About

Registered Number: 03389854
Date of Incorporation: 20/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: City And Islington College Room G.34, 444 Camden Road, London, N7 0SP,

 

Founded in 1997, The Film & Video Workshop have registered office in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. There are 7 directors listed as Oatley, Simon Nicholas, Bench, Brian Stanley, Callaghan, Paul, Cary, Bazalgette, Humphreys, Robert Angus Michael, Middleton, Katherine Louise, Pitt, Janette Francis for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENCH, Brian Stanley 27 September 2010 - 1
CALLAGHAN, Paul 02 October 2009 - 1
CARY, Bazalgette 28 June 2012 - 1
HUMPHREYS, Robert Angus Michael 20 June 1997 15 July 2015 1
MIDDLETON, Katherine Louise 20 June 1997 18 June 2013 1
PITT, Janette Francis 20 June 1997 02 October 2014 1
Secretary Name Appointed Resigned Total Appointments
OATLEY, Simon Nicholas 20 June 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 16 June 2020
CS01 - N/A 26 June 2019
AA - Annual Accounts 28 May 2019
AD01 - Change of registered office address 24 May 2019
CS01 - N/A 21 June 2018
AA - Annual Accounts 06 June 2018
CS01 - N/A 23 June 2017
AA - Annual Accounts 13 February 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 15 June 2016
CH01 - Change of particulars for director 16 July 2015
TM01 - Termination of appointment of director 15 July 2015
AR01 - Annual Return 15 July 2015
AP01 - Appointment of director 11 June 2015
AA - Annual Accounts 06 June 2015
TM01 - Termination of appointment of director 09 October 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 24 June 2013
TM01 - Termination of appointment of director 24 June 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 05 July 2012
AP01 - Appointment of director 02 July 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 10 August 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 25 May 2011
AP01 - Appointment of director 29 September 2010
AP01 - Appointment of director 28 September 2010
AP01 - Appointment of director 12 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 27 May 2010
AA - Annual Accounts 09 July 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 25 June 2008
353 - Register of members 25 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 June 2008
287 - Change in situation or address of Registered Office 25 June 2008
363s - Annual Return 16 July 2007
AA - Annual Accounts 09 July 2007
AA - Annual Accounts 16 October 2006
363s - Annual Return 20 June 2006
AA - Annual Accounts 29 June 2005
363s - Annual Return 28 June 2005
AA - Annual Accounts 24 August 2004
363s - Annual Return 06 July 2004
AA - Annual Accounts 05 July 2003
363s - Annual Return 19 June 2003
363s - Annual Return 06 July 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 19 July 2001
AA - Annual Accounts 17 May 2001
RESOLUTIONS - N/A 02 February 2001
MEM/ARTS - N/A 02 February 2001
363s - Annual Return 19 July 2000
AA - Annual Accounts 21 April 2000
287 - Change in situation or address of Registered Office 17 December 1999
363s - Annual Return 21 July 1999
AA - Annual Accounts 22 January 1999
363s - Annual Return 23 June 1998
225 - Change of Accounting Reference Date 01 October 1997
NEWINC - New incorporation documents 20 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.