Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE FILM PLACE
Company Information for

THE FILM PLACE

YEOMANRY HOUSE, HUNTER STREET, BUCKINGHAM, MK18 1EG,
Company Registration Number
03739675
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Film Place
THE FILM PLACE was founded on 1999-03-24 and has its registered office in Buckingham. The organisation's status is listed as "Active". The Film Place is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE FILM PLACE
 
Legal Registered Office
YEOMANRY HOUSE
HUNTER STREET
BUCKINGHAM
MK18 1EG
Other companies in MK18
 
Previous Names
BUCKINGHAM CENTRE FOR THE ARTS28/12/2017
Charity Registration
Charity Number 1041206
Charity Address 8 HORN STREET, WINSLOW, BUCKINGHAM, MK18 3AL
Charter ORGANISES AND RUNS AN ANNUAL COMPETITIVE FESTIVAL OF MUSIC AND DRAMA UNDER THE AUSPICES OF THE BRITISH AND INTERNATIONAL FEDERATION OF FESTIVALS
Charity Number 1075315
Charity Address THE OLD RECTORY, WATER STRATFORD, BUCKINGHAM, MK18 5DX
Charter THE CHARITY'S OBJECTIVES ARE TO ADVANCE THE EDUCATION OF THE PUBLIC, IN PARTICLUAR THE COMMUNITY OF BUCKINGHAM AND ITS ENVIRONS, IN THE APPRECIATION OF THE VISUAL AND PERFORMING ARTS BY FOSTERING AWARENESS AND UNDERSTANDING OF SUCH ARTS.
Filing Information
Company Number 03739675
Company ID Number 03739675
Date formed 1999-03-24
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 06:17:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE FILM PLACE
Is this data useful to you?
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.
Companies with same name THE FILM PLACE
The following companies were found which have the same name as THE FILM PLACE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE FILM & MUSIC CO. LIMITED 16 JOWETT LAKESIDE TAMWORTH STAFFORDSHIRE B77 2RJ Active Company formed on the 2008-04-17
THE FILM & THEATRE MANAGEMENT COMPANY, LLC 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 Permanently Revoked Company formed on the 2009-06-10
THE FILM & TELEVISION PRODUCERS GUILD OF INDIA LTD. G-1 MORYA HOUSE OFF VEERA INDL. ESTATE OSHI WARA LINK ROAD ANDHERI (W) MUMBAI Maharashtra 400053 ACTIVE Company formed on the 1954-02-26
THE FILM ACTORS ACADEMY LIMITED INNOVATION CENTRE MEDWAY MAIDSTONE ROAD CHATHAM ME5 9FD Active Company formed on the 2011-08-25
THE FILM AND TELEVISION CHARITY 22 GOLDEN SQUARE LONDON W1F 9AD Active Company formed on the 2003-07-01
THE FILM AND THEATRE FOUNDATION LIMITED 13 STATION ROAD LONDON N3 2SB Liquidation Company formed on the 1991-05-30
THE FILM AND VIDEO WORKSHOP 7 BELL YARD LONDON WC2A 2JR Active Company formed on the 1997-06-20
THE FILM ATELIER LIMITED THE PRINT HOUSE 18 ASHWIN STREET 18 ASHWIN STREET LONDON E8 3DL Dissolved Company formed on the 2011-05-04
THE FILM AND TELEVISION ACADEMY LTD 9 COLLIER ROAD CAMBRIDGE CB1 2AH Dissolved Company formed on the 2014-08-18
The Film and Theatre Private Equity Fund, Inc. Suite 330 7-841 Sydney St. Cornwall Ontario 82001 Inactive - Administratively Dissolved (Tax) Company formed on the 2012-03-28
THE FILM AND TV COMPANY LTD 83 WALKERS GREEN MARDEN HEREFORD HEREFORDSHIRE HR1 3EA Active Company formed on the 2015-09-29
THE FILM AND THEATRE PRIVATE EQUITY FUND, LLC 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 Permanently Revoked Company formed on the 2009-05-21
THE FILM ART PICTURE LIMITED C/O PRAKASH STUDIOSVADAPALANI MADRAS.26 MADRAS.26 Tamil Nadu 600026 UNDER LIQUIDATION Company formed on the 1951-09-10
THE FILM AGENCY PTY LTD NSW 2060 Active Company formed on the 2013-08-19
THE FILM ARTISTS PTY LTD VIC 3950 Active Company formed on the 2013-09-13
The Film And Television Study Center, Inc. 405 Hilgard Ave Los Angeles CA 90024 FTB Suspended Company formed on the 1972-06-27
THE FILM ARK 26 GROUND FLOOR FLAT 26 FERNWOOD AVENUE LONDON SW16 1RD Active - Proposal to Strike off Company formed on the 2017-01-26
THE FILM ART CORPORATION FL Inactive Company formed on the 1948-06-08
THE FILM AUTHORITY, LLC 2920 NW 2ND AVE BOCA RATON FL 33431 Active Company formed on the 2017-04-20
THE FILM AS Gjerdrums vei 6 OSLO 0484 Active Company formed on the 2016-02-10

