UK JEWISH FILM LTD
Overview
| Company Name | UK JEWISH FILM LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03360075 |
| 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 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 Address | No |
What were the previous names of UK JEWISH FILM LTD?
| Company Name | From | Until |
|---|---|---|
| UK JEWISH FILM FESTIVAL LTD | Jun 19, 2003 | Jun 19, 2003 |
| BRIGHTON JEWISH FILM FESTIVAL LTD | Apr 25, 1997 | Apr 25, 1997 |
What are the latest accounts for UK JEWISH FILM LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for UK JEWISH FILM LTD?
| Last Confirmation Statement Made Up To | Apr 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 16, 2025 |
| Overdue | No |
What are the latest filings for UK JEWISH FILM LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Jonathan Lewis as a director on Sep 02, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Jeffrey Nigel Gruder on Sep 11, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Apr 16, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 32 pages | AA | ||
Appointment of Mr Paul Charney as a director on Sep 13, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Apr 16, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 29 pages | AA | ||
Confirmation statement made on Apr 16, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 31 pages | AA | ||
Confirmation statement made on Apr 16, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Anne Joseph on Apr 14, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 33 pages | AA | ||
Appointment of Mr Robert Samuelson as a director on Jun 29, 2021 | 2 pages | AP01 | ||
Director's details changed for Ms Claudia Emma Rosencrantz on Jan 31, 2022 | 2 pages | CH01 | ||
Director's details changed for Ms Claudia Emma Rosencrantz on Jan 31, 2022 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Appointment of Mr Christophe Mercier as a director on Mar 23, 2021 | 2 pages | AP01 | ||
Appointment of Ms Jane Eva Barclay as a director on Mar 23, 2021 | 2 pages | AP01 | ||
Termination of appointment of Keren Misgav Ristvedt as a director on Mar 23, 2021 | 1 pages | TM01 | ||
Termination of appointment of Stephen Howard Margolis as a director on Jan 28, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Apr 16, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 37 pages | AA | ||
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 pages | AD01 | ||
Termination of appointment of Marcel Jonathan Knobil as a director on Jun 02, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 27 pages | AA | ||
Who are the officers of UK JEWISH FILM LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARCLAY, Jane Eva | Director | Connaught House, 1-3 Mount Street (Entrance Via Davies Street) W1K 3NB London 2nd Floor United Kingdom | United Kingdom | British | 242618930001 | |||||
| CHARNEY, Paul | Director | Connaught House, 1-3 Mount Street (Entrance Via Davies Street) W1K 3NB London 2nd Floor United Kingdom | United Kingdom | British | 325914810001 | |||||
| ETHERTON, Michael Robert | Director | Connaught House, 1-3 Mount Street (Entrance Via Davies Street) W1K 3NB London 2nd Floor United Kingdom | United Kingdom | British | 113381230003 | |||||
| GRUDER, Jeffrey Nigel | Director | Connaught House, 1-3 Mount Street (Entrance Via Davies Street) W1K 3NB London 2nd Floor United Kingdom | England | British | 243531420001 | |||||
| IRONSIDE, Judith Susan | Director | Connaught House, 1-3 Mount Street (Entrance Via Davies Street) W1K 3NB London 2nd Floor United Kingdom | England | British | 16897530001 | |||||
| JOSEPH, Anne | Director | 6 Gaskin Street N1 2RY London The Penthouse United Kingdom | England | British | 208075160002 | |||||
| MERCIER, Christophe | Director | Connaught House, 1-3 Mount Street (Entrance Via Davies Street) W1K 3NB London 2nd Floor United Kingdom | United Kingdom | French | 201153630001 | |||||
