BOLLYWOOD LIMITED

Register to unlock more data on OkredoRegister
Latest events (Record since 08/05/2000)
dot icon12/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon11/08/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon08/10/2024
Total exemption full accounts made up to 2024-05-31
dot icon11/08/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon08/03/2024
Notification of Firuzi Beji Khan as a person with significant control on 2024-01-01
dot icon08/03/2024
Cessation of Brian Brake as a person with significant control on 2024-01-02
dot icon23/08/2023
Termination of appointment of Brian Brake as a secretary on 2023-08-23
dot icon11/08/2023
Confirmation statement made on 2023-08-11 with updates
dot icon25/07/2023
Total exemption full accounts made up to 2023-05-31
dot icon04/07/2023
Change of details for Mr Brian Brake as a person with significant control on 2023-05-17
dot icon29/05/2023
Cessation of Anuradha Arsekar as a person with significant control on 2023-05-16
dot icon29/05/2023
Notification of Brian Brake as a person with significant control on 2023-05-16
dot icon15/05/2023
Confirmation statement made on 2023-05-13 with updates
dot icon11/05/2023
Termination of appointment of Brian Brake as a director on 2023-05-01
dot icon08/12/2022
Total exemption full accounts made up to 2022-05-31
dot icon15/05/2022
Confirmation statement made on 2022-05-13 with updates
dot icon01/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon14/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon13/05/2021
Confirmation statement made on 2021-05-13 with updates
dot icon04/03/2021
Notification of Anuradha Arsekar as a person with significant control on 2021-03-01
dot icon04/03/2021
Cessation of Firuzi Beji Khan as a person with significant control on 2021-03-01
dot icon13/05/2020
Confirmation statement made on 2020-05-13 with updates
dot icon26/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon07/01/2020
Confirmation statement made on 2020-01-03 with updates
dot icon08/01/2019
Confirmation statement made on 2019-01-03 with updates
dot icon10/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon07/10/2018
Notification of Firuzi Beji Khan as a person with significant control on 2018-10-05
dot icon07/10/2018
Cessation of Brian Brake as a person with significant control on 2018-10-05
dot icon05/06/2018
Appointment of Mrs Firuzi Beji Khan as a director on 2018-06-05
dot icon20/02/2018
Registered office address changed from First Floor, 20 Margaret Street London W1W 8RS England to Suite F 1 -3 Canfield Place London NW6 3BT on 2018-02-20
dot icon09/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon03/01/2018
Confirmation statement made on 2018-01-03 with updates
dot icon26/06/2017
Notification of Brian Brake as a person with significant control on 2017-05-15
dot icon26/06/2017
Withdrawal of a person with significant control statement on 2017-06-26
dot icon10/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon27/02/2017
Micro company accounts made up to 2016-05-31
dot icon02/02/2017
Registered office address changed from Suite 303 Princess House 50/60 Eastcastle Street London W1W 8EA to First Floor, 20 Margaret Street London W1W 8RS on 2017-02-02
dot icon06/06/2016
Termination of appointment of Lindsay Dunlop Attenborough as a director on 2016-06-06
dot icon11/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon05/11/2015
Micro company accounts made up to 2015-05-31
dot icon04/06/2015
Appointment of Mr Brian Brake as a director on 2015-06-04
dot icon11/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon16/11/2014
Micro company accounts made up to 2014-05-31
dot icon19/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon06/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon16/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon16/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon11/05/2011
Termination of appointment of Brian Brake as a director
dot icon11/05/2011
Appointment of Ms Lindsay Dunlop Attenborough as a director
dot icon11/05/2011
Termination of appointment of Firuzi Khan as a director
dot icon11/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon11/05/2011
Director's details changed for Mr Brian Brake on 2011-05-01
dot icon11/05/2011
Director's details changed for Mrs Firuzi Beji Khan on 2011-05-01
dot icon11/05/2011
Secretary's details changed for Mr Brian Brake on 2011-05-01
dot icon25/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon17/05/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon15/12/2009
Total exemption full accounts made up to 2009-05-31
dot icon08/05/2009
Return made up to 08/05/09; full list of members
dot icon08/01/2009
Total exemption full accounts made up to 2008-05-31
dot icon22/05/2008
Return made up to 08/05/08; full list of members
dot icon29/08/2007
Total exemption full accounts made up to 2007-05-31
dot icon10/05/2007
Return made up to 08/05/07; full list of members
dot icon14/12/2006
Registered office changed on 14/12/06 from: top floor marcar house, parkshot richmond surrey TW9 2RG
dot icon10/08/2006
Total exemption small company accounts made up to 2006-05-31
dot icon31/05/2006
Return made up to 08/05/06; full list of members
dot icon31/05/2006
New secretary appointed
dot icon31/05/2006
Secretary resigned
dot icon04/04/2006
Director's particulars changed
dot icon04/04/2006
Director's particulars changed
dot icon15/03/2006
New secretary appointed
dot icon15/03/2006
Secretary resigned
dot icon10/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon31/08/2005
Director resigned
dot icon11/05/2005
Return made up to 08/05/05; full list of members
dot icon28/04/2005
Accounts for a small company made up to 2004-05-31
dot icon07/06/2004
Registered office changed on 07/06/04 from: brook house 229-234 shepherds bush road hammersmith london W6 7AN
dot icon14/05/2004
Return made up to 08/05/04; full list of members
dot icon12/03/2004
Total exemption full accounts made up to 2003-05-31
dot icon26/01/2004
Director resigned
dot icon21/11/2003
New director appointed
dot icon24/09/2003
Registered office changed on 24/09/03 from: effra house 34 high street ewell surrey KT17 1RW
dot icon04/09/2003
Secretary resigned
dot icon04/09/2003
New secretary appointed
dot icon02/06/2003
Resolutions
dot icon14/05/2003
Ad 24/04/03--------- £ si 2@1
dot icon14/05/2003
Return made up to 08/05/03; full list of members
dot icon01/04/2003
New director appointed
dot icon01/04/2003
Accounts for a dormant company made up to 2002-05-31
dot icon01/04/2003
New director appointed
dot icon24/03/2003
Registered office changed on 24/03/03 from: 29-31 manor road wallington surrey SM6 0BW
dot icon13/03/2003
Director resigned
dot icon02/03/2003
Secretary's particulars changed
dot icon24/12/2002
Secretary resigned
dot icon24/12/2002
Director resigned
dot icon24/12/2002
Registered office changed on 24/12/02 from: 29-31MANOR road wallington surrey SM6 0BW
dot icon23/12/2002
New director appointed
dot icon23/12/2002
New director appointed
dot icon23/12/2002
Director resigned
dot icon23/12/2002
Secretary resigned
dot icon23/12/2002
Registered office changed on 23/12/02 from: 39A leicester road salford lancashire M7 4AS
dot icon22/12/2002
New secretary appointed
dot icon12/12/2002
Certificate of change of name
dot icon21/05/2002
Return made up to 08/05/02; full list of members
dot icon24/12/2001
Accounts for a dormant company made up to 2001-05-31
dot icon17/05/2001
Return made up to 08/05/01; full list of members
dot icon08/05/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

