BIG BEN FILMS LIMITED - LONDON
Company Profile | Company Filings |
Overview
BIG BEN FILMS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
BIG BEN FILMS LIMITED was incorporated 80 years ago on 14/01/1944 and has the registered number: 00384964. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
BIG BEN FILMS LIMITED was incorporated 80 years ago on 14/01/1944 and has the registered number: 00384964. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
BIG BEN FILMS LIMITED - LONDON
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
27 OLD GLOUCESTER STREET
LONDON
WC1N 3AX
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/03/2023 | 21/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHAN AKSEL BERGENDORFF | Jul 1978 | Danish | Director | 2017-01-17 | CURRENT |
EDDORE LIMITED | Corporate Director | 2016-07-01 UNTIL 2017-01-16 | RESIGNED | ||
JOHAN ELIASCH | Feb 1962 | British | Director | RESIGNED | |
MR JOHAN ELIASCH | Feb 1962 | Swedish | Director | 1993-03-31 UNTIL 2016-07-04 | RESIGNED |
MR JOHAN ELIASCH | Feb 1962 | Swedish | Director | 2016-08-22 UNTIL 2017-01-18 | RESIGNED |
THOMAS LAYTON DONALD | Apr 1925 | British | Director | 1991-06-25 UNTIL 1993-03-31 | RESIGNED |
SUSAN CHAPMAN | Mar 1957 | Director | RESIGNED | ||
CLARE SHARMAN | Secretary | 1999-12-14 UNTIL 2001-11-09 | RESIGNED | ||
KEITH WILLIAM ROCHFORD | Mar 1946 | British | Secretary | 2001-11-09 UNTIL 2002-09-27 | RESIGNED |
MR BENJAMIN WENG YEN LOCK | Jan 1956 | Secretary | 1992-02-01 UNTIL 1994-04-30 | RESIGNED | |
ANTHONY GRAHAM COX | Nov 1976 | Secretary | 2002-10-21 UNTIL 2007-04-16 | RESIGNED | |
SUSAN CHAPMAN | Mar 1957 | Secretary | RESIGNED | ||
VICTORIA LOUISE BOOTH | Jan 1974 | British | Secretary | 2007-04-16 UNTIL 2010-03-01 | RESIGNED |
DAVID STEPHEN CHANDLER | Nov 1946 | Secretary | 1994-04-30 UNTIL 1999-12-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Greystone (Iom) Limited | 2016-06-01 | Isle Of Man | Significant influence or control as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2023-09-23 | 31-12-2022 | £10,762 Cash £-160,979 equity |
Accounts Submission | 2022-10-01 | 31-12-2021 | £2,082 Cash £-156,436 equity |