Company Officers of THE FILM PLACE

Current Directors
Officer Role Date Appointed
SARAH ANNE WILLIS
Company Secretary 2002-09-20
MICHAEL GEOFFREY DALZELL
Director 2018-01-30
PETER JOHN HOARE
Director 2018-01-30
MARGARET CAROLINE PRINGLE
Director 2018-06-18
ANTHONY FRANCIS SELDON
Director 2015-11-20
CHRISTINE JACQUELINE STRAIN-CLARK
Director 2018-01-30
WARREN MICHAEL WHYTE
Director 2015-11-20
SARAH ANNE WILLIS
Director 2002-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON CAROLYN CUMMING
Director 2000-04-10 2018-06-18
GAVIN DOWNIE LOVE
Director 2013-09-11 2017-11-28
DAVID MICHAEL MCGAHEY
Director 1999-04-13 2017-11-28
GEORGE TERENCE EVELYN KEALEY
Director 2004-12-07 2014-11-13
CHRISTOPHER EDWARD KNAPMAN
Director 2004-12-07 2014-11-13
LEONIE THOROGOOD
Director 2004-12-07 2013-09-11
JOHN GEORGE TEARLE
Director 2000-04-10 2006-02-17
GAVIN DOWNIE LOVE
Director 2001-05-14 2004-12-07
IRVING NEIL STEVENS
Director 2002-09-20 2004-12-07
RIMA ELISA SCOTT
Director 1999-04-13 2004-10-03
PETER JAMES DRIVER
Director 1999-03-24 2003-09-30
PETER JAMES DRIVER
Company Secretary 1999-03-24 2002-09-20
CAROLE LINDA ROHAN
Director 1999-04-13 2001-06-07
ROBERT TAYLOR
Director 1999-03-24 2000-12-31
ALAN JOHN BROOK
Director 1999-04-13 2000-03-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-03-24 1999-03-24
COMPANY DIRECTORS LIMITED
Nominated Director 1999-03-24 1999-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY FRANCIS SELDON ACTION FOR HAPPINESS Director 2017-04-12 CURRENT 2017-04-12 Active
WARREN MICHAEL WHYTE BUCKINGHAM CCA LIMITED Director 2015-02-20 CURRENT 2015-02-20 Active
WARREN MICHAEL WHYTE BUCKINGHAM OLD GAOL TRUST Director 2007-07-04 CURRENT 1985-09-25 Active
SARAH ANNE WILLIS WILLIS DAWSON HOLDINGS LIMITED Director 2013-03-28 CURRENT 2008-05-19 Liquidation
SARAH ANNE WILLIS BEACHBOROUGH SCHOOL TRUST LIMITED Director 2005-06-23 CURRENT 1957-07-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10CONFIRMATION STATEMENT MADE ON 10/04/24, WITH NO UPDATES
2023-12-12DIRECTOR APPOINTED MRS GAELLE CLAIRE HULL
2023-11-2331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-21APPOINTMENT TERMINATED, DIRECTOR JAMES NICHOLAS TOOLEY
2023-04-11CONFIRMATION STATEMENT MADE ON 10/04/23, WITH NO UPDATES
2022-11-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES
2021-09-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES
2020-11-23AP01DIRECTOR APPOINTED PROFESSOR JAMES NICHOLAS TOOLEY
2020-11-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN PAUL STOCKER
2020-10-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-27AP01DIRECTOR APPOINTED MR COLIN PAUL STOCKER
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2020-05-21AD02Register inspection address changed from The Old Rectory Water Stratford Buckingham MK18 5DX England to 43 Manor Park Maids Moreton Buckingham MK18 1QX
2020-05-21AD03Registers moved to registered inspection location of 43 Manor Park Maids Moreton Buckingham MK18 1QX
2020-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FRANCIS SELDON
2019-11-17AP01DIRECTOR APPOINTED MR NIALL IAN DAVID BRASH
2019-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/19 FROM Yoemanry House Hunter Street Buckingham MK18 1EG
2019-08-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-01CH01Director's details changed for Mrs Margaret Caroline Pringle on 2019-06-01
