Company NameInstitute Of Amateur Cinematographers Limited(The)
Company StatusActive
Company Number00269085
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 October 1932(91 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NamePhillip Collins
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1992(59 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMcCracken Park Great North Road
Gosforth
Newcastle Upon Tyne
NE3 2DT
Director NameMrs Linda Gough
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2001(69 years, 1 month after company formation)
Appointment Duration22 years, 5 months
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressMcCracken Park Great North Road
Gosforth
Newcastle Upon Tyne
NE3 2DT
Director NameMichael Charles Henry Gough
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2001(69 years, 1 month after company formation)
Appointment Duration22 years, 5 months
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressMcCracken Park Great North Road
Gosforth
Newcastle Upon Tyne
NE3 2DT
Director NameDavid Anthony Newman
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2001(69 years, 1 month after company formation)
Appointment Duration22 years, 5 months
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMcCracken Park Great North Road
Gosforth
Newcastle Upon Tyne
NE3 2DT
Director NameDr Alan William Atkinson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2003(71 years, 1 month after company formation)
Appointment Duration20 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMcCracken Park Great North Road
Gosforth
Newcastle Upon Tyne
NE3 2DT
Director NameRobert John Day
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2005(73 years after company formation)
Appointment Duration18 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMcCracken Park Great North Road
Gosforth
Newcastle Upon Tyne
NE3 2DT
Director NameMr Raymond Henderson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2008(75 years, 9 months after company formation)
Appointment Duration15 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMcCracken Park Great North Road
Gosforth
Newcastle Upon Tyne
NE3 2DT
Director NameMr Terence Dickson Patrick
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2008(76 years, 1 month after company formation)
Appointment Duration15 years, 5 months
RoleFreelance TV Director
Country of ResidenceEngland
Correspondence AddressMcCracken Park Great North Road
Gosforth
Newcastle Upon Tyne
NE3 2DT
Director NameMr William John Owen
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2011(79 years, 1 month after company formation)
Appointment Duration12 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMcCracken Park Great North Road
Gosforth
Newcastle Upon Tyne
NE3 2DT
Director NameMr John Howden
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2014(82 years, 3 months after company formation)
Appointment Duration9 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressMcCracken Park Great North Road
Gosforth
Newcastle Upon Tyne
NE3 2DT
Director NameMr Mike Whyman
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2014(82 years, 3 months after company formation)
Appointment Duration9 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressMcCracken Park Great North Road
Gosforth
Newcastle Upon Tyne
NE3 2DT
Director NameMrs Jacqueline Williams
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2018(86 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleAdult Tutor
Country of ResidenceEngland
Correspondence AddressMcCracken Park Great North Road
Gosforth
Newcastle Upon Tyne
NE3 2DT
Director NameMr Simon Mark Sumner
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2018(86 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressMcCracken Park Great North Road
Gosforth
Newcastle Upon Tyne
NE3 2DT
Director NameMr David Anthony Henderson
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2021(88 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressMcCracken Park Great North Road
Gosforth
Newcastle Upon Tyne
NE3 2DT
Secretary NameMr David Anthony Henderson
StatusCurrent
Appointed14 October 2022(90 years after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence AddressMcCracken Park Great North Road
Gosforth
Newcastle Upon Tyne
NE3 2DT
Director NameEdward Tancred Agius
Date of BirthFebruary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(58 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 October 1994)
RoleRetired
Correspondence Address4 Court House Gardens
Finchley
London
N3 1PX
Director NameRoy Henry James Claisse
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(59 years, 1 month after company formation)
Appointment Duration22 years, 1 month (resigned 23 December 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Purlieu Way
