MAHABHARATA PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

MAHABHARATA PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07459867

Incorporation date

03/12/2010

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 07459867 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2010)
dot icon14/01/2026
Compulsory strike-off action has been suspended
dot icon16/12/2025
First Gazette notice for compulsory strike-off
dot icon31/10/2025
Micro company accounts made up to 2024-12-31
dot icon28/10/2025
Address of officer Mr Ashok Tarachand Grover changed to 07459867 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-28
dot icon28/10/2025
Address of officer Mr Teejender Singh Sur changed to 07459867 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-28
dot icon28/10/2025
Registered office address changed to PO Box 4385, 07459867 - Companies House Default Address, Cardiff, CF14 8LH on 2025-10-28
dot icon15/04/2025
Compulsory strike-off action has been discontinued
dot icon12/04/2025
Micro company accounts made up to 2023-12-31
dot icon12/04/2025
Confirmation statement made on 2024-12-02 with no updates
dot icon25/03/2025
First Gazette notice for compulsory strike-off
dot icon26/06/2024
Compulsory strike-off action has been discontinued
dot icon25/06/2024
Confirmation statement made on 2023-12-02 with no updates
dot icon16/04/2024
Compulsory strike-off action has been suspended
dot icon27/02/2024
First Gazette notice for compulsory strike-off
dot icon22/09/2023
Micro company accounts made up to 2022-12-31
dot icon17/02/2023
Director's details changed for Mr Teejender Singh Sur on 2023-02-08
dot icon08/02/2023
Registered office address changed from , 27-28 Eastcastle Street, London, W1W 8DH, England to 69 Wigmore Street Third Floor London W1U 1PZ on 2023-02-08
dot icon08/02/2023
Confirmation statement made on 2022-12-02 with no updates
dot icon07/12/2022
Compulsory strike-off action has been discontinued
dot icon06/12/2022
Micro company accounts made up to 2021-12-31
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon22/09/2022
Termination of appointment of Cargil Management Services Limited as a secretary on 2022-09-22
dot icon21/03/2022
Total exemption full accounts made up to 2020-12-31
dot icon15/03/2022
Compulsory strike-off action has been discontinued
dot icon14/03/2022
Confirmation statement made on 2021-12-02 with no updates
dot icon22/02/2022
First Gazette notice for compulsory strike-off
dot icon22/10/2021
Notification of a person with significant control statement
dot icon22/10/2021
Cessation of Plutus Opportunities Fund Limited as a person with significant control on 2021-01-31
dot icon21/10/2021
Appointment of Cargil Management Services Limited as a secretary on 2021-02-24
dot icon23/02/2021
Notification of Plutus Opportunities Fund Limited as a person with significant control on 2021-01-31
dot icon23/02/2021
Withdrawal of a person with significant control statement on 2021-02-23
dot icon10/02/2021
Micro company accounts made up to 2019-12-31
dot icon01/02/2021
Confirmation statement made on 2020-12-02 with no updates
dot icon23/12/2020
Appointment of Mr Teejender Singh Sur as a director on 2020-12-01
dot icon06/02/2020
Resolutions
dot icon04/02/2020
Satisfaction of charge 2 in full
dot icon29/01/2020
Satisfaction of charge 1 in full
dot icon11/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon23/09/2019
Micro company accounts made up to 2018-12-31
dot icon05/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon05/10/2018
Registered office address changed from , Floor 3a 29 Marylebone Road, London, NW1 5JX to 69 Wigmore Street Third Floor London W1U 1PZ on 2018-10-05
dot icon29/09/2018
Micro company accounts made up to 2017-12-31
dot icon29/09/2018
Termination of appointment of Sunanda Murali Manohar as a director on 2017-12-30
dot icon18/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon04/09/2017
Micro company accounts made up to 2016-12-31
dot icon02/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/02/2015
Annual return made up to 2014-12-03 with full list of shareholders
dot icon06/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon17/06/2014
Annual return made up to 2013-12-03 with full list of shareholders
dot icon17/06/2014
Total exemption small company accounts made up to 2012-12-31
dot icon17/06/2014
Administrative restoration application
dot icon20/05/2014
Final Gazette dissolved via compulsory strike-off
dot icon04/02/2014
First Gazette notice for compulsory strike-off
dot icon13/05/2013
Termination of appointment of Dilip Chudasama as a secretary
dot icon25/03/2013
Total exemption small company accounts made up to 2011-12-31
dot icon08/02/2013
Appointment of Mr. Dilip Chudasama as a secretary
dot icon22/12/2012
Compulsory strike-off action has been discontinued
dot icon21/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon04/12/2012
First Gazette notice for compulsory strike-off
dot icon09/08/2012
Registered office address changed from , Suite 303 Princess House, 50/60 East Castle Street, London, W1W 8EA, United Kingdom on 2012-08-09
dot icon09/08/2012
Termination of appointment of Brian Brake as a secretary
dot icon09/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon18/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon18/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon07/04/2011
Termination of appointment of Firuzi Khan as a director
dot icon01/03/2011
Appointment of Mrs Sunanda Murali Manohar as a director
dot icon19/01/2011
Certificate of change of name
dot icon07/12/2010
Appointment of Mrs Firuzi Beji Khan as a director
dot icon07/12/2010
Appointment of Mr Ashok Tarachand Grover as a director
dot icon07/12/2010
Appointment of Mr Brian Brake as a secretary
dot icon03/12/2010
Termination of appointment of Yomtov Eliezer Jacobs as a director
dot icon03/12/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
117.04K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacobs, Yomtov Eliezer
Director
03/12/2010 - 03/12/2010
19640
Manohar, Sunanda Murali
Director
14/01/2011 - 30/12/2017
13
Brake, Brian
Secretary
06/12/2010 - 09/08/2012
-
Mr. Ashok Tarachand Grover
Director
06/12/2010 - Present
24
Khan, Firuzi Beji
Director
06/12/2010 - 13/01/2011
81

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAHABHARATA PRODUCTIONS LIMITED

MAHABHARATA PRODUCTIONS LIMITED is an(a) Active company incorporated on 03/12/2010 with the registered office located at 4385, 07459867 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAHABHARATA PRODUCTIONS LIMITED?

toggle

MAHABHARATA PRODUCTIONS LIMITED is currently Active. It was registered on 03/12/2010 .

Where is MAHABHARATA PRODUCTIONS LIMITED located?

toggle

MAHABHARATA PRODUCTIONS LIMITED is registered at 4385, 07459867 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does MAHABHARATA PRODUCTIONS LIMITED do?

toggle

MAHABHARATA PRODUCTIONS LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for MAHABHARATA PRODUCTIONS LIMITED?

toggle

The latest filing was on 14/01/2026: Compulsory strike-off action has been suspended.