Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE BRITISH MUSEUM GREAT COURT LIMITED
Company Information for

THE BRITISH MUSEUM GREAT COURT LIMITED

BRITISH MUSEUM, GREAT RUSSELL STREET, LONDON, WC1B 3DG,
Company Registration Number
04098945
Private Limited Company
Active

Company Overview

About The British Museum Great Court Ltd
THE BRITISH MUSEUM GREAT COURT LIMITED was founded on 2000-10-30 and has its registered office in London. The organisation's status is listed as "Active". The British Museum Great Court Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE BRITISH MUSEUM GREAT COURT LIMITED
 
Legal Registered Office
BRITISH MUSEUM
GREAT RUSSELL STREET
LONDON
WC1B 3DG
Other companies in WC1B
 
Filing Information
Company Number 04098945
Company ID Number 04098945
Date formed 2000-10-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts FULL
Last Datalog update: 2024-03-05 21:28:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BRITISH MUSEUM GREAT COURT LIMITED
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.

Company Officers of THE BRITISH MUSEUM GREAT COURT LIMITED

Current Directors
Officer Role Date Appointed
IAN ANTHONY DOUBLEDAY
Company Secretary 2000-10-30
JANE LOUISE WHITTAKER
Director 2012-07-02
CHRISTOPHER PAUL YATES
Director 2010-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
JUSTIN COLLARD MORRIS
Director 2012-07-04 2013-04-12
ANDREW MICHAEL BURNET
Director 2007-06-26 2013-01-16
STEPHEN WILLIAM GILL
Director 2008-03-17 2011-07-31
ZOE JULIE CLARE HANCOCK
Director 2007-06-26 2008-03-12
CHRIS ROFE
Director 2006-04-19 2007-12-14
CHRISTOPHER PAUL HERRING
Director 2000-10-30 2007-07-13
DAWN JACQUELYN AUSTWICK
Director 2002-09-01 2005-11-17
CAROL ANN HOMDEN
Director 2000-10-30 2003-03-31
SUZANNA TAVERNE
Director 2000-10-30 2001-12-31
RM REGISTRARS LIMITED
Nominated Secretary 2000-10-30 2000-10-30
RM NOMINEES LIMITED
Nominated Director 2000-10-30 2000-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE LOUISE WHITTAKER THE BM CO PENSION TRUSTEE COMPANY LIMITED Director 2013-09-05 CURRENT 2003-09-16 Active
JANE LOUISE WHITTAKER THE BRITISH MUSEUM COMPANY LIMITED Director 2013-01-16 CURRENT 1972-11-02 Active
CHRISTOPHER PAUL YATES BRITISH MUSEUM VENTURES LIMITED Director 2012-06-29 CURRENT 1979-08-09 Active
CHRISTOPHER PAUL YATES THE BRITISH MUSEUM COMPANY LIMITED Director 2007-12-13 CURRENT 1972-11-02 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
2024-01-31APPOINTMENT TERMINATED, DIRECTOR CELIA CHARLOTTE LLOYD DAVIDSON
2024-01-09FULL ACCOUNTS MADE UP TO 31/03/23
2022-08-01AP01DIRECTOR APPOINTED MS CELIA CHARLOTTE LLOYD DAVIDSON
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL YATES
2022-07-14AAFULL ACCOUNTS MADE UP TO 31/03/22
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-07-27AAFULL ACCOUNTS MADE UP TO 31/03/21
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-11-04AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-03-23AP01DIRECTOR APPOINTED MS HENRIETTA KATE BLAXLAND MARTIN-FISHER
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-07-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-13TM02Termination of appointment of Ian Anthony Doubleday on 2019-05-13
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-06-26AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-06-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 500001
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-11-02CH01Director's details changed for Mr Christopher Paul Yates on 2016-03-02
2016-09-15CH01Director's details changed for Ms Jane Louise Whittaker on 2016-02-09
2016-07-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 500001
2015-11-02AR0130/10/15 ANNUAL RETURN FULL LIST
2015-10-13CH03SECRETARY'S DETAILS CHNAGED FOR IAN ANTHONY DOUBLEDAY on 2015-10-13
2015-07-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 500001
2014-11-03AR0130/10/14 ANNUAL RETURN FULL LIST
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 500001
2013-10-31AR0130/10/13 ANNUAL RETURN FULL LIST
2013-06-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN MORRIS
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BURNET
2012-11-01AR0130/10/12 ANNUAL RETURN FULL LIST
2012-07-04AP01DIRECTOR APPOINTED MR JUSTIN COLLARD MORRIS
2012-07-02AP01DIRECTOR APPOINTED MS JANE LOUISE WHITTAKER
2012-06-22AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-20AR0130/10/11 ANNUAL RETURN FULL LIST
2011-08-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GILL
2011-06-27AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-11-09AR0130/10/10 FULL LIST
2010-06-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-24AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL YATES
2009-11-09AR0130/10/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM GILL / 30/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL BURNET / 30/10/2009
2009-07-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-30RES01ADOPT MEM AND ARTS 26/03/2009
2008-10-31363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-08-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-26288bAPPOINTMENT TERMINATED DIRECTOR ZOE HANCOCK
2008-04-04288aDIRECTOR APPOINTED STEPHEN WILLIAM GILL
2008-01-07288bDIRECTOR RESIGNED
2007-12-07363sRETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS
2007-08-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-09288bDIRECTOR RESIGNED
2007-07-09288aNEW DIRECTOR APPOINTED
2007-07-09288aNEW DIRECTOR APPOINTED
2006-12-08363sRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-07-20AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-28288aNEW DIRECTOR APPOINTED
2006-01-04363sRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2006-01-04288bDIRECTOR RESIGNED
2006-01-04363(288)SECRETARY'S PARTICULARS CHANGED
2005-09-07AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-11-25AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-25363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2003-12-24363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-08-12AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-26288bDIRECTOR RESIGNED
2003-06-25288aNEW DIRECTOR APPOINTED
2002-12-13AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-06363sRETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2002-12-06288bDIRECTOR RESIGNED
2002-12-06363(288)SECRETARY'S PARTICULARS CHANGED
2002-01-17AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-27363sRETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS
2000-12-15288aNEW DIRECTOR APPOINTED
2000-12-15225ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/03/01
2000-12-15288aNEW DIRECTOR APPOINTED
2000-12-15288aNEW DIRECTOR APPOINTED
2000-12-15288bSECRETARY RESIGNED
2000-12-15288bDIRECTOR RESIGNED
2000-12-15287REGISTERED OFFICE CHANGED ON 15/12/00 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR, 80 GREAT EASTERN STREET LONDON EC2A 3RX
2000-12-15288aNEW SECRETARY APPOINTED
2000-10-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59112 - Video production activities

