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

FILMAID INTERNATIONAL UK

27-31 CLERKENWELL CLOSE, LONDON, EC1R,
Company Registration Number
04822997
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved

Dissolved 2016-08-30

Company Overview

About Filmaid International Uk
FILMAID INTERNATIONAL UK was founded on 2003-07-07 and had its registered office in 27-31 Clerkenwell Close. The company was dissolved on the 2016-08-30 and is no longer trading or active.

Key Data
Company Name
FILMAID INTERNATIONAL UK
 
Legal Registered Office
27-31 CLERKENWELL CLOSE
LONDON
 
Charity Registration
Charity Number 1098911
Charity Address 11 THURLOE SQUARE, LONDON, SW7 2TA
Charter FILMAID USES THE POWER OF FILM TO ADDRESS THE NEEDS OF DISPLACED PEOPLE AROUND THE WORLD. OUTDOOR SCREENINGS CAN REACH UP TO 30,000 PEOPLE A NIGHT. IN ADDITION THE PARTICIPATORY VIDEO PROGRAMME TEACHES INDIVIDUALS FILMMAKING SKILLS TO PRODUCE VIDEOS ON TOPICS SUCH AS CONFLICT RESOLUTION, HEALTH EDUCATION, LANDMINE AWARENESS, PREVENTION OF SEXUAL ABUSE & GENDER-BASED VIOLENCE & REPATRIATION.
Filing Information
Company Number 04822997
Date formed 2003-07-07
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Dissolved
Lastest accounts 2014-06-30
Date Dissolved 2016-08-30
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2016-10-21 06:32:38
Primary Source:Companies House
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 FILMAID INTERNATIONAL UK
The following companies were found which have the same name as FILMAID INTERNATIONAL UK. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FILMAID INTERNATIONAL, INC. 665 BROADWAY, STE. 900 New York NEW YORK NY 100122300 Active Company formed on the 2003-01-15

Company Officers of FILMAID INTERNATIONAL UK

Current Directors
Officer Role Date Appointed
MICHELE CAMARDA
Company Secretary 2015-01-20
GILLIAN MARGARET GORDON-CROZIER
Director 2014-01-01
KEEFE MURREN
Director 2015-12-01
CAROLE ANNE SILLER
Director 2014-01-01
SIAN SUTHERLAND ARDEN
Director 2009-07-01
PARMINDER VIR
Director 2012-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
MERYL FRANK
Director 2015-03-01 2015-12-01
SIMON RICHARD GOFF
Director 2013-05-20 2014-09-01
MICHAEL BETESH
Director 2009-07-01 2014-01-01
MARINA N/A FOGLE
Director 2009-07-01 2014-01-01
LAUREN GURVICH
Director 2012-01-30 2014-01-01
JOSEPHINE LINDOP
Director 2010-02-10 2014-01-01
CAROLE ANNE SILLER
Director 2009-07-01 2014-01-01
KAREN JAYNE WELMAN
Director 2009-07-01 2014-01-01
LUCY MARGARET YEOMANS
Director 2009-07-01 2014-01-01
MICHAEL DANIEL SACKLER
Director 2012-01-30 2012-09-18
ILIANE ELIZABETH OGILVIE-THOMPSON
Director 2009-02-04 2012-09-05
ZOE LUCETTE COUPER
Director 2009-07-01 2012-03-28
AMBER LOUISE AIKENS
Director 2009-07-01 2011-06-10
SEVERINE BALICK
Director 2009-07-01 2011-06-10
GILLIAN GORDON-CROZIER
Director 2006-06-02 2011-06-10
CHRISTOPHER CRAWFORD KEEN
Company Secretary 2005-01-25 2010-05-05
CAROLINE BARON
Director 2003-07-07 2010-05-05
KATHERINE ANNE LENAHAN
Director 2009-07-01 2010-05-05
JULIA ORMOND
Director 2003-07-07 2009-02-04
MARY SOAN
Director 2003-07-07 2009-02-04
CHRISTOPHER VILLIERS
Director 2003-07-07 2009-02-04
JENNIFER COLDWELL
Company Secretary 2003-07-07 2004-12-01
JENNIFER COLDWELL
Director 2003-07-07 2004-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PARMINDER VIR RISING STAR FILM PLC Director 2010-04-22 CURRENT 2010-02-17 Liquidation
PARMINDER VIR ARGYLL STREET 7 PLC Director 2009-07-01 CURRENT 2009-01-16 Liquidation
PARMINDER VIR ARGYLL STREET 6 PLC Director 2009-07-01 CURRENT 2009-01-16 Liquidation
PARMINDER VIR ARGYLL STREET 8 PLC Director 2009-07-01 CURRENT 2009-01-16 Liquidation
PARMINDER VIR ARGYLL STREET 3 PLC Director 2009-04-04 CURRENT 2009-01-16 Liquidation
PARMINDER VIR ARGYLL STREET 4 PLC Director 2009-04-04 CURRENT 2009-01-16 Liquidation
PARMINDER VIR ARGYLL STREET 9 PLC Director 2009-04-04 CURRENT 2009-01-16 Liquidation
PARMINDER VIR ARGYLL STREET 5 PLC Director 2009-04-04 CURRENT 2009-01-16 Liquidation
PARMINDER VIR ARGYLL STREET 10 PLC Director 2009-04-04 CURRENT 2009-01-16 Liquidation
PARMINDER VIR ARGYLL STREET 2 PLC Director 2009-04-04 CURRENT 2009-01-16 Liquidation
PARMINDER VIR ARGYLL STREET 11 PLC Director 2009-04-04 CURRENT 2009-01-16 Liquidation
PARMINDER VIR ARGYLL STREET 1 PLC Director 2009-02-11 CURRENT 2008-12-09 Liquidation
PARMINDER VIR PARMINDER VIR LIMITED Director 2005-10-18 CURRENT 2005-10-18 Dissolved 2015-08-11