2019-05-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE JACQUELINE STRAIN-CLARK
2019-05-14CH01Director's details changed for Mrs Margaret Caroline Pringle on 2019-05-13
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR WARREN MICHAEL WHYTE
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2018-12-06AP01DIRECTOR APPOINTED MRS MARGARET LILLIAN WHITE
2018-12-05AP03Appointment of Mrs Margaret Lillian White as company secretary on 2018-11-26
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ANNE WILLIS
2018-12-05TM02Termination of appointment of Sarah Anne Willis on 2018-11-26
2018-10-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-16RES01ADOPT ARTICLES 16/10/18
2018-06-27AP01DIRECTOR APPOINTED MRS MARGARET CAROLINE PRINGLE
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ALISON CAROLYN CUMMING
2018-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE JACQUELINE STRAIN-CLARK / 14/05/2018
2018-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HOARE / 14/05/2018
2018-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEOFFREY DALZELL / 14/05/2018
2018-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR ANTHONY FRANCIS SELDON / 10/05/2018
2018-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN MICHAEL WHYTE / 10/05/2018
2018-05-14CH01CHANGE PERSON AS DIRECTOR
2018-05-14CH01CHANGE PERSON AS DIRECTOR
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES
2018-05-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS SARAH ANNE WILLIS on 2018-05-10
2018-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANNE WILLIS / 10/05/2018
2018-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON CAROLYN CUMMING / 10/05/2018
2018-03-27AP01DIRECTOR APPOINTED MRS CHRISTINE JACQUELINE STRAIN-CLARK
2018-03-27AP01DIRECTOR APPOINTED MR PETER JOHN HOARE
2018-03-27AP01DIRECTOR APPOINTED MR MICHAEL GEOFFREY DALZELL
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCGAHEY
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN LOVE
2017-12-28RES15CHANGE OF NAME 28/11/2017
2017-12-28CERTNMCOMPANY NAME CHANGED BUCKINGHAM CENTRE FOR THE ARTS CERTIFICATE ISSUED ON 28/12/17
2017-12-28MISCNE01
2017-12-22RES15CHANGE OF NAME 28/11/2017
2017-12-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-12-07AA31/03/17 TOTAL EXEMPTION FULL
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-01-08AA31/03/16 TOTAL EXEMPTION FULL
2016-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL MCGAHEY / 20/07/2016
2016-06-14AR0113/05/16 NO MEMBER LIST
2016-06-14AP01DIRECTOR APPOINTED SIR ANTHONY SELDON
2016-06-13AP01DIRECTOR APPOINTED MR WARREN MICHAEL WHYTE
2016-06-13AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2015-12-14AA31/03/15 TOTAL EXEMPTION FULL
2015-06-15AR0113/05/15 NO MEMBER LIST
2015-06-15CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH ANNE WILLIS / 01/01/2015
2015-06-13AD02SAIL ADDRESS CHANGED FROM: C/O SARAH WILLIS THE OLD RECTORY WATER STRATFORD BUCKINGHAM NORTH BUCKINGHAMSHIRE MK18 5DU
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KNAPMAN
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE KEALEY
2014-11-26AA31/03/14 TOTAL EXEMPTION FULL
2014-06-27AR0113/05/14 NO MEMBER LIST
2014-06-27TM01APPOINTMENT TERMINATED, DIRECTOR LEONIE THOROGOOD
2013-11-24AP01DIRECTOR APPOINTED MR GAVIN DOWNIE LOVE
2013-10-11AA31/03/13 TOTAL EXEMPTION FULL
2013-05-14AR0113/05/13 NO MEMBER LIST
2012-07-30AA31/03/12 TOTAL EXEMPTION FULL
