Company Information for THE INTERNATIONAL ASSOCIATION OF WILDLIFE FILM-MAKERS LIMITED
24 TRECARNE VIEW, ST. CLEER, LISKEARD, PL14 5BS,
|
Company Registration Number
02637603
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
THE INTERNATIONAL ASSOCIATION OF WILDLIFE FILM-MAKERS LIMITED | |
Legal Registered Office | |
24 TRECARNE VIEW ST. CLEER LISKEARD PL14 5BS Other companies in BS6 | |
Company Number | 02637603 | |
---|---|---|
Company ID Number | 02637603 | |
Date formed | 1991-08-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 14/08/2015 | |
Return next due | 11/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-05 14:39:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
AMANDA CATHERINE LEITH |
||
DOUGLAS ALLAN |
||
JOHN CHRISTIAN BROWN |
||
DAVID WALTER SPEARS |
||
JOHN WATERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HILARY SUSAN MACEWEN |
Company Secretary | ||
JAMES RUTHERFORD GRAY |
Director | ||
RICHARD MATTHEWS |
Director | ||
MICHAEL WHITMORE RICHARDS |
Director | ||
HUGH MILES |
Director | ||
STEPHEN PAUL MILLS |
Director | ||
JENNIFER NEWMAN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JOHN BROWN IMAGES LIMITED | Director | 2011-02-01 | CURRENT | 2011-02-01 | Active | |
WESTERN SCIENCE EVENTS CIC | Director | 2017-07-24 | CURRENT | 2017-07-24 | Active - Proposal to Strike off | |
CLOUDS HILL IMAGING LIMITED | Director | 1990-12-31 | CURRENT | 1984-02-24 | Dissolved 2016-03-29 | |
SOMERSET FILM AND VIDEO LTD | Director | 2010-12-14 | CURRENT | 1997-10-02 | Active |
Date | Document Type | Document Description |
---|---|---|
31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTIAN BROWN | ||
Termination of appointment of Amanda Catherine Leith on 2023-08-22 | ||
REGISTERED OFFICE CHANGED ON 23/08/23 FROM C/O Mrs a Leith 11 East Shrubbery Redland Bristol BS6 6SX | ||
Appointment of Ms Katie-Marie Goodwright as company secretary on 2023-08-22 | ||
DIRECTOR APPOINTED MR GRAHAM DAVID HORDER | ||
CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 23/08/23 FROM 11 East Shrubbery Bristol BS6 6SX England | ||
CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR GRAHAM CHARLES HATHERLEY | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF DAVID WALTER SPEARS AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WALTER SPEARS | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES | |
TM01 | Termination of appointment of a director | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/08/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/11 FROM Staplewynds Staple Hill Buckland St Mary Chard Somerset TA20 3QY | |
AP03 | Appointment of Mrs Amanda Catherine Leith as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY HILARY MACEWEN | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/08/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WATERS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BROWN / 01/10/2009 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 14/08/09 | |
AA | 31/08/08 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 14/08/08 | |
AA | 31/08/07 TOTAL EXEMPTION FULL | |
363s | ANNUAL RETURN MADE UP TO 14/08/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 14/08/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 14/08/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | ANNUAL RETURN MADE UP TO 14/08/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | ANNUAL RETURN MADE UP TO 14/08/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363s | ANNUAL RETURN MADE UP TO 14/08/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 14/08/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 14/08/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363s | ANNUAL RETURN MADE UP TO 14/08/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
363s | ANNUAL RETURN MADE UP TO 14/08/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/97 | |
363s | ANNUAL RETURN MADE UP TO 14/08/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/96 | |
288 | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 14/08/96 | |
288 | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/95 | |
363s | ANNUAL RETURN MADE UP TO 14/08/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 14/08/94 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/93 | |
363(287) | REGISTERED OFFICE CHANGED ON 07/10/93 | |
288 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 14/08/93 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/92 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 14/08/92 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.29 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.12 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations
Creditors Due Within One Year | 2011-09-01 | £ 370 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE INTERNATIONAL ASSOCIATION OF WILDLIFE FILM-MAKERS LIMITED
Cash Bank In Hand | 2011-09-01 | £ 522 |
---|---|---|
Current Assets | 2011-09-01 | £ 522 |
Fixed Assets | 2011-09-01 | £ 49 |
Shareholder Funds | 2011-09-01 | £ 201 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (94120 - Activities of professional membership organizations) as THE INTERNATIONAL ASSOCIATION OF WILDLIFE FILM-MAKERS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |