Film Four Limited


Founded in 1995, Film Four, classified under reg no. 03075944 is an active company. Currently registered at 124 Horseferry Road SW1P 2TX, the company has been in the business for twenty nine years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 31st December 2021. Since Monday 20th April 1998 Film Four Limited is no longer carrying the name Film Four Distributors.

The company has 2 directors, namely Jonathan A., Martin B.. Of them, Martin B. has been with the company the longest, being appointed on 26 March 2013 and Jonathan A. has been with the company for the least time - from 31 January 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Film Four Limited Address / Contact

Office Address 124 Horseferry Road
Office Address2 London
Town
Post code SW1P 2TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03075944
Date of Incorporation Thu, 29th Jun 1995
Industry Motion picture production activities
End of financial Year 31st December
Company age 29 years old
Account next due date Sat, 30th Sep 2023 (209 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Jonathan A.

Position: Director

Appointed: 31 January 2020

Martin B.

Position: Director

Appointed: 26 March 2013

Keith U.

Position: Director

Appointed: 16 March 2018

Resigned: 31 January 2020

Robert I.

Position: Director

Appointed: 22 March 2007

Resigned: 16 March 2018

Anne B.

Position: Director

Appointed: 30 September 2005

Resigned: 26 March 2013

Paul G.

Position: Secretary

Appointed: 12 April 2005

Resigned: 12 April 2005

Sara G.

Position: Director

Appointed: 12 April 2005

Resigned: 02 March 2007

Paul G.

Position: Secretary

Appointed: 11 April 2005

Resigned: 10 August 2010

Rb Secretariat Limited

Position: Corporate Secretary

Appointed: 03 August 2004

Resigned: 07 November 2005

Andrew B.

Position: Secretary

Appointed: 02 March 2004

Resigned: 03 August 2004

Susan F.

Position: Director

Appointed: 20 December 2002

Resigned: 30 September 2005

Elaine H.

Position: Secretary

Appointed: 27 September 2002

Resigned: 02 March 2004

Christopher B.

Position: Secretary

Appointed: 11 April 2002

Resigned: 27 September 2002

Mark T.

Position: Director

Appointed: 21 March 2002

Resigned: 20 December 2002

Robert W.

Position: Director

Appointed: 13 August 2001

Resigned: 28 January 2005

Christopher S.

Position: Director

Appointed: 03 February 2000

Resigned: 31 March 2003

Gail P.

Position: Secretary

Appointed: 09 July 1999

Resigned: 11 April 2002

Mark R.

Position: Director

Appointed: 07 June 1999

Resigned: 30 June 2000

Susan B.

Position: Director

Appointed: 04 January 1999

Resigned: 31 August 2001

Peter B.

Position: Director

Appointed: 24 July 1998

Resigned: 04 October 2002

Paul W.

Position: Director

Appointed: 20 March 1998

Resigned: 20 December 2002

Andrew H.

Position: Director

Appointed: 20 March 1998

Resigned: 20 December 2002

Matthew N.

Position: Director

Appointed: 20 March 1998

Resigned: 29 September 1999

Leslie B.

Position: Director

Appointed: 20 March 1998

Resigned: 03 February 2000

Andrew Y.

Position: Secretary

Appointed: 20 March 1998

Resigned: 09 July 1999

Michael J.

Position: Director

Appointed: 23 January 1998

Resigned: 31 October 2001

David A.

Position: Director

Appointed: 18 July 1995

Resigned: 25 February 1998

David S.

Position: Director

Appointed: 18 July 1995

Resigned: 20 December 2002

William S.

Position: Director

Appointed: 30 June 1995

Resigned: 18 December 1998

Richard H.

Position: Secretary

Appointed: 30 June 1995

Resigned: 20 March 1998

Michael S.

Position: Director

Appointed: 30 June 1995

Resigned: 30 June 1998

Colin L.

Position: Director

Appointed: 30 June 1995

Resigned: 25 February 1998

Fetter Incorporations Limited

Position: Corporate Director

Appointed: 29 June 1995

Resigned: 30 June 1995

Fetter Secretaries Limited

Position: Corporate Secretary

Appointed: 29 June 1995

Resigned: 30 June 1995

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats researched, there is 4 Ventures Limited from London, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

4 Ventures Limited

124 Horseferry Road, London, SW1P 2TX, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 4106849
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Film Four Distributors April 20, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 15th, January 2024
Free Download (13 pages)

Company search

Advertisements