Company NameBarra Films Limited
DirectorFrancesca Luisa Barra
Company StatusActive
Company Number04794183
CategoryPrivate Limited Company
Incorporation Date10 June 2003(20 years, 10 months ago)

Business Activity

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

Directors

Director NameMs Francesca Luisa Barra
Date of BirthMay 1952 (Born 72 years ago)
NationalityItalian
StatusCurrent
Appointed10 June 2003(same day as company formation)
RoleFilm And TV Producer
Country of ResidenceEngland
Correspondence Address34b Lower Addison Gardens
London
W14 8BH
Secretary NameRobert Mallon
NationalityBritish
StatusResigned
Appointed10 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address23 Ave. Motte Picquet
Paris
75007
Foreign
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address7 C/O Alexander & Co (Accountancy Ltd
Murray Crescent
Pinner
Middlesex
HA5 3QF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Mrs Francesca Barra
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,090
Cash£748
Current Liabilities£9,838

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Filing History

8 August 2023Micro company accounts made up to 30 June 2023 (3 pages)
22 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
17 August 2022Micro company accounts made up to 30 June 2022 (3 pages)
15 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
13 June 2022Registered office address changed from 6 Sedgecombe Avenue Kenton Middlesex HA3 0HL to 7 C/O Alexander & Co (Accountancy Ltd Murray Crescent Pinner Middlesex HA5 3QF on 13 June 2022 (1 page)
29 July 2021Micro company accounts made up to 30 June 2021 (3 pages)
14 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
29 July 2020Micro company accounts made up to 30 June 2020 (3 pages)
19 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
2 September 2019Micro company accounts made up to 30 June 2019 (7 pages)
5 July 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
8 August 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
11 July 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
21 August 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
21 August 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
18 July 2017Notification of Francesca Barra as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Francesca Barra as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
12 August 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
12 August 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
13 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
22 September 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 September 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
23 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
23 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
6 August 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
6 August 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
21 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
21 July 2014Termination of appointment of Robert Mallon as a secretary on 1 January 2014 (1 page)
21 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
21 July 2014Termination of appointment of Robert Mallon as a secretary on 1 January 2014 (1 page)
21 July 2014Termination of appointment of Robert Mallon as a secretary on 1 January 2014 (1 page)
13 August 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 August 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
1 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
1 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
23 July 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
23 July 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
8 August 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 August 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
31 July 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 July 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 June 2009Return made up to 10/06/09; full list of members (3 pages)
12 June 2009Return made up to 10/06/09; full list of members (3 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
2 July 2008Return made up to 10/06/08; full list of members (3 pages)
2 July 2008Return made up to 10/06/08; full list of members (3 pages)
29 July 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 July 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
6 July 2007Return made up to 10/06/07; no change of members (6 pages)
6 July 2007Return made up to 10/06/07; no change of members (6 pages)
6 September 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
6 September 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
19 July 2006Return made up to 10/06/06; full list of members (6 pages)
19 July 2006Return made up to 10/06/06; full list of members (6 pages)
15 May 2006Registered office changed on 15/05/06 from: 10 charterhouse square london EC1M 6LQ (1 page)
15 May 2006Registered office changed on 15/05/06 from: 10 charterhouse square london EC1M 6LQ (1 page)
16 December 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
16 December 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
23 August 2005Return made up to 10/06/05; full list of members (6 pages)
23 August 2005Return made up to 10/06/05; full list of members (6 pages)
8 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
8 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
21 July 2004Return made up to 10/06/04; full list of members (6 pages)
21 July 2004Return made up to 10/06/04; full list of members (6 pages)
13 December 2003Registered office changed on 13/12/03 from: 3RD floor 10 charterhouse square london EC1M 6LQ (2 pages)
13 December 2003Registered office changed on 13/12/03 from: 3RD floor 10 charterhouse square london EC1M 6LQ (2 pages)
14 October 2003Registered office changed on 14/10/03 from: c/o philippa stedman & co 21 napier place london W14 8LG (1 page)
14 October 2003Registered office changed on 14/10/03 from: c/o philippa stedman & co 21 napier place london W14 8LG (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003Secretary resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003New secretary appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New secretary appointed (2 pages)
17 June 2003Secretary resigned (1 page)
17 June 2003Director resigned (1 page)
10 June 2003Incorporation (19 pages)
10 June 2003Incorporation (19 pages)