Background WavePink WaveYellow Wave

THE INDEPENDENT FILM TRUST (05159589)

THE INDEPENDENT FILM TRUST (05159589) is an active UK company. incorporated on 22 June 2004. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. THE INDEPENDENT FILM TRUST has been registered for 21 years. Current directors include GROVE, Elliot.

Company Number
05159589
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 June 2004
Age
21 years
Address
International House 6th Floor, London, SW9 7QE
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
GROVE, Elliot
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE INDEPENDENT FILM TRUST

THE INDEPENDENT FILM TRUST is an active company incorporated on 22 June 2004 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE INDEPENDENT FILM TRUST was registered 21 years ago.(SIC: 85590)

Status

active

Active since 21 years ago

Company No

05159589

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 22 June 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

International House 6th Floor Canterbury Crescent London, SW9 7QE,

Previous Addresses

, International House, 6th Floor Canterbury Crescent, London, SW9 7QE, England
From: 23 September 2020To: 23 September 2020
, Darlington House Lovelace Gardens, Surbiton, KT6 6SW, England
From: 19 May 2020To: 23 September 2020
, 24 the Water Gardens, London, W2 2DA, England
From: 13 November 2018To: 19 May 2020
, 20 Jacobs Well Mews, London, W1U 3DR, England
From: 29 June 2017To: 13 November 2018
, 9 Collier Road, Cambridge, CB1 2AH
From: 10 August 2011To: 29 June 2017
, 99 Ifield Road, London, SW10 9AS
From: 22 June 2004To: 10 August 2011
Timeline

43 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Feb 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Aug 10
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Apr 13
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Aug 17
Director Left
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
New Owner
Jun 18
Director Joined
Nov 18
Director Left
Dec 18
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
May 21
Director Left
Jul 21
Director Left
Aug 22
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Aug 25
Director Left
Sept 25
Owner Exit
Dec 25
Director Left
Dec 25
0
Funding
40
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

32

1 Active
31 Resigned

GROVE, Elliot

Active
Elvaston Place, LondonSW7 5NW
Born June 1952
Director
Appointed 12 Nov 2024

MCCARTNEY, Neil

Resigned
Ifield Road, LondonSW10 9AS
Secretary
Appointed 30 Oct 2006
Resigned 28 Jun 2017

VON FISCHER, Johanna Katharine Alexandria

Resigned
20 Hamlet Court, LondonW6 0SY
Secretary
Appointed 22 Jun 2004
Resigned 30 Oct 2006

ADDAI-SEBO, Akyaaba

Resigned
Jacobs Well Mews, LondonW1U 3DR
Born October 1950
Director
Appointed 09 Aug 2017
Resigned 20 Feb 2018

ADDAI-SEBO, Akyaaba

Resigned
Collier Road, CambridgeCB1 2AH
Born October 1950
Director
Appointed 12 Dec 2016
Resigned 19 Jun 2017

AGBOBIDI, Lydia

Resigned
Jacobs Well Mews, LondonW1U 3DR
Born October 1975
Director
Appointed 01 Oct 2009
Resigned 12 Dec 2024

AYERS, Richard Francis

Resigned
Flat 5, Park House, LondonN5 1TJ
Born October 1971
Director
Appointed 14 Jul 2006
Resigned 09 Apr 2009

BARLOW, Thomas Gordon Michael

Resigned
Blair Road, ManchesterM16 8NS
Born December 1982
Director
Appointed 27 Feb 2018
Resigned 29 Nov 2018

BOWLES, Jonathan

Resigned
Craven Street, LondonWC2N 5PE
Born January 1949
Director
Appointed 12 Nov 2024
Resigned 18 Aug 2025

CHARMAIL-LAKHANI, Stephanie

Resigned
Lovelace Gardens, SurbitonKT6 6SW
Born August 1979
Director
Appointed 25 Feb 2018
Resigned 01 Dec 2024

CHOUDHRY, Zulfiqar Ali

Resigned
Grange Road, HarrowHA1 2PP
Born June 1975
Director
Appointed 12 Nov 2024
Resigned 08 Dec 2025

CRANWELL, Mark

Resigned
Flat 6,17 Elvaston Place, LondonSW7 5QF
Born April 1967
Director
Appointed 14 Jul 2006
Resigned 31 Mar 2009

DAVIES, Adam Paul

Resigned
Flat 19 100 Drayton Park, LondonN5 1ND
Born June 1969
Director
Appointed 02 Jun 2007
Resigned 16 Mar 2010

DE SILVA, Louis Vernon

Resigned
27 Chiswick Quay, LondonW4 3UR
Born March 1953
Director
Appointed 09 Feb 2009
Resigned 13 Aug 2010

