Background WavePink WaveYellow Wave

BERWICK FILM AND MEDIA ARTS FESTIVAL (05622380)

BERWICK FILM AND MEDIA ARTS FESTIVAL (05622380) is an active UK company. incorporated on 14 November 2005. with registered office in Berwick-Upon-Tweed. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. BERWICK FILM AND MEDIA ARTS FESTIVAL has been registered for 20 years. Current directors include CARROLL, Siobhan Grace, GNAGNIKO, Rachel Ameyo Capri, HARDIE, Christopher and 5 others.

Company Number
05622380
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 November 2005
Age
20 years
Address
22 Bridge Street, Berwick-Upon-Tweed, TD15 1AQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
CARROLL, Siobhan Grace, GNAGNIKO, Rachel Ameyo Capri, HARDIE, Christopher, INGAWANIJ, May Adadol, MOODY, Luke William, ROBSON, Andrew George, Dr, SIMPSON, Laura Helen Ann, WESTON, Jonathan Paul
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERWICK FILM AND MEDIA ARTS FESTIVAL

BERWICK FILM AND MEDIA ARTS FESTIVAL is an active company incorporated on 14 November 2005 with the registered office located in Berwick-Upon-Tweed. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. BERWICK FILM AND MEDIA ARTS FESTIVAL was registered 20 years ago.(SIC: 90030)

Status

active

Active since 20 years ago

Company No

05622380

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

Age

20 Years

Incorporated 14 November 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 31 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

22 Bridge Street Berwick-Upon-Tweed, TD15 1AQ,

Previous Addresses

Berwick Workspace, Office 211 Boarding School Yard 90 Marygate Berwick-upon-Tweed Northumberland TD15 1BN England
From: 20 October 2023To: 9 June 2025
Berwick Film & Media Arts Festival the Maltings Theatre & Cinema Eastern Lane Berwick-upon-Tweed Northumberland TD15 1AJ
From: 27 November 2012To: 20 October 2023
C/O Huw Davies 10 Parade Berwick-upon-Tweed Northumberland TD15 1DF England
From: 20 October 2011To: 27 November 2012
C/O Jennifer Heald the Maltings Theatre Eastern Lane Berwick-upon-Tweed Northumberland TD15 1AJ England
From: 30 November 2010To: 20 October 2011
C/O Mrs Susan Block the Cooke Suite the Maltings Theatre Eastern Lane Berwick upon Tweed Northumberland TD15 1AJ
From: 9 December 2009To: 30 November 2010
10 Parade Berwick upon Tweed Northumberland TD15 1DF
From: 14 November 2005To: 9 December 2009
Timeline

44 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Jan 10
Director Left
Feb 11
Director Left
Jun 11
Director Left
Nov 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Feb 13
Director Left
Oct 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Sept 14
Director Left
Jul 15
Director Left
Feb 16
Director Left
Apr 16
Director Left
Jul 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Jun 22
Director Left
Jan 23
Director Left
Jan 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Jan 25
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

KAY, Elisa Sian

Active
Bridge Street, Berwick-Upon-TweedTD15 1AQ
Secretary
Appointed 25 Jan 2024

CARROLL, Siobhan Grace

Active
Bridge Street, Berwick-Upon-TweedTD15 1AQ
Born September 1978
Director
Appointed 04 Dec 2024

GNAGNIKO, Rachel Ameyo Capri

Active
Bridge Street, Berwick-Upon-TweedTD15 1AQ
Born October 1984
Director
Appointed 04 Dec 2024

HARDIE, Christopher

Active
Bridge Street, Berwick-Upon-TweedTD15 1AQ
Born October 1955
Director
Appointed 16 Nov 2016

INGAWANIJ, May Adadol

Active
Bridge Street, Berwick-Upon-TweedTD15 1AQ
Born May 1973
Director
Appointed 01 Jun 2022

MOODY, Luke William

Active
Cannon Road, LondonN17 8FE
Born November 1983
Director
Appointed 18 May 2020

ROBSON, Andrew George, Dr

Active
Bridge Street, Berwick-Upon-TweedTD15 1AQ
Born December 1982
Director
Appointed 20 Jan 2025

SIMPSON, Laura Helen Ann

Active
Bridge Street, Berwick-Upon-TweedTD15 1AQ
Born December 1978
Director
Appointed 16 Nov 2016

WESTON, Jonathan Paul

Active
Bridge Street, Berwick-Upon-TweedTD15 1AQ
Born June 1987
Director
Appointed 04 Dec 2024

COATES, Marcus Jonathan

Resigned
2 Palace Green, Berwick Upon TweedTD15 1HR
Secretary
Appointed 14 Nov 2005
Resigned 20 Apr 2006

DAVIES, Huw, Professor

Resigned
10 Parade, NorthumberlandTD15 1DF
Secretary
Appointed 08 Oct 2007
Resigned 24 Feb 2022

MCELROY, Emily Hester

Resigned
198 Main Street, Berwick Upon TweedTD15 1RR
Secretary
Appointed 04 Jan 2007
Resigned 09 Oct 2007

WARD, Maurice William

Resigned
Martins Scythe, WoolerNE71 6LW
Secretary
Appointed 20 Apr 2006
Resigned 04 Jan 2007

BOTHWELL, Dawn, Dr

Resigned
Woodbine Street, GatesheadNE8 1SS
Born August 1985
Director
Appointed 18 May 2020
Resigned 17 Jan 2023

COATES, Marcus Jonathan

Resigned
Lower House Farm, MalvernWR13 6DT
Born January 1968
Director
Appointed 14 Nov 2005
Resigned 04 Feb 2013

