Wisbech St. Mary
Cambridgeshire
PE13 4SQ
Secretary Name | Mr Shani Singh Grewal |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 2004(20 years, 1 month after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sawasdee, Bunkers Hill Wisbech St. Mary Cambridgeshire PE13 4SQ |
Director Name | Mrs Cristina-Andra Grewal |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Romanian |
Status | Current |
Appointed | 09 May 2013(29 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months |
Role | PR Officer |
Country of Residence | United Kingdom |
Correspondence Address | Sawasdee, Bunkers Hill Wisbech St. Mary Cambridgeshire PE13 4SQ |
Director Name | Mr Balwant Singh Grewal |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(8 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 03 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Five Rivers Bakers Wood Denham Buckinghamshire UB9 4LG |
Director Name | Harjeet Kaur Grewal |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 October 1992(8 years, 7 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 10 August 2010) |
Role | Company Director |
Correspondence Address | 37 Warren Street London W1T 6AD |
Director Name | Mr Shani Singh Grewal |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 25 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Five Rivers Bakers Wood Denham Buckinghamshire UB9 4LG |
Secretary Name | Mr Balwant Singh Grewal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(8 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 19 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Five Rivers Bakers Wood Denham Buckinghamshire UB9 4LG |
Director Name | Lisa Feinstein |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2001(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 May 2004) |
Role | Company Director |
Correspondence Address | 78 Dartmouth Park Hill London N19 5HU |
Director Name | Ms Jane Hudson |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2005(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 April 2009) |
Role | TV Producer |
Correspondence Address | 13a Beaufort Road Clifton Bristol Avon BS8 2JU |
Director Name | Mina Walker |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 January 2008) |
Role | Lawyer's Clerk |
Correspondence Address | Five Rivers Bakers Wood Denham Middlesex UB9 4LG |
Director Name | Cristina Andra Ion-Teodorescu |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 29 October 2009(25 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 December 2009) |
Role | Actress Presenter |
Country of Residence | United Kingdom |
Correspondence Address | 37 Warren Street London W1T 6AD |
Website | www.silasgore.com |
---|
Registered Address | 37 Warren Street London W1T 6AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2 at £1 | Cristina-andra Grewal 50.00% Ordinary A |
---|---|
2 at £1 | Shani Amarbaljeet Singh Grewal 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£143,106 |
Cash | £39,808 |
Current Liabilities | £185,428 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 October 2023 (5 months ago) |
---|---|
Next Return Due | 13 November 2024 (7 months, 2 weeks from now) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
5 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
30 October 2019 | Confirmation statement made on 30 October 2019 with updates (4 pages) |
21 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 November 2018 | Confirmation statement made on 30 October 2018 with updates (4 pages) |
26 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 June 2018 | Change of details for Mr Shani Singh Grewal as a person with significant control on 29 May 2018 (2 pages) |
19 June 2018 | Director's details changed for Mr Shani Singh Grewal on 29 May 2018 (2 pages) |
18 June 2018 | Director's details changed for Mrs Cristina-Andra Grewal on 29 May 2018 (2 pages) |
18 June 2018 | Change of details for Mrs Cristina-Andra Grewal as a person with significant control on 29 May 2018 (2 pages) |
1 November 2017 | Second filing of Confirmation Statement dated 31/10/2016 (7 pages) |
1 November 2017 | Second filing of Confirmation Statement dated 31/10/2016 (7 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
18 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates
|
31 October 2016 | Confirmation statement made on 31 October 2016 with updates
|
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
5 November 2014 | Director's details changed for Mrs Cristina-Andra Grewal on 3 November 2014 (2 pages) |
5 November 2014 | Director's details changed for Mrs Cristina-Andra Grewal on 3 November 2014 (2 pages) |
5 November 2014 | Director's details changed (2 pages) |
5 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Director's details changed (2 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 May 2013 | Appointment of Mrs Cristina-Andra Grewal as a director (2 pages) |
15 May 2013 | Appointment of Mrs Cristina-Andra Grewal as a director (2 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Director's details changed for Mr Shani Singh Grewal on 16 October 2012 (2 pages) |
18 October 2012 | Director's details changed for Mr Shani Singh Grewal on 16 October 2012 (2 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
18 November 2010 | Director's details changed (2 pages) |
18 November 2010 | Director's details changed (2 pages) |
17 November 2010 | Secretary's details changed for Mr Shani Singh Grewal on 15 November 2010 (2 pages) |
17 November 2010 | Secretary's details changed for Mr Shani Singh Grewal on 15 November 2010 (2 pages) |
12 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Termination of appointment of Harjeet Grewal as a director (1 page) |
12 August 2010 | Termination of appointment of Harjeet Grewal as a director (1 page) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 December 2009 | Termination of appointment of Cristina Ion-Teodorescu as a director (1 page) |
17 December 2009 | Termination of appointment of Cristina Ion-Teodorescu as a director (1 page) |
