BSC ENTERTAINMENT LIMITED - LONDON


Company Profile Company Filings

Overview

BSC ENTERTAINMENT LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
BSC ENTERTAINMENT LIMITED was incorporated 19 years ago on 16/09/2004 and has the registered number: 05233922. The accounts status is MICRO ENTITY and accounts are next due on 31/10/2024.

BSC ENTERTAINMENT LIMITED - LONDON

This company is listed in the following categories:
90030 - Artistic creation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 1 31/01/2023 31/10/2024

Registered Office

SUITE LU.231, THE LIGHT BULB, 1 FILAMENT WALK
LONDON
SW18 4GQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/11/2023 17/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS AUDRA MARSHALL Secretary 2016-05-17 CURRENT
MR DAVID NIGEL WALTERS Oct 1941 British Director 2005-05-21 CURRENT
NINA KELLGREN Aug 1948 British Director 2022-09-25 CURRENT
MR STUART BENTLEY Oct 1979 British Director 2022-09-25 CURRENT
BALAZS BOLYGO Mar 1975 British Director 2019-06-23 CURRENT
OLIVER CURTIS Nov 1963 British Director 2011-09-25 CURRENT
MR JOHN DALY Aug 1955 British Director 2008-06-14 CURRENT
MR JOHN DE BORMAN Dec 1954 British Director 2004-11-13 CURRENT
MICHAEL CHARLES ELEY Apr 1960 British Director 2012-10-28 CURRENT
JAMES DAVID FRIEND May 1985 British Director 2017-05-21 CURRENT
MR ADRIANO GOLDMAN Feb 1966 Brazilian Director 2019-06-23 CURRENT
MRS FRANCES KATHERINE RUSSELL Nov 1950 British Secretary 2004-09-16 CURRENT
MR STEPHEN MURPHY May 1977 Irish Director 2022-09-25 CURRENT
MR TIMOTHY PALMER Jun 1965 British Director 2016-04-24 CURRENT
MISS URSZULA PONTIKOS Jun 1975 Polish Director 2018-06-21 CURRENT
MS KATHERINE ELIZABETH REID Aug 1979 British Director 2020-08-10 CURRENT
LAURIE JAMES ROSE Dec 1972 British Director 2019-06-23 CURRENT
MR CHRISTOPHER WILLIAM ROSS Jan 1976 British Director 2017-05-21 CURRENT
OLIVER DAVID WHITESIDE STAPLETON Apr 1948 British Director 2017-05-21 CURRENT
MR PHILIP ARTHUR MEHEUX Sep 1941 British Director 2004-11-13 CURRENT
MR RICHARD CAMPBELL POPE Aug 1947 British Director 2004-11-13 UNTIL 2006-03-25 RESIGNED
NICHOLAS MARK MORRIS Sep 1953 British Director 2008-06-01 UNTIL 2018-12-19 RESIGNED
MR ALEXANDER MILLS May 1932 British Director 2004-11-13 UNTIL 2009-05-21 RESIGNED
MR NICHOLAS DAVID KNOWLAND Nov 1941 British Director 2012-10-28 UNTIL 2020-08-10 RESIGNED
NINA KELLGREN Aug 1948 British Director 2005-05-21 UNTIL 2008-06-01 RESIGNED
NINA KELLGREN Aug 1948 British Director 2017-05-21 UNTIL 2019-06-23 RESIGNED
ANTHONY IMI Mar 1937 British Director 2004-11-13 UNTIL 2010-03-08 RESIGNED
MR HARVEY HARRISON Oct 1944 British Director 2004-11-13 UNTIL 2011-09-25 RESIGNED
MR HARIS ZAMBARLOUKOS Mar 1970 British Director 2009-06-21 UNTIL 2021-05-03 RESIGNED
CHRISTOPHER WARREN HOWARD Jan 1949 British Director 2006-05-27 UNTIL 2008-06-01 RESIGNED
MS SUSAN MARGARET GIBSON Nov 1952 British Director 2004-11-13 UNTIL 2016-04-24 RESIGNED
SDG REGISTRARS LIMITED Corporate Nominee Director 2004-09-16 UNTIL 2004-09-16 RESIGNED
MR RICHARD CAMPBELL POPE Aug 1947 British Director 2011-09-25 UNTIL 2017-05-21 RESIGNED
MR ASHLEY WILLIAM ROWE Feb 1959 British Director 2009-06-21 UNTIL 2011-09-25 RESIGNED
MR CHRISTOPHER SEAGER Nov 1949 British Director 2004-11-13 UNTIL 2015-05-31 RESIGNED
MICHAEL ROBERT SOUTHON Jul 1947 British Director 2004-10-09 UNTIL 2009-05-21 RESIGNED
MR ANTHONY SPRATLING Oct 1930 British Director 2004-11-13 UNTIL 2009-05-21 RESIGNED
MR DEREK GEORGE SUTER Jun 1944 British Director 2004-10-09 UNTIL 2017-05-21 RESIGNED
ALEX THOMSON Jan 1929 British Director 2004-11-13 UNTIL 2007-06-14 RESIGNED
CLIVE TICKNER Dec 1943 British Director 2004-11-13 UNTIL 2006-03-25 RESIGNED
MR ROBIN VIDGEON Aug 1939 British Director 2004-09-16 UNTIL 2015-05-31 RESIGNED
MR GAVIN JARLATH ARPAD FINNEY Jun 1963 British Director 2004-11-13 UNTIL 2022-09-25 RESIGNED
MR SEAN FRANCIS BOBBITT Nov 1958 American Director 2008-06-14 UNTIL 2016-12-14 RESIGNED
LAURIE CRAWLEY Nov 1974 British Director 2015-05-31 UNTIL 2017-03-09 RESIGNED
BARRY ACKROYD May 1954 British Director 2012-10-28 UNTIL 2019-06-23 RESIGNED
SDG SECRETARIES LIMITED Corporate Nominee Secretary 2004-09-16 UNTIL 2004-09-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Michael Charles Eley 2017-06-06 - 2022-05-31 4/1960 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Mr Barry Ackroyd 2016-04-06 - 2017-06-05 5/1954 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Mrs Frances Katherine Russell 2016-04-06 11/1950 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITISH SOCIETY OF CINEMATOGRAPHERS LIMITED LONDON ENGLAND Active MICRO ENTITY 90020 - Support activities to performing arts
24 COLVILLE ROAD LIMITED Active TOTAL EXEMPTION FULL 98000 - Residents property management
123 KING HENRY'S ROAD LTD LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
WILD HONEY LIMITED MIDDLESEX Dissolved... TOTAL EXEMPTION FULL 59111 - Motion picture production activities
TIM PALMER LIMITED LONDON Active TOTAL EXEMPTION FULL 74201 - Portrait photographic activities
INTUITIVE ARTS AND PRODUCTIONS LIMITED LONDON ENGLAND Active MICRO ENTITY 59111 - Motion picture production activities
LAURIE ROSE LTD EAST SUSSEX Active TOTAL EXEMPTION FULL 59111 - Motion picture production activities
NEW WAY FILMS LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 59111 - Motion picture production activities
BALAZS BOLYGO LIMITED LONDON Active MICRO ENTITY 59111 - Motion picture production activities
SCREEN CRAFT RIGHTS LTD RICHMOND ENGLAND Active TOTAL EXEMPTION FULL 59133 - Television programme distribution activities
CINEGEAR LIMITED NEWTON ABBOT ENGLAND Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
VZ REMOTE SYSTEMS LTD BILLERICAY Active TOTAL EXEMPTION FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
BENTLEY & BENTLEY ASSOCIATES LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
CHRISTOPHER ROSS BSC LIMITED GREENFORD Active TOTAL EXEMPTION FULL 59111 - Motion picture production activities
PANGLASS LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 58290 - Other software publishing
FANCIFUL OF BRIGHTON LTD HOVE UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
FANCIFUL HOLDINGS LTD HOVE UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
C AND Z ROSS PROPERTY LTD GREENFORD ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
C AND Z ROSS PROPERTY TWO LIMITED GREENFORD ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate

