Company NameBad2Ro Films Limited
DirectorArturo Calvete
Company StatusActive
Company Number09190123
CategoryPrivate Limited Company
Incorporation Date28 August 2014(9 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Director

Director NameMr Arturo Calvete
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Warren Colville Road
High Wycombe
HP11 2SY

Location

Registered Address4 Nightingale Crescent
West Horsley
Leatherhead
Surrey
KT24 6PD
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishWest Horsley
WardClandon and Horsley
Built Up AreaEast Horsley
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Arturo Calvete
100.00%
Ordinary

Accounts

Latest Accounts30 August 2022 (1 year, 8 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Filing History

1 September 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
29 May 2023Total exemption full accounts made up to 30 August 2022 (7 pages)
22 September 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
13 May 2022Total exemption full accounts made up to 30 August 2021 (7 pages)
30 September 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
13 May 2021Total exemption full accounts made up to 30 August 2020 (7 pages)
22 October 2020Amended micro company accounts made up to 31 August 2019 (2 pages)
22 September 2020Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE England to 4 Nighingale Crescent West Horsley Leatherhead Surrey KT24 6PD on 22 September 2020 (2 pages)
15 September 2020Micro company accounts made up to 31 August 2019 (2 pages)
10 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
3 July 2020Withdraw the company strike off application (1 page)
16 June 2020First Gazette notice for voluntary strike-off (1 page)
8 June 2020Application to strike the company off the register (1 page)
5 September 2019Confirmation statement made on 28 August 2019 with updates (5 pages)
28 August 2019Total exemption full accounts made up to 30 August 2018 (6 pages)
31 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
10 September 2018Confirmation statement made on 28 August 2018 with updates (5 pages)
24 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
24 November 2017Registered office address changed from 53 Mulberry House Church Street Weybridge Surrey KT13 8DJ to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 24 November 2017 (1 page)
24 November 2017Registered office address changed from 53 Mulberry House Church Street Weybridge Surrey KT13 8DJ to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 24 November 2017 (1 page)
29 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
30 May 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
30 May 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
5 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
22 February 2016Total exemption full accounts made up to 31 August 2015 (9 pages)
22 February 2016Total exemption full accounts made up to 31 August 2015 (9 pages)
11 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(3 pages)
11 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(3 pages)
11 February 2015Registered office address changed from The Warren Colville Road High Wycombe HP11 2SY United Kingdom to 53 Mulberry House Church Street Weybridge Surrey KT13 8DJ on 11 February 2015 (1 page)
11 February 2015Registered office address changed from The Warren Colville Road High Wycombe HP11 2SY United Kingdom to 53 Mulberry House Church Street Weybridge Surrey KT13 8DJ on 11 February 2015 (1 page)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 1
(26 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 1
(26 pages)