Company NameAfter Studios UK Ltd
DirectorEshwar Phunde
Company StatusLiquidation
Company Number10460731
CategoryPrivate Limited Company
Incorporation Date3 November 2016(7 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Eshwar Phunde
Date of BirthMay 1982 (Born 42 years ago)
NationalityIndian
StatusCurrent
Appointed15 March 2020(3 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceIndia
Correspondence Address4th Floor Imperial House 8 Kean Street
London
WC2B 4AS
Director NameMr Vijay Gutte
Date of BirthMarch 1983 (Born 41 years ago)
NationalityIndian
StatusResigned
Appointed03 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address2nd Floor Nile Business Centre
Nelson Street
London
E1 2DE
Director NameMr Rithesh Rai
Date of BirthOctober 1974 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed03 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address2nd Floor Nile Business Centre
Nelson Street
London
E1 2DE
Director NameMr Mohamad Harun Rasid
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2018(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 58 Nelson Street
London
E1 2DE

Location

Registered Address4th Floor Imperial House
8 Kean Street
London
WC2B 4AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Next Accounts Due28 February 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return21 January 2022 (2 years, 3 months ago)
Next Return Due4 February 2023 (overdue)

Charges

13 July 2020Delivered on: 21 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 December 2020Registered office address changed from 2nd Floor Nile Business Centre Nelson Street London E1 2DE England to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 17 December 2020 (1 page)
4 August 2020Total exemption full accounts made up to 29 February 2020 (13 pages)
21 July 2020Registration of charge 104607310001, created on 13 July 2020 (41 pages)
27 March 2020Termination of appointment of Mohamad Harun Rasid as a director on 15 March 2020 (1 page)
19 March 2020Appointment of Mr Eshwar Phunde as a director on 15 March 2020 (2 pages)
28 January 2020Confirmation statement made on 21 January 2020 with updates (4 pages)
28 January 2020Termination of appointment of Rithesh Rai as a director on 19 December 2019 (1 page)
19 December 2019Accounts for a small company made up to 28 February 2019 (14 pages)
21 January 2019Cessation of Vijay Gutte as a person with significant control on 19 January 2019 (1 page)
21 January 2019Confirmation statement made on 21 January 2019 with updates (5 pages)
21 January 2019Notification of Sonam Gutte as a person with significant control on 19 January 2019 (2 pages)
9 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
7 January 2019Confirmation statement made on 7 January 2019 with updates (5 pages)
7 November 2018Accounts for a small company made up to 28 February 2018 (10 pages)
1 October 2018Confirmation statement made on 22 September 2018 with updates (4 pages)
1 October 2018Statement of capital following an allotment of shares on 1 February 2018
  • GBP 126
(3 pages)
24 August 2018Termination of appointment of Vijay Gutte as a director on 21 August 2018 (1 page)
21 August 2018Appointment of Mr Mohamad Harun Rasid as a director on 5 August 2018 (2 pages)
3 August 2018Previous accounting period extended from 30 November 2017 to 28 February 2018 (1 page)
25 September 2017Registered office address changed from Mill House Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX United Kingdom to 2nd Floor Nile Business Centre Nelson Street London E1 2DE on 25 September 2017 (1 page)
25 September 2017Registered office address changed from Mill House Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX United Kingdom to 2nd Floor Nile Business Centre Nelson Street London E1 2DE on 25 September 2017 (1 page)
22 September 2017Change of details for Mr Vijay Gutte as a person with significant control on 1 June 2017 (2 pages)
22 September 2017Change of details for Mr Vijay Gutte as a person with significant control on 1 June 2017 (2 pages)
22 September 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
22 September 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
3 November 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-03
  • GBP 100
(25 pages)
3 November 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-03
  • GBP 100
(25 pages)