Company NameKumbhayana Productions Limited
DirectorsAshok Tarachand Grover and Teejender Singh Sur
Company StatusActive
Company Number07628901
CategoryPrivate Limited Company
Incorporation Date10 May 2011(12 years, 11 months ago)
Previous NamesTERI Meri Love Story Limited and Film Tmk Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ashok Tarachand Grover
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityIndian
StatusCurrent
Appointed10 May 2011(same day as company formation)
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(9 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleProfessional
Country of ResidenceUnited Kingdom
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameMrs Philippa Anne Keith
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMrs Sukeshi Doshi
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 10 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Manchester Square
London
W1U 3PP
Director NameMr Dilip Chudasama
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(8 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Manchester Square
London
W1U 3PP
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed10 May 2011(same day as company formation)
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 £1Globus Ent - F.z.e.
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,882
Cash£7,711
Current Liabilities£752,251

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 4 days from now)

Charges

26 January 2012Delivered on: 27 January 2012
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 account designation 4687841 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Outstanding
26 January 2012Delivered on: 27 January 2012
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 see image for full details.
Outstanding

Filing History

21 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
2 August 2023Compulsory strike-off action has been discontinued (1 page)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
1 August 2023Confirmation statement made on 10 May 2023 with no updates (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 United Kingdom to 69 Wigmore Street Third Floor London W1U 1PZ on 8 February 2023 (1 page)
7 December 2022Compulsory strike-off action has been discontinued (1 page)
6 December 2022Micro company accounts made up to 30 November 2021 (3 pages)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
22 September 2022Termination of appointment of Cargil Management Services Limited as a secretary on 22 September 2022 (1 page)
1 June 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
23 November 2021Compulsory strike-off action has been discontinued (1 page)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
4 August 2021Compulsory strike-off action has been discontinued (1 page)
3 August 2021First Gazette notice for compulsory strike-off (1 page)
2 August 2021Confirmation statement made on 10 May 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)
23 February 2021Cessation of Ashok Tarachand Grover as a person with significant control on 31 January 2021 (1 page)
29 December 2020Micro company accounts made up to 30 November 2019 (3 pages)
7 September 2020Appointment of Mr Teejender Singh Sur as a director on 26 August 2020 (2 pages)
20 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-18
(3 pages)
20 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
28 January 2020Satisfaction of charge 2 in full (1 page)
28 January 2020Satisfaction of charge 1 in full (1 page)
19 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
13 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
21 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
21 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
15 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
15 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
22 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(4 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(4 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
3 June 2015Registered office address changed from 13 Manchester Square London W1U 3PP to 27-28 Eastcastle Street London W1W 8DH on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 13 Manchester Square London W1U 3PP to 27-28 Eastcastle Street London W1W 8DH on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 13 Manchester Square London W1U 3PP to 27-28 Eastcastle Street London W1W 8DH on 3 June 2015 (1 page)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
10 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
10 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
20 January 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
20 January 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
1 October 2013Accounts for a small company made up to 30 November 2012 (5 pages)
1 October 2013Accounts for a small company made up to 30 November 2012 (5 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
3 May 2013Termination of appointment of Dilip Chudasama as a director (1 page)
3 May 2013Termination of appointment of Dilip Chudasama as a director (1 page)
11 June 2012Accounts for a small company made up to 30 November 2011 (5 pages)
11 June 2012Accounts for a small company made up to 30 November 2011 (5 pages)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 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 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 January 2012Appointment of Mr Dilip Chudasama as a director (2 pages)
18 January 2012Appointment of Mr Dilip Chudasama as a director (2 pages)
11 January 2012Termination of appointment of Sukeshi Doshi as a director (1 page)
11 January 2012Termination of appointment of Sukeshi Doshi as a director (1 page)
14 December 2011Previous accounting period extended from 31 October 2011 to 30 November 2011 (1 page)
14 December 2011Previous accounting period extended from 31 October 2011 to 30 November 2011 (1 page)
12 December 2011Previous accounting period shortened from 30 November 2011 to 31 October 2011 (1 page)
12 December 2011Previous accounting period shortened from 30 November 2011 to 31 October 2011 (1 page)
11 November 2011Current accounting period shortened from 31 May 2012 to 30 November 2011 (1 page)
11 November 2011Current accounting period shortened from 31 May 2012 to 30 November 2011 (1 page)
23 September 2011Appointment of Mrs Sukeshi Doshi as a director (2 pages)
23 September 2011Appointment of Mrs Sukeshi Doshi as a director (2 pages)
22 June 2011Appointment of Ashok Tarachand Grover as a director (2 pages)
22 June 2011Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 22 June 2011 (1 page)
22 June 2011Appointment of Ashok Tarachand Grover as a director (2 pages)
22 June 2011Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 22 June 2011 (1 page)
22 June 2011Termination of appointment of Philippa Keith as a director (1 page)
22 June 2011Termination of appointment of Philippa Keith as a director (1 page)
23 May 2011Company name changed teri meri love story LIMITED\certificate issued on 23/05/11
  • RES15 ‐ Change company name resolution on 2011-05-19
  • NM01 ‐ Change of name by resolution
(3 pages)
23 May 2011Company name changed teri meri love story LIMITED\certificate issued on 23/05/11
  • RES15 ‐ Change company name resolution on 2011-05-19
  • NM01 ‐ Change of name by resolution
(3 pages)
10 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)