Theydon Bois
Epping
Essex
CM16 7ED
Director NameArthur John Gibbs
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(59 years, 4 months after company formation)
Appointment Duration27 years, 11 months (resigned 31 December 2019)
RoleRetired School Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressMcCracken Park Great North Road
Gosforth
Newcastle Upon Tyne
NE3 2DT
Director NameAlan Sheldon Cartwright
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(59 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 24 October 2004)
RoleRetired Chartered Accountant
Correspondence Address4 Tresco Avenue
Stretford
Manchester
Lancashire
M32 8PE
Director NameValrie Bristow Ellis
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(59 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 24 October 2004)
RoleRetired Teacher
Correspondence Address4 Tresco Avenue
Stretford
Manchester
Lancashire
M32 8PE
Director NameBrian Patrick Dunckley
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(59 years, 4 months after company formation)
Appointment Duration-1 years, 9 months (resigned 03 November 1991)
RoleCartographical Surveyor
Correspondence Address38 The Paddock
Walbottle
Newcastle Upon Tyne
Tyne & Wear
NE15 8JG
Director NameDouglas Thomas Collender
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(59 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 October 1993)
RoleT/V Lighting Director
Correspondence Address10 Fellside
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9JW
Director NameMollie Patricia Butler
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(59 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 February 1992)
RoleSchool Teacher
Correspondence Address27 St James Road
Ilkley
West Yorkshire
LS29 9PY
Director NameBernard Francis Ashby
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(59 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 24 October 1999)
RoleFreelance Film Editor
Correspondence Address16 Lanark Close
Ealing
London
W5 1SN
Director NameDavid Anstice
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(59 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 21 October 2001)
RoleRetired
Correspondence Address38 Leaholme Gardens
Bristol
Avon
BS14 0LH
Secretary NameMaj Angus Ivor Malcolm Gregor Macgregor
NationalityBritish
StatusResigned
Appointed01 February 1992(59 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 November 1996)
RoleCompany Director
Correspondence Address55 The Gateway
Dover
Kent
CT16 1LQ
Director NameElizabeth Donlan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1994(62 years, 1 month after company formation)
Appointment Duration9 years (resigned 26 October 2003)
RoleCompany Director
Correspondence AddressPlantation Mill House
Flip Road Haslingden
Rossendale
Lancashire
BB4 5EJ
Director NameJohn Gleaves
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1994(62 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 08 October 2000)
RoleRetired Headteacher
Correspondence Address46 Linley Grove
Alsager
Stoke On Trent
Staffordshire
ST7 2PS
Director NameMaurice Stephen Adcock
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1994(62 years, 1 month after company formation)
Appointment Duration9 years (resigned 26 October 2003)
RoleRetiredcommunications Engineer
Correspondence Address29 Wilsthorpe Road
Breaston
Derby
DE72 3EA
Director NameJudith Elizabeth Laura Gleaves
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1994(62 years, 1 month after company formation)
Appointment Duration5 years (resigned 24 October 1999)
RoleRetired Teacher
Correspondence Address46 Linley Grove
Alsager
Stoke On Trent
Staffordshire
ST7 2PS
Director NameMichael Anthony Donlan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1995(63 years, 1 month after company formation)
Appointment Duration9 years (resigned 24 October 2004)
RoleCommunications Engineer
Correspondence AddressPlantation Mill House
Flip Road
Haslingden
Lancashire
BB4 5EJ
Secretary NameJohn Gleaves
NationalityBritish
StatusResigned
Appointed10 November 1996(64 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1998)
RoleRetired Head Teacher
Correspondence Address46 Linley Grove
Alsager
Stoke On Trent
Staffordshire
ST7 2PS
Secretary NameNorman Saville
NationalityBritish
StatusResigned
Appointed30 January 1999(66 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 October 2004)
RoleCompany Director
Correspondence Address47 Muswell Hill Broadway
London
N10 3HA
Director NameRobert John Drake
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2001(69 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 01 February 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Darwin Close
Burntwood
Staffordshire
WS7 9HP
Secretary NameMr Bernard Maurice See
NationalityBritish