12 December 2009 | Change of name notice (3 pages) |
12 December 2009 | Change of name notice (3 pages) |
12 December 2009 | Company name changed balhar film productions LIMITED\certificate issued on 12/12/09
|
12 December 2009 | Company name changed balhar film productions LIMITED\certificate issued on 12/12/09
|
27 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
27 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Statement of capital following an allotment of shares on 29 October 2009
|
16 November 2009 | Statement of capital following an allotment of shares on 29 October 2009
|
16 November 2009 | Appointment of Cristina Andra Ion-Teodorescu as a director (2 pages) |
16 November 2009 | Appointment of Cristina Andra Ion-Teodorescu as a director (2 pages) |
3 November 2009 | Director's details changed for Harjeet Kaur Grewal on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Shani Singh Grewal on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Harjeet Kaur Grewal on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Shani Singh Grewal on 1 October 2009 (1 page) |
3 November 2009 | Director's details changed for Shani Singh Grewal on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Shani Singh Grewal on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Harjeet Kaur Grewal on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Shani Singh Grewal on 1 October 2009 (1 page) |
3 November 2009 | Secretary's details changed for Shani Singh Grewal on 1 October 2009 (1 page) |
10 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 June 2009 | Appointment terminated director jane hudson (1 page) |
26 June 2009 | Appointment terminated director jane hudson (1 page) |
25 June 2009 | Director and secretary's change of particulars / shani grewal / 18/06/2009 (1 page) |
25 June 2009 | Director and secretary's change of particulars / shani grewal / 18/06/2009 (1 page) |
18 June 2009 | Director's change of particulars / jane grewal / 27/12/2008 (1 page) |
18 June 2009 | Director's change of particulars / jane grewal / 27/12/2008 (1 page) |
31 March 2009 | Ad 10/02/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
31 March 2009 | Resolutions
|
31 March 2009 | Resolutions
|
31 March 2009 | Nc inc already adjusted 10/02/09 (1 page) |
31 March 2009 | Nc inc already adjusted 10/02/09 (1 page) |
31 March 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
31 March 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
31 March 2009 | Ad 10/02/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
4 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
20 March 2008 | Appointment terminated director balwant grewal (1 page) |
20 March 2008 | Appointment terminated director balwant grewal (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Return made up to 31/10/07; full list of members (3 pages) |
14 January 2008 | Return made up to 31/10/07; full list of members (3 pages) |
11 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
18 June 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
3 January 2007 | Return made up to 31/10/06; full list of members (3 pages) |
3 January 2007 | Return made up to 31/10/06; full list of members (3 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
31 January 2006 | Resolutions
|
31 January 2006 | Resolutions
|
21 November 2005 | Director's particulars changed (1 page) |
21 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
9 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
5 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
5 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | Director resigned (1 page) |
6 November 2003 | Return made up to 31/10/03; full list of members (8 pages) |
6 November 2003 | Return made up to 31/10/03; full list of members (8 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
9 August 2003 | Return made up to 31/10/02; full list of members (6 pages) |
9 August 2003 | Return made up to 31/10/02; full list of members (6 pages) |
3 June 2003 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2003 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2003 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
31 May 2003 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
15 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | New director appointed (2 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
3 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
3 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
3 May 2001 | Accounts for a small company made up to 31 October 1999 (5 pages) |
3 May 2001 | Accounts for a small company made up to 31 October 1999 (5 pages) |
10 November 2000 | Return made up to 31/10/00; full list of members
|
10 November 2000 | Return made up to 31/10/00; full list of members
|
11 October 2000 | Director's particulars changed (1 page) |
11 October 2000 | Director's particulars changed (1 page) |
9 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
9 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
31 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
31 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
17 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
17 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
3 February 1998 | Accounts for a small company made up to 31 October 1996 (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 October 1996 (4 pages) |
11 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
11 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
5 November 1996 | Return made up to 31/10/96; full list of members (5 pages) |
5 November 1996 | Return made up to 31/10/96; full list of members (5 pages) |
6 November 1995 | Return made up to 31/10/95; full list of members (12 pages) |
6 November 1995 | Accounts for a small company made up to 31 October 1995 (2 pages) |
6 November 1995 | Return made up to 31/10/95; full list of members (12 pages) |
6 November 1995 | Accounts for a small company made up to 31 October 1995 (2 pages) |
4 April 1984 | Incorporation (18 pages) |
4 April 1984 | Incorporation (18 pages) |