DEGIA, Marcia

Resigned
Flat 7, LondonSW6 4RA
Born December 1968
Director
Appointed 22 May 2007
Resigned 21 Jan 2009

FLYNN, Paul Thomas

Resigned
Trewsbury Road, CirencesterGL7 6NT
Born March 1974
Director
Appointed 02 Nov 2018
Resigned 12 Nov 2024

HICKOX, Annabel

Resigned
Flat 2, LondonSW15 6DP
Born July 1941
Director
Appointed 22 Jun 2004
Resigned 18 Apr 2006

JOBANPUTRA, David

Resigned
Rectory Hill, ColchesterCO7 6TH
Born September 1982
Director
Appointed 01 Dec 2020
Resigned 12 Nov 2024

JUUL, Philippa Jane

Resigned
Russell Road, LondonW14 8JA
Born September 1963
Director
Appointed 09 Feb 2009
Resigned 10 Sept 2011

KNOWLES, Charlotte

Resigned
6th Floor, LondonSW9 7QE
Born March 1986
Director
Appointed 22 Apr 2021
Resigned 19 Jul 2021

MCCARTNEY, Neil

Resigned
Ifield Road, LondonSW10 9AS
Born November 1955
Director
Appointed 18 Apr 2006
Resigned 28 Jun 2017

MCCULLOUGH, Daniel Shannon

Resigned
7 Charles Street, BrightonBN2 1TG
Born March 1953
Director
Appointed 18 Apr 2006
Resigned 30 Jun 2007

MCHUGH, Karen Hillivi

Resigned
153 Hide Tower, LondonSW1P 4AB
Born December 1962
Director
Appointed 22 Feb 2005
Resigned 18 Apr 2006

MISHRA, Santosh Kumar Kanhaiyalal

Resigned
Raindance, LondonWC2N 5NW
Born May 1976
Director
Appointed 12 Dec 2024
Resigned 01 Sept 2025

NUHU, Cleopatra Ojoma

Resigned
6th Floor, LondonSW9 7QE
Born July 1977
Director
Appointed 08 Sept 2011
Resigned 30 Nov 2020

O'MAHONY, Katherine Joanna

Resigned
Mandrake Road, LondonSW17 7PZ
Born February 1963
Director
Appointed 01 Dec 2020
Resigned 23 Aug 2022

SABIKETI ALEM, Edith Angele

Resigned
Collier Road, CambridgeCB1 2AH
Born February 1974
Director
Appointed 02 Apr 2013
Resigned 28 Jun 2017

SCOTT, Paul Hellyer

Resigned
Brondesbury Road, LondonNW6 6AY
Born October 1956
Director
Appointed 15 Mar 2010
Resigned 17 May 2011

SINGH, Soumya

Resigned
Hedgley Street, LondonSE12 8PE
Born April 1982
Director
Appointed 01 Dec 2020
Resigned 11 Nov 2024

TIRDATOVA, Evgenia

Resigned
Collier Road, CambridgeCB1 2AH
Born December 1952
Director
Appointed 12 Dec 2016
Resigned 29 Jun 2017

WALSH, Bridget Agnes

Resigned
19 Creswick Walk, LondonNW11 6AN
Born October 1971
Director
Appointed 22 Jun 2004
Resigned 01 Jun 2005

WARE, Nicholas Christopher

Resigned
159 Anson Road, LondonNW2 4AP
Born November 1960
Director
Appointed 22 Jun 2004
Resigned 14 Jul 2006

Persons with significant control

1

0 Active
1 Ceased

Ms Lydia Agbobidi

Ceased
6th Floor, LondonSW9 7QE
Born October 1975

Nature of Control

Significant influence or control
Notified 07 Jun 2018
Ceased 08 Dec 2025
Fundings
Financials
Latest Activities

Filing History

128

Cessation Of A Person With Significant Control
8 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 September 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
21 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Gazette Filings Brought Up To Date
30 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Gazette Notice Compulsory
12 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 June 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
29 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2017
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 September 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
2 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2013
AR01AR01
Change Person Director Company With Change Date
19 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 September 2011
AR01AR01
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 August 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
10 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Termination Director Company With Name
22 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
16 March 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Legacy
22 June 2009
363aAnnual Return
Legacy
10 April 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 February 2009
AAAnnual Accounts
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 July 2008
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
363aAnnual Return
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 April 2007
AAAnnual Accounts
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
225Change of Accounting Reference Date
Legacy
7 November 2006
363aAnnual Return
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
287Change of Registered Office
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 August 2006
AAAnnual Accounts
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
287Change of Registered Office
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
15 November 2005
287Change of Registered Office
Legacy
5 August 2005
363sAnnual Return (shuttle)
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
363aAnnual Return
Incorporation Company
22 June 2004
NEWINCIncorporation