The Film Consortium Limited LONDON


Founded in 1997, The Film Consortium, classified under reg no. 03321271 is an active company. Currently registered at 14 Rathbone Place W1T 1HT, London the company has been in the business for 27 years. Its financial year was closed on June 29 and its latest financial statement was filed on Thu, 30th Jun 2022.

There is a single director in the firm at the moment - Edward L., appointed on 8 October 2018. In addition, a secretary was appointed - Andres O., appointed on 1 October 2020. 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.

The Film Consortium Limited Address / Contact

Office Address 14 Rathbone Place
Town London
Post code W1T 1HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03321271
Date of Incorporation Fri, 14th Feb 1997
Industry Motion picture production activities
Industry Motion picture distribution activities
End of financial Year 29th June
Company age 27 years old
Account next due date Fri, 29th Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Andres O.

Position: Secretary

Appointed: 01 October 2020

Edward L.

Position: Director

Appointed: 08 October 2018

Martin M.

Position: Director

Appointed: 08 July 2016

Resigned: 08 August 2018

Michael S.

Position: Director

Appointed: 08 July 2016

Resigned: 08 August 2018

Deepak S.

Position: Director

Appointed: 08 July 2016

Resigned: 08 October 2018

Michael B.

Position: Director

Appointed: 01 April 2013

Resigned: 15 November 2017

Laurence G.

Position: Director

Appointed: 08 February 2011

Resigned: 10 February 2017

Mark F.

Position: Director

Appointed: 08 February 2011

Resigned: 07 December 2012

Costa T.

Position: Director

Appointed: 23 January 2010

Resigned: 08 July 2016

Andres O.

Position: Secretary

Appointed: 28 March 2007

Resigned: 08 July 2016

Norman H.

Position: Secretary

Appointed: 06 June 2003

Resigned: 28 March 2007

Timothy W.

Position: Director

Appointed: 01 May 2002

Resigned: 26 March 2003

Christine S.

Position: Director

Appointed: 28 September 2001

Resigned: 01 May 2002

Aline P.

Position: Director

Appointed: 28 September 2001

Resigned: 24 May 2004

David E.

Position: Director

Appointed: 28 September 2001

Resigned: 26 March 2003

Richard T.

Position: Director

Appointed: 17 April 2000

Resigned: 28 September 2001

Richard H.

Position: Director

Appointed: 05 April 2000

Resigned: 28 September 2001

Norman H.

Position: Director

Appointed: 05 April 2000

Resigned: 22 January 2010

Timothy W.

Position: Director

Appointed: 05 April 2000

Resigned: 28 September 2001

Kevin M.

Position: Secretary

Appointed: 08 November 1999

Resigned: 06 June 2003

John A.

Position: Director

Appointed: 07 June 1999

Resigned: 08 March 2007

Patrick J.

Position: Secretary

Appointed: 14 January 1998

Resigned: 08 November 1999

Robert D.

Position: Director

Appointed: 07 October 1997

Resigned: 05 April 2000

Rodney F.

Position: Director

Appointed: 07 October 1997

Resigned: 05 April 2000

Carole M.

Position: Director

Appointed: 07 October 1997

Resigned: 05 April 2000

Catherine W.

Position: Director

Appointed: 07 October 1997

Resigned: 27 May 1999

Sally H.

Position: Director

Appointed: 14 February 1997

Resigned: 18 February 2004

Rebecca O.

Position: Secretary

Appointed: 14 February 1997

Resigned: 14 January 1998

Ann S.

Position: Director

Appointed: 14 February 1997

Resigned: 05 April 2000

Simon R.

Position: Director

Appointed: 14 February 1997

Resigned: 21 November 2003

Nikolas P.

Position: Director

Appointed: 14 February 1997

Resigned: 21 October 2003

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we discovered, there is Edward L. This PSC has significiant influence or control over this company,.

Edward L.

Notified on 8 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-31
Net Worth-641 910-643 539
Balance Sheet
Cash Bank In Hand3 82220
Current Assets29 96027 666
Debtors24 38225 890
Stocks Inventory1 7561 756
Reserves/Capital
Called Up Share Capital2 1052 105
Profit Loss Account Reserve-644 015-645 644
Shareholder Funds-641 910-643 539
Other
Creditors Due Within One Year671 870671 205
Net Assets Liability Excluding Pension Asset Liability-641 910-643 539
Net Current Assets Liabilities-641 910-643 539
Number Shares Allotted 210 526
Par Value Share 0
Share Capital Allotted Called Up Paid2 1052 105
Tangible Fixed Assets Cost Or Valuation 27 444
Tangible Fixed Assets Depreciation 27 444

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 27th, March 2024
Free Download (8 pages)

Company search