Picture This Moving Image Ltd.
Video production activities
Artistic creation
Cultural education
Picture This Moving Image Ltd. contacts: address, phone, fax, email, website, shedule
Address: 40 Sydney Row Spike Island BS1 6UU Bristol
Phone: 0117 925 7010
Fax: 0117 925 7010
Email: [email protected]
Website: www.picture-this.org.uk
Shedule:
Incorrect data or we want add more details informations for "Picture This Moving Image Ltd."? - send email to us!
Registration data Picture This Moving Image Ltd.
Register date: 1992-04-14
Register number: 02706946
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Picture This Moving Image Ltd.Owner, director, manager of Picture This Moving Image Ltd.
Lucy Reynolds Director. Address: Sydney Row, Spike Island, Bristol, BS1 6UU, England. DoB: January 1966, British
Dr Paul O'neil Director. Address: Dunmore Street, Bristol, BS4 2BQ, England. DoB: June 1970, British
Ben Borthwick Director. Address: Ty Draw Road, Penylan, Cardiff, CF23 5HD, Wales. DoB: September 1971, British
David Robert Malseed Curtis Director. Address: Lower Cockhill Farmhouse, Cockhill, Castle Cary, Somerset, BA7 7NZ. DoB: December 1942, British
Melissa Nisbett Secretary. Address: Warner Road, Sheffield, S6 4FU, England. DoB:
Adelaide Wellmina Bannerman Director. Address: Minstrel Court, Teesdale Close, London, E2 6PQ, England. DoB: August 1971, British
Melissa Nisbett Director. Address: Warner Road, Sheffield, S6 4FU, United Kingdom. DoB: January 1978, British
Elena Hill Director. Address: 4 Raby Place, Bathwick, Bath, Avon, BA2 4EH. DoB: January 1961, British
Robert Fearns Director. Address: 191 Highstreet, Batheaston, Bath, BA1 7DP. DoB: May 1954, British
Christopher Edward Strange Secretary. Address: 7 Church Lane, Cliftonwood, Bristol, BS8 4TX. DoB: December 1968, British
Helen Legg Director. Address: 109 Islington Gates, 14 Fleet Street, Birmingham, B3 1JL. DoB: January 1974, British
Lisa Drake Director. Address: 4 Evans Road, Bristol, BS6 6TQ. DoB: July 1959, British
Christopher Edward Strange Director. Address: 7 Church Lane, Cliftonwood, Bristol, BS8 4TX. DoB: December 1968, British
Julie Ann Purnell Director. Address: The Ferns, 228 Malpas Road, Newport, Gwent, NP20 6GP. DoB: January 1968, British
Clive Onions Director. Address: 2 Stowey Cottages, Golds Cross, Pensfold, Bristol, BS39 4DL. DoB: March 1953, British
Carol Lesley Stevens Director. Address: 28 Balmoral Road, Bristol, Avon, BS7 9AZ. DoB: August 1958, British
Catherine Rozel Poole Director. Address: 25 Elton Road, Bishopston, Bristol, BS7 8DF. DoB: July 1950, British
Claire Doherty Director. Address: 15 Gwilliam Street, Bristol, Avon, BS3 4LT. DoB: December 1969, British
Claire Barbara Ackland Secretary. Address: The Green, Tockington, Bristol, BS32 4NN. DoB: December 1950, British
Shahina Sarwar Baloch Johnson Director. Address: St. Michaels Vicarage, Saint Michaels Court, Kingswood, Bristol, Avon, BS15 1BE. DoB: November 1967, British
Claire Barbara Ackland Director. Address: The Green, Tockington, Bristol, BS32 4NN. DoB: December 1950, British
Penelope Jane Evans Director. Address: 3d Lodge Street, Bristol, Avon, BS1 5LR. DoB: July 1961, British
Zahid Mahmood Dar Director. Address: 3 Mascot Road, Windmill Hill, Bristol, Avon, BS3 4PP. DoB: October 1956, British
Carol Lesley Stevens Director. Address: 28 Balmoral Road, Bristol, Avon, BS7 9AZ. DoB: August 1958, British
Ruth Helen Jacobs Director. Address: 2 Briavels Grove, Bristol, Avon, BS6 5JJ. DoB: September 1960, British
Rachel Drummond-hay Secretary. Address: 21b Campbell Street, St Pauls, Bristol, BS2 8XE. DoB:
Robert John Knowles Director. Address: Flat 3 11 Kensington Place, Bath, Somerset, BA1 6AP. DoB: April 1949, British
Stephen Herbert Douglas Gear Director. Address: 121 Belmont Road, St. Andrews, Bristol, Avon, BS6 5AR. DoB: June 1962, British
Jeremy Howe Director. Address: Mead House, Lansdown Road, Bath, Avon, BA1 5SY. DoB: November 1956, British