5
2023
change arrow icon+24.41 % *

* during past year

Cash in Bank

£9,046.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
38.55K
-
0.00
23.43K
-
2022
4
36.46K
-
0.00
7.27K
-
2023
5
73.17K
-
0.00
9.05K
-
2023
5
73.17K
-
0.00
9.05K
-

Employees

2023

Employees

5 Ascended25 % *

Net Assets(GBP)

73.17K £Ascended100.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.05K £Ascended24.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Brian Brake
Director
26/03/2003 - 11/05/2011
140
FORM 10 SECRETARIES FD LTD
Nominee Secretary
08/05/2000 - 21/05/2002
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
08/05/2000 - 21/05/2002
12878
Attenborough, Lindsay Dunlop
Director
11/05/2011 - 06/06/2016
11
Mr Brian Brake
Director
04/06/2015 - 01/05/2023
140

Persons with Significant Control

7
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 BOLLYWOOD LIMITED

BOLLYWOOD LIMITED is an(a) Active company incorporated on 08/05/2000 with the registered office located at Suite F, 1 -3 Canfield Place, London NW6 3BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BOLLYWOOD LIMITED?

toggle

BOLLYWOOD LIMITED is currently Active. It was registered on 08/05/2000 .

Where is BOLLYWOOD LIMITED located?

toggle

BOLLYWOOD LIMITED is registered at Suite F, 1 -3 Canfield Place, London NW6 3BT.

What does BOLLYWOOD LIMITED do?

toggle

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

How many employees does BOLLYWOOD LIMITED have?

toggle

BOLLYWOOD LIMITED had 5 employees in 2023.

What is the latest filing for BOLLYWOOD LIMITED?

toggle

The latest filing was on 12/02/2026: Total exemption full accounts made up to 2025-05-31.