StatusResigned
Appointed24 October 2004(72 years, 1 month after company formation)
Appointment Duration7 years, 12 months (resigned 21 October 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address127 Comptons Lane
Horsham
West Sussex
RH13 5NZ
Director NameCllr Peter Sephton Coles
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2006(74 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 October 2010)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLacey House Farm
Charleston
Hebden Bridge
West Yorkshire
HX7 6PN
Secretary NameMr Ray Henderson
StatusResigned
Appointed21 October 2012(80 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 05 June 2022)
RoleCompany Director
Correspondence AddressMcCracken Park Great North Road
Gosforth
Newcastle Upon Tyne
NE3 2DT

Contact

Websitetheiac.org.uk

Location

Registered AddressMcCracken Park Great North Road
Gosforth
Newcastle Upon Tyne
NE3 2DT
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishNorth Gosforth
WardParklands
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£96,567
Net Worth£200,122
Cash£223,179
Current Liabilities£29,676

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Filing History

15 April 2023Total exemption full accounts made up to 30 April 2022 (25 pages)
12 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
14 November 2022Termination of appointment of John Howden as a director on 12 November 2022 (1 page)
26 October 2022Appointment of Mr David Anthony Henderson as a secretary on 14 October 2022 (2 pages)
15 June 2022Termination of appointment of Ray Henderson as a secretary on 5 June 2022 (1 page)
15 June 2022Termination of appointment of Raymond Henderson as a director on 5 June 2022 (1 page)
12 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (25 pages)
16 September 2021Appointment of Mr David Anthony Henderson as a director on 7 September 2021 (2 pages)
11 March 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
24 February 2021Total exemption full accounts made up to 30 April 2020 (24 pages)
10 December 2020Termination of appointment of Ivor Rose as a director on 10 October 2020 (1 page)
9 June 2020Termination of appointment of Arthur John Gibbs as a director on 31 December 2019 (1 page)
4 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 30 April 2019 (24 pages)
2 October 2019Appointment of Mr Simon Mark Sumner as a director on 21 October 2018 (2 pages)
2 October 2019Appointment of Mrs Jacqueline Williams as a director on 21 October 2018 (2 pages)
5 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
17 January 2019Director's details changed for Dr Alan William Atkinson on 17 January 2019 (2 pages)
17 January 2019Director's details changed for Phillip Collins on 17 January 2019 (2 pages)
17 January 2019Director's details changed for Mr Terence Dickson Patrick on 17 January 2019 (2 pages)
17 January 2019Director's details changed for Ivor Rose on 17 January 2019 (2 pages)
17 January 2019Director's details changed for Arthur John Gibbs on 17 January 2019 (2 pages)
17 January 2019Director's details changed for Mr Raymond Henderson on 17 January 2019 (2 pages)
17 January 2019Director's details changed for David Anthony Newman on 17 January 2019 (2 pages)
17 January 2019Director's details changed for Mr Terence Dickson Patrick on 17 January 2019 (2 pages)
17 January 2019Director's details changed for Michael Charles Henry Gough on 17 January 2019 (2 pages)
17 January 2019Director's details changed for Robert John Day on 17 January 2019 (2 pages)
17 January 2019Director's details changed for Mrs Linda Gough on 17 January 2019 (2 pages)
27 November 2018Total exemption full accounts made up to 30 April 2018 (24 pages)
21 September 2018Termination of appointment of John Roberts as a director on 7 September 2018 (1 page)
6 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
6 February 2018Termination of appointment of Brenda Mary Granshaw as a director on 1 February 2018 (1 page)
28 December 2017Total exemption full accounts made up to 30 April 2017 (24 pages)
13 October 2017Termination of appointment of Eric Benjamin Granshaw as a director on 23 October 2016 (1 page)
13 October 2017Termination of appointment of Eric Benjamin Granshaw as a director on 23 October 2016 (1 page)
7 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
28 October 2016Total exemption full accounts made up to 30 April 2016 (24 pages)
28 October 2016Total exemption full accounts made up to 30 April 2016 (24 pages)
17 February 2016Annual return made up to 1 February 2016 no member list (17 pages)
17 February 2016Annual return made up to 1 February 2016 no member list (17 pages)
12 February 2016Appointment of Mr John Roberts as a director on 1 February 2016 (2 pages)
