BALHAR FILMS LIMITED

Register to unlock more data on OkredoRegister

BALHAR FILMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01805790

Incorporation date

04/04/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Level 5a Maple House, 149 Tottenham Court Road, London W1T 7NFCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1984)
dot icon26/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon16/12/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon09/12/2025
Director's details changed for Mr Shani Singh Grewal on 2025-12-09
dot icon09/12/2025
Change of details for Mr Shani Singh Grewal as a person with significant control on 2025-12-09
dot icon09/12/2025
Secretary's details changed for Mr Shani Singh Grewal on 2025-12-09
dot icon26/11/2025
Termination of appointment of Cristina-Andra Grewal as a director on 2025-08-21
dot icon01/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon10/06/2024
Registered office address changed from 37 Warren Street London W1T 6AD to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-06-10
dot icon07/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon31/10/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon20/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon14/10/2021
Secretary's details changed for Mr Shani Singh Grewal on 2018-05-29
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon30/10/2019
Confirmation statement made on 2019-10-30 with updates
dot icon21/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/11/2018
Confirmation statement made on 2018-10-30 with updates
dot icon26/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/06/2018
Change of details for Mr Shani Singh Grewal as a person with significant control on 2018-05-29
dot icon19/06/2018
Director's details changed for Mr Shani Singh Grewal on 2018-05-29
dot icon18/06/2018
Director's details changed for Mrs Cristina-Andra Grewal on 2018-05-29
dot icon18/06/2018
Change of details for Mrs Cristina-Andra Grewal as a person with significant control on 2018-05-29
dot icon01/11/2017
Second filing of Confirmation Statement dated 31/10/2016
dot icon30/10/2017
Confirmation statement made on 2017-10-30 with updates
dot icon18/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/10/2016
Confirmation statement made on 2016-10-31 with updates
dot icon06/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon05/11/2014
Director's details changed
dot icon05/11/2014
Director's details changed for Mrs Cristina-Andra Grewal on 2014-11-03
dot icon05/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon07/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/05/2013
Appointment of Mrs Cristina-Andra Grewal as a director
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon18/10/2012
Director's details changed for Mr Shani Singh Grewal on 2012-10-16
dot icon26/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon10/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon18/11/2010
Director's details changed
dot icon17/11/2010
Secretary's details changed for Mr Shani Singh Grewal on 2010-11-15
dot icon12/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon12/08/2010
Termination of appointment of Harjeet Grewal as a director
dot icon21/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/12/2009
Termination of appointment of Cristina Ion-Teodorescu as a director
dot icon12/12/2009
Certificate of change of name
dot icon12/12/2009
Change of name notice
dot icon27/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon16/11/2009
Appointment of Cristina Andra Ion-Teodorescu as a director
dot icon16/11/2009
Statement of capital following an allotment of shares on 2009-10-29
dot icon03/11/2009
Director's details changed for Shani Singh Grewal on 2009-10-01
dot icon03/11/2009
Secretary's details changed for Shani Singh Grewal on 2009-10-01
dot icon03/11/2009
Director's details changed for Harjeet Kaur Grewal on 2009-10-01
dot icon10/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/06/2009
Appointment terminated director jane hudson
dot icon25/06/2009
Director and secretary's change of particulars / shani grewal / 18/06/2009
dot icon18/06/2009
Director's change of particulars / jane grewal / 27/12/2008
dot icon31/03/2009
Accounting reference date extended from 31/10/2008 to 31/03/2009
dot icon31/03/2009
Nc inc already adjusted 10/02/09
dot icon31/03/2009
Resolutions
dot icon31/03/2009
Ad 10/02/09\gbp si 1@1=1\gbp ic 2/3\
dot icon04/11/2008
Return made up to 31/10/08; full list of members
dot icon13/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon20/03/2008
Appointment terminated director balwant grewal
dot icon13/02/2008
Secretary's particulars changed;director's particulars changed
dot icon13/02/2008
Director's particulars changed
dot icon12/02/2008
Secretary's particulars changed;director's particulars changed
dot icon25/01/2008
Director resigned
dot icon14/01/2008
Return made up to 31/10/07; full list of members
dot icon14/01/2008
Director's particulars changed
dot icon11/01/2008
