Company NameItalian Film Festival Limited
Company StatusDissolved
Company NumberSC149118
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 February 1994(30 years, 1 month ago)
Dissolution Date8 January 2019 (5 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameAllan Bruce Hunter
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1994(same day as company formation)
RoleFreelance Journalist
Country of ResidenceScotland
Correspondence Address3 Prospect Bank Crescent
Edinburgh
EH6 7NW
Scotland
Director NameRichard Norman Mowe
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1994(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address30 Lauder Road
Edinburgh
EH9 2JF
Scotland
Secretary NameJohn Reid Beattie
NationalityBritish
StatusClosed
Appointed01 October 2005(11 years, 7 months after company formation)
Appointment Duration13 years, 3 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Dudley Terrace
Edinburgh
EH6 4QQ
Scotland
Director NameLuciana Rocca
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(same day as company formation)
RoleDirector,Italian Cultural Inst
Correspondence AddressFlat 46 Royal Mile Mansions
50 North Bridge
Edinburgh
EH1 1QN
Scotland
Director NameJames Buchanan Hamilton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(same day as company formation)
RoleCinema Director
Correspondence Address146b Saint John Street
Clerkenwell
London
EC1V 4UA
Director NameKenneth Alexander Ingles
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(same day as company formation)
RoleCinema Director
Correspondence Address5 Lonsdale Terrace
Edinburgh
Midlothian
EH3 9HN
Scotland
Secretary NameRichard Martin Findlay
NationalityBritish
StatusResigned
Appointed17 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address66 Queen Street
Edinburgh
Midlothian
EH2 4NE
Scotland
Director NameOnofrio Speciale
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed11 November 1994(8 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 1996)
RoleCompany Director
Correspondence AddressItalian Cultural Institute
82 Nicolson Street
Edinburgh
EH8 9EW
Scotland
Director NameSydney Jack Kiman
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1996(2 years, 5 months after company formation)
Appointment Duration8 years (resigned 27 August 2004)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address53b Inverleith Row
Edinburgh
EH3 5PX
Scotland
Director NameCarmine Mezzacappa
Date of BirthNovember 1951 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed18 March 1998(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 12 April 1999)
RoleLecturer
Correspondence Address9/1 Wilton Road
Edinburgh
EH16 5NX
Scotland
Director NameLuisa Matera
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed26 March 1998(4 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 08 June 1998)
RoleAdministrator
Correspondence Address35 Royal Park Terrace
Edinburgh
Midlothian
EH8 8JA
Scotland
Director NameArnaldo Dante Marianacci
Date of BirthNovember 1948 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed08 January 1999(4 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address82 Nicolson Street
Edinburgh
EH8 9EW
Scotland
Director NameDr Enno Troili
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed31 August 2001(7 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 February 2004)
RoleDirector Italian Cultural Inst
Correspondence Address82 Nicolson Street
Edinburgh
EH8 9EW
Scotland
Director NameMs Jaki McDougall
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(8 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 August 2003)
RoleDirector/Cinema
Country of ResidenceUnited Kingdom
Correspondence Address14 Victoria Crescent Road
Glasgow
G12 9DB
Scotland
Secretary NameJames McKenzie
NationalityBritish
StatusResigned
Appointed17 October 2002(8 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2005)
RoleAccountant
Country of ResidenceScotland
Correspondence Address6 Wardie Grove
Edinburgh
Midlothian
EH5 1AQ
Scotland
Director NameJames McKenzie
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(9 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2005)
RoleManager
Country of ResidenceScotland
Correspondence Address6 Wardie Grove
Edinburgh
Midlothian
EH5 1AQ
Scotland
Director NameClara Caleo Green
Date of BirthJuly 1939 (Born 84 years ago)
NationalityItalian
StatusResigned
Appointed28 August 2003(9 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 October 2010)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFlat 1 8 Dennington Park Road
West Hampstead
London
NW6 1BA
Director NameShira McLeod
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(9 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 30 June 2016)
RoleCinema Director
Country of ResidenceEngland
Correspondence Address43 Sneyd Road
London
NW2 6AL
Director NameAllison Gardner
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(16 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 April 2017)
RoleCo-Director Glasgow Film Festival
Country of ResidenceScotland
Correspondence Address24 Bonnington Grove
Edinburgh
EH6 4BL
Scotland

Contact

Websiteedfilmfest.org.uk
Email address[email protected]
Telephone01505 251005
Telephone regionJohnstone

Location

Registered Address88 Lothian Road
Edinburgh
EH3 9BZ
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Financials

