Company NameWhite Lion Fx Ltd
DirectorJignesh Surendra Mehta
Company StatusActive
Company Number09164884
CategoryPrivate Limited Company
Incorporation Date6 August 2014(9 years, 8 months ago)
Previous NameJM Pvt Ltd

Business Activity

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

Directors

Director NameMr Jignesh Surendra Mehta
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2018(3 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressC/O Ace Accountancy Ltd 144 Station Road
Harrow
HA1 2RH
Director NameMr Jignesh Surendra Mehta
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(same day as company formation)
RoleTv/Film Production Management
Country of ResidenceEngland
Correspondence Address786 Harrow Road
Wembley
Middlesex
HA0 3EL
Director NameNidhi Seth
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(6 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 2019)
RoleVfx Line Producer
Country of ResidenceEngland
Correspondence Address786 Harrow Road
Wembley
Middlesex
HA0 3EL

Location

Registered AddressC/O Ace Accountancy Ltd
144 Station Road
Harrow
HA1 2RH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Jignesh Surendra Mehta
50.00%
Ordinary
50 at £1Nidhi Seth
50.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 4 weeks from now)

Filing History

31 August 2023Micro company accounts made up to 30 November 2022 (5 pages)
1 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
2 November 2022Compulsory strike-off action has been discontinued (1 page)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
31 October 2022Micro company accounts made up to 30 November 2021 (5 pages)
5 September 2022Micro company accounts made up to 30 November 2020 (5 pages)
5 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
1 August 2022Registered office address changed from 144 Station Road Harrow Middlesex HA1 2RH England to C/O Ace Accountancy Ltd 144 Station Road Harrow HA1 2RH on 1 August 2022 (1 page)
26 July 2022Registered office address changed from 786 Harrow Road Wembley Middlesex HA0 3EL England to 144 Station Road Harrow Middlesex HA1 2RH on 26 July 2022 (1 page)
18 March 2022Compulsory strike-off action has been discontinued (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
1 February 2022Compulsory strike-off action has been suspended (1 page)
3 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
10 March 2021Change of details for Mr Jignesh Surendra Mehta as a person with significant control on 1 March 2021 (2 pages)
9 March 2021Compulsory strike-off action has been discontinued (1 page)
8 March 2021Micro company accounts made up to 30 November 2019 (3 pages)
8 March 2021Notification of Nidhi Seth as a person with significant control on 1 March 2021 (2 pages)
6 March 2021Compulsory strike-off action has been suspended (1 page)
2 February 2021First Gazette notice for compulsory strike-off (1 page)
24 October 2020Change of details for Mr Jignesh Surendra Mehta as a person with significant control on 23 October 2020 (2 pages)
23 October 2020Cessation of Jignesh Surendra Mehta as a person with significant control on 23 October 2020 (1 page)
9 September 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
9 September 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
6 September 2019Change of details for Mr Jignesh Surendra Mehta as a person with significant control on 27 August 2018 (2 pages)
4 September 2019Director's details changed for Mr Jignesh Surendra Mehta on 27 August 2018 (2 pages)
4 September 2019Termination of appointment of Nidhi Seth as a director on 31 August 2019 (1 page)
31 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (4 pages)
20 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
25 January 2018Appointment of Mr Jignesh Surendra Mehta as a director on 14 January 2018 (2 pages)
25 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-25
(3 pages)
1 September 2017Micro company accounts made up to 30 November 2016 (4 pages)
1 September 2017Micro company accounts made up to 30 November 2016 (4 pages)
23 August 2017Notification of Jignesh Surendra Mehta as a person with significant control on 23 August 2017 (2 pages)
23 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
23 August 2017Notification of Jignesh Surendra Mehta as a person with significant control on 6 August 2017 (2 pages)
23 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
31 May 2017Previous accounting period extended from 31 August 2016 to 30 November 2016 (1 page)
31 May 2017Previous accounting period extended from 31 August 2016 to 30 November 2016 (1 page)
6 February 2017Termination of appointment of Jignesh Surendra Mehta as a director on 15 January 2017 (1 page)
6 February 2017Termination of appointment of Jignesh Surendra Mehta as a director on 15 January 2017 (1 page)
16 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
3 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
3 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
3 November 2015Director's details changed for Mr Jignesh Surendra Mehta on 2 November 2015 (2 pages)
3 November 2015Registered office address changed from 9 st Clements Mansions Lillie Road London SW6 7PG to 786 Harrow Road Wembley Middlesex HA0 3EL on 3 November 2015 (1 page)
3 November 2015Director's details changed for Mr Jignesh Surendra Mehta on 2 November 2015 (2 pages)
3 November 2015Director's details changed for Nidhi Seth on 2 November 2015 (2 pages)
3 November 2015Director's details changed for Nidhi Seth on 2 November 2015 (2 pages)
3 November 2015Registered office address changed from 9 st Clements Mansions Lillie Road London SW6 7PG to 786 Harrow Road Wembley Middlesex HA0 3EL on 3 November 2015 (1 page)
19 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
10 April 2015Director's details changed for Mr Jignesh Surendra Mehta on 1 April 2015 (2 pages)
10 April 2015Director's details changed for Mr Jignesh Surendra Mehta on 1 April 2015 (2 pages)
10 April 2015Director's details changed for Mr Jignesh Surendra Mehta on 1 April 2015 (2 pages)
25 March 2015Director's details changed for Mr Jignesh Surendra Mehta on 18 February 2015 (3 pages)
25 March 2015Director's details changed for Mr Jignesh Surendra Mehta on 18 February 2015 (3 pages)
23 March 2015Appointment of Nidhi Seth as a director on 10 February 2015 (3 pages)
23 March 2015Registered office address changed from 41 Winslow Road Hammersmith W6 9SF England to 9 St Clements Mansions Lillie Road London SW6 7PG on 23 March 2015 (2 pages)
23 March 2015Registered office address changed from 41 Winslow Road Hammersmith W6 9SF England to 9 St Clements Mansions Lillie Road London SW6 7PG on 23 March 2015 (2 pages)
23 March 2015Appointment of Nidhi Seth as a director on 10 February 2015 (3 pages)
8 August 2014Director's details changed for Mr Jignesh Surendra Mehta on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Jignesh Surendra Mehta on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Jignesh Surendra Mehta on 8 August 2014 (2 pages)
6 August 2014Incorporation
Statement of capital on 2014-08-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 August 2014Incorporation
Statement of capital on 2014-08-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)