Veera Desai Road, Andheri (W)
Mumbai 400 053
India
Secretary Name | Louise Abson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 May 2006) |
Role | Company Director |
Correspondence Address | 19 Dudley Road Walton On Thames Surrey KT12 2JT |
Director Name | Anil Shivappa Shetty |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 May 2006(1 year, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 06 July 2006) |
Role | Company Director |
Correspondence Address | 63 Daffodil Gardens Ilford Essex IG1 2HZ |
Secretary Name | Mr Brian Brake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(1 year, 1 month after company formation) |
Appointment Duration | 2 years (resigned 04 June 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 63 South Lodge Circus Road London NW8 9ET |
Director Name | Mr Brian Brake |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(1 year, 2 months after company formation) |
Appointment Duration | 1 month (resigned 10 August 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 63 South Lodge Circus Road London NW8 9ET |
Director Name | Mrs Firuzi Beji Khan |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(1 year, 2 months after company formation) |
Appointment Duration | 1 month (resigned 10 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 63 South Lodge Circus Road London NW8 9ET |
Director Name | Mr Nigel Patrick Glynn-Davies |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 August 2006(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 February 2008) |
Role | Film Production |
Correspondence Address | 22 Oldfield Road London NW10 9UE |
Director Name | Noor Fatima Raja |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 July 2008) |
Role | Producer |
Correspondence Address | 18 Bath Road Calcot Reading Berkshire RG31 7QJ |
Director Name | Mr Vaibhav Sinha |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 July 2008(3 years, 2 months after company formation) |
Appointment Duration | 2 weeks (resigned 16 July 2008) |
Role | Film Production & Distribution |
Correspondence Address | 44 Otter Close Newham London E15 2PZ |
Secretary Name | Mr Vaibhav Sinha |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 02 July 2008(3 years, 2 months after company formation) |
Appointment Duration | 2 weeks (resigned 16 July 2008) |
Role | Film Production & Distribution |
Correspondence Address | 44 Otter Close Newham London E15 2PZ |
Director Name | Mr Sailesh Kumar Agarwal |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 July 2008(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 March 2011) |
Role | Film Production & Aquisition |
Correspondence Address | 21 Dean Street London W1D 3TN |
Secretary Name | Mr Sailesh Kumar Agarwal |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 20 July 2008(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 March 2011) |
Role | Film Production & Aquisition |
Correspondence Address | 21 Dean Street London W1D 3TN |
Director Name | Esher Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2005(same day as company formation) |
Correspondence Address | Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QT |
Director Name | Sage Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2005(same day as company formation) |
Correspondence Address | Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QT |
Secretary Name | Crawley Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2005(same day as company formation) |
Correspondence Address | April Cottage 4 Burwood Road Hersham Surrey KT12 4AG |
Secretary Name | Sage Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2005(same day as company formation) |
Correspondence Address | 48a Queens Road Hersham Surrey KT12 5LP |
Registered Address | 17-19 Bedford Street London WC2E 9HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Manu Santha Kumaran 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,518,376 |
Current Liabilities | £4,871,773 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2011 | Compulsory strike-off action has been suspended (1 page) |
1 December 2011 | Compulsory strike-off action has been suspended (1 page) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2011 | Termination of appointment of Sailesh Agarwal as a secretary (1 page) |
15 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders Statement of capital on 2011-05-15
|
15 May 2011 | Termination of appointment of Sailesh Agarwal as a director (1 page) |
15 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders Statement of capital on 2011-05-15
|
15 May 2011 | Termination of appointment of Sailesh Agarwal as a director (1 page) |
15 May 2011 | Termination of appointment of Sailesh Agarwal as a secretary (1 page) |
1 October 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (14 pages) |
1 October 2010 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
1 October 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (14 pages) |
1 October 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 September 2010 | Administrative restoration application (3 pages) |
29 September 2010 | Administrative restoration application (3 pages) |
27 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2009 | Return made up to 14/04/09; full list of members (3 pages) |
6 June 2009 | Return made up to 14/04/09; full list of members (3 pages) |
