Company NameBalhar Films Limited
DirectorsShani Singh Grewal and Cristina-Andra Grewal
Company StatusActive
Company Number01805790
CategoryPrivate Limited Company
Incorporation Date4 April 1984(40 years ago)
Previous NameBalhar Film Productions Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Shani Singh Grewal
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2003(18 years, 11 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSawasdee, Bunkers Hill
Wisbech St. Mary
Cambridgeshire
PE13 4SQ
Secretary NameMr Shani Singh Grewal
NationalityBritish
StatusCurrent
Appointed19 May 2004(20 years, 1 month after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSawasdee, Bunkers Hill Wisbech St. Mary
Cambridgeshire
PE13 4SQ
Director NameMrs Cristina-Andra Grewal
Date of BirthNovember 1976 (Born 47 years ago)
NationalityRomanian
StatusCurrent
Appointed09 May 2013(29 years, 1 month after company formation)
Appointment Duration10 years, 10 months
RolePR Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSawasdee, Bunkers Hill
Wisbech St. Mary
Cambridgeshire
PE13 4SQ
Director NameMr Balwant Singh Grewal
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(8 years, 7 months after company formation)
Appointment Duration15 years, 4 months (resigned 03 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFive Rivers Bakers Wood
Denham
Buckinghamshire
UB9 4LG
Director NameHarjeet Kaur Grewal
Date of BirthApril 1932 (Born 92 years ago)
NationalityIndian
StatusResigned
Appointed31 October 1992(8 years, 7 months after company formation)
Appointment Duration17 years, 9 months (resigned 10 August 2010)
RoleCompany Director
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameMr Shani Singh Grewal
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(8 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 25 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFive Rivers Bakers Wood
Denham
Buckinghamshire
UB9 4LG
Secretary NameMr Balwant Singh Grewal
NationalityBritish
StatusResigned
Appointed31 October 1992(8 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 19 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFive Rivers Bakers Wood
Denham
Buckinghamshire
UB9 4LG
Director NameLisa Feinstein
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2001(17 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 May 2004)
RoleCompany Director
Correspondence Address78 Dartmouth Park Hill
London
N19 5HU
Director NameMs Jane Hudson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2005(21 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 2009)
RoleTV Producer
Correspondence Address13a Beaufort Road
Clifton
Bristol
Avon
BS8 2JU
Director NameMina Walker
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(21 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 January 2008)
RoleLawyer's Clerk
Correspondence AddressFive Rivers
Bakers Wood
Denham
Middlesex
UB9 4LG
Director NameCristina Andra Ion-Teodorescu
Date of BirthNovember 1976 (Born 47 years ago)
NationalityRomanian
StatusResigned
Appointed29 October 2009(25 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 11 December 2009)
RoleActress Presenter
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD

Contact

Websitewww.silasgore.com

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Cristina-andra Grewal
50.00%
Ordinary A
2 at £1Shani Amarbaljeet Singh Grewal
50.00%
Ordinary

Financials

Year2014
Net Worth-£143,106
Cash£39,808
Current Liabilities£185,428

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 October 2023 (5 months ago)
Next Return Due13 November 2024 (7 months, 2 weeks from now)

