About

Registered Number: 00888435
Date of Incorporation: 26/09/1966 (57 years and 7 months ago)
Company Status: Active
Registered Address: Cinema City, St. Andrews Street, Norwich, Norfolk, NR2 4AD,

 

Based in Norwich, The Sir John Hurt Film Trust Ltd was registered on 26 September 1966, it's status is listed as "Active". The company has 59 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HURT, Lady, Anwen 12 February 2018 - 1
HUTCHINSON, Michael 05 December 2012 - 1
LARNER, Jaan Patrick 29 November 2016 - 1
NEWMAN, Andrew James 21 December 2017 - 1
SWAINSON, Julian Andrew N/A - 1
ADAMSON, Nicola Constance 06 February 2008 24 July 2013 1
ADDISON, Lloyd Richard John 24 June 1998 16 September 1999 1
AINSLEY, Jan 08 January 2009 18 February 2011 1
ASHBY, Justine 21 May 1997 29 January 2003 1
AYERS, Brian Stirling 21 May 1997 30 October 2007 1
BARTLETT, Keith Martin 26 June 2002 08 July 2008 1
BARTLETT, Ruth 23 October 1991 01 November 1995 1
BARTLETT, Timothy John N/A 25 August 2000 1
BAXTER, Valerie Anne N/A 20 January 2005 1
BLANCHFLOWER, Philip Ronald 22 April 1998 25 March 2002 1
BOLTON, David John Hargreaves 01 December 2015 10 August 2018 1
BRITTON, Josephine 03 August 1994 25 June 1997 1
BROWN, Audrey Blanche 03 August 1994 25 June 1997 1
BUTTLE, Peter Ernest Stanley N/A 04 August 1993 1
CAWKWELL, Timothy George 25 February 2009 08 February 2016 1
CEYBIRD, John Arthur George N/A 17 September 1997 1
CHAPMAN, Claire 12 July 2011 13 February 2014 1
CLACK, Jean Wendy Campbell 12 July 2011 23 June 2020 1
CLARKE, Monica Sarah N/A 09 October 1991 1
DUNN, Clive Robert N/A 03 August 1994 1
FERRIS, Brenda April N/A 21 May 1997 1
FOWLER, Joan Rosemary 25 June 1997 01 May 1998 1
GEE, Graeme N/A 31 January 1997 1
HANNA, Charlotte Rose 18 March 2002 30 June 2002 1
HAYMAN, David 24 May 2004 20 January 2005 1
HAZELL, Mark Jonathan 26 January 2000 14 February 2001 1
HOLTOM, Patricia Ruth 01 July 2014 29 November 2016 1
HUMPHRIES, Marie Marguerite 01 February 1995 02 August 1995 1
LARNER, Richard John 01 December 2015 10 April 2017 1
LEWIS, Helen Dawn 04 November 2003 05 April 2005 1
LLOYD-SMITH, Allan Gardner N/A 03 August 1994 1
MAGUIRE, Maurice Desmond 28 September 2000 20 January 2005 1
MCGURK, Rachel Mary N/A 21 May 1997 1
MEARING, Paul Michael N/A 30 October 2007 1
MORRIS, David Gwyn 12 July 2011 05 December 2012 1
OVENDEN, Nicola 01 July 2014 31 October 2016 1
PARSONS, Francesca Vivica 04 November 2003 12 January 2006 1
POOLEY, Martin Richard 04 August 1993 01 November 1995 1
POTTS, Stephanie Ann 05 December 2012 12 June 2017 1
RAE, Derek William Squire 02 February 1994 31 January 1997 1
SALMON, Andrew John 01 September 2003 30 October 2007 1
SANDERSON, Charles Robert 25 June 1997 31 May 2000 1
SHORT, Robert Stuart N/A 04 November 1997 1
SIMPSON, Barbara Ann 27 September 2000 30 October 2002 1
STEVENSON, Nicole Ann N/A 01 February 1995 1
TASKER, Yvonne, Professor 27 September 2000 29 January 2003 1
TAYLOR, Andrew Lynn Kendal 01 April 2019 30 October 2019 1
TOBIN, Peter Maurice N/A 23 October 1991 1
TOWNSEND, Roy Edward 13 March 2002 14 November 2014 1
UNDERWOOD, Douglas Charles 29 July 1992 03 August 1994 1
WARD, Catherine Mary 04 August 1993 03 August 1994 1
WELLS, Mark 06 February 2008 09 October 2012 1
Secretary Name Appointed Resigned Total Appointments
CAWKWELL, Timothy George 01 January 2015 08 February 2016 1
TEBBLE, Gregory Howard 28 January 1998 30 April 2002 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 09 July 2020
TM01 - Termination of appointment of director 06 July 2020
RESOLUTIONS - N/A 21 January 2020
CONNOT - N/A 21 January 2020
TM01 - Termination of appointment of director 27 November 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 09 July 2019
AP01 - Appointment of director 10 April 2019
CH01 - Change of particulars for director 28 February 2019
CS01 - N/A 15 August 2018
TM01 - Termination of appointment of director 10 August 2018
AA - Annual Accounts 05 July 2018