Secretary's particulars changed;director's particulars changed
dot icon18/06/2007
Total exemption small company accounts made up to 2006-10-31
dot icon03/01/2007
Return made up to 31/10/06; full list of members
dot icon04/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon15/02/2006
New director appointed
dot icon31/01/2006
Resolutions
dot icon31/01/2006
Resolutions
dot icon31/01/2006
Resolutions
dot icon21/11/2005
Director's particulars changed
dot icon09/11/2005
Return made up to 31/10/05; full list of members
dot icon28/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon18/05/2005
New director appointed
dot icon05/11/2004
Return made up to 31/10/04; full list of members
dot icon06/07/2004
Total exemption small company accounts made up to 2003-10-31
dot icon29/06/2004
New secretary appointed
dot icon29/06/2004
Secretary resigned
dot icon29/06/2004
Director resigned
dot icon06/11/2003
Return made up to 31/10/03; full list of members
dot icon21/10/2003
Total exemption small company accounts made up to 2002-10-31
dot icon09/08/2003
Return made up to 31/10/02; full list of members
dot icon03/06/2003
Compulsory strike-off action has been discontinued
dot icon31/05/2003
Total exemption small company accounts made up to 2001-10-31
dot icon15/04/2003
First Gazette notice for compulsory strike-off
dot icon14/04/2003
New director appointed
dot icon27/11/2001
New director appointed
dot icon27/11/2001
Director resigned
dot icon03/11/2001
Return made up to 31/10/01; full list of members
dot icon03/11/2001
Total exemption small company accounts made up to 2000-10-31
dot icon03/05/2001
Accounts for a small company made up to 1999-10-31
dot icon10/11/2000
Return made up to 31/10/00; full list of members
dot icon11/10/2000
Director's particulars changed
dot icon09/11/1999
Return made up to 31/10/99; full list of members
dot icon31/08/1999
Accounts for a small company made up to 1998-10-31
dot icon05/11/1998
Return made up to 31/10/98; full list of members
dot icon17/08/1998
Accounts for a small company made up to 1997-10-31
dot icon03/02/1998
Accounts for a small company made up to 1996-10-31
dot icon11/11/1997
Return made up to 31/10/97; full list of members
dot icon05/11/1996
Return made up to 31/10/96; full list of members
dot icon06/11/1995
Accounts for a small company made up to 1995-10-31
dot icon06/11/1995
Return made up to 31/10/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Accounts for a small company made up to 1994-10-31
dot icon28/11/1994
Return made up to 31/10/94; full list of members
dot icon15/01/1994
Accounts for a dormant company made up to 1993-10-31
dot icon15/01/1994
Return made up to 31/10/93; full list of members
dot icon10/11/1992
Accounts for a dormant company made up to 1992-10-31
dot icon10/11/1992
Resolutions
dot icon10/11/1992
Return made up to 31/10/92; full list of members
dot icon21/11/1991
Full accounts made up to 1991-10-31
dot icon21/11/1991
Resolutions
dot icon21/11/1991
Return made up to 31/10/91; full list of members
dot icon21/12/1990
Full accounts made up to 1990-10-31
dot icon21/12/1990
Return made up to 31/10/90; full list of members
dot icon24/05/1990
Registered office changed on 24/05/90 from: 1 chilworth mews london W2 3RG
dot icon21/12/1989
Full accounts made up to 1989-10-31
dot icon21/12/1989
Return made up to 31/10/89; full list of members
dot icon27/06/1989
Full accounts made up to 1988-10-31
dot icon27/06/1989
Full accounts made up to 1987-10-31
dot icon27/06/1989
Full accounts made up to 1986-10-31
dot icon15/05/1989
Accounts for a small company made up to 1985-10-31
dot icon04/04/1989
Return made up to 30/09/88; full list of members
dot icon03/11/1987
Return made up to 30/09/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/12/1986
Return made up to 30/09/86; full list of members
dot icon04/04/1984
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
30/10/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
132.80K
-
0.00
7.22K
-
2022
2
139.76K
-
0.00
1.63K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grewal, Cristina-Andra
Director
09/05/2013 - 21/08/2025
-
Mr Shani Singh Grewal
Director
12/03/2003 - Present
-
Hudson, Jane
Director
07/05/2005 - 01/04/2009
1
Walker, Mina
Director
01/11/2005 - 10/01/2008
-
Feinstein, Lisa
Director
25/07/2001 - 19/05/2004
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALHAR FILMS LIMITED

BALHAR FILMS LIMITED is an(a) Active company incorporated on 04/04/1984 with the registered office located at Level 5a Maple House, 149 Tottenham Court Road, London W1T 7NF. 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 BALHAR FILMS LIMITED?

toggle

BALHAR FILMS LIMITED is currently Active. It was registered on 04/04/1984 .

Where is BALHAR FILMS LIMITED located?

toggle

BALHAR FILMS LIMITED is registered at Level 5a Maple House, 149 Tottenham Court Road, London W1T 7NF.

What does BALHAR FILMS LIMITED do?

toggle

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

What is the latest filing for BALHAR FILMS LIMITED?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-03-31.