AA FILMS UK LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAA FILMS UK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10155491
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AA FILMS UK LTD?

    • Motion picture distribution activities (59131) / Information and communication

    Where is AA FILMS UK LTD located?

    Registered Office Address
    Penthouse 14 Bickenhall Mansions
    Bickenhall St
    W1U 6BR London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of AA FILMS UK LTD?

    Previous Company Names
    Company NameFromUntil
    CINESTAAN AA DISTRIBUTORS LIMITEDApr 29, 2016Apr 29, 2016

    What are the latest accounts for AA FILMS UK LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for AA FILMS UK LTD?

    Last Confirmation Statement Made Up ToApr 28, 2026
    Next Confirmation Statement DueMay 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 28, 2025
    OverdueNo

    What are the latest filings for AA FILMS UK LTD?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU England to Penthouse 14 Bickenhall Mansions Bickenhall St London W1U 6BR on Sep 01, 2025

    1 pagesAD01

    Confirmation statement made on Apr 28, 2025 with no updates

    3 pagesCS01

    Registration of charge 101554910002, created on Mar 14, 2025

    45 pagesMR01

    Registration of charge 101554910003, created on Mar 14, 2025

    51 pagesMR01

    Second filing of Confirmation Statement dated Apr 28, 2023

    3 pagesRP04CS01

    Total exemption full accounts made up to Mar 31, 2024

    8 pagesAA

    Satisfaction of charge 101554910001 in full

    1 pagesMR04

    Confirmation statement made on Apr 28, 2024 with no updates

    3 pagesCS01

    Change of details for Mr Anil Kundan Thadani as a person with significant control on Mar 15, 2023

    2 pagesPSC04

    Cessation of Anand Gopal Mahindra as a person with significant control on Apr 29, 2016

    1 pagesPSC07

    Total exemption full accounts made up to Mar 31, 2023

    8 pagesAA

    Confirmation statement made on Apr 28, 2023 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Mar 03, 2025Clarification A second filed CS01 (statement of capital & shareholder information change) was registered on 03/03/2025.

    Termination of appointment of Alok Verma as a director on Mar 31, 2023

    1 pagesTM01

    Termination of appointment of Rohit Khattar as a director on Mar 31, 2023

    1 pagesTM01

    Certificate of change of name

    Company name changed cinestaan aa distributors LIMITED\certificate issued on 20/04/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 20, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 17, 2023

    RES15

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Apr 18, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: any provision of the company's articles of association would (but for this resolution) have to be complied with before the terms of the proposed contract may properly be fulfilled, such provision shall be waived. 15/03/2023
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Cancellation of shares. Statement of capital on Mar 15, 2023

    • Capital: GBP 49,000
    6 pagesSH06

    Total exemption full accounts made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on Apr 28, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    7 pagesAA

    Confirmation statement made on Apr 28, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    7 pagesAA

    Termination of appointment of Deborah Trafford Sathe as a director on Apr 09, 2020

    1 pagesTM01

    Confirmation statement made on Apr 28, 2020 with no updates

    3 pagesCS01

    Who are the officers of AA FILMS UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADVANI, Narendra Hira
    Bellview Drive
    CA 94303 Palo Alto
    2142
    Usa
    Director
    Bellview Drive
    CA 94303 Palo Alto
    2142
    Usa
    United StatesAmerican219121960001
    THADANI, Anil Kundan
    Sherly Rajan Road
    Opp Rizvi Engineering College, Bandra (W)
    400050 Mumbai
    A-16 Neelaya Bunglow
    India
    Director
    Sherly Rajan Road
    Opp Rizvi Engineering College, Bandra (W)
    400050 Mumbai
    A-16 Neelaya Bunglow
    India
    IndiaIndian219086610001
    KHATTAR, Rohit
    Friends Colony East
    110065 New Delhi
    60/2
    India
    Director
    Friends Colony East
    110065 New Delhi
    60/2
    India
    IndiaIndian74904410001
    SATHE, Deborah Trafford
    Fox Lane
    N13 4AB London
    19b
    United Kingdom
    Director
    Fox Lane
    N13 4AB London
    19b
    United Kingdom
    United KingdomBritish206652910001
    VERMA, Alok
    London Wall Place
    EC2Y 5AU London
    6th Floor 2
    England
    Director
    London Wall Place
    EC2Y 5AU London
    6th Floor 2
    England
    EnglandBritish2935890009

    Who are the persons with significant control of AA FILMS UK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Anand Gopal Mahindra
    London Wall Place
    EC2Y 5AU London
    6th Floor 2
    England
    Apr 29, 2016
    London Wall Place
    EC2Y 5AU London
    6th Floor 2
    England
    Yes
    Nationality: Indian
    Country of Residence: India
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Anil Kundan Thadani
    Bickenhall Mansions
    Bickenhall St
    W1U 6BR London
    Penthouse 14
    United Kingdom
    Apr 29, 2016
    Bickenhall Mansions
    Bickenhall St
    W1U 6BR London
    Penthouse 14
    United Kingdom
    No
    Nationality: Indian
    Country of Residence: India
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0