Free Reports Available

Report Date Filed Date of Report Assets
BSC Entertainment Limited - Accounts to registrar (filleted) - small 23.2.5 2023-09-20 31-01-2023 £48,907 equity
BSC Entertainment Limited - Accounts to registrar (filleted) - small 18.2 2022-09-08 31-01-2022 £10,267 equity
BSC Entertainment Limited - Accounts to registrar (filleted) - small 18.2 2021-12-22 31-01-2021 £37,269 equity
BSC Entertainment Limited - Accounts to registrar (filleted) - small 18.2 2020-07-09 31-01-2020 £21,996 equity
BSC Entertainment Limited - Accounts to registrar (filleted) - small 18.2 2019-04-10 31-01-2019 £20,104 equity
BSC Entertainment Limited - Accounts to registrar (filleted) - small 18.1 2018-05-12 31-01-2018 £12,396 equity
BSC Entertainment Limited - Accounts to registrar - small 17.1 2017-04-20 31-01-2017 £-1,857 equity
BSC Entertainment Limited - Limited company - abbreviated - 11.9 2016-03-16 31-01-2016 £21,127 Cash £-15,050 equity
BSC Entertainment Limited - Limited company - abbreviated - 11.6 2015-04-02 31-01-2015 £7,669 Cash £-24,331 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AIMWARD LIMITED LONDON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ABNIX SOLUTIONS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 63120 - Web portals
AQUA AMORE LIMITED WANDSWORTH ENGLAND Active TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
ABS BUSINESS CENTRES LTD LONDON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
ADEN & ANAIS LIMITED LONDON ENGLAND Active SMALL 47990 - Other retail sale not in stores, stalls or markets
ANICO FINANCIAL SERVICES LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
ACTIVE LONGEVITY LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 46750 - Wholesale of chemical products
VESTD NOMINEES LTD LONDON UNITED KINGDOM Active DORMANT 62090 - Other information technology service activities
TOBY EADY AND XINRAN EADY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 58190 - Other publishing activities
THE QUICK BROWN FOX VIDEO PRODUCTION LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 59112 - Video production activities