Company NameBadland River Limited
DirectorsChristopher Gray and Garan Ware Spiller
Company StatusActive
Company Number07363636
CategoryPrivate Limited Company
Incorporation Date2 September 2010(13 years, 7 months ago)
Previous NameDarini Films Ltd

Business Activity

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

Directors

Director NameMr Christopher Gray
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Park Lane
Croydon
CR0 1JG
Director NameMr Garan Ware Spiller
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Park Lane
Croydon
CR0 1JG
Director NameMr David Jonathan Ware
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Park Lane
Croydon
CR0 1JG

Contact

Websitewww.darinifilms.com

Location

Registered Address73 Park Lane
Croydon
Surrey
CR0 1JG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Christopher Gray
33.33%
Ordinary
1 at £1Garan Ware
33.33%
Ordinary
1 at £1Jonathan Ware
33.33%
Ordinary

Financials

Year2014
Net Worth-£195,610
Cash£108
Current Liabilities£16,476

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 Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Charges

18 May 2012Delivered on: 21 May 2012
Persons entitled: Bord Scannan Na Heireann/ Irish Film Board

Classification: Deed of charge
Secured details: €50,000 due or to become due.
Particulars: All right titkle and interest in and to the film "the sacred island" see image for full details.
Outstanding

Filing History

4 September 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
3 October 2022Termination of appointment of David Jonathan Ware as a director on 20 September 2022 (1 page)
3 October 2022Cessation of David Jonathan Ware as a person with significant control on 20 September 2022 (1 page)
13 September 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
7 September 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
18 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
14 September 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
6 September 2019Director's details changed for Mr Christopher Gray on 6 September 2019 (2 pages)
8 August 2019Confirmation statement made on 8 August 2019 with updates (4 pages)
8 August 2019Director's details changed for Mr Garan Ware on 7 August 2019 (2 pages)
8 August 2019Change of details for Mr Garan Ware as a person with significant control on 7 August 2019 (2 pages)
5 August 2019Confirmation statement made on 5 August 2019 with updates (4 pages)
5 August 2019Director's details changed for Mr Jonathan Ware on 2 August 2019 (2 pages)
5 August 2019Change of details for Mr Jonathan Ware as a person with significant control on 2 August 2019 (2 pages)
18 January 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
18 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
9 October 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
26 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
31 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-19
(2 pages)
31 January 2017Change of name notice (2 pages)
31 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-19
(2 pages)
31 January 2017Change of name notice (2 pages)
30 September 2016Confirmation statement made on 2 September 2016 with updates (7 pages)
30 September 2016Confirmation statement made on 2 September 2016 with updates (7 pages)
19 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
19 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
14 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 3
(5 pages)
14 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 3
(5 pages)
14 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 3
(5 pages)
30 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
2 February 2015Director's details changed for Mr Christopher Gray on 31 January 2015 (2 pages)
2 February 2015Director's details changed for Mr Christopher Gray on 31 January 2015 (2 pages)
3 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 3
(5 pages)
3 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 3
(5 pages)
3 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 3
(5 pages)
12 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
12 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
6 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 3
(5 pages)
6 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 3
(5 pages)
6 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 3
(5 pages)
18 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
18 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
10 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
21 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
2 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
16 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
2 September 2010Incorporation (23 pages)
2 September 2010Incorporation (23 pages)