Year2014
Turnover£14,449
Net Worth£3,269
Cash£3,539
Current Liabilities£720

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

2 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
13 May 2017Termination of appointment of Allison Gardner as a director on 14 April 2017 (2 pages)
26 February 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
16 September 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
12 July 2016Termination of appointment of Shira Mcleod as a director on 30 June 2016 (2 pages)
2 March 2016Annual return made up to 17 February 2016 no member list (6 pages)
3 July 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
13 March 2015Annual return made up to 17 February 2015 no member list (6 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
28 February 2014Annual return made up to 17 February 2014 no member list (6 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
19 February 2013Director's details changed for Allan Bruce Hunter on 1 February 2013 (2 pages)
19 February 2013Annual return made up to 17 February 2013 no member list (6 pages)
19 February 2013Director's details changed for Allan Bruce Hunter on 1 February 2013 (2 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
22 February 2012Annual return made up to 17 February 2012 no member list (6 pages)
7 October 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
5 March 2011Annual return made up to 17 February 2011 no member list (6 pages)
2 December 2010Appointment of Allison Gardner as a director (3 pages)
1 December 2010Termination of appointment of Clara Green as a director (2 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
8 March 2010Director's details changed for Allan Bruce Hunter on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Shira Mcleod on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Allan Bruce Hunter on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Clara Caleo Green on 1 January 2010 (2 pages)
8 March 2010Annual return made up to 17 February 2010 no member list (4 pages)
8 March 2010Director's details changed for Shira Mcleod on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Clara Caleo Green on 1 January 2010 (2 pages)
29 October 2009Full accounts made up to 31 December 2008 (13 pages)
29 October 2009Amended accounts made up to 31 December 2008 (13 pages)
24 February 2009Annual return made up to 17/02/09 (3 pages)
16 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
14 March 2008Annual return made up to 17/02/08 (3 pages)
29 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
16 March 2007Annual return made up to 17/02/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 November 2006Full accounts made up to 31 December 2005 (12 pages)
16 March 2006Secretary resigned;director resigned (1 page)
16 March 2006New secretary appointed (2 pages)
16 March 2006Annual return made up to 17/02/06 (6 pages)
11 October 2005Full accounts made up to 31 December 2004 (12 pages)
16 March 2005Annual return made up to 17/02/05
  • 363(288) ‐ Director resigned
(6 pages)
2 November 2004Director resigned (1 page)
24 September 2004Full accounts made up to 31 December 2003 (12 pages)
18 March 2004Annual return made up to 17/02/04 (6 pages)
17 January 2004New director appointed (2 pages)
12 January 2004New director appointed (2 pages)
20 December 2003New director appointed (2 pages)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
15 September 2003Full accounts made up to 31 December 2002 (12 pages)
25 February 2003Annual return made up to 17/02/03
  • 363(287) ‐ Registered office changed on 25/02/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 January 2003New director appointed (2 pages)
22 December 2002New director appointed (2 pages)
31 October 2002New secretary appointed (2 pages)
31 October 2002Secretary resigned (1 page)
17 September 2002Accounts for a small company made up to 31 December 2001 (12 pages)
3 April 2002Director resigned (1 page)
3 April 2002New director appointed (1 page)
29 March 2002Annual return made up to 17/02/02
  • 363(288) ‐ Director resigned
(4 pages)
20 September 2001Full accounts made up to 31 December 2000 (11 pages)
10 April 2001Director resigned (1 page)
4 April 2001Annual return made up to 17/02/01
  • 363(288) ‐ Director resigned
(5 pages)
20 September 2000Full accounts made up to 31 December 1999 (10 pages)
31 March 2000Annual return made up to 17/02/00 (5 pages)
4 August 1999Full accounts made up to 31 December 1998 (10 pages)
14 April 1999Director resigned (1 page)
23 March 1999Annual return made up to 17/02/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 1999New director appointed (2 pages)
18 August 1998Full accounts made up to 31 December 1997 (10 pages)
12 August 1998Director resigned (1 page)
10 June 1998Director resigned (1 page)
31 March 1998New director appointed (2 pages)
30 March 1998New director appointed (2 pages)
17 March 1998Annual return made up to 17/02/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 October 1997Memorandum and Articles of Association (18 pages)
19 September 1997New director appointed (2 pages)
5 August 1997Full accounts made up to 31 December 1996 (10 pages)
19 March 1997Director resigned (1 page)
18 March 1997Annual return made up to 17/02/97 (6 pages)
29 August 1996Full accounts made up to 31 December 1995 (7 pages)
15 March 1996Annual return made up to 17/02/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)