Background WavePink WaveYellow Wave

POPARA FILMS LIMITED (10558619)

POPARA FILMS LIMITED (10558619) is an active UK company. incorporated on 11 January 2017. 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. POPARA FILMS LIMITED has been registered for 9 years. Current directors include REID, Duncan Murray.

Company Number
10558619
Status
active
Type
ltd
Incorporated
11 January 2017
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
SIC Codes
59111, 59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POPARA FILMS LIMITED

POPARA FILMS LIMITED is an active company incorporated on 11 January 2017 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. POPARA FILMS LIMITED was registered 9 years ago.(SIC: 59111, 59113)

Status

active

Active since 9 years ago

Company No

10558619

LTD Company

Age

9 Years

Incorporated 11 January 2017

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
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: 15 September 2023
150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB United Kingdom
From: 18 September 2019To: 3 July 2020
15 Golden Square London W1F 9JG United Kingdom
From: 11 January 2017To: 18 September 2019
Timeline

19 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Jan 17
Funding Round
Apr 17
Funding Round
Jul 17
Owner Exit
Jan 18
Director Left
Feb 19
Director Joined
Feb 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Capital Update
Jun 23
Director Left
Jul 23
Director Joined
Jul 23
Capital Update
Nov 23
Capital Update
May 24
Capital Update
Nov 24
Capital Update
Oct 25
Director Left
Dec 25
Capital Update
Feb 26
Loan Cleared
Mar 26
8
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 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 11 Jul 2023

CRUICKSHANK, Sarah

Resigned
Golden Square, LondonW1F 9JG
Secretary
Appointed 11 Jan 2017
Resigned 30 Aug 2019

GREENFIELD, Emma Louise

Resigned
Golden Square, LondonW1F 9JG
Secretary
Appointed 11 Jan 2017
Resigned 06 Apr 2018

WRIGHT, Jennifer

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

BEVERIDGE, Nicholas

Resigned
Golden Square, LondonW1F 9JG
Born March 1973
Director
Appointed 11 Jan 2017
Resigned 31 Dec 2018

WATSON, Robert John

Resigned
Lansdowne Road, LondonE17 8QU
Born June 1983
Director
Appointed 13 Jan 2017
Resigned 11 Jul 2023

INGENIOUS MEDIA DIRECTOR LIMITED

Resigned
14 Bird Street, LondonW1U 1BU
Corporate director
Appointed 31 Dec 2018
Resigned 04 Dec 2025

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 11 Jan 2017
Ceased 04 Apr 2017
Fundings
Financials
Latest Activities

Filing History

73

Gazette Notice Voluntary
24 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 March 2026
DS01DS01
Mortgage Satisfy Charge Full
10 March 2026
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
28 February 2026
SH19Statement of Capital
Legacy
28 February 2026
SH20SH20
Legacy
28 February 2026
CAP-SSCAP-SS
Resolution
28 February 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
16 October 2025
SH19Statement of Capital
Legacy
16 October 2025
SH20SH20
Legacy
16 October 2025
CAP-SSCAP-SS
Resolution
16 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
22 November 2024
SH19Statement of Capital
Legacy
22 November 2024
SH20SH20
Legacy
22 November 2024
CAP-SSCAP-SS
Resolution
22 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
21 May 2024
SH19Statement of Capital
Legacy
21 May 2024
SH20SH20
Legacy
21 May 2024
CAP-SSCAP-SS
Resolution
21 May 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
24 November 2023
SH19Statement of Capital
Legacy
24 November 2023
CAP-SSCAP-SS
Resolution
24 November 2023
RESOLUTIONSResolutions
Legacy
24 November 2023
SH20SH20
Change Corporate Secretary Company With Change Date
15 September 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 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
Change Corporate Director Company With Change Date
15 March 2023
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2020
AA01Change of Accounting Reference Date
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
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 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
Termination Secretary Company With Name Termination Date
12 April 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Appoint Corporate Director Company With Name Date
12 February 2019
AP02Appointment of Corporate Director
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2018
AAAnnual Accounts
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
Notification Of A Person With Significant Control Statement
17 January 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2017
AAAnnual Accounts
Capital Allotment Shares
12 July 2017
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
3 July 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Incorporation Company
11 January 2017
NEWINCIncorporation