Background WavePink WaveYellow Wave

GORA FILMS LIMITED (10440691)

GORA FILMS LIMITED (10440691) is an active UK company. incorporated on 21 October 2016. with registered office in Wokingham. The company operates in the Information and Communication sector, engaged in motion picture production activities and 1 other business activities. GORA FILMS LIMITED has been registered for 9 years. Current directors include REID, Duncan Murray, INGENIOUS MEDIA DIRECTOR LIMITED.

Company Number
10440691
Status
active
Type
ltd
Incorporated
21 October 2016
Age
9 years
Address
C/O Flb Accountants Llp 1010 Eskdale Road, Wokingham, RG41 5TS
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
REID, Duncan Murray, INGENIOUS MEDIA DIRECTOR LIMITED
SIC Codes
59111, 59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GORA FILMS LIMITED

GORA FILMS LIMITED is an active company incorporated on 21 October 2016 with the registered office located in Wokingham. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 1 other business activity. GORA FILMS LIMITED was registered 9 years ago.(SIC: 59111, 59113)

Status

active

Active since 9 years ago

Company No

10440691

LTD Company

Age

9 Years

Incorporated 21 October 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham, RG41 5TS,

Previous Addresses

250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom
From: 3 July 2020To: 14 September 2023
150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB United Kingdom
From: 9 September 2019To: 3 July 2020
15 Golden Square London W1F 9JG United Kingdom
From: 21 October 2016To: 9 September 2019
Timeline

14 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Oct 16
Funding Round
Jan 17
Owner Exit
Nov 17
Director Left
Feb 19
Director Joined
Feb 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Jul 19
Capital Update
Jun 23
Director Left
Jul 23
Director Joined
Jul 23
Capital Update
Feb 24
Director Joined
Mar 24
Director Left
Mar 24
3
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

FLB COMPANY SECRETARIAL SERVICES LTD

Active
1010 Eskdale Road, WokinghamRG41 5TS
Corporate secretary
Appointed 30 Aug 2019

REID, Duncan Murray

Active
14 Bird Street, LondonW1U 1BU
Born July 1958
Director
Appointed 06 Mar 2024

INGENIOUS MEDIA DIRECTOR LIMITED

Active
1 Sherwood Street, LondonW1F 7BL
Corporate director
Appointed 31 Dec 2018

CRUICKSHANK, Sarah

Resigned
Golden Square, LondonW1F 9JG
Secretary
Appointed 21 Oct 2016
Resigned 30 Aug 2019

GREENFIELD, Emma Louise

Resigned
Golden Square, LondonW1F 9JG
Secretary
Appointed 21 Oct 2016
Resigned 06 Apr 2018

WRIGHT, Jennifer

Resigned
Golden Square, LondonW1F 9JG
Secretary
Appointed 06 Apr 2018
Resigned 11 Apr 2019

CIONI, Carlo Maria Niccolo

Resigned
15 Ingestre Place, LondonW1F 0JH
Born April 1979
Director
Appointed 21 Oct 2016
Resigned 11 Jul 2023

FORSTER, Neil Andrew

Resigned
14 Bird Street, LondonW1U 1BU
Born December 1970
Director
Appointed 11 Jul 2023
Resigned 06 Mar 2024

SCARSO, Andrea

Resigned
Golden Square, LondonW1F 9JG
Born May 1984
Director
Appointed 21 Oct 2016
Resigned 31 Dec 2018

Persons with significant control

1

0 Active
1 Ceased
Golden Square, LondonW1F 9JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2016
Ceased 19 Jan 2017
Fundings
Financials
Latest Activities

Filing History

56

Change Corporate Director Company With Change Date
2 March 2026
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
26 February 2024
SH19Statement of Capital
Legacy
26 February 2024
SH20SH20
Legacy
26 February 2024
CAP-SSCAP-SS
Resolution
26 February 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 October 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 September 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
23 June 2023
SH19Statement of Capital
Resolution
23 June 2023
RESOLUTIONSResolutions
Resolution
23 June 2023
RESOLUTIONSResolutions
Legacy
23 June 2023
CAP-SSCAP-SS
Legacy
23 June 2023
SH20SH20
Accounts With Accounts Type Small
27 April 2023
AAAnnual Accounts
Change Corporate Director Company With Change Date
15 March 2023
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
22 July 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 July 2020
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
3 July 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 September 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 September 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 September 2019
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
4 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2019
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
12 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Appoint Corporate Director Company With Name Date
7 February 2019
AP02Appointment of Corporate Director
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 October 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
13 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
20 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 November 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 August 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
20 January 2017
SH01Allotment of Shares
Incorporation Company
21 October 2016
NEWINCIncorporation