Company NameMad Productions Limited
DirectorAshumi Sanghvi
Company StatusActive
Company Number08859156
CategoryPrivate Limited Company
Incorporation Date23 January 2014(10 years, 3 months ago)
Previous NameCeltic Digital Entertainment Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMs Ashumi Sanghvi
Date of BirthDecember 1983 (Born 40 years ago)
NationalityIndian
StatusCurrent
Appointed23 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Orme Court
London
W2 4RL
Director NameMr Stuart Jovito Sutherland
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4a 20
Pembridge Square
London
W2 4DP
Secretary NameMr Stuart Sutherland
StatusResigned
Appointed23 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address4a 20
Pembridge Square
London
W2 4DP

Location

Registered Address14 Stratford Road
London
W8 6QD
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Ashumi Sanghvi
50.00%
Ordinary
50 at £1Stuart Sutherland
50.00%
Ordinary

Financials

Year2014
Net Worth£15,292
Cash£37,567
Current Liabilities£29,662

Accounts

Latest Accounts30 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return23 January 2024 (2 months, 4 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Filing History

26 February 2021Total exemption full accounts made up to 30 January 2020 (6 pages)
26 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
29 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 30 January 2019 (5 pages)
8 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 30 January 2018 (6 pages)
28 February 2018Total exemption full accounts made up to 30 January 2017 (9 pages)
26 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
31 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
31 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
27 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-01
(2 pages)
27 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-01
(2 pages)
9 March 2017Change of name notice (2 pages)
9 March 2017Change of name notice (2 pages)
15 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
11 March 2016Registered office address changed from 1st Floor, 24/25 New Bond Street London W1S 2RR England to 9 Orme Court London W2 4RL on 11 March 2016 (1 page)
11 March 2016Registered office address changed from 1st Floor, 24/25 New Bond Street London W1S 2RR England to 9 Orme Court London W2 4RL on 11 March 2016 (1 page)
8 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
8 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
14 December 2015Registered office address changed from 4a 20 Pembridge Square London W2 4DP to 1st Floor, 24/25 New Bond Street London W1S 2RR on 14 December 2015 (1 page)
14 December 2015Registered office address changed from 4a 20 Pembridge Square London W2 4DP to 1st Floor, 24/25 New Bond Street London W1S 2RR on 14 December 2015 (1 page)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
13 April 2015Termination of appointment of Stuart Jovito Sutherland as a director on 24 March 2015 (2 pages)
13 April 2015Termination of appointment of Stuart Jovito Sutherland as a director on 24 March 2015 (2 pages)
13 April 2015Termination of appointment of Stuart Sutherland as a secretary on 24 March 2015 (2 pages)
13 April 2015Termination of appointment of Stuart Sutherland as a secretary on 24 March 2015 (2 pages)
25 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)