Company NameBollywood Hollywood Limited
DirectorPrashant Shah
Company StatusActive
Company Number07309282
CategoryPrivate Limited Company
Incorporation Date9 July 2010(13 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NamePrashant Shah
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed09 July 2010(same day as company formation)
RoleFilm Maker
Country of ResidenceUnited States
Correspondence AddressVyman House 104 College Road
Harrow
Middlesex
HA1 1BQ
Director NameMrs Jasbir Kaur
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2018(8 years after company formation)
Appointment Duration5 years, 5 months (resigned 19 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Vyman House 104 College Road
Harrow
Middlesex
HA1 1BQ

Contact

Websitewww.bollywoodhollywood.com

Location

Registered Address3rd Floor Vyman House
104 College Road
Harrow
Middlesex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Prashant Shah
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 May 2023 (11 months, 3 weeks ago)
Next Return Due16 May 2024 (3 weeks, 5 days from now)

Filing History

10 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
19 May 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
21 August 2019Current accounting period shortened from 31 January 2020 to 30 September 2019 (1 page)
29 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
12 June 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
12 April 2019Previous accounting period shortened from 31 July 2019 to 31 January 2019 (1 page)
12 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
7 August 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
9 July 2018Appointment of Mrs Jasbir Kaur as a director on 9 July 2018 (2 pages)
6 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
14 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
27 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
27 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
18 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
12 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
12 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
10 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
10 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
10 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
29 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
29 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
5 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
31 July 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
31 July 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
14 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(3 pages)
14 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(3 pages)
14 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(3 pages)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
7 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
7 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
15 November 2011Compulsory strike-off action has been discontinued (1 page)
15 November 2011Compulsory strike-off action has been discontinued (1 page)
14 November 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
14 November 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
14 November 2011Registered office address changed from Vyman House 104 College Road Harrow Middlesex HA1 1BQ United Kingdom on 14 November 2011 (1 page)
14 November 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
14 November 2011Registered office address changed from Vyman House 104 College Road Harrow Middlesex HA1 1BQ United Kingdom on 14 November 2011 (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
9 July 2010Incorporation (34 pages)
9 July 2010Incorporation (34 pages)