AP01 - Appointment of director 19 February 2018
AP01 - Appointment of director 22 December 2017
CH01 - Change of particulars for director 22 December 2017
AA01 - Change of accounting reference date 20 December 2017
CH01 - Change of particulars for director 27 October 2017
CS01 - N/A 11 August 2017
AD01 - Change of registered office address 11 August 2017
TM01 - Termination of appointment of director 13 June 2017
TM01 - Termination of appointment of director 11 April 2017
AA - Annual Accounts 02 February 2017
AP01 - Appointment of director 27 January 2017
TM01 - Termination of appointment of director 27 January 2017
TM01 - Termination of appointment of director 22 November 2016
CS01 - N/A 11 August 2016
TM01 - Termination of appointment of director 21 June 2016
TM02 - Termination of appointment of secretary 21 June 2016
CH01 - Change of particulars for director 21 June 2016
AP01 - Appointment of director 11 January 2016
AP01 - Appointment of director 08 January 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 18 August 2015
AP01 - Appointment of director 21 July 2015
TM01 - Termination of appointment of director 16 July 2015
TM02 - Termination of appointment of secretary 16 July 2015
MR04 - N/A 25 February 2015
AP03 - Appointment of secretary 21 January 2015
AA - Annual Accounts 22 December 2014
CERTNM - Change of name certificate 15 August 2014
CONNOT - N/A 15 August 2014
MEM/ARTS - N/A 13 August 2014
RESOLUTIONS - N/A 06 August 2014
AR01 - Annual Return 01 August 2014
AP01 - Appointment of director 14 July 2014
AP01 - Appointment of director 14 July 2014
TM01 - Termination of appointment of director 08 March 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 27 August 2013
AP01 - Appointment of director 27 August 2013
AP01 - Appointment of director 27 August 2013
TM01 - Termination of appointment of director 27 August 2013
AP01 - Appointment of director 31 December 2012
AP01 - Appointment of director 31 December 2012
TM01 - Termination of appointment of director 21 December 2012
TM01 - Termination of appointment of director 21 December 2012
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 06 October 2011
AP01 - Appointment of director 19 September 2011
AP01 - Appointment of director 19 September 2011
AP01 - Appointment of director 19 September 2011
AR01 - Annual Return 12 August 2011
TM01 - Termination of appointment of director 12 August 2011
AP01 - Appointment of director 10 August 2011
AP01 - Appointment of director 10 August 2011
AP01 - Appointment of director 10 August 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 05 August 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 11 August 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
395 - Particulars of a mortgage or charge 22 April 2008
395 - Particulars of a mortgage or charge 19 April 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
AA - Annual Accounts 02 February 2008
288b - Notice of resignation of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
363a - Annual Return 02 August 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 09 August 2006
AA - Annual Accounts 26 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
395 - Particulars of a mortgage or charge 23 December 2005
395 - Particulars of a mortgage or charge 10 September 2005
363a - Annual Return 15 August 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
AA - Annual Accounts 02 February 2005
288a - Notice of appointment of directors or secretaries 09 September 2004
363s - Annual Return 09 September 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 25 November 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
AA - Annual Accounts 31 October 2003
363s - Annual Return 27 August 2003
288b - Notice of resignation of directors or secretaries 06 February 2003
288b - Notice of resignation of directors or secretaries 06 February 2003
AA - Annual Accounts 20 January 2003
288b - Notice of resignation of directors or secretaries 12 November 2002
