Company NameMahabharata Productions Limited
DirectorsAshok Tarachand Grover and Teejender Singh Sur
Company StatusActive - Proposal to Strike off
Company Number07459867
CategoryPrivate Limited Company
Incorporation Date3 December 2010(13 years, 5 months ago)
Previous NamesProduction No 2 Ltd and Rana 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
Appointed06 December 2010(3 days after company formation)
Appointment Duration13 years, 4 months
RoleFilm Producer
Country of ResidenceIndia
Correspondence Address69 Wigmore Street
Third Floor
London
W1U 1PZ
Director NameMr Teejender Singh Sur
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIndian
StatusCurrent
Appointed01 December 2020(10 years after company formation)
Appointment Duration3 years, 5 months
RoleProfessional
Country of ResidenceUnited Kingdom
Correspondence Address69 Wigmore Street
Third Floor
London
W1U 1PZ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMrs Firuzi Beji Khan
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(3 days after company formation)
Appointment Duration1 month, 1 week (resigned 13 January 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSuite 303 Princess House
50/60 East Castle Street
London
W1W 8EA
Secretary NameMr Brian Brake
StatusResigned
Appointed06 December 2010(3 days after company formation)
Appointment Duration1 year, 8 months (resigned 09 August 2012)
RoleCompany Director
Correspondence AddressSuite 303 Princess House
50/60 East Castle Street
London
W1W 8EA
Director NameMrs Sunanda Murali Manohar
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(1 month, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 30 December 2017)
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressFloor 3a 29 Marylebone Road
London
NW1 5JX
Secretary NameMr Dilip Chudasama
StatusResigned
Appointed07 February 2013(2 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 March 2013)
RoleCompany Director
Correspondence AddressFloor 3a 29 Marylebone Road
London
NW1 5JX
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed24 February 2021(10 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 September 2022)
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH

Contact

Websitewww.bollywoodhungama.com

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

Financials

Year2012
Net Worth£1
Cash£10,130
Current Liabilities£11,841,882

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 December 2022 (1 year, 4 months ago)
Next Return Due16 December 2023 (overdue)

Charges

16 June 2011Delivered 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 2011Delivered 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

Filing History

23 February 2021Withdrawal of a person with significant control statement on 23 February 2021 (2 pages)
23 February 2021Notification of Plutus Opportunities Fund Limited as a person with significant control on 31 January 2021 (2 pages)
10 February 2021Micro company accounts made up to 31 December 2019 (3 pages)
1 February 2021Confirmation statement made on 2 December 2020 with no updates (3 pages)
23 December 2020Appointment of Mr Teejender Singh Sur as a director on 1 December 2020 (2 pages)
6 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-05
(3 pages)
4 February 2020Satisfaction of charge 2 in full (1 page)
29 January 2020Satisfaction of charge 1 in full (1 page)
11 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
5 October 2018Registered 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 2018Micro company accounts made up to 31 December 2017 (2 pages)
29 September 2018Termination of appointment of Sunanda Murali Manohar as a director on 30 December 2017 (1 page)
18 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(3 pages)
8 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 February 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2012 (8 pages)
17 June 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(16 pages)
17 June 2014Administrative restoration application (3 pages)
17 June 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(16 pages)
17 June 2014Administrative restoration application (3 pages)
17 June 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(16 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2012 (8 pages)
20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2013Termination of appointment of Dilip Chudasama as a secretary (1 page)
13 May 2013Termination of appointment of Dilip Chudasama as a secretary (1 page)
25 March 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
25 March 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
8 February 2013Appointment of Mr. Dilip Chudasama as a secretary (1 page)
8 February 2013Appointment of Mr. Dilip Chudasama as a secretary (1 page)
22 December 2012Compulsory strike-off action has been discontinued (1 page)
22 December 2012Compulsory strike-off action has been discontinued (1 page)
21 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
9 August 2012Termination of appointment of Brian Brake as a secretary (1 page)
9 August 2012Registered 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 2012Registered 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 2012Termination of appointment of Brian Brake as a secretary (1 page)
9 August 2012Registered 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 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
18 June 2011Particulars of a mortgage or charge / charge no: 2 (4 pages)
18 June 2011Particulars of a mortgage or charge / charge no: 2 (4 pages)
18 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 April 2011Termination of appointment of Firuzi Khan as a director (1 page)
7 April 2011Termination of appointment of Firuzi Khan as a director (1 page)
1 March 2011Appointment of Mrs Sunanda Murali Manohar as a director (2 pages)
1 March 2011Appointment of Mrs Sunanda Murali Manohar as a director (2 pages)
19 January 2011Company name changed production no 2 LTD\certificate issued on 19/01/11
  • RES15 ‐ Change company name resolution on 2011-01-18
  • NM01 ‐ Change of name by resolution
(3 pages)
19 January 2011Company name changed production no 2 LTD\certificate issued on 19/01/11
  • RES15 ‐ Change company name resolution on 2011-01-18
  • NM01 ‐ Change of name by resolution
(3 pages)
7 December 2010Appointment of Mr Ashok Tarachand Grover as a director (2 pages)
7 December 2010Appointment of Mrs Firuzi Beji Khan as a director (2 pages)
7 December 2010Appointment of Mr Brian Brake as a secretary (1 page)
7 December 2010Appointment of Mr Brian Brake as a secretary (1 page)
7 December 2010Appointment of Mr Ashok Tarachand Grover as a director (2 pages)
7 December 2010Appointment of Mrs Firuzi Beji Khan as a director (2 pages)
3 December 2010Incorporation (29 pages)
3 December 2010Incorporation (29 pages)
3 December 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
3 December 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)