THE EDINBURGH INTERNATIONAL TELEVISION FESTIVAL LIMITED - EDINBURGH


Company Profile Company Filings

Overview

THE EDINBURGH INTERNATIONAL TELEVISION FESTIVAL LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Active.
THE EDINBURGH INTERNATIONAL TELEVISION FESTIVAL LIMITED was incorporated 32 years ago on 06/01/1992 and has the registered number: SC135838. The accounts status is SMALL and accounts are next due on 30/09/2024.

THE EDINBURGH INTERNATIONAL TELEVISION FESTIVAL LIMITED - EDINBURGH

This company is listed in the following categories:
96090 - Other service activities n.e.c.

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

9 AINSLIE PLACE
EDINBURGH
EH3 6AT
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/01/2024 20/01/2025

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PATRICK HOLLAND Oct 1968 British Director 2020-12-17 CURRENT
MR ALEXANDER JAMES INNES Aug 1965 Secretary 2001-05-18 CURRENT
DANIEL HORAN Feb 1975 British Director 2021-04-28 CURRENT
CAMILLA RACHEL LEWIS Jan 1969 British Director 2019-05-02 CURRENT
MS HEATHER JONES Jul 1970 British Director 2019-05-02 CURRENT
MS TAMARA MARTINE HOWE Nov 1965 British Director 2019-05-02 CURRENT
MRS JEANETTE SOLETA LOUISE MERLE ROGAN Sep 1982 British Director 2020-12-17 CURRENT
FATIMA SALARIA Jun 1967 British Director 2020-10-05 CURRENT
ANGUS JOHN MACDONALD Aug 1940 British Director 1992-01-06 UNTIL 1996-01-30 RESIGNED
LISBETH HOWELL Mar 1951 British Director 1997-01-21 UNTIL 2001-01-05 RESIGNED
MR CHRISTOPHER THOMAS SHAW Jun 1957 British Director 2003-08-22 UNTIL 2020-10-14 RESIGNED
JONATHAN LESLIE POWELL Apr 1947 British Director 1992-01-06 UNTIL 1999-02-16 RESIGNED
JANE KATHRYN MILLS Apr 1948 British Director 1992-01-06 UNTIL 1996-01-30 RESIGNED
SUNIL RAMANBHAI PATEL Nov 1977 British Director 2020-12-18 UNTIL 2022-07-15 RESIGNED
JANE HELEN MILLICHIP Aug 1965 British Director 2018-12-19 UNTIL 2022-10-24 RESIGNED
WILLIAM ROBERT MILLER Feb 1964 British Director 1999-02-16 UNTIL 2007-08-24 RESIGNED
DR ALEXANDRA ROSE MAHON Oct 1973 British Director 2008-08-22 UNTIL 2017-08-31 RESIGNED
MRS VICTORIA JANE TURTON Oct 1962 British Director 2017-11-08 UNTIL 2022-12-08 RESIGNED
MRS SUSAN JOHNSTON Jan 1971 British Director 2018-11-29 UNTIL 2020-01-30 RESIGNED
MRS CHARLOTTE ALEXANDRA MOORE Jun 1968 British Director 2014-11-05 UNTIL 2020-12-16 RESIGNED
JOANNA STREET Jun 1970 British Director 2020-12-17 UNTIL 2020-12-17 RESIGNED
JANE KATHRYN MILLS Apr 1948 British Secretary 1992-01-06 UNTIL 1996-01-30 RESIGNED
MS JANE MARIANNA ROOT May 1957 British Secretary 1996-08-23 UNTIL 1999-08-31 RESIGNED
WILLIAM ROBERT MILLER Feb 1964 British Secretary 1999-09-01 UNTIL 2001-05-18 RESIGNED
MR JOHN EDWARD WILLIS Apr 1946 British Director 1992-01-06 UNTIL 2002-08-23 RESIGNED
MR ALEXANDER GRAHAM Oct 1953 British Director 1992-01-06 UNTIL 1996-01-30 RESIGNED
MR GRAHAM STUART Sep 1956 United Kingdom Director 2017-04-26 UNTIL 2023-04-26 RESIGNED
MS JANE MARIANNA ROOT May 1957 British Director 1996-08-23 UNTIL 1999-08-31 RESIGNED
MR PETER ANDREW SALMON May 1956 British Director 2016-11-10 UNTIL 2020-10-12 RESIGNED
MS ANGELA JAIN May 1966 British Director 2014-12-03 UNTIL 2020-12-08 RESIGNED
MR STUART COSGROVE Nov 1952 British Director 1997-01-21 UNTIL 2001-01-05 RESIGNED
MR TIMOTHY HINCKS Aug 1967 British Director 2007-08-24 UNTIL 2010-08-27 RESIGNED
MR JAMES RICHARD BAKER Jun 1964 British Director 2001-01-05 UNTIL 2016-09-27 RESIGNED
MR ALAN CLEMENTS May 1961 British Director 2014-05-22 UNTIL 2020-09-01 RESIGNED
MS KAREN VERONICA BROWN Jul 1952 British Director 2001-01-03 UNTIL 2002-11-13 RESIGNED
