The London Project
AHRB Centre for British Film and Television Studies   Home       Search       About:  The Project   London

 

English Film Company Ltd

Primary Address
6 Upper St Martin's Lane
Motograph House
Holborn
WC
from January 1915 until February 1918

Additional Addresses
20 Cranbourn Street
Westminster
WC
from May 1914 until January 1915

5 Great Newport Street
Westminster
WC
from February 1918 until November 1921

23 Ryder Street
St James's
Westminster
SW
from November 1921 until March 1923

3 London Wall Buildings
City
EC
from March 1923 until April 1926

38 Gresham Street
City
EC
from April 1926

Business Detail
Category: Film Services
Type: Producers
Capital: £1,000 (£1 shares)

Notes
Supplier of English Films. Letter to Registrar ofJoint Stock Companies dated 11 July 1930 states that between its registration and September 1915 the company released one film at a loss and was kept dormant from that point without assets by Borradaile in case he wished to ressurect it, which he didn't.

Trading Information
Trading Dates: from 6 May 1914 until 22 December 1931.
Start Notes: Reg 6 May 1914.
End Notes: Dissolved by notice in the London Gazette 22 December 1931.

Related Venues

None

Related People

Charles Joseph Abud (Director)
William MacLean Borradaile (Director)

Sources/References

BT 31/22255/135634
Kinematograph Year Book 1915 (p.168b)

We are keen to hear from anyone with additional information or corrections to be made to this data. Please send comments to i.christie@bbk.ac.uk.
produced by ::indigofour

^TOP

AHRB Centre for British Film and Television Studies   Home       Search       About:  The Project   London