Background WavePink WaveYellow Wave

BARRA FILMS LIMITED (04794183)

BARRA FILMS LIMITED (04794183) is an active UK company. incorporated on 10 June 2003. with registered office in Chalfont St. Giles. The company operates in the Information and Communication sector, engaged in motion picture production activities. BARRA FILMS LIMITED has been registered for 22 years. Current directors include BARRA, Francesca Luisa.

Company Number
04794183
Status
active
Type
ltd
Incorporated
10 June 2003
Age
22 years
Address
2 Vache Mews, Chalfont St. Giles, HP8 4UT
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BARRA, Francesca Luisa
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARRA FILMS LIMITED

BARRA FILMS LIMITED is an active company incorporated on 10 June 2003 with the registered office located in Chalfont St. Giles. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. BARRA FILMS LIMITED was registered 22 years ago.(SIC: 59111)

Status

active

Active since 22 years ago

Company No

04794183

LTD Company

Age

22 Years

Incorporated 10 June 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

2 Vache Mews Vache Lane Chalfont St. Giles, HP8 4UT,

Previous Addresses

7 C/O Alexander & Co (Accountancy Ltd Murray Crescent Pinner Middlesex HA5 3QF England
From: 13 June 2022To: 6 November 2025
6 Sedgecombe Avenue Kenton Middlesex HA3 0HL
From: 10 June 2003To: 13 June 2022
Timeline

2 key events • 2003 - 2017

Funding Officers Ownership
Company Founded
Jun 03
New Owner
Jul 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BARRA, Francesca Luisa

Active
34b Lower Addison Gardens, LondonW14 8BH
Born May 1952
Director
Appointed 10 Jun 2003

MALLON, Robert

Resigned
23 Ave. Motte Picquet, ParisFOREIGN
Secretary
Appointed 10 Jun 2003
Resigned 01 Jan 2014

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 10 Jun 2003
Resigned 10 Jun 2003

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 10 Jun 2003
Resigned 10 Jun 2003

Persons with significant control

1

Ms Francesca Barra

Active
Lower Addison Gardens, LondonW14 8BH
Born May 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Change Registered Office Address Company With Date Old Address New Address
6 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Termination Secretary Company With Name Termination Date
21 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2009
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 April 2009
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2007
AAAnnual Accounts
Legacy
6 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2006
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
Legacy
15 May 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
16 December 2005
AAAnnual Accounts
Legacy
23 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 April 2005
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
13 December 2003
287Change of Registered Office
Legacy
14 October 2003
287Change of Registered Office
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
288bResignation of Director or Secretary
Incorporation Company
10 June 2003
NEWINCIncorporation