Filing History

22 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
5 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
30 October 2019Confirmation statement made on 30 October 2019 with updates (4 pages)
21 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 November 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
26 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 June 2018Change of details for Mr Shani Singh Grewal as a person with significant control on 29 May 2018 (2 pages)
19 June 2018Director's details changed for Mr Shani Singh Grewal on 29 May 2018 (2 pages)
18 June 2018Director's details changed for Mrs Cristina-Andra Grewal on 29 May 2018 (2 pages)
18 June 2018Change of details for Mrs Cristina-Andra Grewal as a person with significant control on 29 May 2018 (2 pages)
1 November 2017Second filing of Confirmation Statement dated 31/10/2016 (7 pages)
1 November 2017Second filing of Confirmation Statement dated 31/10/2016 (7 pages)
30 October 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 01/11/2017.
(7 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 01/11/2017.
(7 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 4
(6 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 4
(6 pages)
5 November 2014Director's details changed for Mrs Cristina-Andra Grewal on 3 November 2014 (2 pages)
5 November 2014Director's details changed for Mrs Cristina-Andra Grewal on 3 November 2014 (2 pages)
5 November 2014Director's details changed (2 pages)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 4
(6 pages)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 4
(6 pages)
5 November 2014Director's details changed (2 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 4
(6 pages)
11 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 4
(6 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 May 2013Appointment of Mrs Cristina-Andra Grewal as a director (2 pages)
15 May 2013Appointment of Mrs Cristina-Andra Grewal as a director (2 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
18 October 2012Director's details changed for Mr Shani Singh Grewal on 16 October 2012 (2 pages)
18 October 2012Director's details changed for Mr Shani Singh Grewal on 16 October 2012 (2 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
18 November 2010Director's details changed (2 pages)
18 November 2010Director's details changed (2 pages)
17 November 2010Secretary's details changed for Mr Shani Singh Grewal on 15 November 2010 (2 pages)
17 November 2010Secretary's details changed for Mr Shani Singh Grewal on 15 November 2010 (2 pages)
12 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
12 August 2010Termination of appointment of Harjeet Grewal as a director (1 page)
12 August 2010Termination of appointment of Harjeet Grewal as a director (1 page)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2009Termination of appointment of Cristina Ion-Teodorescu as a director (1 page)
17 December 2009Termination of appointment of Cristina Ion-Teodorescu as a director (1 page)
12 December 2009Change of name notice (3 pages)
12 December 2009Change of name notice (3 pages)
12 December 2009Company name changed balhar film productions LIMITED\certificate issued on 12/12/09
  • RES15 ‐ Change company name resolution on 2009-11-11
(2 pages)
12 December 2009Company name changed balhar film productions LIMITED\certificate issued on 12/12/09
  • RES15 ‐ Change company name resolution on 2009-11-11
(2 pages)
27 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
27 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
16 November 2009Statement of capital following an allotment of shares on 29 October 2009
  • GBP 4.00
(2 pages)
16 November 2009Statement of capital following an allotment of shares on 29 October 2009
  • GBP 4.00
(2 pages)
16 November 2009Appointment of Cristina Andra Ion-Teodorescu as a director (2 pages)
16 November 2009Appointment of Cristina Andra Ion-Teodorescu as a director (2 pages)
3 November 2009Director's details changed for Harjeet Kaur Grewal on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Shani Singh Grewal on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Harjeet Kaur Grewal on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for Shani Singh Grewal on 1 October 2009 (1 page)
3 November 2009Director's details changed for Shani Singh Grewal on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Shani Singh Grewal on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Harjeet Kaur Grewal on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for Shani Singh Grewal on 1 October 2009 (1 page)
3 November 2009Secretary's details changed for Shani Singh Grewal on 1 October 2009 (1 page)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 June 2009Appointment terminated director jane hudson (1 page)
26 June 2009Appointment terminated director jane hudson (1 page)
25 June 2009Director and secretary's change of particulars / shani grewal / 18/06/2009 (1 page)
25 June 2009Director and secretary's change of particulars / shani grewal / 18/06/2009 (1 page)
18 June 2009Director's change of particulars / jane grewal / 27/12/2008 (1 page)
18 June 2009Director's change of particulars / jane grewal / 27/12/2008 (1 page)
31 March 2009Ad 10/02/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
31 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
31 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
31 March 2009Nc inc already adjusted 10/02/09 (1 page)
31 March 2009Nc inc already adjusted 10/02/09 (1 page)
