Background WavePink WaveYellow Wave

CAMBRIDGE FILM TRUST (04199742)

CAMBRIDGE FILM TRUST (04199742) is an active UK company. incorporated on 12 April 2001. with registered office in Cambridge. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. CAMBRIDGE FILM TRUST has been registered for 24 years. Current directors include FARUQI, Nasheed (Qamar), FOLEY, Nicola, GOLDMAN, Rowena Julia and 9 others.

Company Number
04199742
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 April 2001
Age
24 years
Address
Arts Picturehouse, Cambridge, CB2 3AR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
FARUQI, Nasheed (Qamar), FOLEY, Nicola, GOLDMAN, Rowena Julia, JONES, Anthony John, JONES, Simon Rolf, KENDALL, Tina, Dr, KNIGHT, Rachel, MAGUIRE, Geoffrey William, Dr, O'BRIEN, Michael, SPAGOLLA VOLPI NETTO, Oleno, WATSON, Richard, WEBB, Matthew David
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE FILM TRUST

CAMBRIDGE FILM TRUST is an active company incorporated on 12 April 2001 with the registered office located in Cambridge. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. CAMBRIDGE FILM TRUST was registered 24 years ago.(SIC: 90040)

Status

active

Active since 24 years ago

Company No

04199742

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 12 April 2001

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 23 January 2026 (2 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

30 days left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 12 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

CAMBRIDGE FILM FESTIVAL LIMITED
From: 12 April 2001To: 20 June 2007
Contact
Address

Arts Picturehouse 38-39 St Andrews Street Cambridge, CB2 3AR,

Timeline

30 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Apr 01
Director Left
May 12
Director Joined
May 14
Director Joined
May 14
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
May 16
Director Left
Feb 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Aug 20
Director Left
Sept 22
Director Joined
May 24
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

13 Active
17 Resigned

JONES, Anthony John

Active
6 Hauxton Road, CambridgeCB2 2LT
Secretary
Appointed 19 Jun 2007

FARUQI, Nasheed (Qamar)

Active
Grantchester Meadows, CambridgeCB3 9JN
Born July 1978
Director
Appointed 09 Jun 2025

FOLEY, Nicola

Active
Hobart Road, CambridgeCB1 3PU
Born July 1985
Director
Appointed 09 Jun 2025

GOLDMAN, Rowena Julia

Active
Rathcoole Avenue, LondonN8 9LY
Born January 1957
Director
Appointed 09 Jun 2025

JONES, Anthony John

Active
6 Hauxton Road, CambridgeCB2 2LT
Born July 1949
Director
Appointed 12 Apr 2001

JONES, Simon Rolf

Active
Arts Picturehouse, CambridgeCB2 3AR
Born October 1974
Director
Appointed 18 Mar 2016

KENDALL, Tina, Dr

Active
Hitcham Road, LondonE17 8HN
Born November 1974
Director
Appointed 31 Mar 2025

KNIGHT, Rachel

Active
Farran, CambridgeCB1 1QF
Born December 1989
Director
Appointed 09 Jun 2025

MAGUIRE, Geoffrey William, Dr

Active
Trinity Street, CambridgeCB2 1TA
Born April 1987
Director
Appointed 01 May 2024

O'BRIEN, Michael

Active
Rembrandt Way, St IvesPE27 3DZ
Born January 1961
Director
Appointed 27 Aug 2018

SPAGOLLA VOLPI NETTO, Oleno

Active
Grasmere Gardens, CambridgeCB4 3DR
Born August 1984
Director
Appointed 09 Jun 2025

WATSON, Richard

Active
C/O 1st Floor, CambridgeCB4 0WZ
Born February 1976
Director
Appointed 09 Jun 2025

WEBB, Matthew David

Active
56 Bateman Street, CambridgeCB2 1LR
Born August 1980
Director
Appointed 21 Sept 2018

OATEY, Alastair Irven

Resigned
Lawrance Lea, CambridgeCB22 7QR
Secretary
Appointed 01 Jun 2003
Resigned 19 Jun 2007

SHERWOOD, Jacquelyn

Resigned
Courtlands Rushbrooke Lane, Bury St EdmundsIP33 2RR
Secretary
Appointed 12 Apr 2001
Resigned 01 Jun 2003

SUNDERAM, Elizabeth

Resigned
25 Saint James Road, MitchamCR4 2DE
Secretary
Appointed 12 Apr 2001
Resigned 12 Apr 2001

