AA FILMS UK LTD

Register to unlock more data on OkredoRegister

AA FILMS UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10155491

Incorporation date

29/04/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Penthouse 14 Bickenhall Mansions, Bickenhall St, London W1U 6BRCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2016)
dot icon03/04/2026
Total exemption full accounts made up to 2025-03-31
dot icon01/09/2025
Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU England to Penthouse 14 Bickenhall Mansions Bickenhall St London W1U 6BR on 2025-09-01
dot icon28/04/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon20/03/2025
Registration of charge 101554910002, created on 2025-03-14
dot icon20/03/2025
Registration of charge 101554910003, created on 2025-03-14
dot icon03/03/2025
Second filing of Confirmation Statement dated 2023-04-28
dot icon28/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/10/2024
Satisfaction of charge 101554910001 in full
dot icon02/07/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon17/06/2024
Cessation of Anand Gopal Mahindra as a person with significant control on 2016-04-29
dot icon17/06/2024
Change of details for Mr Anil Kundan Thadani as a person with significant control on 2023-03-15
dot icon22/04/2024
Total exemption full accounts made up to 2023-03-31
dot icon31/05/2023
Confirmation statement made on 2023-04-28 with updates
dot icon26/04/2023
Termination of appointment of Rohit Khattar as a director on 2023-03-31
dot icon26/04/2023
Termination of appointment of Alok Verma as a director on 2023-03-31
dot icon20/04/2023
Certificate of change of name
dot icon18/04/2023
Purchase of own shares.
dot icon31/03/2023
Resolutions
dot icon28/03/2023
Cancellation of shares. Statement of capital on 2023-03-15
dot icon07/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/04/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon15/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/07/2020
Termination of appointment of Deborah Trafford Sathe as a director on 2020-04-09
dot icon12/05/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon02/03/2020
Appointment of Mr Alok Verma as a director on 2020-02-27
dot icon18/12/2019
Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to 6th Floor 2 London Wall Place London EC2Y 5AU on 2019-12-18
dot icon08/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/06/2019
Registration of charge 101554910001, created on 2019-06-04
dot icon24/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon16/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/06/2017
Confirmation statement made on 2017-04-28 with updates
dot icon29/06/2017
Notification of Anand Gopal Mahindra as a person with significant control on 2016-04-29
dot icon29/06/2017
Notification of Anil Kundan Thadani as a person with significant control on 2016-04-29
dot icon20/06/2017
Registered office address changed from 8 Freetrade House Lowther Road Stanmore Middx HA7 1EP England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 2017-06-20
dot icon23/11/2016
Appointment of Mr Narendra Hira Advani as a director on 2016-09-08
dot icon22/11/2016
Statement of capital following an allotment of shares on 2016-10-10
dot icon22/11/2016
Current accounting period shortened from 2017-04-30 to 2017-03-31
dot icon22/11/2016
Appointment of Mr Anil Kundan Thadani as a director on 2016-09-08
dot icon22/11/2016
Appointment of Mr Rohit Khattar as a director on 2016-09-08
dot icon29/04/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Verma, Alok
Director
27/02/2020 - 31/03/2023
23
Khattar, Rohit
Director
08/09/2016 - 31/03/2023
7
Thadani, Anil Kundan
Director
08/09/2016 - Present
1
Advani, Narendra Hira
Director
08/09/2016 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AA FILMS UK LTD

AA FILMS UK LTD is an(a) Active company incorporated on 29/04/2016 with the registered office located at Penthouse 14 Bickenhall Mansions, Bickenhall St, London W1U 6BR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AA FILMS UK LTD?

toggle

AA FILMS UK LTD is currently Active. It was registered on 29/04/2016 .

Where is AA FILMS UK LTD located?

toggle

AA FILMS UK LTD is registered at Penthouse 14 Bickenhall Mansions, Bickenhall St, London W1U 6BR.

What does AA FILMS UK LTD do?

toggle

AA FILMS UK LTD operates in the Motion picture distribution activities (59.13/1 - SIC 2007) sector.

What is the latest filing for AA FILMS UK LTD?

toggle

The latest filing was on 03/04/2026: Total exemption full accounts made up to 2025-03-31.