Background WavePink WaveYellow Wave

BORDERLINES FILM FESTIVAL C.I.C. (05163752)

BORDERLINES FILM FESTIVAL C.I.C. (05163752) is an active UK company. incorporated on 25 June 2004. with registered office in Craven Arms. The company operates in the Education sector, engaged in cultural education and 1 other business activities. BORDERLINES FILM FESTIVAL C.I.C. has been registered for 21 years. Current directors include BOOTH, Thomas Patrick Gray, FREER, Stephen, HANCOCK, Amy Jane and 5 others.

Company Number
05163752
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 June 2004
Age
21 years
Address
31 Watling Street, Craven Arms, SY7 0LW
Industry Sector
Education
Business Activity
Cultural education
Directors
BOOTH, Thomas Patrick Gray, FREER, Stephen, HANCOCK, Amy Jane, HOPKINS, Stephen Frederick, KING, Shirley Jean, MASON, Emily Jane, ROSENTHAL, Marie Elizabeth, SCOTT, Simon Nicholas
SIC Codes
85520, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BORDERLINES FILM FESTIVAL C.I.C.

BORDERLINES FILM FESTIVAL C.I.C. is an active company incorporated on 25 June 2004 with the registered office located in Craven Arms. The company operates in the Education sector, specifically engaged in cultural education and 1 other business activity. BORDERLINES FILM FESTIVAL C.I.C. was registered 21 years ago.(SIC: 85520, 90030)

Status

active

Active since 21 years ago

Company No

05163752

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 25 June 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

BORDERLINES FILM FESTIVAL LIMITED
From: 25 June 2004To: 11 March 2010
Contact
Address

31 Watling Street Leintwardine Craven Arms, SY7 0LW,

Previous Addresses

the Rural Media Company, Sullivan House 72-80 Widemarsh Street Hereford Herefordshire HR4 9HG
From: 25 June 2004To: 5 October 2012
Timeline

52 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Nov 09
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
May 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Oct 14
Director Left
Mar 15
Director Left
May 15
Director Joined
Jun 15
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Jun 16
Director Left
Apr 17
Director Left
May 17
Director Joined
Dec 17
Director Left
Apr 18
Director Left
Apr 20
Director Left
Aug 20
Director Left
Oct 21
Director Left
Apr 22
Director Joined
Nov 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Mar 23
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Nov 23
Director Left
Jun 24
Director Left
Oct 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Apr 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

ROSENTHAL, Marie Elizabeth

Active
Watling Street, Craven ArmsSY7 0LW
Secretary
Appointed 30 Sept 2025

BOOTH, Thomas Patrick Gray

Active
Watling Street, Craven ArmsSY7 0LW
Born May 1991
Director
Appointed 20 Nov 2024

FREER, Stephen

Active
Watling Street, Craven ArmsSY7 0LW
Born December 1960
Director
Appointed 05 Jan 2023

HANCOCK, Amy Jane

Active
Watling Street, Craven ArmsSY7 0LW
Born September 1991
Director
Appointed 05 Jan 2023

HOPKINS, Stephen Frederick

Active
Watling Street, Craven ArmsSY7 0LW
Born July 1951
Director
Appointed 20 Nov 2024

KING, Shirley Jean

Active
Watling Street, Craven ArmsSY7 0LW
Born June 1956
Director
Appointed 12 Jul 2023

MASON, Emily Jane

Active
Watling Street, Craven ArmsSY7 0LW
Born August 1997
Director
Appointed 20 Nov 2024

ROSENTHAL, Marie Elizabeth

Active
Watling Street, Craven ArmsSY7 0LW
Born October 1958
Director
Appointed 05 Jan 2023

SCOTT, Simon Nicholas

Active
Green Street, HerefordHR1 2QH
Born August 1960
Director
Appointed 08 Jun 2016

BANKS, John

Resigned
Woodend, LedburyHR8 2RR
Secretary
Appointed 03 Mar 2015
Resigned 01 Dec 2024

BLENCH, Anthony Shotton

Resigned
Wotton House, LudlowSY8 1QR
Secretary
Appointed 14 Dec 2005
Resigned 08 Oct 2007

COMINO, Joanna Iris

Resigned
Brook Cottage, Craven ArmsSY7 0ES
Secretary
Appointed 08 Oct 2007
Resigned 23 Nov 2010

FOWWEATHER, Helen

Resigned
Watling Street, Craven ArmsSY7 0LW
Secretary
Appointed 01 Dec 2024
Resigned 30 Sept 2025

JACKSON, Jane Jennifer

Resigned
8 Bodenham Road, HerefordHR1 2TS
Secretary
Appointed 25 Jun 2004
Resigned 14 Dec 2005

SUMMERFIELD, Deborah

Resigned
Watling Street, Craven ArmsSY7 0LW
Secretary
Appointed 18 Apr 2012
Resigned 03 Mar 2015

AYRE, Maggie Elspeth

Resigned
Watling Street, Craven ArmsSY7 0LW
Born January 1963
Director
Appointed 18 Apr 2012
Resigned 25 Sept 2014

