Background WavePink WaveYellow Wave

FILMBATH LTD (03400371)

FILMBATH LTD (03400371) is an active UK company. incorporated on 8 July 1997. with registered office in Bath. The company operates in the Information and Communication sector, engaged in unknown sic code (59140). FILMBATH LTD has been registered for 28 years. Current directors include BARNETT, Tara Sinead, DAVIS, Kathryn Ann, HALL, Katie Annabel and 3 others.

Company Number
03400371
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 July 1997
Age
28 years
Address
4 Chapel Row, Bath, BA1 1HN
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59140)
Directors
BARNETT, Tara Sinead, DAVIS, Kathryn Ann, HALL, Katie Annabel, HARRIS, Suzanne, MARTIN, Sebastian David, RABY, Philip Edward
SIC Codes
59140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FILMBATH LTD

FILMBATH LTD is an active company incorporated on 8 July 1997 with the registered office located in Bath. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59140). FILMBATH LTD was registered 28 years ago.(SIC: 59140)

Status

active

Active since 28 years ago

Company No

03400371

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 8 July 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

BATH FILM FESTIVAL LIMITED
From: 8 July 1997To: 23 July 2018
Contact
Address

4 Chapel Row Bath, BA1 1HN,

Previous Addresses

Second Floor Abbey Chambers Kingston Parade Bath Bath and North East Somerset BA1 1LY
From: 8 July 1997To: 22 July 2018
Timeline

56 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jul 97
Director Left
Jul 10
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Jun 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 15
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Jun 21
Director Left
Jun 21
Director Left
Feb 22
Director Joined
Jun 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Feb 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BARNETT, Tara Sinead

Active
Chapel Row, BathBA1 1HN
Born August 1986
Director
Appointed 22 Oct 2020

DAVIS, Kathryn Ann

Active
Chapel Row, BathBA1 1HN
Born October 1972
Director
Appointed 11 Aug 2025

HALL, Katie Annabel

Active
Chapel Row, BathBA1 1HN
Born November 1972
Director
Appointed 21 Sept 2023

HARRIS, Suzanne

Active
Chapel Row, BathBA1 1HN
Born September 1960
Director
Appointed 21 Sept 2023

MARTIN, Sebastian David

Active
Chapel Row, BathBA1 1HN
Born April 1997
Director
Appointed 21 Sept 2023

RABY, Philip Edward

Active
Chapel Row, BathBA1 1HN
Born March 1951
Director
Appointed 19 Jan 2023

BAKER, Christopher John

Resigned
76 Hill Street, BristolBS3 4TR
Secretary
Appointed 08 Jul 1997
Resigned 07 Jul 2008

BURTON, Mary

Resigned
Chapel Row, BathBA1 1HN
Secretary
Appointed 01 Apr 2011
Resigned 28 Jun 2018

LOCKER, Lynne Patricia

Resigned
2nd Floor, Abbey Chambers, BathBA2 3AB
Secretary
Appointed 07 Jul 2008
Resigned 31 Mar 2011

ALLEN, Richard Martin

Resigned
Chapel Row, BathBA1 1HN
Born February 1944
Director
Appointed 27 Mar 2022
Resigned 01 Jul 2023

ARDEN, Sophie Elizabeth

Resigned
Abbey Chambers, BathBA1 1LY
Born October 1981
Director
Appointed 01 Apr 2011
Resigned 23 Jun 2016

BURTON, Mary Saunders

Resigned
Chapel Row, BathBA1 1HN
Born November 1943
Director
Appointed 07 Sept 2010
Resigned 28 Jun 2018

CARROLL, Barbara Anne

Resigned
Chapel Row, BathBA1 1HN
Born October 1950
Director
Appointed 07 Sept 2010
Resigned 28 Jun 2018

FIDDES, Stuart Gordon

Resigned
Old Heaven Barn, EvercreechBA4 6ED
Born July 1950
Director
Appointed 06 Sept 2002
Resigned 30 Mar 2010

FINEMAN, Rona

Resigned
Chapel Row, BathBA1 1HN
Born March 1946
Director
Appointed 12 Oct 2012
Resigned 22 Oct 2020

GILSON, Clive Leslie

Resigned
Chapel Row, BathBA1 1HN
Born December 1962
Director
Appointed 11 Apr 2019
Resigned 24 Jun 2021

GOOLDEN, Alastair

Resigned
11 Selwood Road, FromeBA11 3BP
Born August 1954
Director
Appointed 06 Sept 2002
Resigned 22 Oct 2020

GRIFFITH, Roger Mauldwyn

Resigned
Chapel Row, BathBA1 1HN
Born August 1965
Director
Appointed 22 Oct 2020
Resigned 29 Jan 2026

