Company NameQuraishi Films Ltd
DirectorNajibullah Quraishi
Company StatusActive
Company Number07094668
CategoryPrivate Limited Company
Incorporation Date3 December 2009(14 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Najibullah Quraishi
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceGB
Correspondence AddressCharlton House Albany Road
Brentford
Middlesex
TW8 0NE
Secretary NameMrs Runa Quraishi
StatusResigned
Appointed22 February 2013(3 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 August 2022)
RoleCompany Director
Correspondence Address37 Albany Road
Brentford
Middlesex
TW8 0NE

Contact

Websitequraishifilms.com
Email address[email protected]
Telephone07 830363417
Telephone regionMobile

Location

Registered AddressGround Floor
143-145 The Broadway
West Ealing
W13 9BE
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Najibullah Quraishi
100.00%
Ordinary

Financials

Year2014
Net Worth£907
Cash£1,146
Current Liabilities£9,382

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months from now)

Filing History

18 October 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
5 July 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
11 April 2023Registered office address changed from 37 Charlton House Albany Road Brentford Middlesex TW8 0NG England to Ground Floor 143-145 the Broadway West Ealing W13 9BE on 11 April 2023 (1 page)
26 August 2022Termination of appointment of Runa Quraishi as a secretary on 1 August 2022 (1 page)
26 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
13 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
9 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
22 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
1 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
12 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
15 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (3 pages)
18 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
10 July 2017Notification of Najibullah Quaraishi as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
10 July 2017Notification of Najibullah Quaraishi as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
10 July 2017Notification of Najibullah Quaraishi as a person with significant control on 10 July 2017 (2 pages)
11 April 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
11 April 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
16 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 1
(6 pages)
16 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 1
(6 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 July 2015Registered office address changed from 15 Leeland Road London W13 9HH to 37 Charlton House Albany Road Brentford Middlesex TW8 0NG on 14 July 2015 (1 page)
14 July 2015Registered office address changed from 15 Leeland Road London W13 9HH to 37 Charlton House Albany Road Brentford Middlesex TW8 0NG on 14 July 2015 (1 page)
26 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(4 pages)
26 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(4 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
8 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
8 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 February 2013Appointment of Mrs Runa Quraishi as a secretary (2 pages)
22 February 2013Appointment of Mrs Runa Quraishi as a secretary (2 pages)
11 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
31 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 April 2012Registered office address changed from Nawab & Co Accountants 111 Uxbridge Road London W5 5LB on 3 April 2012 (1 page)
3 April 2012Registered office address changed from Nawab & Co Accountants 111 Uxbridge Road London W5 5LB on 3 April 2012 (1 page)
3 April 2012Registered office address changed from Nawab & Co Accountants 111 Uxbridge Road London W5 5LB on 3 April 2012 (1 page)
7 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
7 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
25 August 2011Registered office address changed from , C/O 37, Charlton House Albany Road, Brentford, Middlesex, TW8 0NG, England on 25 August 2011 (2 pages)
25 August 2011Registered office address changed from , C/O 37, Charlton House Albany Road, Brentford, Middlesex, TW8 0NG, England on 25 August 2011 (2 pages)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
2 June 2011Registered office address changed from , Charlton House Albany Road, Brentford, Middlesex, TW8 0NE, England on 2 June 2011 (1 page)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
2 June 2011Registered office address changed from , Charlton House Albany Road, Brentford, Middlesex, TW8 0NE, England on 2 June 2011 (1 page)
2 June 2011Registered office address changed from , Charlton House Albany Road, Brentford, Middlesex, TW8 0NE, England on 2 June 2011 (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
3 December 2009Incorporation (23 pages)
3 December 2009Incorporation (23 pages)