MR ROGER JOHN BOLTON Nov 1945 British Director 1992-01-06 UNTIL 1997-11-04 RESIGNED
MR MURRAY BOLAND Jan 1965 Irish Director 2007-08-24 UNTIL 2010-05-20 RESIGNED
MS ELAINE ANNE BEDELL Sep 1969 British Director 2010-08-27 UNTIL 2014-08-21 RESIGNED
MR PETER SCOTT BARRON Oct 1962 British Director 2014-05-22 UNTIL 2017-12-07 RESIGNED
DAWN AIREY Nov 1960 British Director 2000-04-14 UNTIL 2006-08-25 RESIGNED
ADAM NICHOLAS ROBERT BARKER Dec 1964 British Director 2017-10-12 UNTIL 2020-12-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Edinburgh Television Festival Council 2016-06-30 Edinburgh   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHANNEL FOUR TELEVISION COMPANY LIMITED Active DORMANT 60200 - Television programming and broadcasting activities
BROADCASTING SUPPORT SERVICES LONDON ... GROUP 82200 - Activities of call centres
MENTORN MEDIA LIMITED LLANELLI Active AUDIT EXEMPTION SUBSI 59113 - Television programme production activities
MENTORN INTERNATIONAL LIMITED LLANELLI Active AUDIT EXEMPTION SUBSI 59133 - Television programme distribution activities
MENTORN FILMS LIMITED LLANELLI Active DORMANT 59113 - Television programme production activities
INTERNATIONAL TELEVISION ENTERPRISES LONDON LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
ANGLIA TELEVISION ENTERTAINMENT LONDON Dissolved... DORMANT 99999 - Dormant Company
COSGROVE HALL FILMS LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 59113 - Television programme production activities
MENTORN GROUP LIMITED LLANELLI Active DORMANT 59113 - Television programme production activities
BROADCASTING SUPPORT SERVICES UK LIMITED LONDON Dissolved... FULL 82200 - Activities of call centres
NORTHERN & SHELL ENTERPRISES LIMITED LONDON Active FULL 90030 - Artistic creation
MENTORN BROADCASTING LIMITED LLANELLI Active DORMANT 59113 - Television programme production activities
CSSD ENTERPRISES LIMITED LONDON Active SMALL 56302 - Public houses and bars
FIRECRACKER FILMS LIMITED LLANELLI Active AUDIT EXEMPTION SUBSI 59131 - Motion picture distribution activities
MENTORN UFO'S LIMITED LLANELLI Active DORMANT 59113 - Television programme production activities
FUTURELAB EDUCATION SLOUGH Dissolved... DORMANT 85590 - Other education n.e.c.
DAYBREAK PICTURES LIMITED LLANELLI Active AUDIT EXEMPTION SUBSI 59113 - Television programme production activities
OLD ELTHAMIANS ASSOCIATION LIMITED OXTED Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
ONE WORLD MEDIA TRUST LONDON ENGLAND Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
195 PICCADILLY LIMITED LONDON Active SMALL 56101 - Licensed restaurants

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EDINBURGH CITY HOMES LIMITED Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
DRYGRANGE ESTATE COMPANY LTD EDINBURGH Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
EAST OF SCOTLAND LAWN TENNIS ASSOCIATION LIMITED EDINBURGH SCOTLAND Active SMALL 93199 - Other sports activities
EIGHTY EIGHT TAKEAWAY LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 56103 - Take-away food shops and mobile food stands
DRYGRANGE INVESTMENTS LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 99999 - Dormant Company
KWEILIN RESTAURANT LTD EDINBURGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
INTERNATIONAL CENTRE FOR REFLECTIVE PRACTICE LIMITED EDINBURGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
KH-DMP COMPANY LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation
NOBLE BROOKES REAL ESTATE LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
MYSTIC DRAGON TAKEAWAY LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 56103 - Take-away food shops and mobile food stands