HAIGH, Martin Jonathan David

Resigned
Chapel Row, BathBA1 1HN
Born January 1969
Director
Appointed 22 Oct 2020
Resigned 29 Jan 2026

HAYNES, Valencia Rose

Resigned
House, BathBA2 7FR
Born May 1963
Director
Appointed 25 Jun 2013
Resigned 22 Oct 2020

HEFFERNAN, Margaret Windham, Dr

Resigned
Chapel Row, BathBA1 1HN
Born June 1955
Director
Appointed 13 Sept 2018
Resigned 27 Mar 2022

HINDE, Elspeth

Resigned
Chapel Row, BathBA1 1HN
Born December 1987
Director
Appointed 21 Jun 2016
Resigned 08 Apr 2021

JOHNSTON, Mike

Resigned
Abbey Chambers, BathBA1 1LY
Born May 1960
Director
Appointed 07 Sept 2010
Resigned 25 Jun 2013

KENNETH, Murray

Resigned
Chapel Row, BathBA1 1HN
Born June 1965
Director
Appointed 13 Sept 2018
Resigned 29 Jan 2026

KHEZRI, Parang

Resigned
Chapel Row, BathBA1 1HN
Born April 1987
Director
Appointed 27 Mar 2022
Resigned 29 Jan 2026

LITTLEWOOD, Kenneth

Resigned
Chapel Row, BathBA1 1HN
Born October 1945
Director
Appointed 21 Jun 2016
Resigned 06 Dec 2021

LOCKER, Lynne Patricia

Resigned
2nd Floor, Abbey Chambers, BathBA2 3AB
Born November 1960
Director
Appointed 07 Jul 2008
Resigned 07 Jul 2008

MCDONALD, Ella Rebecca

Resigned
Chapel Row, BathBA1 1HN
Born October 1997
Director
Appointed 27 Mar 2022
Resigned 29 Jan 2026

MORGAN, Andrew Charles

Resigned
Chapel Row, BathBA1 1HN
Born March 1959
Director
Appointed 07 Sept 2010
Resigned 23 Apr 2020

ODDY, Louise Margaret

Resigned
Abbey Chambers, BathBA1 1LY
Born June 1954
Director
Appointed 25 Jun 2013
Resigned 23 Jun 2016

PHILP, Allison

Resigned
Forge Cottage 9 Mill Lane, BristolBS20 7TX
Born March 1975
Director
Appointed 21 Jul 1998
Resigned 06 Sept 2002

RABY, Philip Edward

Resigned
Southstoke House, BathBA2 7DJ
Born March 1951
Director
Appointed 08 Jul 1997
Resigned 13 Sept 2018

RENFRO, Rebecca

Resigned
Chapel Row, BathBA1 1HN
Born November 1973
Director
Appointed 23 Apr 2020
Resigned 27 Mar 2022

TAYLOR-MATTHEWS, David

Resigned
Chapel Row, BathBA1 1HN
Born May 1978
Director
Appointed 21 Sept 2023
Resigned 29 Jan 2026

TERRY, Kay Christina

Resigned
Widcombe Lodge Church Street, BathBA2 6AZ
Born October 1954
Director
Appointed 08 Jul 1997
Resigned 07 Jul 2008
Fundings
Financials
Latest Activities

Filing History

136

Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 December 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Change Person Director Company With Change Date
8 March 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 August 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
21 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Resolution
23 July 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 June 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2016
AR01AR01
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Termination Director Company
26 July 2016
TM01Termination of Director
Termination Director Company
26 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2013
AR01AR01
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
19 April 2012
AR01AR01
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Termination Secretary Company With Name
19 April 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 April 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 January 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2010
AR01AR01
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 January 2010
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Legacy
15 July 2009
287Change of Registered Office
Accounts With Accounts Type Partial Exemption
12 September 2008
AAAnnual Accounts
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
363aAnnual Return
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 February 2008
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Legacy
7 August 2007
287Change of Registered Office
Legacy
7 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
8 February 2007
AAAnnual Accounts
Legacy
14 July 2006
363aAnnual Return
Legacy
14 July 2006
288cChange of Particulars
Legacy
9 February 2006
225Change of Accounting Reference Date
Legacy
26 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 October 2004
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Legacy
31 December 2003
363sAnnual Return (shuttle)
Legacy
18 December 2003
287Change of Registered Office
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
25 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 October 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 October 2002
AAAnnual Accounts
Legacy
13 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2001
AAAnnual Accounts
Legacy
6 August 2001
363sAnnual Return (shuttle)
Legacy
6 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2000
AAAnnual Accounts
Legacy
14 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1999
AAAnnual Accounts
Legacy
23 March 1999
288cChange of Particulars
Legacy
22 March 1999
225Change of Accounting Reference Date
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
25 July 1998
363sAnnual Return (shuttle)
Incorporation Company
8 July 1997
NEWINCIncorporation