12 February 2016Appointment of Mr John Roberts as a director on 1 February 2016 (2 pages)
2 December 2015Total exemption full accounts made up to 30 April 2015 (24 pages)
2 December 2015Total exemption full accounts made up to 30 April 2015 (24 pages)
16 June 2015Termination of appointment of David Anthony Henderson as a director on 16 June 2015 (1 page)
16 June 2015Termination of appointment of David Anthony Henderson as a director on 16 June 2015 (1 page)
7 May 2015Appointment of Mr David Anthony Henderson as a director on 15 April 2015 (2 pages)
7 May 2015Appointment of Mr David Anthony Henderson as a director on 15 April 2015 (2 pages)
27 February 2015Annual return made up to 1 February 2015 no member list (16 pages)
27 February 2015Annual return made up to 1 February 2015 no member list (16 pages)
27 February 2015Annual return made up to 1 February 2015 no member list (16 pages)
4 February 2015Appointment of Mr Mike Whyman as a director on 15 December 2014 (2 pages)
4 February 2015Appointment of Mr Mike Whyman as a director on 15 December 2014 (2 pages)
21 January 2015Appointment of Mr John Howden as a director on 15 December 2014 (2 pages)
21 January 2015Appointment of Mr John Howden as a director on 15 December 2014 (2 pages)
5 December 2014Termination of appointment of Ronald Dudley Prosser as a director on 19 October 2014 (1 page)
5 December 2014Registered office address changed from Dorset House Regent Park Kingston Road Leatherhead Surrey KT22 7PL to Mccracken Park Great North Road Gosforth Newcastle upon Tyne NE3 2DT on 5 December 2014 (1 page)
5 December 2014Registered office address changed from Dorset House Regent Park Kingston Road Leatherhead Surrey KT22 7PL to Mccracken Park Great North Road Gosforth Newcastle upon Tyne NE3 2DT on 5 December 2014 (1 page)
5 December 2014Termination of appointment of Reginald Lancaster as a director on 19 October 2014 (1 page)
5 December 2014Termination of appointment of Ronald Dudley Prosser as a director on 19 October 2014 (1 page)
5 December 2014Registered office address changed from Dorset House Regent Park Kingston Road Leatherhead Surrey KT22 7PL to Mccracken Park Great North Road Gosforth Newcastle upon Tyne NE3 2DT on 5 December 2014 (1 page)
5 December 2014Termination of appointment of Reginald Lancaster as a director on 19 October 2014 (1 page)
9 October 2014Total exemption full accounts made up to 30 April 2014 (25 pages)
9 October 2014Total exemption full accounts made up to 30 April 2014 (25 pages)
11 February 2014Annual return made up to 1 February 2014 no member list (16 pages)
11 February 2014Annual return made up to 1 February 2014 no member list (16 pages)
11 February 2014Director's details changed for Ronald Dudley Prosser on 10 February 2014 (2 pages)
11 February 2014Annual return made up to 1 February 2014 no member list (16 pages)
11 February 2014Director's details changed for Ronald Dudley Prosser on 10 February 2014 (2 pages)
10 February 2014Director's details changed for Ivor Rose on 10 February 2014 (2 pages)
10 February 2014Director's details changed for Ivor Rose on 10 February 2014 (2 pages)
23 December 2013Termination of appointment of Roy Henry James Claisse as a director on 23 December 2013 (1 page)
23 December 2013Termination of appointment of Roy Henry James Claisse as a director on 23 December 2013 (1 page)
14 November 2013Total exemption full accounts made up to 30 April 2013 (24 pages)
14 November 2013Total exemption full accounts made up to 30 April 2013 (24 pages)
11 November 2013Termination of appointment of Peter Holdroyd as a director on 27 October 2013 (1 page)
11 November 2013Termination of appointment of Peter Holdroyd as a director on 27 October 2013 (1 page)
14 February 2013Annual return made up to 1 February 2013 no member list (18 pages)
14 February 2013Annual return made up to 1 February 2013 no member list (18 pages)
14 February 2013Annual return made up to 1 February 2013 no member list (18 pages)
13 February 2013Director's details changed for Arthur John Gibbs on 13 February 2013 (2 pages)
13 February 2013Director's details changed for Eric Benjamin Granshaw on 13 February 2013 (2 pages)
13 February 2013Director's details changed for Mr Peter Holdroyd on 13 February 2013 (2 pages)
13 February 2013Director's details changed for David Anthony Newman on 13 February 2013 (2 pages)
13 February 2013Director's details changed for Arthur John Gibbs on 13 February 2013 (2 pages)
13 February 2013Director's details changed for Mrs Linda Gough on 13 February 2013 (2 pages)
13 February 2013Director's details changed for Michael Charles Henry Gough on 13 February 2013 (2 pages)
13 February 2013Director's details changed for Roy Henry James Claisse on 13 February 2013 (2 pages)
13 February 2013Director's details changed for Linda Gough on 13 February 2013 (2 pages)