CREMIN, Kathy Mary

Resigned
The Maltings Theatre & Cinema, Berwick-Upon-TweedTD15 1AJ
Born March 1969
Director
Appointed 01 Jul 2014
Resigned 13 Apr 2016

DAVIES, Huw, Professor

Resigned
10 Parade, NorthumberlandTD15 1DF
Born July 1958
Director
Appointed 14 Nov 2005
Resigned 05 Apr 2022

GKARTZIOS, Menelaos

Resigned
The Maltings Theatre & Cinema, Berwick-Upon-TweedTD15 1AJ
Born October 1977
Director
Appointed 16 Nov 2016
Resigned 05 Apr 2022

GREENOUGH, Thomas Charles

Resigned
Sinclairshill, Nr DunsTD11 3LU
Born January 1965
Director
Appointed 19 Jan 2009
Resigned 04 Feb 2011

HAILLAY, Samm

Resigned
The Maltings Theatre & Cinema, Berwick-Upon-TweedTD15 1AJ
Born September 1973
Director
Appointed 31 Jan 2012
Resigned 10 Mar 2017

LANG, Jonathan Mark

Resigned
The Maltings Theatre & Cinema, Berwick-Upon-TweedTD15 1AJ
Born January 1950
Director
Appointed 31 Jan 2012
Resigned 05 Apr 2022

LATTIMER-GREGORY, Miles, Dr

Resigned
Bridge Terrace, Berwick-Upon-TweedTD15 1AW
Born March 1977
Director
Appointed 21 Sept 2008
Resigned 18 Nov 2011

LAW, Wendy Lee

Resigned
The Maltings Theatre & Cinema, Berwick-Upon-TweedTD15 1AJ
Born December 1961
Director
Appointed 31 Jan 2012
Resigned 05 Apr 2022

LING, Kelly You Yuan

Resigned
The Maltings Theatre & Cinema, Berwick-Upon-TweedTD15 1AJ
Born November 1980
Director
Appointed 16 Nov 2016
Resigned 18 May 2020

LORD, John Fraser

Resigned
The Maltings Theatre & Cinema, Berwick-Upon-TweedTD15 1AJ
Born April 1952
Director
Appointed 01 Jul 2014
Resigned 12 Feb 2016

MACKIE, Tamiko

Resigned
Palace Street, Berwick-Upon-TweedTD15 1HN
Born July 1968
Director
Appointed 19 Jun 2009
Resigned 11 Jul 2016

MANN, Lyndsay

Resigned
The Maltings Theatre & Cinema, Berwick-Upon-TweedTD15 1AJ
Born September 1973
Director
Appointed 31 Jan 2012
Resigned 18 Oct 2013

MCELROY, Emily Hester

Resigned
198 Main Street, Berwick Upon TweedTD15 1RR
Born January 1972
Director
Appointed 20 Apr 2006
Resigned 09 Oct 2007

ORMSTON, Andrew Wylie

Resigned
The Maltings Theatre & Cinema, Berwick-Upon-TweedTD15 1AJ
Born December 1955
Director
Appointed 15 Jan 2010
Resigned 05 Apr 2022

POLLOCK, Venda Louise

Resigned
Eastern Lane, Berwick-Upon-TweedTD15 1AJ
Born March 1978
Director
Appointed 01 Jul 2014
Resigned 10 Mar 2017

POOLE, Genevieve

Resigned
10 Parade School Mews, Berwick Upon TweedTD15 1ET
Born June 1954
Director
Appointed 20 Apr 2006
Resigned 15 May 2008

SANDBACH, Russell Heatley

Resigned
Church Street, Berwick-Upon-TweedTD15 2YT
Born October 1961
Director
Appointed 21 Sept 2008
Resigned 01 Apr 2011

SHERRARD, Scott Rathman

Resigned
The Maltings Theatre & Cinema, Berwick-Upon-TweedTD15 1AJ
Born May 1954
Director
Appointed 31 Jan 2012
Resigned 05 Apr 2022

SMITH, Yvonne Marie

Resigned
Fauldburn, EdinburghEH12 8YQ
Born June 1980
Director
Appointed 18 May 2020
Resigned 31 Jan 2023

SOLGAARD, Ditte Hedeager

Resigned
1 1 Warriston Road, EdinburghEH3 5LG
Born July 1977
Director
Appointed 20 Apr 2006
Resigned 01 Feb 2009
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
31 January 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 January 2026
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
29 January 2026
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
30 January 2024
AD04Change of Accounting Records Location
Appoint Person Secretary Company With Name Date
30 January 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Resolution
11 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2017
CH01Change of Director Details
Resolution
1 August 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Accounts With Accounts Type Partial Exemption
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2015
AR01AR01
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2014
AR01AR01
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 November 2013
AR01AR01
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
27 November 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2011
AR01AR01
Move Registers To Sail Company
29 November 2011
AD03Change of Location of Company Records
Change Sail Address Company
29 November 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 October 2011
AD01Change of Registered Office Address
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
30 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
9 December 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 September 2009
AAAnnual Accounts
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
8 December 2008
363aAnnual Return
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 September 2008
AAAnnual Accounts
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
7 December 2007
363aAnnual Return
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 August 2007
AAAnnual Accounts
Legacy
25 June 2007
288cChange of Particulars
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
19 December 2006
288cChange of Particulars
Legacy
4 December 2006
363aAnnual Return
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
225Change of Accounting Reference Date
Memorandum Articles
2 May 2006
MEM/ARTSMEM/ARTS
Resolution
2 May 2006
RESOLUTIONSResolutions
Legacy
28 November 2005
288cChange of Particulars
Incorporation Company
14 November 2005
NEWINCIncorporation