BOLLYUKMEDIA LIMITED

Register to unlock more data on OkredoRegister

BOLLYUKMEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10376523

Incorporation date

15/09/2016

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor 45 Albemarle Street, London W1S 4JLCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2016)
dot icon17/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon16/03/2026
Termination of appointment of Rohitkumar Natwarbhai Senma as a director on 2026-03-03
dot icon16/03/2026
Registered office address changed from 32 Belmont Avenue Wembley HA0 4HN England to 3rd Floor 45 Albemarle Street London W1S 4JL on 2026-03-16
dot icon09/09/2025
Registered office address changed from 22a Queensbury Station Parade Edgware HA8 5NR England to 32 Belmont Avenue Wembley HA0 4HN on 2025-09-09
dot icon09/09/2025
Change of details for Mr Harsh Soni as a person with significant control on 2025-08-27
dot icon09/09/2025
Appointment of Mr Rohitkumar Natwarbhai Senma as a director on 2025-08-27
dot icon29/06/2025
Micro company accounts made up to 2024-09-30
dot icon01/03/2025
Appointment of Mr Harsh Soni as a director on 2025-02-20
dot icon01/03/2025
Cessation of Brian Jacob Pinheiro as a person with significant control on 2025-02-21
dot icon01/03/2025
Termination of appointment of Brian Jacob Pinheiro as a director on 2025-02-21
dot icon01/03/2025
Notification of Harsh Soni as a person with significant control on 2025-02-21
dot icon01/03/2025
Registered office address changed from 91 Princess Street Manchester M1 4HT England to 22a Queensbury Station Parade Edgware HA8 5NR on 2025-03-01
dot icon01/03/2025
Confirmation statement made on 2025-03-01 with updates
dot icon15/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon30/06/2024
Micro company accounts made up to 2023-09-30
dot icon30/09/2023
Micro company accounts made up to 2022-09-30
dot icon08/08/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon18/05/2023
Registered office address changed from 66 B Ealing Road Wembley HA0 4th England to 91 Princess Street Manchester M1 4HT on 2023-05-18
dot icon22/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon13/07/2022
Accounts for a dormant company made up to 2021-09-30
dot icon19/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon15/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon20/09/2020
Accounts for a dormant company made up to 2019-09-30
dot icon20/08/2020
Notification of Brian Pinheiro as a person with significant control on 2020-06-15
dot icon17/08/2020
Withdrawal of a person with significant control statement on 2020-08-17
dot icon04/07/2020
Confirmation statement made on 2020-07-04 with updates
dot icon26/06/2020
Termination of appointment of Sahil Sharma as a director on 2020-06-15
dot icon26/06/2020
Appointment of Mr Brian Jacob Pinheiro as a director on 2020-06-15
dot icon25/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon28/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon09/11/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon19/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon21/05/2018
Appointment of Mr Sahil Sharma as a director on 2018-05-20
dot icon21/05/2018
Termination of appointment of Jay Hemantkumar Gandhi as a director on 2018-05-21
dot icon14/05/2018
Registered office address changed from Aquarius House 87 Ealing Rd Wembley HA0 4BN United Kingdom to 66 B Ealing Road Wembley HA0 4th on 2018-05-14
dot icon11/10/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon05/10/2017
Termination of appointment of Darpan Gajendra Parekh as a director on 2017-10-05
dot icon05/10/2017
Termination of appointment of Vinay Kumar Dabhi as a director on 2017-10-05
dot icon04/09/2017
Termination of appointment of Sunil Senma as a secretary on 2017-09-04
dot icon11/10/2016
Termination of appointment of Nirali Purohit as a secretary on 2016-10-11
dot icon23/09/2016
Registered office address changed from Aquarius House Ealing Road Wembley HA0 4BN England to Aquarius House 87 Ealing Rd Wembley HA0 4BN on 2016-09-23
dot icon23/09/2016
Registered office address changed from 21 Cowbridge Road Kingsbury Harrow HA3 9QA United Kingdom to Aquarius House Ealing Road Wembley HA0 4BN on 2016-09-23
dot icon19/09/2016
Appointment of Ms Nirali Purohit as a secretary on 2016-09-19
dot icon15/09/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
400.00
-
0.00
400.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pinheiro, Brian Jacob
Director
15/06/2020 - 21/02/2025
2
Mr Rohitkumar Natwarbhai Senma
Director
27/08/2025 - 03/03/2026
3
Mr Harsh Soni
Director
20/02/2025 - Present
-
Parekh, Darpan Gajendra, Mr.
Director
15/09/2016 - 05/10/2017
1

Persons with Significant Control

4
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 BOLLYUKMEDIA LIMITED

BOLLYUKMEDIA LIMITED is an(a) Active company incorporated on 15/09/2016 with the registered office located at 3rd Floor 45 Albemarle Street, London W1S 4JL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOLLYUKMEDIA LIMITED?

toggle

BOLLYUKMEDIA LIMITED is currently Active. It was registered on 15/09/2016 .

Where is BOLLYUKMEDIA LIMITED located?

toggle

BOLLYUKMEDIA LIMITED is registered at 3rd Floor 45 Albemarle Street, London W1S 4JL.

What does BOLLYUKMEDIA LIMITED do?

toggle

BOLLYUKMEDIA LIMITED operates in the Media representation services (73.12 - SIC 2007) sector.

What is the latest filing for BOLLYUKMEDIA LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-01 with no updates.