Badland River Limited

General information

Name:

Badland River Ltd

Office Address:

73 Park Lane CR0 1JG Croydon

Number: 07363636

Incorporation date: 2010-09-02

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

2010 is the date that marks the launching of Badland River Limited, a firm that is situated at 73 Park Lane, , Croydon. That would make 14 years Badland River has been in the UK, as the company was founded on Thursday 2nd September 2010. Its registered no. is 07363636 and the postal code is CR0 1JG. It is recognized under the name of Badland River Limited. Moreover it also was registered as Darini Films up till the name was replaced seven years from now. This business's classified under the NACE and SIC code 59111 and their NACE code stands for Motion picture production activities. 2022-09-30 is the last time when company accounts were reported.

As stated, the business was incorporated in September 2010 and has so far been presided over by three directors, and out of them two (Christopher G. and Garan W.) are still active.

Executives with significant control over the firm are: Christopher G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Garan W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Badland River Limited 2017-01-31
  • Darini Films Ltd 2010-09-02

Financial data based on annual reports

Company staff

Christopher G.

Role: Director

Appointed: 02 September 2010

Latest update: 5 April 2024

Garan W.

Role: Director

Appointed: 02 September 2010

Latest update: 5 April 2024

People with significant control

Christopher G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Garan W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David Jonathan W.
Notified on 6 April 2016
Ceased on 20 September 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 22 August 2024
Confirmation statement last made up date 08 August 2023
Annual Accounts 18 February 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 18 February 2014
Annual Accounts 18 February 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 18 February 2015
Annual Accounts 1 July 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 1 July 2016
Annual Accounts 13 March 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 13 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 19 February 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 19 February 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates August 8, 2023 (CS01)
filed on: 4th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

9 Byng Morris Close Sketty

Post code:

SA2 8LU

City / Town:

Swansea

HQ address,
2013

Address:

Flat 308 The Magdalen 278 Magdalen Road

Post code:

SW18 3NY

City / Town:

London

HQ address,
2014

Address:

35 Beechfeld Road Boxmoor

Post code:

HP1 1PP

City / Town:

Hemel Hempstead

HQ address,
2015

Address:

35 Beechfeld Road Boxmoor

Post code:

HP1 1PP

City / Town:

Hemel Hempstead

HQ address,
2016

Address:

4 Trevelyan House Arlington Road

Post code:

TW1 2AS

City / Town:

Twickenham

Search other companies

Services (by SIC Code)

  • 59111 : Motion picture production activities
13
Company Age

Similar companies nearby

Closest companies