ALIPUR FILMS LIMITED

Register to unlock more data on OkredoRegister

ALIPUR FILMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04415406

Incorporation date

12/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 17 C/O Drs Tax & Business Advisors, Access House Manor Rd, West Ealing W13 0ASCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2002)
dot icon15/04/2026
Confirmation statement made on 2026-04-12 with no updates
dot icon13/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon25/04/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon29/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon20/05/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon27/03/2024
Termination of appointment of Saleem Anwar Siddiqi as a director on 2024-03-27
dot icon27/03/2024
Appointment of Ms Alexandra Una Adelaide Galligan as a director on 2024-03-27
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon30/06/2023
Director's details changed for Mr Saleem Anwar Siddiqi on 2023-06-01
dot icon15/06/2023
Registered office address changed from 124 City Road London EC1V 2NX England to Office 17 C/O Drs Tax & Business Advisors Access House Manor Rd West Ealing W13 0AS on 2023-06-15
dot icon15/04/2023
Compulsory strike-off action has been discontinued
dot icon14/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon14/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon04/04/2023
Registered office address changed from C/O James Cowper Kreston 8th Floor South, Reading Bridge House George Street Reading Berkshire RG1 8LS England to 124 City Road London EC1V 2NX on 2023-04-04
dot icon03/04/2023
Termination of appointment of Naresh Kumar as a director on 2023-04-01
dot icon12/04/2022
Confirmation statement made on 2022-04-12 with updates
dot icon12/04/2022
Director's details changed for Mr Saleem Anwar Siddiqi on 2022-04-12
dot icon12/04/2022
Director's details changed for Mr Saleem Anwar Siddiqi on 2022-04-12
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon28/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon14/04/2021
Confirmation statement made on 2021-04-12 with updates
dot icon14/04/2020
Confirmation statement made on 2020-04-12 with updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon09/05/2019
Confirmation statement made on 2019-04-12 with updates
dot icon28/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon08/11/2018
Appointment of Mr Ashvin Prakash Kumar as a director on 2018-11-01
dot icon12/06/2018
Confirmation statement made on 2018-04-12 with updates
dot icon07/03/2018
Registered office address changed from C/O Whitemoor Accountants Limited Lower Ground Floor 111 Charterhouse Street London EC1M 6AW to C/O James Cowper Kreston 8th Floor South, Reading Bridge House George Street Reading Berkshire RG1 8LS on 2018-03-07
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon26/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon21/04/2017
Termination of appointment of Ashvin Prakash Kumar as a director on 2017-02-22
dot icon08/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon09/05/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon31/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon12/05/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon12/05/2015
Registered office address changed from Studio Gc 36-37 Warple Way London W3 0RG to C/O Whitemoor Accountants Limited Lower Ground Floor 111 Charterhouse Street London EC1M 6AW on 2015-05-12
dot icon26/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon16/04/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon14/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon02/11/2013
Registered office address changed from C/O Whitemoor Accountants Limited Studio 3D 36-37 Warple Way London W3 0RG United Kingdom on 2013-11-02
dot icon24/05/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon05/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon08/05/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon03/05/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon03/05/2011
Registered office address changed from 39 Holley Road London W3 7TR on 2011-05-03
dot icon03/05/2011
Director's details changed for Saleem Anwar Siddiqi on 2011-04-12
dot icon03/05/2011
Director's details changed for Dr Naresh Kumar on 2011-04-12
dot icon03/05/2011
Director's details changed for Ashvin Prakash Kumar on 2011-04-12
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon24/05/2010
Registered office address changed from First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 2010-05-24
dot icon13/04/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon30/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon15/04/2009
Return made up to 12/04/09; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon11/06/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon14/04/2008
Return made up to 12/04/08; full list of members
dot icon04/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon24/05/2007
Total exemption small company accounts made up to 2006-04-30
dot icon23/04/2007
Return made up to 12/04/07; full list of members
dot icon26/01/2007
Director's particulars changed
dot icon01/11/2006
Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA
dot icon21/07/2006
Total exemption small company accounts made up to 2005-04-30
dot icon12/06/2006
Return made up to 12/04/06; full list of members
dot icon02/03/2006
Delivery ext'd 3 mth 30/04/05
dot icon12/01/2006
New director appointed
dot icon31/10/2005
Total exemption small company accounts made up to 2004-04-30
dot icon13/09/2005
New director appointed
dot icon31/05/2005
Return made up to 12/04/05; full list of members
dot icon29/03/2005
Director's particulars changed
dot icon20/04/2004
Total exemption small company accounts made up to 2003-04-30
dot icon20/04/2004
Return made up to 12/04/04; full list of members
dot icon29/08/2003
Certificate of change of name
dot icon13/05/2003
Return made up to 12/04/03; full list of members; amend
dot icon28/04/2003
Return made up to 12/04/03; full list of members
dot icon26/04/2003
Director resigned
dot icon24/04/2003
Director's particulars changed
dot icon20/03/2003
Director's particulars changed
dot icon14/03/2003
Registered office changed on 14/03/03 from: 8 wimpole street london W1G 9SP
dot icon07/03/2003
New director appointed
dot icon06/03/2003
Director resigned
dot icon04/03/2003
Secretary resigned
dot icon04/03/2003
New secretary appointed
dot icon04/03/2003
New director appointed
dot icon06/11/2002
Secretary resigned
dot icon06/11/2002
New secretary appointed
dot icon25/07/2002
Ad 19/04/02--------- £ si 100@1=100 £ ic 1/101
dot icon25/07/2002
Director resigned
dot icon25/07/2002
New director appointed
dot icon26/06/2002
Secretary resigned
dot icon26/06/2002
New secretary appointed
dot icon12/04/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+5.75 % *

* during past year

Cash in Bank

£3,698.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
72.75K
-
0.00
27.99K
-
2022
0
74.70K
-
0.00
3.50K
-
2023
0
96.59K
-
0.00
3.70K
-
2023
0
96.59K
-
0.00
3.70K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

96.59K £Ascended29.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.70K £Ascended5.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Siddiqi, Saleem Anwar
Director
22/08/2005 - 27/03/2024
3
Kumar, Ashvin Prakash
Director
01/11/2018 - Present
1
Galligan, Alexandra Una Adelaide
Director
27/03/2024 - Present
5
Kumar, Naresh, Dr
Director
22/08/2005 - 01/04/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALIPUR FILMS LIMITED

ALIPUR FILMS LIMITED is an(a) Active company incorporated on 12/04/2002 with the registered office located at Office 17 C/O Drs Tax & Business Advisors, Access House Manor Rd, West Ealing W13 0AS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALIPUR FILMS LIMITED?

toggle

ALIPUR FILMS LIMITED is currently Active. It was registered on 12/04/2002 .

Where is ALIPUR FILMS LIMITED located?

toggle

ALIPUR FILMS LIMITED is registered at Office 17 C/O Drs Tax & Business Advisors, Access House Manor Rd, West Ealing W13 0AS.

What does ALIPUR FILMS LIMITED do?

toggle

ALIPUR FILMS LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for ALIPUR FILMS LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-12 with no updates.