Background WavePink WaveYellow Wave

MAYA PRODUCTIONS LIMITED (02966878)

MAYA PRODUCTIONS LIMITED (02966878) is an active UK company. incorporated on 12 September 1994. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. MAYA PRODUCTIONS LIMITED has been registered for 31 years. Current directors include BIRCH, Anna Karen, CARTER, Jo, GARVIN, Rachael Mary Joanna and 9 others.

Company Number
02966878
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 September 1994
Age
31 years
Address
45 Landells Road, London, SE22 9PQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BIRCH, Anna Karen, CARTER, Jo, GARVIN, Rachael Mary Joanna, HAMILTON, Michelle, MORRIS-LEY, Delmozene, NABETA GOTO, Jaime Enrique, ONYENANI, Anselm, OWEN, Sharon Ann, RAJINDER MASON, Alex Douglas, Dr, STEEL, Janet, TENG, Shuang, VAN DIJK, Ferry
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYA PRODUCTIONS LIMITED

MAYA PRODUCTIONS LIMITED is an active company incorporated on 12 September 1994 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. MAYA PRODUCTIONS LIMITED was registered 31 years ago.(SIC: 90010)

Status

active

Active since 31 years ago

Company No

02966878

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 12 September 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 6 September 2025 (7 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

45 Landells Road London, SE22 9PQ,

Previous Addresses

C/O Christopher J Ley 23 Wadley Road London E11 1JF United Kingdom
From: 2 August 2010To: 10 October 2012
156 Richmond Road London E8 3HN
From: 12 September 1994To: 2 August 2010
Timeline

34 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Sept 94
Director Left
Feb 10
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Sept 17
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
May 20
Director Left
Dec 20
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Aug 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Feb 24
Director Left
Sept 24
Director Joined
Feb 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Mar 26
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

13 Active
21 Resigned

SUMMERS, Suzanne Marie

Active
Landells Road, LondonSE22 9PQ
Secretary
Appointed 24 Sept 2012

BIRCH, Anna Karen

Active
117 Milton Grove, LondonN16 8QX
Born June 1956
Director
Appointed 01 Feb 2000

CARTER, Jo

Active
46 Walsingham Road, LondonE5 8NF
Born January 1965
Director
Appointed 20 Jul 1998

GARVIN, Rachael Mary Joanna

Active
Landells Road, LondonSE22 9PQ
Born April 1973
Director
Appointed 02 Feb 2021

HAMILTON, Michelle

Active
Landells Road, LondonSE22 9PQ
Born October 1969
Director
Appointed 12 Feb 2025

MORRIS-LEY, Delmozene

Active
Landells Road, LondonSE22 9PQ
Born January 1959
Director
Appointed 30 Jul 2025

NABETA GOTO, Jaime Enrique

Active
Landells Road, LondonSE22 9PQ
Born August 1975
Director
Appointed 16 Nov 2022

ONYENANI, Anselm

Active
Landells Road, LondonSE22 9PQ
Born April 1991
Director
Appointed 26 Feb 2020

OWEN, Sharon Ann

Active
Landells Road, LondonSE22 9PQ
Born October 1956
Director
Appointed 16 Mar 2026

RAJINDER MASON, Alex Douglas, Dr

Active
Landells Road, LondonSE22 9PQ
Born September 1992
Director
Appointed 30 Jul 2025

STEEL, Janet

Active
Landells Road, LondonSE22 9PQ
Born February 1963
Director
Appointed 16 Nov 2022

TENG, Shuang

Active
Landells Road, LondonSE22 9PQ
Born July 1985
Director
Appointed 24 Jan 2019

VAN DIJK, Ferry

Active
Landells Road, LondonSE22 9PQ
Born May 1966
Director
Appointed 27 Jul 2022

PRESTON, Christopher Noel

Resigned
156 Richmond Road, LondonE8 3HN
Secretary
Appointed 12 Sept 1994
Resigned 24 Sept 2012

