Company NameUno Films Limited
Company StatusDissolved
Company Number06845839
CategoryPrivate Limited Company
Incorporation Date13 March 2009(15 years, 1 month ago)
Dissolution Date28 February 2023 (1 year, 1 month ago)

Business Activity

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

Directors

Director NameMr Deepak Nayar
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed13 March 2009(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited States
Correspondence Address1374 Belfast Drive
Los Angeles
California 90069
Foreign
Secretary NameBSP Secretarial Limited (Corporation)
StatusClosed
Appointed13 March 2009(same day as company formation)
Correspondence Address99 Kenton Road
Harrow
Middlesex
HA3 0AN
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Director NameMs Lauren Amy Cox
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Lux Apts 9 Broomhill Rd
London
SW18 4GG
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed13 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Satish Hiralal Padharia
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(6 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed13 March 2009(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Deepak Nayar
100.00%
Ordinary

Financials

Year2014
Net Worth-£374,330
Cash£30,931
Current Liabilities£405,261

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

5 April 2009Delivered on: 23 April 2009
Persons entitled: Urban Island Distribution Inc

Classification: A deed of charge and security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee all of its right, title and interest in and to the following to hold the same throughout the world for the full period of copyright for the film swinging with the finkels see image for full details.
Outstanding
5 April 2009Delivered on: 21 April 2009
Persons entitled: Starlight Film Partners LLP

Classification: A deed of charge and security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The entire copyright and all other rights throughout the universe in the screenplay for the film provisionally entitled "swinging with the finkels" the music all literary property and ancillary rights of every kind of nature in the film see image for full details.
Outstanding
5 April 2009Delivered on: 20 April 2009
Persons entitled: Kintop/Reliance L.P.

Classification: A deed of charge and security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The entire copyright and all other rights throughout the universe in the screenplay for the film prvisionally entitled "swinging with the finkels" the music all literary property and ancillary rights of every kind of nature in the film see image for full details.
Outstanding

Filing History

21 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
29 September 2017Micro company accounts made up to 31 March 2017 (9 pages)
29 September 2017Micro company accounts made up to 31 March 2017 (9 pages)
27 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(5 pages)
31 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(5 pages)
3 March 2016Termination of appointment of Satish Hiralal Padharia as a director on 1 March 2016 (1 page)
3 March 2016Termination of appointment of Satish Hiralal Padharia as a director on 1 March 2016 (1 page)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 April 2015Director's details changed for Ms Lauren Amy Cox on 13 March 2015 (2 pages)
10 April 2015Director's details changed for Ms Lauren Amy Cox on 13 March 2015 (2 pages)
10 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(6 pages)
10 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(6 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
22 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(6 pages)
22 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(6 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
4 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
4 April 2013Director's details changed for Miss Lauren Amy Cox on 13 March 2013 (2 pages)
4 April 2013Director's details changed for Miss Lauren Amy Cox on 13 March 2013 (2 pages)
4 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
13 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
8 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
8 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
8 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
28 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
28 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
27 May 2010Secretary's details changed for Bsp Secretarial Limited on 13 March 2010 (2 pages)
27 May 2010Director's details changed for Miss Lauren Amy Cox on 13 March 2010 (2 pages)
27 May 2010Secretary's details changed for Bsp Secretarial Limited on 13 March 2010 (2 pages)
27 May 2010Director's details changed for Miss Lauren Amy Cox on 13 March 2010 (2 pages)
9 October 2009Appointment of Mr Satish Hiralal Padharia as a director (2 pages)
9 October 2009Appointment of Mr Satish Hiralal Padharia as a director (2 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 3 (10 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 3 (10 pages)
21 April 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
21 April 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
20 April 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
20 April 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
18 March 2009Appointment terminated director ela shah (1 page)
18 March 2009Appointment terminated director ela shah (1 page)
18 March 2009Appointment terminated secretary ashok bhardwaj (1 page)
18 March 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
18 March 2009Appointment terminated secretary ashok bhardwaj (1 page)
18 March 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
16 March 2009Director appointed miss lauren amy cox (2 pages)
16 March 2009Director appointed mr deepak nayar (2 pages)
16 March 2009Director appointed miss lauren amy cox (2 pages)
16 March 2009Director appointed mr deepak nayar (2 pages)
13 March 2009Secretary appointed bsp secretarial LIMITED (1 page)
13 March 2009Incorporation (17 pages)
13 March 2009Incorporation (17 pages)
13 March 2009Secretary appointed bsp secretarial LIMITED (1 page)