BANKS, John

Resigned
Beanfield Cottage, LedburyHR8 2RR
Born October 1942
Director
Appointed 04 Mar 2008
Resigned 24 Jun 2024

BLENCH, Anthony Shotton

Resigned
Wotton House, LudlowSY8 1QR
Born June 1944
Director
Appointed 14 Nov 2005
Resigned 03 Apr 2014

BRANCZIK, Richard Anthony

Resigned
1 Cantilupe Street, HerefordHR1 2NU
Born November 1945
Director
Appointed 01 Dec 2005
Resigned 26 Apr 2017

BUGLER, John Jeremy

Resigned
Woodlands Farm, HerefordHR2 9PY
Born February 1941
Director
Appointed 09 Dec 2008
Resigned 25 Apr 2018

BURNS, Maureen Elizabeth

Resigned
Nelson Street, HerefordHR1 2NZ
Born November 1951
Director
Appointed 25 Nov 2015
Resigned 23 Apr 2022

COMINO, Joanna Iris

Resigned
Brook Cottage, Craven ArmsSY7 0ES
Born June 1954
Director
Appointed 14 Nov 2005
Resigned 15 Dec 2008

COTTRINGER, Anne Elizabeth

Resigned
Bodenham Road, HerefordHR1 2TS
Born May 1952
Director
Appointed 25 Nov 2015
Resigned 18 Jun 2025

DORAN, Luke Owen

Resigned
Watling Street, Craven ArmsSY7 0LW
Born March 1987
Director
Appointed 18 Apr 2012
Resigned 27 Apr 2015

FOWWEATHER, Helen

Resigned
Watling Street, Craven ArmsSY7 0LW
Born January 1963
Director
Appointed 20 Nov 2024
Resigned 27 Nov 2024

FOWWEATHER, Helen

Resigned
Watling Street, Craven ArmsSY7 0LW
Born November 1963
Director
Appointed 20 Nov 2024
Resigned 30 Sept 2025

FREEMAN, Mathew James

Resigned
Watling Street, Craven ArmsSY7 0LW
Born March 1982
Director
Appointed 28 Nov 2022
Resigned 02 Nov 2023

GALLAGHER, Grace

Resigned
Welbeck Avenue, HerefordHR1 1NG
Born January 1987
Director
Appointed 03 Apr 2014
Resigned 01 Nov 2015

GOLDSMITH, Richard Anthony

Resigned
Lichfield Avenue, HerefordHR1 2RJ
Born March 1966
Director
Appointed 25 Nov 2015
Resigned 21 Aug 2020

GREEN, Martyn John

Resigned
The Courtyard, HerefordHR4 9JR
Born April 1964
Director
Appointed 25 Jun 2004
Resigned 05 Mar 2008

HARGREAVES, Ethan

Resigned
Watling Street, Craven ArmsSY7 0LW
Born November 1996
Director
Appointed 05 Jan 2023
Resigned 30 Sept 2025

HEATLY, Richard

Resigned
Style House, HerefordHR1 3PZ
Born December 1950
Director
Appointed 04 Dec 2006
Resigned 23 Apr 2025

HENSHAW, Joanna Rebecca

Resigned
College Road, HerefordHR1 1EE
Born March 1959
Director
Appointed 03 Apr 2014
Resigned 19 Jun 2025

HUDSON, Ian

Resigned
Flat 4, HerefordHR1 2LR
Born November 1970
Director
Appointed 14 Nov 2005
Resigned 14 Sept 2006

HUNTER, Carol Margaret Elizabeth

Resigned
2 Southbank Road, HerefordHR1 2TJ
Born September 1946
Director
Appointed 25 Jun 2004
Resigned 23 Sept 2005
Fundings
Financials
Latest Activities

Filing History

144

Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
2 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2017
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
17 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2016
AR01AR01
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 June 2015
AR01AR01
Change Sail Address Company With Old Address New Address
26 June 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 July 2014
AR01AR01
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
20 July 2012
AR01AR01
Change Sail Address Company With Old Address
20 July 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 July 2012
AP03Appointment of Secretary
Move Registers To Registered Office Company
19 July 2012
AD04Change of Accounting Records Location
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2011
AR01AR01
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Termination Secretary Company With Name
31 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2010
AR01AR01
Move Registers To Sail Company
28 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
28 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2010
CH01Change of Director Details
Change Of Name Community Interest Company
11 March 2010
CICCONCICCON
Certificate Change Of Name Company
11 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 March 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
29 November 2009
AP01Appointment of Director
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 June 2009
AAAnnual Accounts
Legacy
28 December 2008
288aAppointment of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 July 2008
AAAnnual Accounts
Legacy
3 July 2008
225Change of Accounting Reference Date
Legacy
28 March 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
363sAnnual Return (shuttle)
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 October 2006
AAAnnual Accounts
Legacy
9 August 2006
363sAnnual Return (shuttle)
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 February 2006
AAAnnual Accounts
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
225Change of Accounting Reference Date
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
28 November 2005
288cChange of Particulars
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288bResignation of Director or Secretary
Legacy
6 July 2005
363sAnnual Return (shuttle)
Incorporation Company
25 June 2004
NEWINCIncorporation