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
2016-08-30GAZ2STRUCK OFF AND DISSOLVED
2016-07-19DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-06-07GAZ1FIRST GAZETTE
2016-02-17AP01DIRECTOR APPOINTED KEEFE MURREN
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR MERYL FRANK
2015-11-25AR0111/06/15 NO MEMBER LIST
2015-10-28DISS40DISS40 (DISS40(SOAD))
2015-10-27GAZ1FIRST GAZETTE
2015-04-29AP03SECRETARY APPOINTED MICHELE CAMARDA
2015-04-08AP01DIRECTOR APPOINTED AMBASSADOR MERYL FRANK
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GOFF
2015-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2015 FROM PILLBOX UNIT 3.07 115 COVENTRY ROAD LONDON E2 6GG
2015-02-02AA30/06/14 TOTAL EXEMPTION FULL
2014-07-29AR0129/06/14 NO MEMBER LIST
2014-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2014 FROM CLERKENWELL WORKSHOPS CLERKENWELL CLOSE LONDON EC1R 0AU ENGLAND
2014-04-24AP01DIRECTOR APPOINTED MS GILLIAN MARGARET GORDON-CROZIER
2014-04-23AP01DIRECTOR APPOINTED MS CAROLE ANNE SILLER
2014-04-22AP01DIRECTOR APPOINTED MR SIMON RICHARD GOFF
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR LUCY YEOMANS
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR KAREN WELMAN
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE LINDOP
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR LAUREN GURVICH
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BETESH
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE SILLER
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BETESH
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BETESH
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR MARINA FOGLE
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BETESH
2014-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2014 FROM 60 ELGIN CRESCENT LONDON W11 2JJ ENGLAND
2013-10-03AA30/06/13 TOTAL EXEMPTION FULL
2013-07-11AR0129/06/13 NO MEMBER LIST
2013-07-11AD02SAIL ADDRESS CREATED
2013-07-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2013-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2013 FROM C/O SIAN SUTHERLAND-ARDEN 94 PORTLAND PLACE FLAT 3 LONDON W1B 1NZ UNITED KINGDOM
2013-04-08AA30/06/12 TOTAL EXEMPTION FULL
2012-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2012 FROM 11 THURLOE SQUARE LONDON SW7 2TA UNITED KINGDOM
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SACKLER
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ILIANE OGILVIE-THOMPSON
2012-07-23AR0129/06/12 NO MEMBER LIST
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ZOE COUPER
2012-04-03AA30/06/11 TOTAL EXEMPTION FULL
2012-02-17AP01DIRECTOR APPOINTED MS. PARMINDER VIR
2012-02-17AP01DIRECTOR APPOINTED LAUREN GURVICH
2012-02-16AP01DIRECTOR APPOINTED MR MICHAEL DANIEL SACKLER
2011-12-30RES01ADOPT ARTICLES 10/06/2011
2011-07-22AR0129/06/11 NO MEMBER LIST
2011-06-12TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN GORDON-CROZIER
2011-06-12TM01APPOINTMENT TERMINATED, DIRECTOR SEVERINE BALICK
2011-06-12TM01APPOINTMENT TERMINATED, DIRECTOR AMBER AIKENS
2011-06-12AA01CURRSHO FROM 31/07/2011 TO 30/06/2011
2011-05-04AA31/07/10 TOTAL EXEMPTION FULL
2010-10-11RES01ALTER ARTICLES 05/05/2010
2010-10-11RES13ONLY REQUIRES A QUORUM OF 6 05/05/2010
2010-10-11MEM/ARTSARTICLES OF ASSOCIATION
2010-10-11RES13NO LONGER REQUIRE SECRETARY 05/05/2010
2010-10-11RES01ALTER ARTICLES 05/05/2010
2010-09-09RES01ALTER ARTICLES 05/05/2010
2010-09-09RES13BANK ACCT OPERATED BY SIGNATORIES TRANSACTIONSCONDUCTED AND AUTH BY ONE SIG EXCEPT PAYMENTS £10000 05/05/2010
2010-08-31MEM/ARTSARTICLES OF ASSOCIATION
2010-07-28AR0129/06/10 NO MEMBER LIST
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SEVERINE N/A BALICK / 01/10
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLE ANNE SILLER / 26/06/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ILIANE ELIZABETH OGILVIE-THOMPSON / 26/06/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN GORDON-CROZIER / 26/06/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BETESH / 26/06/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AMBER LOUISE AIKENS / 28/06/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SEVERINE N/A BALICK / 01/10
2010-07-27TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER KEEN
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE LENAHAN
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE BARON
2010-05-05AA31/07/09 TOTAL EXEMPTION FULL
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MARY SOAN
2010-02-22AP01DIRECTOR APPOINTED MISS JOSEPHINE LINDOP
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations not elsewhere classified




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

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations not elsewhere classified

Intangible Assets
Patents
We have not found any records of FILMAID INTERNATIONAL UK registering or being granted any patents
Domain Names
We do not have the domain name information for FILMAID INTERNATIONAL UK
Trademarks
We have not found any records of FILMAID INTERNATIONAL UK registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FILMAID INTERNATIONAL UK. 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 (94990 - Activities of other membership organizations not elsewhere classified) as FILMAID INTERNATIONAL UK are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where FILMAID INTERNATIONAL UK 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 FILMAID INTERNATIONAL UK 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 FILMAID INTERNATIONAL UK 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.