Third Floor
London
W1U 1PZ
Director Name | Mr Teejender Singh Sur |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 December 2020(10 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Professional |
Country of Residence | United Kingdom |
Correspondence Address | 69 Wigmore Street Third Floor London W1U 1PZ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mrs Firuzi Beji Khan |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2010(3 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 January 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Suite 303 Princess House 50/60 East Castle Street London W1W 8EA |
Secretary Name | Mr Brian Brake |
---|---|
Status | Resigned |
Appointed | 06 December 2010(3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 August 2012) |
Role | Company Director |
Correspondence Address | Suite 303 Princess House 50/60 East Castle Street London W1W 8EA |
Director Name | Mrs Sunanda Murali Manohar |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 December 2017) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | Floor 3a 29 Marylebone Road London NW1 5JX |
Secretary Name | Mr Dilip Chudasama |
---|---|
Status | Resigned |
Appointed | 07 February 2013(2 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 25 March 2013) |
Role | Company Director |
Correspondence Address | Floor 3a 29 Marylebone Road London NW1 5JX |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2021(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 September 2022) |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Website | www.bollywoodhungama.com |
---|
Registered Address | 69 Wigmore Street Third Floor London W1U 1PZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1 |
Cash | £10,130 |
Current Liabilities | £11,841,882 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 2 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 16 December 2023 (overdue) |
16 June 2011 | Delivered on: 18 June 2011 Persons entitled: Coutts & Company Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to the account with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
---|---|
16 June 2011 | Delivered on: 18 June 2011 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
23 February 2021 | Withdrawal of a person with significant control statement on 23 February 2021 (2 pages) |
---|---|
23 February 2021 | Notification of Plutus Opportunities Fund Limited as a person with significant control on 31 January 2021 (2 pages) |
10 February 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
1 February 2021 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
23 December 2020 | Appointment of Mr Teejender Singh Sur as a director on 1 December 2020 (2 pages) |
6 February 2020 | Resolutions
|
4 February 2020 | Satisfaction of charge 2 in full (1 page) |
29 January 2020 | Satisfaction of charge 1 in full (1 page) |
11 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
23 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
5 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
5 October 2018 | Registered office address changed from Floor 3a 29 Marylebone Road London NW1 5JX to 27-28 Eastcastle Street London W1W 8DH on 5 October 2018 (1 page) |
29 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
29 September 2018 | Termination of appointment of Sunanda Murali Manohar as a director on 30 December 2017 (1 page) |
18 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
4 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
2 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 February 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
17 June 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Administrative restoration application (3 pages) |
17 June 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Administrative restoration application (3 pages) |
17 June 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2013 | Termination of appointment of Dilip Chudasama as a secretary (1 page) |
13 May 2013 | Termination of appointment of Dilip Chudasama as a secretary (1 page) |
25 March 2013 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
8 February 2013 | Appointment of Mr. Dilip Chudasama as a secretary (1 page) |
8 February 2013 | Appointment of Mr. Dilip Chudasama as a secretary (1 page) |
22 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2012 | Termination of appointment of Brian Brake as a secretary (1 page) |
9 August 2012 | Registered office address changed from , Suite 303 Princess House, 50/60 East Castle Street, London, W1W 8EA, United Kingdom on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from , Suite 303 Princess House, 50/60 East Castle Street, London, W1W 8EA, United Kingdom on 9 August 2012 (1 page) |
9 August 2012 | Termination of appointment of Brian Brake as a secretary (1 page) |
9 August 2012 | Registered office address changed from , Suite 303 Princess House, 50/60 East Castle Street, London, W1W 8EA, United Kingdom on 9 August 2012 (1 page) |
9 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
9 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
9 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
18 June 2011 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
18 June 2011 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
18 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 April 2011 | Termination of appointment of Firuzi Khan as a director (1 page) |
7 April 2011 | Termination of appointment of Firuzi Khan as a director (1 page) |
1 March 2011 | Appointment of Mrs Sunanda Murali Manohar as a director (2 pages) |
1 March 2011 | Appointment of Mrs Sunanda Murali Manohar as a director (2 pages) |
19 January 2011 | Company name changed production no 2 LTD\certificate issued on 19/01/11
|
19 January 2011 | Company name changed production no 2 LTD\certificate issued on 19/01/11
|
7 December 2010 | Appointment of Mr Ashok Tarachand Grover as a director (2 pages) |
7 December 2010 | Appointment of Mrs Firuzi Beji Khan as a director (2 pages) |
7 December 2010 | Appointment of Mr Brian Brake as a secretary (1 page) |
7 December 2010 | Appointment of Mr Brian Brake as a secretary (1 page) |
7 December 2010 | Appointment of Mr Ashok Tarachand Grover as a director (2 pages) |
7 December 2010 | Appointment of Mrs Firuzi Beji Khan as a director (2 pages) |
3 December 2010 | Incorporation (29 pages) |
3 December 2010 | Incorporation (29 pages) |
3 December 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
3 December 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |