Company NameFilm Quest Ltd
DirectorJoseph Benjamin D'Morais
Company StatusActive
Company Number02961766
CategoryPrivate Limited Company
Incorporation Date24 August 1994(29 years, 8 months ago)
Previous NameVenture Direct Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Joseph Benjamin D'Morais
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2020(25 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Lovatt Close
Edgware
HA8 9XG
Director NameMs Margaret Phyllis Rachel Atlas
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(1 week, 5 days after company formation)
Appointment Duration25 years (resigned 01 September 2019)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Spurfield
West Molesey
Surrey
KT8 1RR
Secretary NameNorman Austin Weekes
NationalityBritish
StatusResigned
Appointed05 September 1994(1 week, 5 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 November 1994)
RoleCompany Director
Correspondence Address8a Ismailia Road
Forest Gate
London
E7 9PH
Secretary NamePatrick Alphonsus Toomey
NationalityIrish
StatusResigned
Appointed18 November 1994(2 months, 3 weeks after company formation)
Appointment Duration24 years, 9 months (resigned 01 September 2019)
RoleFilm Booking Manager
Correspondence Address15 Spurfield
West Molesey
Surrey
KT8 1RR
Director NameMr David Neville Humphrey
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(5 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 April 1995)
RoleCertified Accountant
Correspondence Address16 Rochelle Court
26 Foxgrove Road
Beckenham
Kent
BR3 5XB
Director NameMr Jonathan Charles Woolf
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(8 months, 1 week after company formation)
Appointment Duration24 years, 9 months (resigned 05 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address214 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed24 August 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed24 August 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.independentcinemaoffice.org.uk
Email address[email protected]
Telephone020 76367120
Telephone regionLondon

Location

Registered Address108 Sandford Road
Chelmsford
Essex
CM2 6DH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardTrinity
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1J.c. Woolf
51.00%
Ordinary
5 at £1N.a. Weekes
5.00%
Ordinary
44 at £1M.p.r. Atlas
44.00%
Ordinary

Financials

Year2014
Net Worth-£2,748
Cash£5,759
Current Liabilities£16,667

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 August 2023 (8 months, 2 weeks ago)
Next Return Due7 September 2024 (4 months from now)

Filing History

24 August 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
15 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
3 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
12 September 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
13 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 August 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
3 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
25 February 2020Notification of Jonathan Charles Woolf as a person with significant control on 25 February 2020 (2 pages)
25 February 2020Director's details changed for Mr Joseph Benjamin D'morais on 25 February 2020 (2 pages)
21 February 2020Cessation of Jonathan Charles Woolf as a person with significant control on 5 February 2020 (1 page)
21 February 2020Appointment of Mr Joseph Benjamin D'morais as a director on 5 February 2020 (2 pages)
21 February 2020Termination of appointment of Jonathan Charles Woolf as a director on 5 February 2020 (1 page)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 September 2019Termination of appointment of Patrick Alphonsus Toomey as a secretary on 1 September 2019 (1 page)
10 September 2019Confirmation statement made on 24 August 2019 with updates (4 pages)
10 September 2019Cessation of Margaret Phyllis Rachel Atlas as a person with significant control on 1 September 2019 (1 page)
10 September 2019Termination of appointment of Margaret Phyllis Rachel Atlas as a director on 1 September 2019 (1 page)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 October 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
18 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
2 December 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(5 pages)
2 December 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(5 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(5 pages)
5 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(5 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(5 pages)
5 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(5 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
4 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
7 September 2010Director's details changed for Mr Jonathan Charles Woolf on 24 August 2010 (2 pages)
7 September 2010Director's details changed for Margaret Phyllis Rachel Atlas on 24 August 2010 (2 pages)
7 September 2010Director's details changed for Mr Jonathan Charles Woolf on 24 August 2010 (2 pages)
7 September 2010Director's details changed for Margaret Phyllis Rachel Atlas on 24 August 2010 (2 pages)
7 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 September 2009Return made up to 24/08/09; full list of members (4 pages)
3 September 2009Return made up to 24/08/09; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 September 2008Return made up to 24/08/08; full list of members (4 pages)
5 September 2008Return made up to 24/08/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 August 2007Return made up to 24/08/07; full list of members (3 pages)
29 August 2007Return made up to 24/08/07; full list of members (3 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
7 September 2006Return made up to 24/08/06; full list of members (3 pages)
7 September 2006Return made up to 24/08/06; full list of members (3 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 September 2005Return made up to 24/08/05; full list of members (7 pages)
19 September 2005Return made up to 24/08/05; full list of members (7 pages)
8 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 August 2004Return made up to 24/08/04; full list of members (7 pages)
20 August 2004Return made up to 24/08/04; full list of members (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 August 2003Return made up to 24/08/03; full list of members (7 pages)
29 August 2003Return made up to 24/08/03; full list of members (7 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 August 2002Return made up to 24/08/02; full list of members (7 pages)
29 August 2002Return made up to 24/08/02; full list of members (7 pages)
6 March 2002Registered office changed on 06/03/02 from: isabel house 46 victoria road surbiton surrey KT6 4JL (1 page)
6 March 2002Registered office changed on 06/03/02 from: isabel house 46 victoria road surbiton surrey KT6 4JL (1 page)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 October 2001Return made up to 24/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 2001Return made up to 24/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
13 November 2000Accounts for a small company made up to 31 March 1999 (5 pages)
13 November 2000Accounts for a small company made up to 31 March 1999 (5 pages)
22 September 2000Return made up to 24/08/00; full list of members (6 pages)
22 September 2000Return made up to 24/08/00; full list of members (6 pages)
27 October 1999Registered office changed on 27/10/99 from: 71 b maple road surbiton surrey KT6 4AG (1 page)
27 October 1999Registered office changed on 27/10/99 from: 71 b maple road surbiton surrey KT6 4AG (1 page)
17 September 1999Return made up to 24/08/99; full list of members (6 pages)
17 September 1999Return made up to 24/08/99; full list of members (6 pages)
31 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
31 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 September 1998Return made up to 24/08/98; no change of members (5 pages)
1 September 1998Return made up to 24/08/98; no change of members (5 pages)
12 February 1998Accounts for a small company made up to 31 March 1997 (10 pages)
12 February 1998Accounts for a small company made up to 31 March 1997 (10 pages)
25 September 1997Return made up to 24/08/97; full list of members (7 pages)
25 September 1997Return made up to 24/08/97; full list of members (7 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
15 October 1996Registered office changed on 15/10/96 from: 211 the chambers chelsea harbour london SW10 0XF (1 page)
15 October 1996Registered office changed on 15/10/96 from: 211 the chambers chelsea harbour london SW10 0XF (1 page)
13 September 1996Return made up to 24/08/96; no change of members (5 pages)
13 September 1996Return made up to 24/08/96; no change of members (5 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
1 May 1995Director resigned;new director appointed (6 pages)
1 May 1995Director resigned;new director appointed (6 pages)
31 March 1995Registered office changed on 31/03/95 from: flat b 13 effingham road long ditton surrey KT6 5JZ (1 page)
31 March 1995Registered office changed on 31/03/95 from: flat b 13 effingham road long ditton surrey KT6 5JZ (1 page)