363s - Annual Return 21 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288c - Notice of change of directors or secretaries or in their particulars 15 January 2002
288c - Notice of change of directors or secretaries or in their particulars 11 January 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 20 August 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
AA - Annual Accounts 01 December 2000
288a - Notice of appointment of directors or secretaries 02 November 2000
288a - Notice of appointment of directors or secretaries 18 October 2000
288a - Notice of appointment of directors or secretaries 06 October 2000
288b - Notice of resignation of directors or secretaries 04 September 2000
363s - Annual Return 07 August 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
288b - Notice of resignation of directors or secretaries 20 October 1999
AA - Annual Accounts 14 October 1999
363s - Annual Return 19 August 1999
AA - Annual Accounts 08 October 1998
363s - Annual Return 07 August 1998
288a - Notice of appointment of directors or secretaries 13 July 1998
288b - Notice of resignation of directors or secretaries 31 May 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
288b - Notice of resignation of directors or secretaries 29 April 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
AAMD - Amended Accounts 10 February 1998
288b - Notice of resignation of directors or secretaries 23 September 1997
AA - Annual Accounts 06 August 1997
363s - Annual Return 06 August 1997
288b - Notice of resignation of directors or secretaries 02 July 1997
288b - Notice of resignation of directors or secretaries 02 July 1997
288a - Notice of appointment of directors or secretaries 01 July 1997
288a - Notice of appointment of directors or secretaries 01 July 1997
288b - Notice of resignation of directors or secretaries 03 June 1997
288b - Notice of resignation of directors or secretaries 03 June 1997
288a - Notice of appointment of directors or secretaries 03 June 1997
288a - Notice of appointment of directors or secretaries 03 June 1997
RESOLUTIONS - N/A 03 April 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
363s - Annual Return 11 August 1996
AA - Annual Accounts 11 August 1996
288 - N/A 07 November 1995
288 - N/A 07 November 1995
363s - Annual Return 09 August 1995
AA - Annual Accounts 09 August 1995
288 - N/A 08 February 1995
363s - Annual Return 17 August 1994
288 - N/A 17 August 1994
288 - N/A 17 August 1994
AA - Annual Accounts 01 August 1994
288 - N/A 22 February 1994
363s - Annual Return 19 August 1993
AA - Annual Accounts 19 August 1993
288 - N/A 19 August 1993
288 - N/A 19 August 1993
288 - N/A 19 August 1993
AA - Annual Accounts 28 October 1992
363s - Annual Return 23 October 1992
288 - N/A 18 August 1992
288 - N/A 01 November 1991
363b - Annual Return 24 October 1991
288 - N/A 21 October 1991
AA - Annual Accounts 01 October 1991
288 - N/A 06 August 1991
363a - Annual Return 16 May 1991
288 - N/A 16 May 1991
AA - Annual Accounts 07 February 1991
AA - Annual Accounts 21 December 1989
363 - Annual Return 30 August 1989
288 - N/A 26 June 1989
288 - N/A 28 February 1989
288 - N/A 28 November 1988
288 - N/A 09 November 1988
363 - Annual Return 06 September 1988
AA - Annual Accounts 06 September 1988
288 - N/A 23 August 1988
288 - N/A 23 August 1988
288 - N/A 14 April 1988
288 - N/A 05 October 1987
288 - N/A 05 October 1987
AA - Annual Accounts 06 August 1987
363 - Annual Return 06 August 1987
288 - N/A 15 June 1987
288 - N/A 24 September 1986
AA - Annual Accounts 05 September 1986
363 - Annual Return 05 September 1986
288 - N/A 09 August 1986
288 - N/A 06 August 1986
NEWINC - New incorporation documents 26 September 1966

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 April 2008 Outstanding

N/A

Legal charge 16 April 2008 Outstanding

N/A

Debenture 14 December 2005 Fully Satisfied

N/A

Debenture 08 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.