CAPALDI, Ashley Louise

Resigned
Overhill Close, CambridgeCB2 9FE
Born May 1987
Director
Appointed 21 Sept 2018
Resigned 11 Mar 2020

FISHER, Sigrid Maria

Resigned
York Street, CambridgeCB1 2PY
Born February 1960
Director
Appointed 27 Aug 2018
Resigned 13 Aug 2020

INNES, Rebecca Clare

Resigned
Arts Picturehouse, CambridgeCB2 3AR
Born August 1972
Director
Appointed 17 Oct 2013
Resigned 24 Feb 2016

JOICEY, Nicholas Beverley

Resigned
17a Bristol Gardens, LondonW9 2JQ
Born May 1970
Director
Appointed 10 Aug 2007
Resigned 08 Feb 2018

KHALFA, Jean

Resigned
1 Westland Terrace, CambridgeCB4 3QT
Born January 1957
Director
Appointed 10 Aug 2007
Resigned 01 May 2016

LAWRENCE, William Robert, Dr

Resigned
Norfolk Place, HalifaxHX1 3JY
Born July 1954
Director
Appointed 18 Mar 2016
Resigned 22 Jan 2020

MANN, Chris

Resigned
Stetchworth Road, DullinghamCB8 9UJ
Born October 1957
Director
Appointed 27 Aug 2018
Resigned 16 Mar 2020

MCNEILL, Isabelle Miranda, Dr

Resigned
Derby Road, CambridgeCB1 7BU
Born March 1979
Director
Appointed 19 Jun 2007
Resigned 21 Feb 2025

NELSON, Jennifer Louise

Resigned
Connaught Works, LondonE3 5PS
Born July 1982
Director
Appointed 27 Aug 2018
Resigned 05 Sept 2022

OATEY, Alastair Irven

Resigned
Lawrance Lea, CambridgeCB22 7QR
Born September 1969
Director
Appointed 12 Apr 2001
Resigned 19 Jun 2007

SUNDERAM, Elizabeth

Resigned
25 Saint James Road, MitchamCR4 2DE
Born October 1945
Director
Appointed 12 Apr 2001
Resigned 12 Apr 2001

THOMPSON, William George

Resigned
107 Old Forge Way, SawstonCB22 3BD
Born October 1960
Director
Appointed 10 Aug 2007
Resigned 01 Mar 2011

TOMS, Roger

Resigned
36 Godfries Close, TewinAL6 0LQ
Born November 1947
Director
Appointed 12 Apr 2001
Resigned 12 Apr 2001

WILSON, Richard, Lord

Resigned
Arts Picturehouse, CambridgeCB2 3AR
Born October 1942
Director
Appointed 13 Jan 2014
Resigned 08 Dec 2015
Fundings
Financials
Latest Activities

Filing History

119

Resolution
18 February 2026
RESOLUTIONSResolutions
Memorandum Articles
18 February 2026
MAMA
Accounts Amended With Accounts Type Micro Entity
23 January 2026
AAMDAAMD
Accounts With Accounts Type Micro Entity
8 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
26 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 April 2016
AR01AR01
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 October 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
10 June 2014
RP04RP04
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 May 2014
AR01AR01
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2012
AR01AR01
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Accounts With Accounts Type Partial Exemption
2 November 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Legacy
16 April 2009
288cChange of Particulars
Legacy
16 April 2009
353353
Legacy
12 November 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 October 2008
AAAnnual Accounts
Legacy
10 July 2008
225Change of Accounting Reference Date
Legacy
10 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 December 2007
AAAnnual Accounts
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Resolution
27 June 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 2007
AAAnnual Accounts
Legacy
1 March 2007
287Change of Registered Office
Legacy
11 May 2006
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
6 May 2005
363aAnnual Return
Legacy
5 May 2005
288cChange of Particulars
Legacy
12 January 2005
288cChange of Particulars
Resolution
22 November 2004
RESOLUTIONSResolutions
Legacy
11 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
5 May 2004
363aAnnual Return
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
27 September 2003
353353
Legacy
6 June 2003
287Change of Registered Office
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
288bResignation of Director or Secretary
Legacy
25 April 2003
363sAnnual Return (shuttle)
Legacy
13 December 2002
287Change of Registered Office
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
4 September 2002
288cChange of Particulars
Legacy
4 September 2002
288cChange of Particulars
Legacy
21 June 2002
363sAnnual Return (shuttle)
Legacy
13 May 2002
287Change of Registered Office
Legacy
21 December 2001
225Change of Accounting Reference Date
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Incorporation Company
12 April 2001
NEWINCIncorporation