| PINS, Anthony David | Director | Finchley Road NW3 5JS London 124 United Kingdom | United Kingdom | British | 74113760001 | |||||
| ROSENCRANTZ, Claudia Emma | Director | Connaught House, 1-3 Mount Street (Entrance Via Davies Street) W1K 3NB London 2nd Floor United Kingdom | England | British | 140662480003 | |||||
| SAMUELSON, Robert | Director | Connaught House, 1-3 Mount Street (Entrance Via Davies Street) W1K 3NB London 2nd Floor United Kingdom | United Kingdom | British | 292744370001 | |||||
| BERKOWITZ, Linda | Secretary | 92 Livingstone Road BN3 3WL Hove East Sussex | South Africa | 85036550001 | ||||||
| BERMAN, Nigel Howard | Secretary | 1st Floor 26 Seafield Road BN3 2TP Hove East Sussex | British | 106099760001 | ||||||
| IRONSIDE, Judith Susan | Secretary | 35 Clermont Terrace BN1 6SJ Brighton East Sussex | British | 16897530001 | ||||||
| FARNCOMBE INTERNATIONAL LIMITED | Nominee Secretary | 1-2 Cricketers Parade Broadwater Street West BN14 9DB Worthing West Sussex | 900008040001 | |||||||
| BERKOWITZ, Linda | Director | 92 Livingstone Road BN3 3WL Hove East Sussex | England | South Africa | 85036550001 | |||||
| BERMAN, Nigel Howard | Director | 1st Floor 26 Seafield Road BN3 2TP Hove East Sussex | England | British | 106099760001 | |||||
| GRABINER, Michael | Director | 35 Uphill Road Mill Hill NW7 4RA London | United Kingdom | British | 82032360001 | |||||
| GRAY, William Francis Drayton | Director | 20 Roundhill Crescent BN2 3FR Brighton East Sussex | British | 40380750001 | ||||||
| GREENWOOD, Judith | Director | 6 Braemore Court Kingsway BN3 4FG Hove East Sussex | British | 94037560001 | ||||||
| HEISER, Terence Michael, Sir | Director | The Firs Gote Lane Ringmer BN8 5HP Lewes East Sussex | British | 78652670001 | ||||||
| HOLLAND, Luke | Director | 24 Beacon Road BN6 8UL Ditchling East Sussex | United Kingdom | British | 85036450001 | |||||
| IRONSIDE, Judith Susan | Director | 35 Clermont Terrace BN1 6SJ Brighton East Sussex | England | British | 16897530001 | |||||
| JOORY, Stella | Director | 6 Tongdean Avenue BN3 6TL Hove East Sussex | United Kingdom | British | 10494700001 | |||||
| KNOBIL, Marcel Jonathan | Director | Lanark Road W9 1DE London 33 England | England | British | 34031490005 | |||||
| KUSTOW, David Harry | Director | 1 Priory Close Totteridge N20 8BB London England | England | British | 44950600001 | |||||
| LAKE, David William | Nominee Director | 35 First Avenue BN14 9NJ Worthing West Sussex | British | 900008030001 | ||||||
| LEWIS, Jonathan | Director | Connaught House, 1-3 Mount Street (Entrance Via Davies Street) W1K 3NB London 2nd Floor United Kingdom | England | British | 176056030001 | |||||
| MARGOLIS, Stephen Howard | Director | 20-22 Berkeley Square W1J 6EQ London 3rd Floor United Kingdom | England | British | 136806550001 | |||||
| MARKHAM, Maurice Ian | Director | 47 Langridge Drive Portslade BN41 2JB Brighton East Sussex | British | 78652920001 | ||||||
| MOSHENSKA, Chana | Director | 5 Founthill Avenue Saltdean BN2 8SG Brighton | British | 61906180002 | ||||||
| MURRAY, Caroline | Director | Flat One 20 Selborne Road BN3 3AG Hove East Sussex | British | 93620500001 | ||||||
| PICKETT, Winston | Director | 117 Furze Croft Furze Hill BN3 1PF Hove East Sussex | United Kingdom | American | 80210900001 | |||||
| RISTVEDT, Keren Misgav | Director | 20-22 Berkeley Square W1J 6EQ London 3rd Floor United Kingdom | United Kingdom | British | 207922920001 | |||||
| ROSENBERG, Gerard | Director | 8 Queens Park Rise BN2 9ZF Brighton East Sussex | American | 49059450001 | ||||||
| RUDNICK, Errol Stephen | Director | Berkeley Square W1J 5AE London 38 | United Kingdom | British | 15405120002 |
What are the latest statements on persons with significant control for UK JEWISH FILM LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 25, 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