Cornwall Film Festival PENRYN


Founded in 2004, Cornwall Film Festival, classified under reg no. 05186603 is an active company. Currently registered at G19 Tremough Innovations Center TR10 9EZ, Penryn the company has been in the business for 20 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 5 directors, namely Rachel H., Eric W. and Tiffany H. and others. Of them, Amanda F. has been with the company the longest, being appointed on 1 March 2014 and Rachel H. has been with the company for the least time - from 12 February 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cornwall Film Festival Address / Contact

Office Address G19 Tremough Innovations Center
Office Address2 Tremough
Town Penryn
Post code TR10 9EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05186603
Date of Incorporation Thu, 22nd Jul 2004
Industry Motion picture projection activities
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Rachel H.

Position: Director

Appointed: 12 February 2021

Eric W.

Position: Director

Appointed: 01 February 2021

Tiffany H.

Position: Director

Appointed: 01 April 2020

John S.

Position: Director

Appointed: 28 May 2014

Amanda F.

Position: Director

Appointed: 01 March 2014

Benjamin F.

Position: Director

Appointed: 12 February 2021

Resigned: 30 June 2022

Peter L.

Position: Director

Appointed: 24 January 2019

Resigned: 20 December 2019

Eleonor Y.

Position: Director

Appointed: 23 January 2018

Resigned: 20 December 2019

Laura G.

Position: Director

Appointed: 18 January 2017

Resigned: 20 December 2019

Matthew B.

Position: Director

Appointed: 18 January 2017

Resigned: 23 January 2019

Benjamin H.

Position: Director

Appointed: 18 January 2017

Resigned: 20 December 2019

Loic R.

Position: Director

Appointed: 18 January 2017

Resigned: 20 December 2019

Judith H.

Position: Director

Appointed: 18 January 2017

Resigned: 24 January 2019

Philippa G.

Position: Director

Appointed: 09 February 2016

Resigned: 20 December 2019

Amanda B.

Position: Secretary

Appointed: 02 February 2016

Resigned: 01 March 2021

Richard M.

Position: Director

Appointed: 20 March 2015

Resigned: 30 January 2018

Amanda B.

Position: Director

Appointed: 08 July 2014

Resigned: 01 March 2021

Karl P.

Position: Director

Appointed: 28 May 2014

Resigned: 30 January 2018

Anna K.

Position: Director

Appointed: 28 May 2014

Resigned: 25 February 2016

Eike C.

Position: Director

Appointed: 28 May 2014

Resigned: 20 December 2019

Neil F.

Position: Director

Appointed: 27 May 2013

Resigned: 04 July 2016

John C.

Position: Director

Appointed: 27 May 2013

Resigned: 28 May 2013

Sophie M.

Position: Director

Appointed: 27 May 2013

Resigned: 01 April 2014

Charles S.

Position: Director

Appointed: 27 May 2013

Resigned: 24 January 2019

Jane P.

Position: Director

Appointed: 01 August 2012

Resigned: 01 January 2013

Kevin T.

Position: Director

Appointed: 01 July 2012

Resigned: 01 April 2013

Kevin T.

Position: Director

Appointed: 28 May 2012

Resigned: 01 April 2013

Nicholas W.

Position: Director

Appointed: 04 October 2011

Resigned: 01 February 2014

Sarah S.

Position: Director

Appointed: 09 May 2011

Resigned: 21 January 2019

Dorian S.

Position: Director

Appointed: 01 November 2010

Resigned: 17 January 2013

Nigel W.

Position: Director

Appointed: 04 January 2010

Resigned: 07 September 2010

Lucy M.

Position: Director

Appointed: 18 May 2009

Resigned: 09 September 2010

Tiffany H.

Position: Secretary

Appointed: 18 May 2009

Resigned: 21 November 2013

Paul W.

Position: Director

Appointed: 18 May 2009

Resigned: 11 November 2020

Kirsten W.

Position: Director

Appointed: 18 May 2009

Resigned: 20 January 2011

Laura H.

Position: Director

Appointed: 04 September 2008

Resigned: 23 June 2009

Benjamin R.

Position: Secretary

Appointed: 04 September 2008

Resigned: 01 July 2009

Denzil M.

Position: Director

Appointed: 04 September 2008

Resigned: 01 December 2009

Benjamin R.

Position: Director

Appointed: 04 September 2008

Resigned: 28 May 2012

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 22 July 2004

Resigned: 22 July 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 July 2004

Resigned: 22 July 2004

Andrew E.

Position: Director

Appointed: 22 July 2004

Resigned: 08 September 2008

Andrew E.

Position: Secretary

Appointed: 22 July 2004

Resigned: 08 September 2008

William S.

Position: Director

Appointed: 22 July 2004

Resigned: 08 September 2008

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats identified, there is Amanda F. The abovementioned PSC has significiant influence or control over the company,.

Amanda F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand8 9533 3735 30110 82316 1062 53418 401
Current Assets9 0633 5315 88513 14416 6185 34518 511
Debtors1101585842 3205122 811110
Net Assets Liabilities5 3497 1122 59512 65316 8701 7164 256
Other Debtors  2626   
Property Plant Equipment   909560211 
Other
Charity Funds5 3497 1122 59512 65316 8701 7164 256
Charity Registration Number England Wales 1 126 1611 126 1611 126 1611 126 1611 126 1611 126 161
Cost Charitable Activity59 75641 63037 04135 29238 60876 60695 441
Donations Legacies35 39517 99333 93130 89031 91843 95586 721
Expenditure59 75641 63037 79135 33738 80676 71995 513
Expenditure Material Fund 41 63037 79135 33738 80676 71995 513
Income Endowments42 83729 16947 49845 39543 02358 133101 485
Income From Other Trading Activities7 44211 17613 56714 50511 10514 17814 750
Income From Other Trading Activity3 2276 9267 7618 8626 07511 14312 850
Income Material Fund 29 16947 49845 39543 02358 133101 485
Investment Income      14
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses16 91912 4619 70710 0584 21718 5865 972
Other Expenditure  7504519811372
Accrued Liabilities Deferred Income251     600
Accumulated Depreciation Impairment Property Plant Equipment5 5175 5175 5175 6566 0056 3546 565
Average Number Employees During Period  11146
Bank Borrowings Overdrafts325      
Bank Overdrafts325      
Creditors3 71410 6433 2901 3993087 27214 255
Depreciation Expense Property Plant Equipment1 475  139349349211
Increase From Depreciation Charge For Year Property Plant Equipment   139349349211
Interest Income On Bank Deposits      14
Net Current Assets Liabilities5 3497 1122 59511 74416 3101 9274 256
Other Creditors 5 28821501 487354
Other Taxation Social Security Payable    2585 78513 301
Prepayments110110110110110110110
Property Plant Equipment Gross Cost5 5175 5175 5176 5656 5656 565 
Total Assets Less Current Liabilities5 3497 1122 59512 65316 8701 7164 256
Trade Creditors Trade Payables 4 2942 413524   
Trade Debtors Trade Receivables 484482 1844012 701 
Total Additions Including From Business Combinations Property Plant Equipment   1 048   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 14th, December 2023
Free Download (24 pages)

Company search

Advertisements