13 February 2013Director's details changed for Eric Benjamin Granshaw on 13 February 2013 (2 pages)
13 February 2013Director's details changed for Ivor Rose on 13 February 2013 (2 pages)
13 February 2013Director's details changed for Ronald Dudley Prosser on 13 February 2013 (2 pages)
13 February 2013Director's details changed for Michael Charles Henry Gough on 13 February 2013 (2 pages)
13 February 2013Director's details changed for Phillip Collins on 13 February 2013 (2 pages)
13 February 2013Director's details changed for Ronald Dudley Prosser on 13 February 2013 (2 pages)
13 February 2013Director's details changed for Linda Gough on 13 February 2013 (2 pages)
13 February 2013Director's details changed for Robert John Day on 13 February 2013 (2 pages)
13 February 2013Director's details changed for Mrs Brenda Mary Granshaw on 13 February 2013 (2 pages)
13 February 2013Director's details changed for Mr Peter Holdroyd on 13 February 2013 (2 pages)
13 February 2013Director's details changed for Mrs Brenda Mary Granshaw on 13 February 2013 (2 pages)
13 February 2013Director's details changed for Arthur John Gibbs on 13 February 2013 (2 pages)
13 February 2013Director's details changed for Phillip Collins on 13 February 2013 (2 pages)
13 February 2013Director's details changed for Robert John Day on 13 February 2013 (2 pages)
13 February 2013Director's details changed for Dr Alan William Atkinson on 13 February 2013 (2 pages)
13 February 2013Director's details changed for Dr Alan William Atkinson on 13 February 2013 (2 pages)
13 February 2013Director's details changed for Arthur John Gibbs on 13 February 2013 (2 pages)
13 February 2013Director's details changed for Ivor Rose on 13 February 2013 (2 pages)
13 February 2013Director's details changed for Michael Charles Henry Gough on 13 February 2013 (2 pages)
13 February 2013Director's details changed for Roy Henry James Claisse on 13 February 2013 (2 pages)
13 February 2013Director's details changed for Mrs Linda Gough on 13 February 2013 (2 pages)
13 February 2013Director's details changed for Reginald Lancaster on 13 February 2013 (2 pages)
13 February 2013Director's details changed for Mr William John Owen on 13 February 2013 (2 pages)
13 February 2013Director's details changed for David Anthony Newman on 13 February 2013 (2 pages)
13 February 2013Director's details changed for Reginald Lancaster on 13 February 2013 (2 pages)
13 February 2013Director's details changed for Michael Charles Henry Gough on 13 February 2013 (2 pages)
13 February 2013Director's details changed for Mr William John Owen on 13 February 2013 (2 pages)
28 November 2012Appointment of Mr Peter Holdroyd as a director on 21 October 2012 (2 pages)
28 November 2012Appointment of Mr Peter Holdroyd as a director on 21 October 2012 (2 pages)
23 November 2012Appointment of Mrs Brenda Mary Granshaw as a director on 21 October 2012 (2 pages)
23 November 2012Appointment of Mrs Brenda Mary Granshaw as a director on 21 October 2012 (2 pages)
22 November 2012Termination of appointment of Eric David Montague as a director on 21 October 2012 (1 page)
22 November 2012Termination of appointment of Bernard Maurice See as a secretary on 21 October 2012 (1 page)
22 November 2012Appointment of Mr Ray Henderson as a secretary on 21 October 2012 (1 page)
22 November 2012Appointment of Mr Ray Henderson as a secretary on 21 October 2012 (1 page)
22 November 2012Termination of appointment of Eric David Montague as a director on 21 October 2012 (1 page)
22 November 2012Termination of appointment of Bernard Maurice See as a director on 21 October 2012 (1 page)
22 November 2012Termination of appointment of Bernard Maurice See as a secretary on 21 October 2012 (1 page)
22 November 2012Termination of appointment of Bernard Maurice See as a director on 21 October 2012 (1 page)
12 October 2012Total exemption full accounts made up to 30 April 2012 (24 pages)
12 October 2012Total exemption full accounts made up to 30 April 2012 (24 pages)
10 February 2012Annual return made up to 1 February 2012 no member list (19 pages)
10 February 2012Annual return made up to 1 February 2012 no member list (19 pages)
10 February 2012Annual return made up to 1 February 2012 no member list (19 pages)
8 December 2011Appointment of Mr William John Owen as a director on 23 October 2011 (2 pages)
8 December 2011Termination of appointment of Derek Mathieson as a director on 23 October 2011 (1 page)
8 December 2011Termination of appointment of Derek Mathieson as a director on 23 October 2011 (1 page)
8 December 2011Appointment of Mr William John Owen as a director on 23 October 2011 (2 pages)
18 October 2011Total exemption full accounts made up to 30 April 2011 (24 pages)
18 October 2011Total exemption full accounts made up to 30 April 2011 (24 pages)