20 August 2008 | Director and secretary's change of particulars / sailesh agarwal / 20/07/2008 (1 page) |
20 August 2008 | Director and Secretary's Change of Particulars / sailesh agarwal / 20/07/2008 / (1 page) |
20 August 2008 | Director and secretary's change of particulars / sailesh agarwal / 20/07/2008 (1 page) |
20 August 2008 | Director and Secretary's Change of Particulars / sailesh agarwal / 20/07/2008 / HouseName/Number was: 44, now: 21; Street was: otter close, now: dean street; Post Code was: E15 2PZ, now: W1D 3TN (1 page) |
1 August 2008 | Director appointed mr sailesh kumar agarwal (1 page) |
1 August 2008 | Secretary appointed mr sailesh kumar agarwal (1 page) |
1 August 2008 | Appointment Terminated (1 page) |
1 August 2008 | Appointment terminated secretary vaibhav sinha (1 page) |
1 August 2008 | Secretary appointed mr sailesh kumar agarwal (1 page) |
1 August 2008 | Appointment Terminated Secretary vaibhav sinha (1 page) |
1 August 2008 | Director appointed mr sailesh kumar agarwal (1 page) |
1 August 2008 | Appointment terminated (1 page) |
1 August 2008 | Appointment Terminated Director vaibhav sinha (1 page) |
1 August 2008 | Appointment terminated director vaibhav sinha (1 page) |
9 July 2008 | Secretary appointed mr. Vaibhav sinha (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from, suite 308 gainsborough house 81 oxford street, london, W1D 2EU, united kingdom (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from, suite 308 gainsborough house 81 oxford street, london, W1D 2EU, united kingdom (1 page) |
9 July 2008 | Appointment Terminated Director noor raja (1 page) |
9 July 2008 | Secretary appointed mr. Vaibhav sinha (1 page) |
9 July 2008 | Director appointed mr. Vaibhav sinha (1 page) |
9 July 2008 | Appointment terminated director noor raja (1 page) |
9 July 2008 | Director appointed mr. Vaibhav sinha (1 page) |
4 June 2008 | Appointment terminated secretary brian brake (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from, suite 303 princess house, 50-60 eastcastle street, london, W1W 8EA (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from, suite 303 princess house, 50-60 eastcastle street, london, W1W 8EA (1 page) |
4 June 2008 | Appointment Terminated Secretary brian brake (1 page) |
30 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
16 February 2008 | Particulars of mortgage/charge (4 pages) |
16 February 2008 | Particulars of mortgage/charge (4 pages) |
21 November 2007 | Particulars of mortgage/charge (4 pages) |
21 November 2007 | Particulars of mortgage/charge (4 pages) |
8 November 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
8 November 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
10 May 2007 | Particulars of mortgage/charge (4 pages) |
10 May 2007 | Particulars of mortgage/charge (4 pages) |
18 April 2007 | Return made up to 14/04/07; full list of members (3 pages) |
18 April 2007 | Return made up to 14/04/07; full list of members (3 pages) |
20 February 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
20 February 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
21 December 2006 | Registered office changed on 21/12/06 from: marcar house, parkshot, richmond, surrey, TW9 2RG (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: marcar house, parkshot, richmond, surrey, TW9 2RG (1 page) |
11 September 2006 | Resolutions
|
11 September 2006 | Resolutions
|
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
3 August 2006 | New director appointed (1 page) |
3 August 2006 | New director appointed (1 page) |
3 August 2006 | New director appointed (1 page) |
3 August 2006 | New director appointed (1 page) |
3 August 2006 | New director appointed (1 page) |
3 August 2006 | New director appointed (1 page) |
7 July 2006 | New director appointed (1 page) |
7 July 2006 | New director appointed (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | New director appointed (1 page) |
7 July 2006 | New director appointed (1 page) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Secretary resigned (1 page) |
24 May 2006 | New secretary appointed (1 page) |
24 May 2006 | New secretary appointed (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: ringley park house, 59 reigate road, reigate, surrey RH2 0QT (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: ringley park house, 59 reigate road, reigate, surrey RH2 0QT (1 page) |
24 May 2006 | New director appointed (1 page) |
24 May 2006 | New director appointed (1 page) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Return made up to 14/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 14/04/06; full list of members (2 pages) |
3 May 2006 | New secretary appointed (1 page) |
3 May 2006 | New secretary appointed (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: waltham forest business centre, 5 blackhorse lane, london, E17 6DS (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: waltham forest business centre, 5 blackhorse lane, london, E17 6DS (1 page) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | New director appointed (1 page) |
22 November 2005 | New director appointed (1 page) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | New secretary appointed (1 page) |
22 November 2005 | New secretary appointed (1 page) |
14 April 2005 | Incorporation (14 pages) |
14 April 2005 | Incorporation (14 pages) |