Kingdom
    United KingdomBritish113381230003
    GRUDER, Jeffrey Nigel
    Connaught House, 1-3 Mount Street
    (Entrance Via Davies Street)
    W1K 3NB London
    2nd Floor
    United Kingdom
    Director
    Connaught House, 1-3 Mount Street
    (Entrance Via Davies Street)
    W1K 3NB London
    2nd Floor
    United Kingdom
    EnglandBritish243531420001
    IRONSIDE, Judith Susan
    Connaught House, 1-3 Mount Street
    (Entrance Via Davies Street)
    W1K 3NB London
    2nd Floor
    United Kingdom
    Director
    Connaught House, 1-3 Mount Street
    (Entrance Via Davies Street)
    W1K 3NB London
    2nd Floor
    United Kingdom
    EnglandBritish16897530001
    JOSEPH, Anne
    6 Gaskin Street
    N1 2RY London
    The Penthouse
    United Kingdom
    Director
    6 Gaskin Street
    N1 2RY London
    The Penthouse
    United Kingdom
    EnglandBritish208075160002
    MERCIER, Christophe
    Connaught House, 1-3 Mount Street
    (Entrance Via Davies Street)
    W1K 3NB London
    2nd Floor
    United Kingdom
    Director
    Connaught House, 1-3 Mount Street
    (Entrance Via Davies Street)
    W1K 3NB London
    2nd Floor
    United Kingdom
    United KingdomFrench201153630001
    PINS, Anthony David
    Finchley Road
    NW3 5JS London
    124
    United Kingdom
    Director
    Finchley Road
    NW3 5JS London
    124
    United Kingdom
    United KingdomBritish74113760001
    ROSENCRANTZ, Claudia Emma
    Connaught House, 1-3 Mount Street
    (Entrance Via Davies Street)
    W1K 3NB London
    2nd Floor
    United Kingdom
    Director
    Connaught House, 1-3 Mount Street
    (Entrance Via Davies Street)
    W1K 3NB London
    2nd Floor
    United Kingdom
    EnglandBritish140662480003
    SAMUELSON, Robert
    Connaught House, 1-3 Mount Street
    (Entrance Via Davies Street)
    W1K 3NB London
    2nd Floor
    United Kingdom
    Director
    Connaught House, 1-3 Mount Street
    (Entrance Via Davies Street)
    W1K 3NB London
    2nd Floor
    United Kingdom
    United KingdomBritish292744370001
    BERKOWITZ, Linda
    92 Livingstone Road
    BN3 3WL Hove
    East Sussex
    Secretary
    92 Livingstone Road
    BN3 3WL Hove
    East Sussex
    South Africa85036550001
    BERMAN, Nigel Howard
    1st Floor
    26 Seafield Road
    BN3 2TP Hove
    East Sussex
    Secretary
    1st Floor
    26 Seafield Road
    BN3 2TP Hove
    East Sussex
    British106099760001
    IRONSIDE, Judith Susan
    35 Clermont Terrace
    BN1 6SJ Brighton
    East Sussex
    Secretary
    35 Clermont Terrace
    BN1 6SJ Brighton
    East Sussex
    British16897530001
    FARNCOMBE INTERNATIONAL LIMITED
    1-2 Cricketers Parade
    Broadwater Street West
    BN14 9DB Worthing
    West Sussex
    Nominee Secretary
    1-2 Cricketers Parade
    Broadwater Street West
    BN14 9DB Worthing
    West Sussex
    900008040001
    BERKOWITZ, Linda
    92 Livingstone Road
    BN3 3WL Hove
    East Sussex
    Director
    92 Livingstone Road
    BN3 3WL Hove
    East Sussex
    EnglandSouth Africa85036550001
    BERMAN, Nigel Howard
    1st Floor
    26 Seafield Road
    BN3 2TP Hove
    East Sussex
    Director
    1st Floor
    26 Seafield Road
    BN3 2TP Hove
    East Sussex
    EnglandBritish106099760001
    GRABINER, Michael
    35 Uphill Road
    Mill Hill
    NW7 4RA London
    Director
    35 Uphill Road
    Mill Hill
    NW7 4RA London
    United KingdomBritish82032360001
    GRAY, William Francis Drayton
    20 Roundhill Crescent
    BN2 3FR Brighton
    East Sussex
    Director
    20 Roundhill Crescent
    BN2 3FR Brighton
    East Sussex
    British40380750001