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.

82 - Office administrative, office support and other business support activities
823 - Organisation of conventions and trade shows
82302 - Activities of conference organisers

85 - Education
855 - Other education
85520 - Cultural education

Licences & Regulatory approval
We could not find any licences issued to THE BRITISH MUSEUM GREAT COURT LIMITED 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 BRITISH MUSEUM GREAT COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE BRITISH MUSEUM GREAT COURT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.129
MortgagesNumMortOutstanding0.099
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.039

This shows the max and average number of mortgages for companies with the same SIC code of 59112 - Video production activities

Intangible Assets
Patents
We have not found any records of THE BRITISH MUSEUM GREAT COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE BRITISH MUSEUM GREAT COURT LIMITED
Trademarks
We have not found any records of THE BRITISH MUSEUM GREAT COURT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE BRITISH MUSEUM GREAT COURT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Metropolitan District Council 2015-10 GBP £1,600 Materials
Buckinghamshire County Council 2015-1 GBP £1,000 Museum Collections Purchase Fund
Exeter City Council 2014-8 GBP £2,950
Somerset County Council 2014-5 GBP £1,700 Miscellaneous Expenses
Buckinghamshire County Council 2013-11 GBP £5,500
Barrow Borough Council 2013-11 GBP £1,800 Other bodies expenditure
Somerset County Council 2013-10 GBP £1,000 Miscellaneous Expenses
Colchester Borough Council 2013-10 GBP £2,771
Colchester Borough Council 2013-9 GBP £650
Buckinghamshire County Council 2013-8 GBP £1,000
Cotswold District Council 2013-7 GBP £160 Exhibition Supplies
Cotswold District Council 2013-6 GBP £415 Exhibition Supplies
Buckinghamshire County Council 2013-6 GBP £600
Canterbury City Council 2013-5 GBP £650 Equipment
Cotswold District Council 2013-4 GBP £490 Exhibition Supplies
Buckinghamshire County Council 2013-3 GBP £550
Hampshire County Council 2013-3 GBP £650 Equipment
Colchester Borough Council 2013-1 GBP £1,200
HAMPSHIRE COUNTY COUNCIL 2012-12 GBP £500 Hired & Contracted Services
Herefordshire Council 2012-12 GBP £1,200
Colchester Borough Council 2012-11 GBP £2,638
Winchester City Council 2012-11 GBP £700
Leeds City Council 2012-8 GBP £750
Herefordshire Council 2012-8 GBP £500 Supplies & Services
Barrow Borough Council 2012-6 GBP £44,500 Other bodies expenditure
Somerset County Council 2012-5 GBP £570 Miscellaneous Expenses
Colchester Borough Council 2012-2 GBP £5,500
Leeds City Council 2012-1 GBP £171,310
Preston City Council 2011-8 GBP £1,070 PURCHASE OF EXHIBITS (MUSEUM)
Colchester Borough Council 2011-8 GBP £2,850
Somerset County Council 2011-8 GBP £100,000 Miscellaneous Expenses
Colchester Borough Council 2011-6 GBP £300,000
Colchester Borough Council 2011-3 GBP £3,000
Carlisle City Council 2011-3 GBP £9,000
Gloucester City Council 2011-2 GBP £1,500 Silver Medieval Penny from Tibberton
0-0 GBP £0

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE BRITISH MUSEUM GREAT COURT LIMITED 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 BRITISH MUSEUM GREAT COURT LIMITED 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 BRITISH MUSEUM GREAT COURT LIMITED 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.