Gora Films Limited WOKINGHAM


Founded in 2016, Gora Films, classified under reg no. 10440691 is an active company. Currently registered at C/o Flb Accountants Llp 1010 Eskdale Road RG41 5TS, Wokingham the company has been in the business for eight years. Its financial year was closed on July 31 and its latest financial statement was filed on 2022/07/31.

The firm has one director. Duncan R., appointed on 6 March 2024. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gora Films Limited Address / Contact

Office Address C/o Flb Accountants Llp 1010 Eskdale Road
Office Address2 Winnersh Triangle
Town Wokingham
Post code RG41 5TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10440691
Date of Incorporation Fri, 21st Oct 2016
Industry Television programme production activities
Industry Motion picture production activities
End of financial Year 31st July
Company age 8 years old
Account next due date Tue, 30th Apr 2024 (47 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Duncan R.

Position: Director

Appointed: 06 March 2024

Flb Company Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 30 August 2019

Ingenious Media Director Limited

Position: Corporate Director

Appointed: 31 December 2018

Neil F.

Position: Director

Appointed: 11 July 2023

Resigned: 06 March 2024

Jennifer W.

Position: Secretary

Appointed: 06 April 2018

Resigned: 11 April 2019

Andrea S.

Position: Director

Appointed: 21 October 2016

Resigned: 31 December 2018

Carlo C.

Position: Director

Appointed: 21 October 2016

Resigned: 11 July 2023

Emma G.

Position: Secretary

Appointed: 21 October 2016

Resigned: 06 April 2018

Sarah C.

Position: Secretary

Appointed: 21 October 2016

Resigned: 30 August 2019

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is Ingenious Capital Management Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ingenious Capital Management Holdings Limited

15 Golden Square, London, W1F 9JG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08968058
Notified on 21 October 2016
Ceased on 19 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand3 995 33514 64216 866698 7202 9281 422 255
Current Assets3 995 43510 784 4694 761 6608 046 4876 506 2962 643 414
Debtors1005 092 8304 744 7944 085 5433 241 1441 221 159
Other Debtors100469 209356 445141 38911 259627 859
Total Inventories 5 676 997 3 262 2243 262 224 
Net Assets Liabilities3 940 6853 614 1413 906 045   
Other
Audit Fees Expenses   2 0002 0002 100
Capital Reduction Decrease In Equity     742 687
Creditors54 751347 021855 6174 297 0073 760 42665 222
Investments Fixed Assets122322
Investments In Group Undertakings Participating Interests   222
Net Current Assets Liabilities3 940 6843 961 1603 906 0433 749 4802 745 8702 578 192
Number Shares Issued Fully Paid 4 285 7324 285 7324 285 73242 857 
Other Creditors54 751347 021717 3923 581 2323 626 26964 463
Payments To Redeem Own Shares     191
Profit Loss -326 544291 904-156 562-1 003 611582 320
Total Assets Less Current Liabilities3 940 6853 961 1623 906 0453 749 4832 745 8722 578 194
Trade Creditors Trade Payables 11 956138 225715 775134 157759
Trade Debtors Trade Receivables 4 623 6214 388 3493 944 1543 229 885593 300
Bank Borrowings Overdrafts 1    
Investments In Group Undertakings1223  
Par Value Share 000  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on 2024/03/06
filed on: 14th, March 2024
Free Download (1 page)

Company search