MAHABHARATA THE FILM LIMITED

Register to unlock more data on OkredoRegister

MAHABHARATA THE FILM LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09778520

Incorporation date

15/09/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

CO AZETS, Third Floor Gateway House Tollgate, Chandler's Ford, Hampshire SO53 3TGCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2015)
dot icon13/03/2026
Registered office address changed from 99 Kenton Road Harrow HA3 0AN England to Third Floor Gateway House Tollgate Chandler's Ford Hampshire SO53 3TG on 2026-03-13
dot icon11/03/2026
Resolutions
dot icon11/03/2026
Appointment of a voluntary liquidator
dot icon11/03/2026
Statement of affairs
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon26/06/2025
Total exemption full accounts made up to 2024-10-31
dot icon05/04/2025
Compulsory strike-off action has been discontinued
dot icon02/04/2025
Total exemption full accounts made up to 2023-10-31
dot icon25/03/2025
First Gazette notice for compulsory strike-off
dot icon23/11/2024
Compulsory strike-off action has been discontinued
dot icon22/11/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon18/11/2024
Appointment of Mr Mark Fielding as a director on 2024-11-18
dot icon18/11/2024
Appointment of Ms Alison Rae Brister as a director on 2024-11-18
dot icon18/11/2024
Termination of appointment of Kok-Yee Jade Yau as a director on 2024-11-18
dot icon15/10/2024
Compulsory strike-off action has been suspended
dot icon24/09/2024
First Gazette notice for compulsory strike-off
dot icon19/12/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon27/10/2023
Total exemption full accounts made up to 2022-10-31
dot icon28/07/2023
Previous accounting period shortened from 2022-10-31 to 2022-10-30
dot icon02/12/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon02/12/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon17/11/2021
Total exemption full accounts made up to 2021-10-31
dot icon17/11/2021
Previous accounting period extended from 2021-05-30 to 2021-10-31
dot icon02/07/2021
Micro company accounts made up to 2020-05-31
dot icon25/05/2021
Previous accounting period shortened from 2020-05-31 to 2020-05-30
dot icon27/11/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon05/12/2019
Confirmation statement made on 2019-11-21 with updates
dot icon05/12/2019
Cessation of A & Co (Uk) Ltd as a person with significant control on 2019-01-11
dot icon29/07/2019
Micro company accounts made up to 2019-05-31
dot icon26/07/2019
Previous accounting period shortened from 2019-09-30 to 2019-05-31
dot icon07/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon28/02/2019
Registered office address changed from C/O Price Mann & Co 447 Kenton Road Harrow Middlesex HA3 0XY United Kingdom to 99 Kenton Road Harrow HA3 0AN on 2019-02-28
dot icon15/02/2019
Appointment of Mr Vineet Malhotra as a director on 2017-10-24
dot icon31/01/2019
Notification of Anhinga Media Limited as a person with significant control on 2019-01-11
dot icon31/01/2019
Termination of appointment of Vineet Malhotra as a director on 2019-01-11
dot icon31/01/2019
Appointment of Miss Kok-Yee Jade Yau as a director on 2019-01-11
dot icon21/11/2018
Confirmation statement made on 2018-11-21 with updates
dot icon14/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon18/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon11/01/2018
Resolutions
dot icon25/10/2017
Appointment of Mr Vineet Malhotra as a director on 2017-10-24
dot icon24/10/2017
Termination of appointment of Aashni Shah as a director on 2017-10-24
dot icon24/10/2017
Termination of appointment of Anshul Gautam Doshi as a director on 2017-10-24
dot icon19/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon24/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/10/2016
Confirmation statement made on 2016-09-14 with updates
dot icon15/09/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-79.51 % *

* during past year

Cash in Bank

£6,988.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
34.11K
-
2022
0
1.00
-
0.00
6.99K
-
2022
0
1.00
-
0.00
6.99K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.99K £Descended-79.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fielding, Mark
Director
18/11/2024 - Present
54
Brister, Alison Rae
Director
18/11/2024 - Present
56
Malhotra, Vineet
Director
24/10/2017 - 11/01/2019
-
Yau, Kok-Yee Jade
Director
11/01/2019 - 18/11/2024
183
Shah, Aashni
Director
15/09/2015 - 24/10/2017
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAHABHARATA THE FILM LIMITED

MAHABHARATA THE FILM LIMITED is an(a) Liquidation company incorporated on 15/09/2015 with the registered office located at CO AZETS, Third Floor Gateway House Tollgate, Chandler's Ford, Hampshire SO53 3TG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MAHABHARATA THE FILM LIMITED?

toggle

MAHABHARATA THE FILM LIMITED is currently Liquidation. It was registered on 15/09/2015 .

Where is MAHABHARATA THE FILM LIMITED located?

toggle

MAHABHARATA THE FILM LIMITED is registered at CO AZETS, Third Floor Gateway House Tollgate, Chandler's Ford, Hampshire SO53 3TG.

What does MAHABHARATA THE FILM LIMITED do?

toggle

MAHABHARATA THE FILM LIMITED operates in the Motion picture video and television programme post- production activities (59.12 - SIC 2007) sector.

What is the latest filing for MAHABHARATA THE FILM LIMITED?

toggle

The latest filing was on 13/03/2026: Registered office address changed from 99 Kenton Road Harrow HA3 0AN England to Third Floor Gateway House Tollgate Chandler's Ford Hampshire SO53 3TG on 2026-03-13.