Bombaywalla Films Limited

DataGardener
live
Micro

Bombaywalla Films Limited

07155163Private Limited With Share Capital

Unit B, 16-28 Bonnersfield Lane, Harrow, HA12JR
Incorporated

11/02/2010

Company Age

16 years

Directors

1

Employees

1

SIC Code

59111

Risk

not scored

Company Overview

Registration, classification & business activity

Bombaywalla Films Limited (07155163) is a private limited with share capital incorporated on 11/02/2010 (16 years old) and registered in harrow, HA12JR. The company operates under SIC code 59111 - motion picture production activities.

Private Limited With Share Capital
SIC: 59111
Micro
Incorporated 11/02/2010
HA12JR
1 employees

Financial Overview

Total Assets

£393.5K

Liabilities

£461.9K

Net Assets

£-68.4K

Cash

£0

Key Metrics

1

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

78
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-12-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-11-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:25-06-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-05-2025
Gazette Notice Compulsory
Category:Gazette
Date:06-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:07-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-09-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-01-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-08-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-01-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-10-2022
Gazette Notice Compulsory
Category:Gazette
Date:18-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-10-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-05-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-07-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-06-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:07-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:29-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:29-05-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:09-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-03-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:07-01-2019
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:07-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-01-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-07-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-01-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-04-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-10-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:03-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:31-07-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:30-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-04-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:17-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2012
Termination Director Company With Name
Category:Officers
Date:03-06-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:03-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2011
Capital Allotment Shares
Category:Capital
Date:10-03-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:25-02-2010
Appoint Person Director Company With Name
Category:Officers
Date:25-02-2010
Termination Director Company With Name
Category:Officers
Date:12-02-2010
Incorporation Company
Category:Incorporation
Date:11-02-2010

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typedormant
Due Date29/01/2027
Filing Date21/12/2025
Latest Accounts29/04/2025

Trading Addresses

The International Wine Centre, Dallow Road, Luton, Bedfordshire, LU11UR
Unit B, 16-28 Bonnersfield Lane, Harrow, HA12JRRegistered

Related Companies

2

Contact

Unit B, 16-28 Bonnersfield Lane, Harrow, HA12JR