Ben Johnson Director. Address: The Sheilings, Felton Common, Felton Common, North Somerset, BS40 9YP. DoB: December 1964, British
Jeremy Routledge Director. Address: 30 Mendip Road, Bristol, Avon, BS3 4NY. DoB: November 1963, British
Frank William Passingham Director. Address: 24 West Shrubbery, Redland, Bristol, Avon, BS6 6TA. DoB: October 1952, British
Andy Moss Director. Address: 78 Lime Road, Southville, Bristol, BS3 1LT. DoB: September 1961, British
Folake Shoga Director. Address: 18 Penfield Road, St Werburghs, Bristol, Avon, BS2 9YG. DoB: August 1955, British
Colin Rose Director. Address: 23 Cornwallis Avenue, Bristol, BS8 4PP. DoB: June 1943, British
Peter Adam Carpenter Director. Address: Garden Flat 12 Beaufort Road, Clifton, Bristol, BS8 2TR. DoB: May 1993, British
Sarah Jane England Director. Address: 3 Court Orchard, Old Church Road, Axbridge, Somerset, BS26 2BQ. DoB: November 1958, British
Richard Kwietniowski Director. Address: 29 Trelawney Road, Bristol, Avon, BS6 6DX. DoB: March 1957, British
Susan Mary Isherwood Director. Address: 2 Glencott, The Hollow, Wesbury Sub Mendip, Somerset, BA5 1HH. DoB: February 1947, British
Carol Lesley Stevens Director. Address: 71 York Road, Montpelier, Bristol, BS6 5QD. DoB: August 1958, British
Shafeeq Vellani Secretary. Address: 20 St Andrews Road, Bristol, BS6 5EH. DoB: July 1961, British
Jobs in Picture This Moving Image Ltd. vacancies. Career and practice on Picture This Moving Image Ltd.. Working and traineeship
Sorry, now on Picture This Moving Image Ltd. all vacancies is closed.
Responds for Picture This Moving Image Ltd. on FaceBook
Read more comments for Picture This Moving Image Ltd.. Leave a respond Picture This Moving Image Ltd. in social networks. Picture This Moving Image Ltd. on Facebook and Google+, LinkedIn, MySpaceAddress Picture This Moving Image Ltd. on google map
Other similar UK companies as Picture This Moving Image Ltd.: Kinectic Pro Ltd | Motion Clinical Research Ltd | Wave 365 Ltd | Crownsoft Ltd | Higher Hosts Limited
Registered as 02706946 24 years ago, Picture This Moving Image Ltd. was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The company's official registration address is 40 Sydney Row, Spike Island Bristol. Registered as Picture This Independent Film And Video, this business used the name up till 2000-11-28, when it was changed to Picture This Moving Image Ltd.. This business is classified under the NACe and SiC code 59112 - Video production activities. Tue, 2nd Apr 2013 is the last time when company accounts were filed.
The company became a charity on 1999-08-24. It is registered under charity number 1077129. The range of their area of benefit is not defined. They work in Bristol City. The firm's trustees committee has four representatives, and they are David Curtis, Ben Borthwick, Dr Paul O'neill and Ms Lucy Reynolds. As regards the charity's finances, their most prosperous period was in 2009 when their income was £383,189 and they spent £328,054. The company engages in training and education, the area of arts, culture, heritage or science. It dedicates its activity to the general public. It provides help to the above agents by providing specific services. If you wish to get to know something more about the corporation's undertakings, dial them on this number 0117 925 7010 or browse their official website. If you wish to get to know something more about the corporation's undertakings, mail them on this e-mail [email protected] or browse their official website.
1 transaction have been registered in 2011 with a sum total of £2,792.
According to the information we have, the following firm was built in April 1992 and has so far been presided over by thirty six directors, and out this collection of individuals four (Lucy Reynolds, Dr Paul O'neil, Ben Borthwick and Ben Borthwick) are still actively participating in the company's life.
