UKBizDB.co.uk

OVERSEAS FILMS LIMITED

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

This company is commonly known as Overseas Films Limited. The company was founded 9 years ago and was given the registration number 09134807. The firm's registered office is in LONDON. You can find them at Suite F, 1-3 Canfield Place, London, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:OVERSEAS FILMS LIMITED
Company Number:09134807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:Suite F, 1-3 Canfield Place, London, United Kingdom, NW6 3BT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Guernsey Place, Three Mile Cross, Reading, United Kingdom, RG7 1FZ

Director10 October 2022Active
Bridge House, 2 Bridge Avenue, Maidenhead, England, SL6 1RR

Secretary29 August 2014Active
Suite F, 1-3 Canfield Place, London, England, NW6 3BT

Director20 September 2019Active
182 The Ridgeway, North Harrow, London, United Kingdom, HA2 7DD

Director16 February 2021Active
Flat 24 Rockwell Court, The Gateway, Watford, England, WD18 7HQ

Director17 July 2014Active
Bridge House, 2, Bridge Avenue, Maidenhead, England, SL6 1RR

Director16 September 2019Active

People with Significant Control

Mr Harsh Kedia
Notified on:10 October 2022
Status:Active
Date of birth:February 1991
Nationality:Indian
Country of residence:United Kingdom
Address:23 Guernsey Place, Three Mile Cross, Reading, United Kingdom, RG7 1FZ
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mrs Mukta Jain
Notified on:16 February 2021
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:United Kingdom
Address:182 The Ridgeway, North Harrow, London, United Kingdom, HA2 7DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Harsh Kedia
Notified on:06 July 2016
Status:Active
Date of birth:February 1991
Nationality:Indian
Country of residence:England
Address:Flat 24 Rockwell Court, The Gateway, Watford, England, WD18 7HQ
Nature of control:
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-29Gazette

Gazette filings brought up to date.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Gazette

Gazette filings brought up to date.

Download
2022-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-27Gazette

Gazette notice compulsory.

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Address

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

Download
2022-10-11Persons with significant control

Cessation of a person with significant control.

Download
2022-10-11Persons with significant control

Notification of a person with significant control.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Address

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

Download
2021-02-17Officers

Termination director company with name termination date.

Download
2021-02-17Address

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

Download
2021-02-17Persons with significant control

Cessation of a person with significant control.

Download
2021-02-17Persons with significant control

Notification of a person with significant control.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.