17 February 2011Annual return made up to 1 February 2011 no member list (19 pages)
17 February 2011Annual return made up to 1 February 2011 no member list (19 pages)
17 February 2011Annual return made up to 1 February 2011 no member list (19 pages)
22 November 2010Termination of appointment of Peter Coles as a director (1 page)
22 November 2010Termination of appointment of Peter Coles as a director (1 page)
15 September 2010Total exemption full accounts made up to 30 April 2010 (23 pages)
15 September 2010Total exemption full accounts made up to 30 April 2010 (23 pages)
3 February 2010Director's details changed for Ronald Dudley Prosser on 3 February 2010 (2 pages)
3 February 2010Director's details changed for David Anthony Newman on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Linda Gough on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Linda Gough on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Ivor Rose on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Roy Henry James Claisse on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Eric David Montague on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Reginald Lancaster on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Michael Charles Henry Gough on 3 February 2010 (2 pages)
3 February 2010Director's details changed for David Anthony Newman on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Ronald Dudley Prosser on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Derek Mathieson on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Derek Mathieson on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Eric David Montague on 3 February 2010 (2 pages)
3 February 2010Director's details changed for David Anthony Newman on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Eric Benjamin Granshaw on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Reginald Lancaster on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Councillor Terence Dickson Patrick on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Robert John Day on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Peter Coles on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Ivor Rose on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Ronald Dudley Prosser on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Dr Alan William Atkinson on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Dr Alan William Atkinson on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Eric Benjamin Granshaw on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Phillip Collins on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Robert John Drake on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Eric David Montague on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Arthur John Gibbs on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Robert John Day on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Dr Alan William Atkinson on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Arthur John Gibbs on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Councillor Terence Dickson Patrick on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Eric Benjamin Granshaw on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Linda Gough on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Derek Mathieson on 3 February 2010 (2 pages)
3 February 2010Termination of appointment of Robert Drake as a director (1 page)
3 February 2010Director's details changed for Peter Coles on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Michael Charles Henry Gough on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Councillor Terence Dickson Patrick on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Robert John Day on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Raymond Henderson on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Robert John Drake on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Roy Henry James Claisse on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Ivor Rose on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Reginald Lancaster on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Peter Coles on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 1 February 2010 no member list (12 pages)
3 February 2010Director's details changed for Raymond Henderson on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Phillip Collins on 3 February 2010 (2 pages)
3 February 2010Termination of appointment of Robert Drake as a director (1 page)
