Company NameKashkul Films Limited
DirectorsOvidio Andrew Salazar and Yasin Shamsuddin Salazar
Company StatusActive
Company Number06844707
CategoryPrivate Limited Company
Incorporation Date12 March 2009(15 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Ovidio Andrew Salazar
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2009(same day as company formation)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence Address124f Croftdown Road
London
NW5 1HB
Director NameMr Yasin Shamsuddin Salazar
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2009(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address119 Charterhouse Street
London
EC1M 6AA
Secretary NameMrs Patricia Susan Salazar
NationalityBritish
StatusCurrent
Appointed12 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressChetwynd House Bartlow
Cambridge
CB21 4PP

Location

Registered AddressKalamu House
11 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Ovidio Andrew Salazar
33.33%
Ordinary
1 at £1Patricia Susan Salazar
33.33%
Ordinary
1 at £1Yasin Shamsuddin Salazar
33.33%
Ordinary

Financials

Year2014
Net Worth-£1,872
Cash£3
Current Liabilities£196,157

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month ago)
Next Return Due31 March 2025 (11 months, 2 weeks from now)

Filing History

11 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
28 March 2017Confirmation statement made on 12 March 2017 with updates (8 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 3
(5 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 3
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 May 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 3
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
11 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 June 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
14 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 March 2011Registered office address changed from 119 Charterhouse Street London EC1M 6AA on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 119 Charterhouse Street London EC1M 6AA on 1 March 2011 (1 page)
28 May 2010Director's details changed for Ovidio Andrew Salazar on 12 March 2010 (2 pages)
28 May 2010Secretary's details changed for Patricia Susan Salazar on 12 March 2010 (1 page)
28 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Yasin Shamsuddin Salazar on 12 March 2010 (2 pages)
12 March 2009Incorporation (20 pages)