Company NameBollywood Nw Ltd
DirectorMuhammad Tanveer
Company StatusActive
Company Number05829418
CategoryPrivate Limited Company
Incorporation Date25 May 2006(17 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Muhammad Tanveer
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2020(13 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Lowside Drive
Oldham
OL4 1AS
Director NameMr Shabir Hussain
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address28 Nether Hey Street
Oldham
Lancashire
OL8 2BU
Secretary NameMuhammad Tanveer
NationalityPakistani
StatusResigned
Appointed25 May 2006(same day as company formation)
RoleCo Secretary
Correspondence Address28 Lowside Drive
Oldham
Lancashire
OL4 1AS
Secretary NameGhulam Fareed
NationalityBritish
StatusResigned
Appointed16 June 2007(1 year after company formation)
Appointment Duration12 years, 7 months (resigned 27 January 2020)
RoleSalesman
Correspondence Address16 Kingsbridge Road
Oldham
Lancashire
OL8 2BT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address651a Mauldeth Road West
Chorlton
Manchester
M21 7SA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Ghulam Fareed
33.33%
Ordinary
1 at £1Muhammad Tanveer
33.33%
Ordinary
1 at £1Shabir Hussain
33.33%
Ordinary

Financials

Year2014
Net Worth-£333
Cash£4,391
Current Liabilities£4,724

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

17 February 2020Confirmation statement made on 17 February 2020 with updates (5 pages)
27 January 2020Termination of appointment of Ghulam Fareed as a secretary on 27 January 2020 (1 page)
27 January 2020Notification of Muhammad Tanveer as a person with significant control on 27 January 2020 (2 pages)
27 January 2020Appointment of Mr Muhammad Tanveer as a director on 27 January 2020 (2 pages)
27 January 2020Cessation of Shabir Hussain as a person with significant control on 27 January 2020 (1 page)
27 January 2020Cessation of Mohammed Tanveer as a person with significant control on 27 January 2020 (1 page)
27 January 2020Cessation of Ghulam Fareed as a person with significant control on 27 January 2020 (1 page)
27 January 2020Termination of appointment of Shabir Hussain as a director on 27 January 2020 (1 page)
31 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
16 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
17 May 2017Confirmation statement made on 10 May 2017 with updates (7 pages)
17 May 2017Confirmation statement made on 10 May 2017 with updates (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 3
(4 pages)
11 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 3
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 3
(4 pages)
14 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 3
(4 pages)
25 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 3
(4 pages)
21 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 3
(4 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Shabir Hussain on 1 April 2010 (2 pages)
14 June 2010Director's details changed for Shabir Hussain on 1 April 2010 (2 pages)
14 June 2010Director's details changed for Shabir Hussain on 1 April 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 July 2009Return made up to 25/05/09; full list of members (3 pages)
17 July 2009Return made up to 25/05/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 June 2008Return made up to 25/05/08; full list of members (3 pages)
4 June 2008Return made up to 25/05/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 June 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 March 2008Prev sho from 31/05/2007 to 31/03/2007 (1 page)
20 March 2008Prev sho from 31/05/2007 to 31/03/2007 (1 page)
13 July 2007New secretary appointed (1 page)
13 July 2007Secretary resigned (1 page)
13 July 2007New secretary appointed (1 page)
13 July 2007Secretary resigned (1 page)
7 June 2007Return made up to 25/05/07; full list of members (2 pages)
7 June 2007Return made up to 25/05/07; full list of members (2 pages)
5 July 2006New secretary appointed (2 pages)
5 July 2006Ad 25/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 2006New director appointed (2 pages)
5 July 2006Ad 25/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 2006New director appointed (2 pages)
5 July 2006New secretary appointed (2 pages)
26 May 2006Secretary resigned (1 page)
26 May 2006Secretary resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
25 May 2006Incorporation (9 pages)
25 May 2006Incorporation (9 pages)