Filmbazar Limited READING


Founded in 2015, Filmbazar, classified under reg no. 09543421 is an active company. Currently registered at 23 Guernsey Place RG7 1FZ, Reading the company has been in the business for nine years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has one director. Harsh K., appointed on 10 October 2022. There are currently no secretaries appointed. As of 5 May 2024, there were 5 ex directors - Mukta J., Brian B. and others listed below. There were no ex secretaries.

Filmbazar Limited Address / Contact

Office Address 23 Guernsey Place
Office Address2 Three Mile Cross
Town Reading
Post code RG7 1FZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09543421
Date of Incorporation Wed, 15th Apr 2015
Industry Motion picture production activities
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 3rd Nov 2023 (2023-11-03)
Last confirmation statement dated Thu, 20th Oct 2022

Company staff

Harsh K.

Position: Director

Appointed: 10 October 2022

Mukta J.

Position: Director

Appointed: 26 February 2021

Resigned: 10 October 2022

Brian B.

Position: Director

Appointed: 20 September 2019

Resigned: 15 September 2021

John U.

Position: Director

Appointed: 16 September 2019

Resigned: 20 September 2019

Graham C.

Position: Director

Appointed: 15 April 2015

Resigned: 15 April 2015

Harsh K.

Position: Director

Appointed: 15 April 2015

Resigned: 20 September 2019

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats established, there is Harsh K. This PSC. The second entity in the PSC register is Mukta J. This PSC owns 75,01-100% shares. Then there is Harsh K., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Harsh K.

Notified on 10 October 2022
Nature of control: right to appoint and remove directors

Mukta J.

Notified on 26 February 2021
Ceased on 10 October 2022
Nature of control: 75,01-100% shares

Harsh K.

Notified on 17 April 2017
Ceased on 26 February 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand280 0422 94830 5631 8933 346   
Current Assets310 571322 17077 5972 251 712338 3486 92663 59947 436
Debtors30 529319 22227 19190 133335 002   
Net Assets Liabilities-7 220-7 220-17 676-25 7058 4421 3505 76910 825
Other Debtors30 5292 05923 51033 733330 582   
Property Plant Equipment17 17116 9378 1534 3801 618993368 
Total Inventories  19 8432 159 686    
Other
Version Production Software     1 1
Accumulated Depreciation Impairment Property Plant Equipment9 41618 20026 98433 25536 01836 64237 26737 267
Additions Other Than Through Business Combinations Property Plant Equipment 8 550 2 498   368
Amounts Owed By Group Undertakings Participating Interests 313 5252 3951 4004 420   
Amounts Owed To Group Undertakings Participating Interests334 512321 62787 62687 626297 237   
Average Number Employees During Period 2 2    
Creditors334 962346 327103 4262 281 797348 40840 73135 56935 094
Fixed Assets    1 618993368 
Increase From Depreciation Charge For Year Property Plant Equipment 8 7848 7846 2712 762624  
Net Current Assets Liabilities-24 391-24 157-25 829-30 085-10 06047 65728 03012 342
Other Creditors4509 70015 800 23 500   
Property Plant Equipment Gross Cost26 58735 13735 13737 63537 63537 63537 63537 267
Redeemable Preference Shares Liability   767 000    
Total Assets Less Current Liabilities    8 44248 65028 39812 342
Trade Creditors Trade Payables 15 000 1 427 17127 671   
Trade Debtors Trade Receivables 3 638 55 000    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 2nd, April 2024
Free Download (1 page)

Company search