Salva Films Limited

General information

Name:

Salva Films Ltd

Office Address:

42 Ickwell Road Northill SG18 9AB Biggleswade

Number: 07357166

Incorporation date: 2010-08-25

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Salva Films came into being in 2010 as a company enlisted under no 07357166, located at SG18 9AB Biggleswade at 42 Ickwell Road. This firm has been in business for fourteen years and its state is active. Established as Salva, the company used the business name up till 2010, the year it was changed to Salva Films Limited. The firm's registered with SIC code 59112 and has the NACE code: Video production activities. The most recent annual accounts describe the period up to Wed, 31st Aug 2022 and the most recent annual confirmation statement was filed on Wed, 5th Apr 2023.

Within the company, a variety of director's assignments have so far been met by Marcus J. who was arranged to perform management duties in 2010 in August. This company had been directed by Cheryl F. until 2010. In order to support the directors in their duties, this specific company has been utilizing the skills of Lolin J. as a secretary since 2011.

  • Previous company's names
  • Salva Films Limited 2010-09-16
  • Salva Limited 2010-08-25

Financial data based on annual reports

Company staff

Lolin J.

Role: Secretary

Appointed: 10 January 2011

Latest update: 27 January 2024

Marcus J.

Role: Director

Appointed: 25 August 2010

Latest update: 27 January 2024

People with significant control

Marcus J. is the individual who controls this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Marcus J.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 19 April 2024
Confirmation statement last made up date 05 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 27 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 27 May 2015
Annual Accounts 05/05/2017
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 05/05/2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts 23 May 2016
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 23 May 2016
Annual Accounts 27 May 2014
Date Approval Accounts 27 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates 2023-04-05 (CS01)
filed on: 11th, April 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

77 Westcott Crescent Hanwell Ealing

Post code:

W7 1PJ

City / Town:

London

HQ address,
2014

Address:

92 Avalon Road

Post code:

W13 0BW

City / Town:

London

HQ address,
2015

Address:

92 Avalon Road Ealing

Post code:

W13 0BW

City / Town:

London

Accountant/Auditor,
2013

Name:

Quest Accounting Services Limited

Address:

Unit 12a Akeman Business Park 81-82 Akeman Street

Post code:

HP23 6AF

City / Town:

Tring

Accountant/Auditor,
2015

Name:

Quest Accounting Services Ltd

Address:

Unit 10 Acorn Farm Business Centre Cublington Road

Post code:

LU7 0LB

City / Town:

Wing

Accountant/Auditor,
2014

Name:

Quest Accounting Services Limited

Address:

Unit 12a Akeman Business Park 81-82 Akeman Street

Post code:

HP23 6AF

City / Town:

Tring

Search other companies

Services (by SIC Code)

  • 59112 : Video production activities
13
Company Age

Closest Companies - by postcode