2012-05-08AR0114/04/12 NO MEMBER LIST
2012-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON CAROLYN CUMMING / 04/05/2012
2011-07-25AA31/03/11 TOTAL EXEMPTION FULL
2011-06-01AR0114/04/11 NO MEMBER LIST
2010-11-01AA31/03/10 TOTAL EXEMPTION FULL
2010-04-15AR0114/04/10 NO MEMBER LIST
2010-04-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-04-15AD02SAIL ADDRESS CREATED
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONIE THOROGOOD / 14/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDWARD KNAPMAN / 14/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GEORGE TERENCE EVELYN KEALEY / 14/04/2010
2009-07-28AA31/03/09 TOTAL EXEMPTION FULL
2009-04-09363aANNUAL RETURN MADE UP TO 24/03/09
2008-10-24AA31/03/08 TOTAL EXEMPTION FULL
2008-04-08363aANNUAL RETURN MADE UP TO 24/03/08
2007-11-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-16363aANNUAL RETURN MADE UP TO 24/03/07
2007-01-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-06363aANNUAL RETURN MADE UP TO 24/03/06
2006-03-20288bDIRECTOR RESIGNED
2006-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-24363sANNUAL RETURN MADE UP TO 24/03/05
2005-03-14288bDIRECTOR RESIGNED
2005-03-14288bDIRECTOR RESIGNED
2005-02-23288aNEW DIRECTOR APPOINTED
2005-02-23288aNEW DIRECTOR APPOINTED
2005-02-23288aNEW DIRECTOR APPOINTED
2005-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-18288bDIRECTOR RESIGNED
2004-03-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-03-19363sANNUAL RETURN MADE UP TO 24/03/04
2003-11-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-08288bDIRECTOR RESIGNED
2003-04-27363sANNUAL RETURN MADE UP TO 24/03/03
2003-04-27288aNEW SECRETARY APPOINTED
2003-04-27363(288)SECRETARY RESIGNED
2003-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-11-19288aNEW DIRECTOR APPOINTED
2002-11-12288aNEW DIRECTOR APPOINTED
2002-03-29363sANNUAL RETURN MADE UP TO 24/03/02
2002-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-07-07288bDIRECTOR RESIGNED
2001-07-04363sANNUAL RETURN MADE UP TO 24/03/01
2001-06-15288aNEW DIRECTOR APPOINTED
2001-01-25AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-10288bDIRECTOR RESIGNED
2000-04-18288aNEW DIRECTOR APPOINTED
2000-04-18363sANNUAL RETURN MADE UP TO 24/03/00
2000-04-18288aNEW DIRECTOR APPOINTED
2000-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-03-21288bDIRECTOR RESIGNED
1999-05-24288aNEW DIRECTOR APPOINTED
1999-05-24288aNEW DIRECTOR APPOINTED
1999-05-24288aNEW DIRECTOR APPOINTED
1999-05-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to THE FILM PLACE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE FILM PLACE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE FILM PLACE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 FILM PLACE

Intangible Assets
Patents
We have not found any records of THE FILM PLACE registering or being granted any patents
Domain Names
We do not have the domain name information for THE FILM PLACE
Trademarks
We have not found any records of THE FILM PLACE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE FILM PLACE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as THE FILM PLACE are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where THE FILM PLACE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE FILM PLACE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE FILM PLACE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.