    GREENWOOD, Judith
    6 Braemore Court
    Kingsway
    BN3 4FG Hove
    East Sussex
    Director
    6 Braemore Court
    Kingsway
    BN3 4FG Hove
    East Sussex
    British94037560001
    HEISER, Terence Michael, Sir
    The Firs Gote Lane
    Ringmer
    BN8 5HP Lewes
    East Sussex
    Director
    The Firs Gote Lane
    Ringmer
    BN8 5HP Lewes
    East Sussex
    British78652670001
    HOLLAND, Luke
    24 Beacon Road
    BN6 8UL Ditchling
    East Sussex
    Director
    24 Beacon Road
    BN6 8UL Ditchling
    East Sussex
    United KingdomBritish85036450001
    IRONSIDE, Judith Susan
    35 Clermont Terrace
    BN1 6SJ Brighton
    East Sussex
    Director
    35 Clermont Terrace
    BN1 6SJ Brighton
    East Sussex
    EnglandBritish16897530001
    JOORY, Stella
    6 Tongdean Avenue
    BN3 6TL Hove
    East Sussex
    Director
    6 Tongdean Avenue
    BN3 6TL Hove
    East Sussex
    United KingdomBritish10494700001
    KNOBIL, Marcel Jonathan
    Lanark Road
    W9 1DE London
    33
    England
    Director
    Lanark Road
    W9 1DE London
    33
    England
    EnglandBritish34031490005
    KUSTOW, David Harry
    1 Priory Close
    Totteridge
    N20 8BB London
    England
    Director
    1 Priory Close
    Totteridge
    N20 8BB London
    England
    EnglandBritish44950600001
    LAKE, David William
    35 First Avenue
    BN14 9NJ Worthing
    West Sussex
    Nominee Director
    35 First Avenue
    BN14 9NJ Worthing
    West Sussex
    British900008030001
    LEWIS, Jonathan
    Connaught House, 1-3 Mount Street
    (Entrance Via Davies Street)
    W1K 3NB London
    2nd Floor
    United Kingdom
    Director
    Connaught House, 1-3 Mount Street
    (Entrance Via Davies Street)
    W1K 3NB London
    2nd Floor
    United Kingdom
    EnglandBritish176056030001
    MARGOLIS, Stephen Howard
    20-22 Berkeley Square
    W1J 6EQ London
    3rd Floor
    United Kingdom
    Director
    20-22 Berkeley Square
    W1J 6EQ London
    3rd Floor
    United Kingdom
    EnglandBritish136806550001
    MARKHAM, Maurice Ian
    47 Langridge Drive
    Portslade
    BN41 2JB Brighton
    East Sussex
    Director
    47 Langridge Drive
    Portslade
    BN41 2JB Brighton
    East Sussex
    British78652920001
    MOSHENSKA, Chana
    5 Founthill Avenue
    Saltdean
    BN2 8SG Brighton
    Director
    5 Founthill Avenue
    Saltdean
    BN2 8SG Brighton
    British61906180002
    MURRAY, Caroline
    Flat One
    20 Selborne Road
    BN3 3AG Hove
    East Sussex
    Director
    Flat One
    20 Selborne Road
    BN3 3AG Hove
    East Sussex
    British93620500001
    PICKETT, Winston
    117 Furze Croft
    Furze Hill
    BN3 1PF Hove
    East Sussex
    Director
    117 Furze Croft
    Furze Hill
    BN3 1PF Hove
    East Sussex
    United KingdomAmerican80210900001
    RISTVEDT, Keren Misgav
    20-22 Berkeley Square
    W1J 6EQ London
    3rd Floor
    United Kingdom
    Director
    20-22 Berkeley Square
    W1J 6EQ London
    3rd Floor
    United Kingdom
    United KingdomBritish207922920001
    ROSENBERG, Gerard
    8 Queens Park Rise
    BN2 9ZF Brighton
    East Sussex
    Director
    8 Queens Park Rise
    BN2 9ZF Brighton
    East Sussex
    American49059450001
    RUDNICK, Errol Stephen
    Berkeley Square
    W1J 5AE London
    38
    Director
    Berkeley Square
    W1J 5AE London
    38
    United KingdomBritish15405120002

    What are the latest statements on persons with significant control for UK JEWISH FILM LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 25, 2017The 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