THE FILM PLACE
Overview
| Company Name | THE FILM PLACE |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03739675 |
| 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 FILM PLACE?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is THE FILM PLACE located?
| Registered Office Address | Yeomanry House Hunter Street MK18 1EG Buckingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE FILM PLACE?
| Company Name | From | Until |
|---|---|---|
| BUCKINGHAM CENTRE FOR THE ARTS | Mar 24, 1999 | Mar 24, 1999 |
What are the latest accounts for THE FILM PLACE?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE FILM PLACE?
| Last Confirmation Statement Made Up To | Apr 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 10, 2025 |
| Overdue | No |
What are the latest filings for THE FILM PLACE?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 15 pages | AA | ||
Confirmation statement made on Apr 10, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 16 pages | AA | ||
Confirmation statement made on Apr 10, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Gaelle Claire Hull on Dec 08, 2023 | 2 pages | CH01 | ||
Appointment of Mrs Gaelle Claire Hull as a director on Dec 08, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 16 pages | AA | ||
Termination of appointment of James Nicholas Tooley as a director on Aug 14, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Apr 10, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 16 pages | AA | ||
Confirmation statement made on Apr 10, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 17 pages | AA | ||
Confirmation statement made on Apr 10, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Professor James Nicholas Tooley as a director on Nov 19, 2020 | 2 pages | AP01 | ||
Termination of appointment of Colin Paul Stocker as a director on Oct 30, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 17 pages | AA | ||
Appointment of Mr Colin Paul Stocker as a director on Jul 21, 2020 | 2 pages | AP01 | ||
Confirmation statement made on May 13, 2020 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from The Old Rectory Water Stratford Buckingham MK18 5DX England to 43 Manor Park Maids Moreton Buckingham MK18 1QX | 1 pages | AD02 | ||
Register(s) moved to registered inspection location 43 Manor Park Maids Moreton Buckingham MK18 1QX | 1 pages | AD03 | ||
Termination of appointment of Anthony Francis Seldon as a director on May 16, 2020 | 1 pages | TM01 | ||
Appointment of Mr Niall Ian David Brash as a director on Nov 12, 2019 | 2 pages | AP01 | ||
Registered office address changed from Yoemanry House Hunter Street Buckingham MK18 1EG to Yeomanry House Hunter Street Buckingham MK18 1EG on Nov 17, 2019 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 16 pages | AA | ||
Director's details changed for Mrs Margaret Caroline Pringle on Jun 01, 2019 | 2 pages | CH01 | ||
Who are the officers of THE FILM PLACE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHITE, Margaret Lillian | Secretary | Hunter Street MK18 1EG Buckingham Yeomanry House England | 253168680001 | |||||||
| BRASH, Niall Ian David | Director | Hunter Street MK18 1EG Buckingham Yeomanry House England | England | British | 264439920001 | |||||
| DALZELL, Michael Geoffrey | Director | Hunter Street MK18 1EG Buckingham Yeomanry House Buckinghamshire England | United Kingdom | British | 139271090001 | |||||
| HOARE, Peter John | Director | Hunter Street MK18 1EG Buckingham Yeomanry House Buckinghamshire England | United Kingdom | British | 244636470001 | |||||
| HULL, Gaelle Claire | Director | Hunter Street MK18 1EG Buckingham Yeomanry House England | England | French | 316980900001 | |||||
| PRINGLE, Margaret Caroline | Director | Hunter Street MK18 1EG Buckingham Yeomanry House Buckinghamshire England | England | British | 247865040002 | |||||
| WHITE, Margaret Lillian | Director | Hunter Street MK18 1EG Buckingham Yeomanry House England | England | British | 253228800001 | |||||
| DRIVER, Peter James | Secretary | 17 Green End Granborough MK18 3NT Buckingham Buckinghamshire | British | 63427360001 | ||||||
| WILLIS, Sarah Anne | Secretary | Hunter Street MK18 1EG Buckingham Yeomanry House Buckinghamshire England | British | 21307650001 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| BROOK, Alan John, Professor | Director | 19 Chandos Road MK18 1AH Buckingham Buckinghamshire | British | 64268520001 | ||||||
| CUMMING, Alison Carolyn | Director | Hunter Street MK18 1EG Buckingham Yeomanry House Buckinghamshire England | England | British | 69537690001 | |||||
| DRIVER, Peter James | Director | 17 Green End Granborough MK18 3NT Buckingham Buckinghamshire | British | 63427360001 | ||||||
| KEALEY, George Terence Evelyn, Professor | Director | Willowbank Mill Lane MK18 5BY Buckingham Buckinghamshire | Uk | British | 103374660001 | |||||
| KNAPMAN, Christopher Edward | Director | 3 Sandhurst Drive MK18 1DT Buckingham Buckinghamshire | United Kingdom | British | 103374620001 | |||||
| LOVE, Gavin Downie | Director | Holloway Drive MK18 1GF Buckingham 1 England | England | British | 76428460001 | |||||
| LOVE, Gavin Downie | Director | 1 Holloway Drive MK18 1GF Buckingham Buckinghamshire | England | British | 76428460001 | |||||
| MCGAHEY, David Michael | Director | Lustleigh TQ13 9TS Newton Abbott Middle Wrayland Devon England | England | British | 271237820001 | |||||
| ROHAN, Carole Linda | Director | 15 Belle Baulk NN12 6YE Towcester Northamptonshire | British | 64268780002 | ||||||
| SCOTT, Rima Elisa, Lady | Director | The Old Rectory Foscote MK18 6AE Buckingham | United Kingdom | British | 42706350001 | |||||
| SELDON, Anthony Francis, Sir | Director | Hunter Street MK18 1EG Buckingham Yeomanry House Buckinghamshire England | England | British | 209058560001 | |||||
| STEVENS, Irving Neil | Director | 9 School Lane Castlethorpe MK19 7EN Milton Keynes Buckinghamshire | British | 85570260001 | ||||||
| STOCKER, Colin Paul | Director | Hunter Street MK18 1EG Buckingham Yeomanry House England | England | British | 205627630001 | |||||
| STRAIN-CLARK, Christine Jacqueline | Director | Hunter Street MK18 1EG Buckingham Yeomanry House Buckinghamshire England | United Kingdom | British | 244636630001 | |||||
| TAYLOR, Robert, Professor | Director | Willowbank Mill Lane MK18 1BY Buckingham Buckinghamshire | American | 63441660001 | ||||||
| TEARLE, John George | Director | The Gables Main Street MK18 2AY Padbury Bucks | United Kingdom | British | 20578330002 | |||||
| THOROGOOD, Leonie | Director | Hill House 12 Castle Street MK18 1BS Buckingham Buckinghamshire | United Kingdom | Australian | 103374590001 | |||||
| TOOLEY, James Nicholas, Prof | Director | Hunter Street MK18 1EG Buckingham Yeomanry House England | England | British | 276847190001 | |||||
| WHYTE, Warren Michael | Director | Hunter Street MK18 1EG Buckingham Yeomanry House Buckinghamshire England | England | Irish | 101314190001 | |||||
| WILLIS, Sarah Anne | Director | Hunter Street MK18 1EG Buckingham Yeomanry House Buckinghamshire England | England | British | 21307650001 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
What are the latest statements on persons with significant control for THE FILM PLACE?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 13, 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