31 March 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
31 March 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
31 March 2009Ad 10/02/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
4 November 2008Return made up to 31/10/08; full list of members (4 pages)
4 November 2008Return made up to 31/10/08; full list of members (4 pages)
13 May 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
13 May 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
20 March 2008Appointment terminated director balwant grewal (1 page)
20 March 2008Appointment terminated director balwant grewal (1 page)
13 February 2008Director's particulars changed (1 page)
13 February 2008Secretary's particulars changed;director's particulars changed (1 page)
13 February 2008Director's particulars changed (1 page)
13 February 2008Secretary's particulars changed;director's particulars changed (1 page)
12 February 2008Secretary's particulars changed;director's particulars changed (1 page)
12 February 2008Secretary's particulars changed;director's particulars changed (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
14 January 2008Director's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
14 January 2008Return made up to 31/10/07; full list of members (3 pages)
14 January 2008Return made up to 31/10/07; full list of members (3 pages)
11 January 2008Secretary's particulars changed;director's particulars changed (1 page)
11 January 2008Secretary's particulars changed;director's particulars changed (1 page)
18 June 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
18 June 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
3 January 2007Return made up to 31/10/06; full list of members (3 pages)
3 January 2007Return made up to 31/10/06; full list of members (3 pages)
4 May 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
4 May 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
31 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2005Director's particulars changed (1 page)
21 November 2005Director's particulars changed (1 page)
9 November 2005Return made up to 31/10/05; full list of members (3 pages)
9 November 2005Return made up to 31/10/05; full list of members (3 pages)
28 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
28 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
5 November 2004Return made up to 31/10/04; full list of members (7 pages)
5 November 2004Return made up to 31/10/04; full list of members (7 pages)
6 July 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
6 July 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Secretary resigned (1 page)
29 June 2004New secretary appointed (2 pages)
29 June 2004New secretary appointed (2 pages)
29 June 2004Director resigned (1 page)
6 November 2003Return made up to 31/10/03; full list of members (8 pages)
6 November 2003Return made up to 31/10/03; full list of members (8 pages)
21 October 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
21 October 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
9 August 2003Return made up to 31/10/02; full list of members (6 pages)
9 August 2003Return made up to 31/10/02; full list of members (6 pages)
3 June 2003Compulsory strike-off action has been discontinued (1 page)
3 June 2003Compulsory strike-off action has been discontinued (1 page)
31 May 2003Total exemption small company accounts made up to 31 October 2001 (5 pages)
31 May 2003Total exemption small company accounts made up to 31 October 2001 (5 pages)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
27 November 2001New director appointed (2 pages)
3 November 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
3 November 2001Return made up to 31/10/01; full list of members (7 pages)
3 November 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
3 November 2001Return made up to 31/10/01; full list of members (7 pages)
3 May 2001Accounts for a small company made up to 31 October 1999 (5 pages)
3 May 2001Accounts for a small company made up to 31 October 1999 (5 pages)
10 November 2000Return made up to 31/10/00; full list of members
  • 363(287) ‐ Registered office changed on 10/11/00
(7 pages)
10 November 2000Return made up to 31/10/00; full list of members
  • 363(287) ‐ Registered office changed on 10/11/00
(7 pages)
11 October 2000Director's particulars changed (1 page)
11 October 2000Director's particulars changed (1 page)
9 November 1999Return made up to 31/10/99; full list of members (7 pages)
9 November 1999Return made up to 31/10/99; full list of members (7 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
17 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
17 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
3 February 1998Accounts for a small company made up to 31 October 1996 (4 pages)
3 February 1998Accounts for a small company made up to 31 October 1996 (4 pages)
11 November 1997Return made up to 31/10/97; full list of members (6 pages)
11 November 1997Return made up to 31/10/97; full list of members (6 pages)
5 November 1996Return made up to 31/10/96; full list of members (5 pages)
5 November 1996Return made up to 31/10/96; full list of members (5 pages)
6 November 1995Return made up to 31/10/95; full list of members (12 pages)
6 November 1995Accounts for a small company made up to 31 October 1995 (2 pages)
6 November 1995Return made up to 31/10/95; full list of members (12 pages)
6 November 1995Accounts for a small company made up to 31 October 1995 (2 pages)
4 April 1984Incorporation (18 pages)
4 April 1984Incorporation (18 pages)