UKBizDB.co.uk

INDUS FILMS LTD

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

This company is commonly known as Indus Films Ltd. The company was founded 19 years ago and was given the registration number 05285452. The firm's registered office is in CARDIFF. You can find them at Gloworks, Porth Teigr Way, Cardiff, . This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:INDUS FILMS LTD
Company Number:05285452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2004
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:Gloworks, Porth Teigr Way, Cardiff, Wales, CF10 4GA
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
218, Penarth Road, Cardiff, CF11 8NN

Director19 October 2009Active
Gloworks, Porth Teigr Way, Cardiff, Wales, CF10 4GA

Director25 January 2016Active
218, Penarth Road, Cardiff, CF11 8NN

Secretary08 March 2013Active
East House, Nash Manor Gardens, Cowbridge, Great Britain, CF71 7NS

Corporate Secretary12 November 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 November 2004Active
218, Penarth Road, Cardiff, CF11 8NN

Director19 October 2009Active
218, Penarth Road, Cardiff, CF11 8NN

Director12 November 2004Active
218, Penarth Road, Cardiff, CF11 8NN

Director19 October 2009Active
218, Penarth Road, Cardiff, CF11 8NN

Director01 May 2005Active
218, Penarth Road, Cardiff, CF11 8NN

Director01 May 2005Active

People with Significant Control

Boom Cymru Tv Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Gloworks, Porth Teigr, Cardiff, Wales, CF10 4GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-22Gazette

Gazette notice voluntary.

Download
2020-12-15Dissolution

Dissolution application strike off company.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type full.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Address

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

Download
2017-10-02Accounts

Accounts with accounts type full.

Download
2017-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-07-19Confirmation statement

Confirmation statement with no updates.

Download
2016-12-14Accounts

Accounts with accounts type full.

Download
2016-09-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Officers

Change person director company with change date.

Download
2016-01-25Officers

Appoint person director company with name date.

Download
2016-01-25Officers

Termination director company with name termination date.

Download
2016-01-25Officers

Termination director company with name termination date.

Download
2015-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-12Accounts

Accounts with accounts type full.

Download
2015-07-21Officers

Termination secretary company with name termination date.

Download
2015-06-26Mortgage

Mortgage satisfy charge full.

Download
2015-06-15Officers

Termination director company with name termination date.

Download
2015-05-12Mortgage

Mortgage satisfy charge full.

Download
2014-11-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.