Company NameBonobo Films Ltd
Company StatusDissolved
Company Number08236161
CategoryPrivate Limited Company
Incorporation Date2 October 2012(11 years, 6 months ago)
Dissolution Date23 January 2024 (2 months, 3 weeks ago)

Business Activity

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

Directors

Director NameMs Farhana Bhula
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2012(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressMalde And Co Kenton Road
Harrow
HA3 0AN
Director NameMr Matthew Hammett Knott
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2012(1 week, 6 days after company formation)
Appointment Duration11 years, 3 months (closed 23 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalde And Co Kenton Road
Harrow
HA3 0AN

Location

Registered AddressMalde & Co
Kenton Road
Harrow
Middlesex
HA3 0AN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London

Shareholders

7.5k at £1Chandrakant Shah
5.00%
Ordinary B
45k at £1Ipe Jacob
30.00%
Ordinary B
22.5k at £1Amit Gudka
15.00%
Ordinary B
15k at £1Anya Spellward
10.00%
Ordinary B
15k at £1Asvin Shah
10.00%
Ordinary B
15k at £1Meera Shah
10.00%
Ordinary B
15k at £1Patrick Barouki
10.00%
Ordinary B
15k at £1Vipool Shah
10.00%
Ordinary B
1 at £1Farhana Bhula
0.00%
Ordinary A

Financials

Year2014
Net Worth£155,624
Cash£1,233
Current Liabilities£4,850

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

23 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2023First Gazette notice for voluntary strike-off (1 page)
25 October 2023Application to strike the company off the register (1 page)
29 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
16 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
17 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
15 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
17 February 2021Micro company accounts made up to 29 February 2020 (3 pages)
23 November 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
6 November 2019Micro company accounts made up to 28 February 2019 (3 pages)
16 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
15 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
16 August 2018Director's details changed for Mr Matthew Hammett Knott on 1 August 2018 (2 pages)
16 August 2018Director's details changed for Ms Farhana Bhula on 1 August 2018 (2 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
10 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
17 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
17 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
13 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
4 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
4 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
31 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 150,001
(5 pages)
31 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 150,001
(5 pages)
31 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 150,001
(5 pages)
26 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 150,001
(5 pages)
26 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 150,001
(5 pages)
26 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 150,001
(5 pages)
14 April 2014Total exemption full accounts made up to 28 February 2014 (8 pages)
14 April 2014Total exemption full accounts made up to 28 February 2014 (8 pages)
3 March 2014Previous accounting period extended from 31 October 2013 to 28 February 2014 (1 page)
3 March 2014Previous accounting period extended from 31 October 2013 to 28 February 2014 (1 page)
19 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 150,001
(5 pages)
19 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 150,001
(5 pages)
22 March 2013Statement of capital following an allotment of shares on 11 February 2013
  • GBP 120,000
(3 pages)
22 March 2013Statement of capital following an allotment of shares on 11 February 2013
  • GBP 120,000
(3 pages)
22 March 2013Statement of capital following an allotment of shares on 26 February 2013
  • GBP 120,000
(3 pages)
22 March 2013Statement of capital following an allotment of shares on 26 February 2013
  • GBP 120,000
(3 pages)
25 February 2013Registered office address changed from Flat 23 Tria Apartments 49 Durant Street London E2 7DT England on 25 February 2013 (1 page)
25 February 2013Registered office address changed from Flat 23 Tria Apartments 49 Durant Street London E2 7DT England on 25 February 2013 (1 page)
20 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 120,000
(6 pages)
20 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 120,000
(6 pages)
20 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 120,000
(6 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
16 October 2012Appointment of Mr Matthew Hammett Knott as a director (2 pages)
16 October 2012Appointment of Mr Matthew Hammett Knott as a director (2 pages)
15 October 2012Registered office address changed from Flat 23 Tria Apartments 49 Durant Street Choose an Address. London E2 7DT England on 15 October 2012 (1 page)
15 October 2012Registered office address changed from Flat 23 Tria Apartments 49 Durant Street Choose an Address. London E2 7DT England on 15 October 2012 (1 page)
2 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)