3 February 2010Director's details changed for Roy Henry James Claisse on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Phillip Collins on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Michael Charles Henry Gough on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Robert John Drake on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Raymond Henderson on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Arthur John Gibbs on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 1 February 2010 no member list (12 pages)
3 February 2010Annual return made up to 1 February 2010 no member list (12 pages)
20 November 2009Total exemption full accounts made up to 30 April 2009 (20 pages)
20 November 2009Total exemption full accounts made up to 30 April 2009 (20 pages)
21 October 2009Termination of appointment of Kenneth Seeger as a director (1 page)
21 October 2009Termination of appointment of Kenneth Seeger as a director (1 page)
24 August 2009Director's change of particulars / eric montague / 24/08/2009 (1 page)
24 August 2009Director's change of particulars / eric montague / 24/08/2009 (1 page)
16 February 2009Annual return made up to 01/02/09 (8 pages)
16 February 2009Annual return made up to 01/02/09 (8 pages)
16 February 2009Director's change of particulars / ronald prosser / 01/12/2008 (1 page)
16 February 2009Director's change of particulars / ronald prosser / 01/12/2008 (1 page)
7 January 2009Director appointed mr terence dickson patrick (1 page)
7 January 2009Director appointed mr terence dickson patrick (1 page)
4 December 2008Registered office changed on 04/12/2008 from iac the film and video institute global house 1 ashley avenue epsom surrey KT18 5AD (1 page)
4 December 2008Registered office changed on 04/12/2008 from iac the film and video institute global house 1 ashley avenue epsom surrey KT18 5AD (1 page)
25 November 2008Total exemption full accounts made up to 30 April 2008 (21 pages)
25 November 2008Total exemption full accounts made up to 30 April 2008 (21 pages)
7 July 2008Director appointed raymond henderson (3 pages)
7 July 2008Director appointed raymond henderson (3 pages)
4 March 2008Annual return made up to 01/02/08 (8 pages)
4 March 2008Annual return made up to 01/02/08 (8 pages)
25 February 2008Appointment terminated director desmond knott (1 page)
25 February 2008Appointment terminated director desmond knott (1 page)
16 January 2008Total exemption full accounts made up to 30 April 2007 (23 pages)
16 January 2008Total exemption full accounts made up to 30 April 2007 (23 pages)
1 December 2007New director appointed (2 pages)
1 December 2007New director appointed (2 pages)
6 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 March 2007Annual return made up to 01/02/07
  • 363(287) ‐ Registered office changed on 03/03/07
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 March 2007Annual return made up to 01/02/07
  • 363(287) ‐ Registered office changed on 03/03/07
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 January 2007New director appointed (2 pages)
12 January 2007New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
15 November 2006Group of companies' accounts made up to 30 April 2006 (22 pages)
15 November 2006Group of companies' accounts made up to 30 April 2006 (22 pages)
15 March 2006Registered office changed on 15/03/06 from: 24C west st. Epsom surrey KT18 7RJ (1 page)
15 March 2006Registered office changed on 15/03/06 from: 24C west st. Epsom surrey KT18 7RJ (1 page)
8 February 2006Annual return made up to 01/02/06 (10 pages)
8 February 2006Annual return made up to 01/02/06 (10 pages)
7 February 2006New director appointed (2 pages)
7 February 2006Director resigned (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006Director resigned (2 pages)
7 February 2006New director appointed (2 pages)
15 November 2005Full accounts made up to 30 April 2005 (14 pages)
15 November 2005Full accounts made up to 30 April 2005 (14 pages)
11 February 2005Annual return made up to 01/02/05 (10 pages)
11 February 2005Annual return made up to 01/02/05 (10 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New secretary appointed (2 pages)
10 November 2004Director resigned (1 page)
10 November 2004Secretary resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004New secretary appointed (2 pages)
10 November 2004Secretary resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004New director appointed (2 pages)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
8 September 2004Full accounts made up to 30 April 2004 (13 pages)
8 September 2004Full accounts made up to 30 April 2004 (13 pages)
9 June 2004Director's particulars changed (1 page)
9 June 2004Director's particulars changed (1 page)
8 March 2004New director appointed (2 pages)
8 March 2004Annual return made up to 01/02/04
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(13 pages)
8 March 2004Annual return made up to 01/02/03 (13 pages)
8 March 2004New director appointed (2 pages)
8 March 2004Annual return made up to 01/02/04
