About

Registered Number: 07760578
Date of Incorporation: 02/09/2011 (12 years and 7 months ago)
Company Status: Active
Registered Address: Alfred Tennyson Building Media Archive For Central England, Brayford Pool, Lincoln, Lincs, LN6 7TS,

 

Film Archives Uk was registered on 02 September 2011 and are based in Lincoln, it's status at Companies House is "Active". The current directors of Film Archives Uk are listed as Jarvis, Jane Louise, Jones, Francis Joseph Christopher, Lee, Matthew Christopher, Snelson, Timothy Chadwick, Watson, Clare Louise, Weston, Murray John, Hewitt, Marion Jean, Mcbain, Janet Margaret, Pritchard, Dafydd John, Taylor, Richard George. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Francis Joseph Christopher 16 January 2020 - 1
LEE, Matthew Christopher 19 September 2018 - 1
SNELSON, Timothy Chadwick 19 September 2018 - 1
WATSON, Clare Louise 19 September 2018 - 1
HEWITT, Marion Jean 02 September 2011 19 September 2018 1
MCBAIN, Janet Margaret 02 September 2011 31 July 2015 1
PRITCHARD, Dafydd John 02 September 2011 30 July 2015 1
TAYLOR, Richard George 02 September 2011 26 November 2012 1
Secretary Name Appointed Resigned Total Appointments
JARVIS, Jane Louise 19 September 2018 - 1
WESTON, Murray John 04 June 2015 19 September 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 17 January 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 13 September 2019
AA - Annual Accounts 20 December 2018
AD01 - Change of registered office address 19 December 2018
TM01 - Termination of appointment of director 03 October 2018
TM01 - Termination of appointment of director 03 October 2018
TM01 - Termination of appointment of director 03 October 2018
AP01 - Appointment of director 03 October 2018
AP01 - Appointment of director 03 October 2018
AP01 - Appointment of director 03 October 2018
TM01 - Termination of appointment of director 02 October 2018
TM02 - Termination of appointment of secretary 02 October 2018
AP03 - Appointment of secretary 02 October 2018
CS01 - N/A 06 September 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 15 September 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 14 September 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 17 September 2015
TM01 - Termination of appointment of director 29 August 2015
AP03 - Appointment of secretary 29 August 2015
TM01 - Termination of appointment of director 29 August 2015
TM01 - Termination of appointment of director 29 August 2015
TM01 - Termination of appointment of director 29 August 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 01 October 2014
CH01 - Change of particulars for director 30 September 2014
CH01 - Change of particulars for director 30 September 2014
CH01 - Change of particulars for director 30 September 2014
CH01 - Change of particulars for director 30 September 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 17 September 2013
CH01 - Change of particulars for director 17 September 2013
AA - Annual Accounts 29 May 2013
AA01 - Change of accounting reference date 17 May 2013
TM01 - Termination of appointment of director 13 May 2013
AD01 - Change of registered office address 02 May 2013
AR01 - Annual Return 01 October 2012
AD01 - Change of registered office address 01 October 2012
AP01 - Appointment of director 15 February 2012
AP01 - Appointment of director 08 February 2012
AP01 - Appointment of director 21 November 2011
AD01 - Change of registered office address 28 September 2011
AD01 - Change of registered office address 28 September 2011
NEWINC - New incorporation documents 02 September 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.