Company NameDwarka Productions Limited
DirectorsAshok Tarachand Grover and Teejender Singh Sur
Company StatusActive
Company Number06539450
CategoryPrivate Limited Company
Incorporation Date19 March 2008(16 years ago)
Previous NameDHUN Productions Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Ashok Tarachand Grover
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityIndian
StatusCurrent
Appointed20 March 2010(2 years after company formation)
Appointment Duration14 years
RoleBusiness
Country of ResidenceUnited Arab Emirates
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMr Teejender Singh Sur
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIndian
StatusCurrent
Appointed26 August 2020(12 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleProfessional
Country of ResidenceUnited Kingdom
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameMr Andrew Heffernan
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Westbere Road
London
NW2 3SR
Secretary NameNayeem Syed
NationalityBritish
StatusResigned
Appointed19 March 2008(same day as company formation)
RoleLawyer
Correspondence Address7 Albany Street
London
NW1 4DX
Secretary NameMr Ajay Mavinkurve
NationalityBritish
StatusResigned
Appointed18 November 2008(8 months after company formation)
Appointment Duration1 day (resigned 19 November 2008)
RoleCompany Director
Correspondence Address22 Blawith Road
Harrow
Middlesex
HA1 1TN
Director NameMrs Firuzi Beji Khan
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2010(2 years after company formation)
Appointment DurationResigned same day (resigned 20 March 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 23 Sovereign Park
Off Coronation Road
London
NW10 7QP
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed19 March 2008(same day as company formation)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed19 March 2008(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed19 November 2008(8 months after company formation)
Appointment Duration13 years, 10 months (resigned 22 September 2022)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH

Location

Registered Address69 Wigmore Street
Third Floor
London
W1U 1PZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Lea Yeat LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,636,473
Cash£37
Current Liabilities£4,636,510

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 May 2023 (10 months, 1 week ago)
Next Return Due7 June 2024 (2 months, 1 week from now)

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
24 May 2023Notification of Action Media Limited as a person with significant control on 24 May 2023 (2 pages)
24 May 2023Confirmation statement made on 24 May 2023 with updates (4 pages)
24 May 2023Cessation of Plutus Opportunities Fund Limited as a person with significant control on 24 May 2023 (1 page)
17 May 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
17 February 2023Director's details changed for Mr Teejender Singh Sur on 8 February 2023 (2 pages)
8 February 2023Registered office address changed from 27/28 Eastcastle Street London W1W 8DH to 69 Wigmore Street Third Floor London W1U 1PZ on 8 February 2023 (1 page)
22 September 2022Termination of appointment of Cargil Management Services Limited as a secretary on 22 September 2022 (1 page)
13 July 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
2 June 2022Compulsory strike-off action has been discontinued (1 page)
1 June 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
6 October 2021Compulsory strike-off action has been discontinued (1 page)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
1 October 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
12 April 2021Confirmation statement made on 19 March 2021 with updates (4 pages)
23 February 2021Notification of Plutus Opportunities Fund Limited as a person with significant control on 31 January 2021 (2 pages)
22 February 2021Cessation of Ashok Tarachand Grover as a person with significant control on 31 January 2021 (1 page)
2 September 2020Appointment of Mr Teejender Singh Sur as a director on 26 August 2020 (2 pages)
19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
6 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-05
(3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 April 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(4 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
9 July 2014Total exemption small company accounts made up to 30 March 2014 (4 pages)
9 July 2014Total exemption small company accounts made up to 30 March 2014 (4 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
3 July 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 July 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
31 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
6 March 2012Director's details changed for Mr. Ashok Tarachand Grover on 5 March 2012 (2 pages)
6 March 2012Director's details changed for Mr. Ashok Tarachand Grover on 5 March 2012 (2 pages)
6 March 2012Director's details changed for Mr. Ashok Tarachand Grover on 5 March 2012 (2 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 July 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
4 July 2011Registered office address changed from Unit 23 Sovereign Park Off Coronation Road London NW10 7QP on 4 July 2011 (1 page)
4 July 2011Registered office address changed from Unit 23 Sovereign Park Off Coronation Road London NW10 7QP on 4 July 2011 (1 page)
4 July 2011Registered office address changed from Unit 23 Sovereign Park Off Coronation Road London NW10 7QP on 4 July 2011 (1 page)
28 June 2011Termination of appointment of Firuzi Khan as a director (1 page)
28 June 2011Termination of appointment of Firuzi Khan as a director (1 page)
10 May 2011Appointment of Ashok Tarachand Grover as a director (2 pages)
10 May 2011Termination of appointment of Ajay Mavinkurve as a secretary (1 page)
10 May 2011Appointment of Ashok Tarachand Grover as a director (2 pages)
10 May 2011Appointment of Cargil Management Services Limited as a secretary (1 page)
10 May 2011Appointment of Mrs Firuzi Beji Khan as a director (2 pages)
10 May 2011Appointment of Cargil Management Services Limited as a secretary (1 page)
10 May 2011Appointment of Mrs Firuzi Beji Khan as a director (2 pages)
10 May 2011Termination of appointment of Ajay Mavinkurve as a secretary (1 page)
4 May 2011Compulsory strike-off action has been discontinued (1 page)
4 May 2011Compulsory strike-off action has been discontinued (1 page)
3 May 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 May 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 April 2011Termination of appointment of Andrew Heffernan as a director (1 page)
20 April 2011Termination of appointment of Andrew Heffernan as a director (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
14 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
14 July 2009Compulsory strike-off action has been discontinued (1 page)
14 July 2009Compulsory strike-off action has been discontinued (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
13 July 2009Return made up to 19/03/09; full list of members (3 pages)
13 July 2009Return made up to 19/03/09; full list of members (3 pages)
13 July 2009Appointment terminated secretary nayeem syed (1 page)
13 July 2009Secretary appointed mr. Ajay mavinkurve (1 page)
13 July 2009Secretary appointed mr. Ajay mavinkurve (1 page)
13 July 2009Appointment terminated secretary nayeem syed (1 page)
6 May 2008Secretary appointed nayeem syed (2 pages)
6 May 2008Appointment terminated secretary cargil management services LIMITED (1 page)
6 May 2008Appointment terminated director lea yeat LIMITED (1 page)
6 May 2008Director appointed andrew heffernan (2 pages)
6 May 2008Secretary appointed nayeem syed (2 pages)
6 May 2008Appointment terminated director lea yeat LIMITED (1 page)
6 May 2008Appointment terminated secretary cargil management services LIMITED (1 page)
6 May 2008Director appointed andrew heffernan (2 pages)
19 March 2008Incorporation (15 pages)
19 March 2008Incorporation (15 pages)