Background WavePink WaveYellow Wave

BRISTOL FILM FESTIVAL LIMITED (09494328)

BRISTOL FILM FESTIVAL LIMITED (09494328) is an active UK company. incorporated on 17 March 2015. with registered office in Bristol. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet and 2 other business activities. BRISTOL FILM FESTIVAL LIMITED has been registered for 11 years. Current directors include FRANKLIN, Alan Graham, FRANKLIN, Owen David George.

Company Number
09494328
Status
active
Type
ltd
Incorporated
17 March 2015
Age
11 years
Address
3 Rockleaze, Bristol, BS9 1ND
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
FRANKLIN, Alan Graham, FRANKLIN, Owen David George
SIC Codes
47910, 90040, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRISTOL FILM FESTIVAL LIMITED

BRISTOL FILM FESTIVAL LIMITED is an active company incorporated on 17 March 2015 with the registered office located in Bristol. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet and 2 other business activities. BRISTOL FILM FESTIVAL LIMITED was registered 11 years ago.(SIC: 47910, 90040, 93290)

Status

active

Active since 11 years ago

Company No

09494328

LTD Company

Age

11 Years

Incorporated 17 March 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 May 2024 - 31 December 2024(9 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026
Contact
Address

3 Rockleaze Sneyd Park Bristol, BS9 1ND,

Previous Addresses

26 Kings Parade Mews Clifton Bristol BS8 2RE United Kingdom
From: 17 March 2015To: 23 October 2018
Timeline

4 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Aug 15
Director Joined
Dec 24
Director Left
Jul 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FRANKLIN, Alan Graham

Active
Rockleaze, BristolBS9 1ND
Born October 1957
Director
Appointed 13 Aug 2015

FRANKLIN, Owen David George

Active
Rockleaze, BristolBS9 1ND
Born March 1991
Director
Appointed 17 Mar 2015

WISEALL, Paul James

Resigned
Sneyd Park, BristolBS9 1ND
Born November 1986
Director
Appointed 01 Sept 2024
Resigned 14 Jul 2025

Persons with significant control

2

Mr Owen David George Franklin

Active
Rockleaze, BristolBS9 1ND
Born March 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2016

Mr Alan Graham Franklin

Active
Rockleaze, BristolBS9 1ND
Born October 1957

Nature of Control

Right to appoint and remove directors
Notified 20 May 2016
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Incorporation Company
17 March 2015
NEWINCIncorporation