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(13 pages)
8 March 2004Annual return made up to 01/02/03 (13 pages)
3 October 2003Full accounts made up to 30 April 2003 (13 pages)
3 October 2003Full accounts made up to 30 April 2003 (13 pages)
16 September 2002Full accounts made up to 30 April 2002 (13 pages)
16 September 2002Full accounts made up to 30 April 2002 (13 pages)
27 August 2002Director resigned (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002Director resigned (2 pages)
27 August 2002Director resigned (2 pages)
27 August 2002Director resigned (2 pages)
27 August 2002Director resigned (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002Director resigned (2 pages)
27 August 2002Director resigned (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002Annual return made up to 01/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(16 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002Director resigned (2 pages)
27 August 2002Director resigned (2 pages)
27 August 2002Annual return made up to 01/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(16 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002Director resigned (2 pages)
27 August 2002Director resigned (2 pages)
27 August 2002Director resigned (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002Director resigned (2 pages)
27 August 2002Director resigned (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002Director resigned (2 pages)
27 August 2002Director resigned (2 pages)
27 August 2002Director resigned (2 pages)
27 August 2002Director resigned (2 pages)
27 August 2002Director resigned (2 pages)
27 August 2002Director resigned (2 pages)
15 August 2002Annual return made up to 01/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(15 pages)
15 August 2002Annual return made up to 01/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(15 pages)
13 September 2001Full accounts made up to 30 April 2001 (13 pages)
13 September 2001Full accounts made up to 30 April 2001 (13 pages)
29 March 2001Full accounts made up to 30 April 2000 (7 pages)
29 March 2001Full accounts made up to 30 April 2000 (7 pages)
7 February 2000Director resigned (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000Director resigned (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000Director resigned (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000Annual return made up to 01/02/00 (11 pages)
7 February 2000Director resigned (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Annual return made up to 01/02/00 (11 pages)
7 February 2000Director resigned (1 page)
6 February 2000Full accounts made up to 30 April 1999 (10 pages)
6 February 2000Full accounts made up to 30 April 1999 (10 pages)
15 March 1999Annual return made up to 01/02/99
  • 363(288) ‐ Director's particulars changed
(12 pages)
15 March 1999Annual return made up to 01/02/99
  • 363(288) ‐ Director's particulars changed
(12 pages)
15 March 1999Full accounts made up to 30 April 1998 (5 pages)
15 March 1999Full accounts made up to 30 April 1998 (5 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New secretary appointed (2 pages)
23 February 1999Secretary resigned (1 page)
23 February 1999New director appointed (2 pages)
23 February 1999Secretary resigned (1 page)
23 February 1999New secretary appointed (2 pages)
7 January 1999Memorandum and Articles of Association (10 pages)
7 January 1999Memorandum and Articles of Association (10 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
27 February 1998Annual return made up to 01/02/98
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
27 February 1998Annual return made up to 01/02/98
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
13 November 1997New director appointed (2 pages)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
13 November 1997New director appointed (2 pages)
17 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
17 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 February 1997Annual return made up to 01/02/97
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 February 1997Annual return made up to 01/02/97
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 December 1996New secretary appointed (2 pages)
23 December 1996Secretary resigned (1 page)
23 December 1996New secretary appointed (2 pages)
23 December 1996Secretary resigned (1 page)
18 March 1996Director resigned (1 page)
18 March 1996Director resigned (1 page)
21 February 1996Full accounts made up to 30 April 1995 (5 pages)
21 February 1996New director appointed (2 pages)
21 February 1996Annual return made up to 01/02/96 (12 pages)
21 February 1996New director appointed (2 pages)
21 February 1996Annual return made up to 01/02/96 (12 pages)
21 February 1996Full accounts made up to 30 April 1995 (5 pages)