Dhaulagiri Films Ltd.

General information

Name:

Dhaulagiri Films Limited.

Office Address:

Flat 1 Whitmore House 140 Nuttall Street N1 5LJ London

Number: 08448196

Incorporation date: 2013-03-18

Dissolution date: 2022-02-01

End of financial year: 05 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2013 is the year of the start of Dhaulagiri Films Ltd., a firm located at Flat 1 Whitmore House, 140 Nuttall Street, London. The company was created on 2013-03-18. The company's Companies House Reg No. was 08448196 and the company postal code was N1 5LJ. It had existed on the British market for about 9 years up until 2022-02-01. Created as Anahata Visions And Films, the company used the name until 2015, when it got changed to Dhaulagiri Films Ltd..

Asmita S. was the enterprise's managing director, assigned to lead the company in 2013.

Asmita S. was the individual who had control over this firm, owned over 3/4 of company shares and had 1/2 or less of voting rights.

  • Previous company's names
  • Dhaulagiri Films Ltd. 2015-02-24
  • Anahata Visions And Films Ltd 2013-03-18

Financial data based on annual reports

Company staff

Asmita S.

Role: Director

Appointed: 18 March 2013

Latest update: 5 March 2023

People with significant control

Asmita S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
over 3/4 of shares
right to manage directors

Accounts Documents

Account next due date 05 January 2022
Account last made up date 05 April 2020
Confirmation statement next due date 01 September 2022
Confirmation statement last made up date 18 August 2021
Annual Accounts 31 December 2014
Start Date For Period Covered By Report 2013-03-18
End Date For Period Covered By Report 2014-04-05
Date Approval Accounts 31 December 2014
Annual Accounts 03 September 2015
Start Date For Period Covered By Report 2014-04-06
End Date For Period Covered By Report 2015-04-05
Date Approval Accounts 03 September 2015
Annual Accounts 2 February 2017
Start Date For Period Covered By Report 2015-04-06
End Date For Period Covered By Report 2016-04-05
Date Approval Accounts 2 February 2017
Annual Accounts 28 June 2017
Start Date For Period Covered By Report 2016-04-06
End Date For Period Covered By Report 2017-04-05
Date Approval Accounts 28 June 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-06
End Date For Period Covered By Report 2018-04-05
Annual Accounts
Start Date For Period Covered By Report 2018-04-06
End Date For Period Covered By Report 2019-04-05
Annual Accounts
Start Date For Period Covered By Report 2019-04-06
End Date For Period Covered By Report 2020-04-05

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 1st, February 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 59112 : Video production activities
8
Company Age

Closest Companies - by postcode