The Winchester Film Society WINCHESTER


Founded in 1994, The Winchester Film Society, classified under reg no. 02969445 is an active company. Currently registered at Flat 5 Amhurst SO23 9PX, Winchester the company has been in the business for thirty years. Its financial year was closed on 31st July and its latest financial statement was filed on 2022-07-31.

At the moment there are 4 directors in the the company, namely Graham L., David S. and Francis W. and others. In addition one secretary - Francis W. - is with the firm. At the moment 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.

The Winchester Film Society Address / Contact

Office Address Flat 5 Amhurst
Office Address2 St. Cross Road
Town Winchester
Post code SO23 9PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02969445
Date of Incorporation Mon, 19th Sep 1994
Industry Operation of arts facilities
End of financial Year 31st July
Company age 30 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Graham L.

Position: Director

Appointed: 14 February 2023

David S.

Position: Director

Appointed: 13 August 2019

Francis W.

Position: Secretary

Appointed: 27 January 2004

Francis W.

Position: Director

Appointed: 05 September 2002

John S.

Position: Director

Appointed: 12 May 1997

Nicholas H.

Position: Director

Appointed: 13 August 2019

Resigned: 14 February 2023

Oliver G.

Position: Director

Appointed: 01 August 2011

Resigned: 31 July 2012

Trevor R.

Position: Secretary

Appointed: 05 September 2002

Resigned: 27 January 2004

Paul E.

Position: Director

Appointed: 05 September 2002

Resigned: 01 October 2008

Arwel R.

Position: Director

Appointed: 05 September 2002

Resigned: 06 June 2007

Charles C.

Position: Secretary

Appointed: 30 April 2002

Resigned: 05 September 2002

Katherine L.

Position: Director

Appointed: 21 November 2000

Resigned: 25 October 2001

Mike B.

Position: Director

Appointed: 21 November 2000

Resigned: 31 July 2011

Trevor R.

Position: Director

Appointed: 21 November 2000

Resigned: 31 December 2009

Kate B.

Position: Director

Appointed: 30 March 1998

Resigned: 31 January 2003

Charles C.

Position: Director

Appointed: 30 March 1998

Resigned: 05 September 2002

Karen B.

Position: Director

Appointed: 30 March 1998

Resigned: 23 May 2001

Maurice M.

Position: Secretary

Appointed: 12 May 1997

Resigned: 30 April 2002

Judith A.

Position: Director

Appointed: 25 March 1997

Resigned: 10 October 2001

Nicholas H.

Position: Director

Appointed: 29 April 1996

Resigned: 21 November 2000

Yvonne S.

Position: Secretary

Appointed: 01 April 1996

Resigned: 24 March 1997

Christine H.

Position: Director

Appointed: 01 April 1996

Resigned: 21 November 2000

Andrew D.

Position: Director

Appointed: 01 April 1996

Resigned: 21 November 2000

Wendy F.

Position: Director

Appointed: 01 April 1996

Resigned: 30 March 1998

Karen B.

Position: Director

Appointed: 19 September 1994

Resigned: 24 March 1997

John S.

Position: Secretary

Appointed: 19 September 1994

Resigned: 25 March 1996

Norma D.

Position: Director

Appointed: 19 September 1994

Resigned: 25 March 1996

Ann T.

Position: Director

Appointed: 19 September 1994

Resigned: 25 March 1996

Alan W.

Position: Director

Appointed: 19 September 1994

Resigned: 30 March 1998

Alison W.

Position: Director

Appointed: 19 September 1994

Resigned: 27 March 1995

Maurice M.

Position: Director

Appointed: 19 September 1994

Resigned: 01 September 2008

Thomas Q.

Position: Director

Appointed: 19 September 1994

Resigned: 30 March 1998

Bethan B.

Position: Director

Appointed: 19 September 1994

Resigned: 25 March 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand6 3944 5179 1058 8679 47711 848
Current Assets6 3947 4519 1058 8679 47712 006
Debtors 2 934   158
Net Assets Liabilities5 1945 7917 5857 3477 7799 730
Other
Administrative Expenses  1 4461349911 248
Called Up Share Capital Not Paid   22 
Cost Sales  9 5051066 4558 953
Creditors1 2001 6601 5201 5201 7002 276
Gross Profit Loss  3 240-1041 4223 201
Net Current Assets Liabilities5 1945 7917 5857 3477 7779 730
Operating Profit Loss  1 794-2384311 953
Profit Loss On Ordinary Activities After Tax  1 794-2384311 953
Profit Loss On Ordinary Activities Before Tax  1 794-2384311 953
Total Assets Less Current Liabilities5 1945 7917 5857 3497 7799 730
Trade Creditors Trade Payables  1 5201 5201 7002 276
Trade Debtors Trade Receivables     158
Turnover Revenue  12 74527 87712 154

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers
Total exemption full accounts data made up to 2021-07-31
filed on: 26th, December 2021
Free Download (9 pages)

Company search

Advertisements