UKBizDB.co.uk

BAND BAAJE FILM UK LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Band Baaje Film Uk Ltd.. The company was founded 5 years ago and was given the registration number 11576768. The firm's registered office is in NEWBURY. You can find them at 2 Communications Road, Greenham Business Park, Newbury, Berkshire. This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:BAND BAAJE FILM UK LTD.
Company Number:11576768
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2018
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:2 Communications Road, Greenham Business Park, Newbury, Berkshire, England, RG19 6AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director01 November 2018Active
James Cowper Kreston, Mill House, Overbridge Square, Hambridge Lane, Newbury, United Kingdom, RG14 5UX

Director01 October 2018Active
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director26 November 2018Active
10 Kendal Drive, Slough, SL2 5JB

Director19 September 2018Active

People with Significant Control

Mr Gursimranjit Singh
Notified on:28 February 2019
Status:Active
Date of birth:March 1990
Nationality:British
Country of residence:England
Address:2, Communications Road, Newbury, England, RG19 6AB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Baber Khan
Notified on:01 October 2018
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:United Kingdom
Address:James Cowper Kreston, Mill House, Newbury, United Kingdom, RG14 5UX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Karambir Singh
Notified on:19 September 2018
Status:Active
Date of birth:December 1979
Nationality:Indian
Address:10 Kendal Drive, Slough, SL2 5JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-14Accounts

Change account reference date company current extended.

Download
2023-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2020-01-03Address

Change registered office address company with date old address new address.

Download
2019-03-06Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Persons with significant control

Notification of a person with significant control.

Download
2019-03-01Persons with significant control

Cessation of a person with significant control.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Officers

Appoint person director company with name date.

Download
2019-02-28Officers

Termination director company with name termination date.

Download
2019-02-19Accounts

Change account reference date company previous shortened.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Officers

Appoint person director company with name date.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Persons with significant control

Cessation of a person with significant control.

Download
2018-10-02Persons with significant control

Notification of a person with significant control.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-10-02Officers

Appoint person director company with name date.

Download
2018-09-27Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.