UKBizDB.co.uk

OSCAR MOVIES LIMITED

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

This company is commonly known as Oscar Movies Limited. The company was founded 6 years ago and was given the registration number 10821170. The firm's registered office is in HARROW WEALD. You can find them at Office Suite 27 Winsor & Newton Building, Whitefriars Avenue, Harrow Weald, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:OSCAR MOVIES LIMITED
Company Number:10821170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2017
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:Office Suite 27 Winsor & Newton Building, Whitefriars Avenue, Harrow Weald, England, HA3 5RN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office Suite 27, Winsor & Newton Building, Whitefriars Avenue, Harrow Weald, England, HA3 5RN

Director24 March 2023Active
7 Denise Court, Eton Avenue, Wembley, England, HA0 3AY

Secretary26 October 2018Active
Flat 19 Mayfair Court, Hunting Place, Hounslow, United Kingdom, TW5 0NP

Director15 June 2017Active
Office Suite 27, Winsor & Newton Building, Whitefriars Avenue, Harrow Weald, England, HA3 5RN

Director22 September 2020Active
Office Suite 27, Winsor & Newton Building, Whitefriars Avenue, Harrow Weald, England, HA3 5RN

Director08 August 2019Active
7 Denise Court, Eton Avenue, Wembley, England, HA0 3AY

Director26 October 2018Active
Flat 19 Mayfair Court, Hunting Place, Hounslow, United Kingdom, TW5 0NP

Director15 June 2017Active
Office Suite 27, Winsor & Newton Building, Whitefriars Avenue, Harrow Weald, England, HA3 5RN

Director01 June 2020Active
Office Suite 27, Winsor & Newton Building, Whitefriars Avenue, Harrow Weald, England, HA3 5RN

Director01 July 2019Active

People with Significant Control

Mr Anil Thapa
Notified on:06 July 2019
Status:Active
Date of birth:April 1995
Nationality:Nepalese
Country of residence:England
Address:Office Suite 27, Winsor & Newton Building, Harrow Weald, England, HA3 5RN
Nature of control:
  • Significant influence or control
Mrs Sukeshi Doshi
Notified on:26 October 2018
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:7 Denise Court, Eton Avenue, Wembley, England, HA0 3AY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr. Mohit Chhabra
Notified on:15 June 2017
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:7 Denise Court, Eton Avenue, Wembley, England, HA0 3AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Tanya Kodesia
Notified on:15 June 2017
Status:Active
Date of birth:May 1987
Nationality:Indian
Country of residence:England
Address:7 Denise Court, Eton Avenue, Wembley, England, HA0 3AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-07Accounts

Accounts with accounts type micro entity.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Officers

Termination director company with name termination date.

Download
2023-03-24Officers

Appoint person director company with name date.

Download
2023-02-01Gazette

Gazette filings brought up to date.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Officers

Termination director company with name termination date.

Download
2020-09-22Officers

Appoint person director company with name date.

Download
2020-06-05Officers

Appoint person director company with name date.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2020-03-14Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Accounts

Change account reference date company current extended.

Download
2020-02-15Accounts

Change account reference date company previous shortened.

Download
2020-02-10Accounts

Accounts with accounts type dormant.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Officers

Termination director company with name termination date.

Download
2019-08-29Officers

Appoint person director company with name date.

Download
2019-07-07Confirmation statement

Confirmation statement with updates.

Download
2019-07-07Officers

Appoint person director company with name date.

Download
2019-07-07Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.