ADELUWOYE, Ade Olutayo

Resigned
Landells Road, LondonSE22 9PQ
Born September 1970
Director
Appointed 20 Oct 2015
Resigned 26 Jul 2019

AL KHIRSAN, Ashtar

Resigned
Landells Road, LondonSE22 9PQ
Born June 1961
Director
Appointed 11 Jan 2016
Resigned 17 Oct 2018

CRAZE, Tony

Resigned
108 Wellesley Road, LondonW4 3AP
Born July 1944
Director
Appointed 12 Sept 1994
Resigned 15 Oct 1996

FAHIM, Basmah Zaynab

Resigned
Landells Road, LondonSE22 9PQ
Born January 1983
Director
Appointed 24 Jan 2019
Resigned 02 Feb 2021

GICHUKE, Lorien Rebecca Jane

Resigned
56 Orts Road, ReadingRG1 3JS
Born July 1974
Director
Appointed 12 Jan 2005
Resigned 26 Oct 2005

HOO, Stephen

Resigned
Landells Road, LondonSE22 9PQ
Born February 1982
Director
Appointed 20 Jul 2015
Resigned 31 Jul 2024

IBINI, Matilda Feyisayo

Resigned
Landells Road, LondonSE22 9PQ
Born October 1991
Director
Appointed 20 Oct 2015
Resigned 04 Nov 2020

KALIRAI, Harmage Singh

Resigned
16 Holden House, LondonSE8 4SQ
Born June 1956
Director
Appointed 12 Sept 1994
Resigned 23 Apr 2002

KUMAR, Anu, Doctor

Resigned
Flat 2 3 Queensbridge Road, LondonE2 8NP
Born December 1969
Director
Appointed 20 Oct 2004
Resigned 18 Sept 2013

KURTHA, Akbar

Resigned
Landells Road, LondonSE22 9PQ
Born August 1970
Director
Appointed 18 Sept 2013
Resigned 18 May 2015

LEY, Christopher John

Resigned
23 Wadley Road, LondonE11 1JF
Born December 1961
Director
Appointed 25 Aug 1999
Resigned 18 Sept 2013

MARTIN, Rebecca Louise

Resigned
Landells Road, LondonSE22 9PQ
Born April 1986
Director
Appointed 17 Oct 2018
Resigned 07 Feb 2024

NEWNS, Beverley Lindy

Resigned
49 Leeming Road, BorehamwoodWD6 4EB
Born November 1954
Director
Appointed 12 Sept 1994
Resigned 30 Jan 2010

NRI, Cyril Ikechukwu

Resigned
11 Netherfield Road, LondonSW17 8AZ
Born April 1961
Director
Appointed 12 Sept 1994
Resigned 18 Jun 2008

POOLE, Nancy Elizabeth

Resigned
Landells Road, LondonSE22 9PQ
Born April 1975
Director
Appointed 24 Sept 2012
Resigned 27 Apr 2017

PRESTON, Christopher Noel

Resigned
Landells Road, LondonSE22 9PQ
Born July 1951
Director
Appointed 24 Sept 2012
Resigned 30 Jul 2025

RAMAMURTHY, Sita

Resigned
11 Pembar Avenue, LondonE17 6HN
Born July 1962
Director
Appointed 12 Sept 1994
Resigned 27 Feb 1996

RENNIE, Nadine

Resigned
Landells Road, LondonSE22 9PQ
Born October 1972
Director
Appointed 24 Sept 2012
Resigned 20 Oct 2015

STOKES, Sarah

Resigned
7 Hyders Forge, TonbridgeTN15 0RQ
Born January 1970
Director
Appointed 01 Feb 2000
Resigned 12 Jun 2006

WILMSMEIER, Brittta Caroline

Resigned
152 Northchurch Road, LondonN1 3PA
Born June 1978
Director
Appointed 20 Oct 2004
Resigned 20 May 2006
Fundings
Financials
Latest Activities

Filing History

126

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
8 September 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
6 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2015
AR01AR01
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Change Account Reference Date Company Previous Extended
22 May 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2014
AR01AR01
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 September 2013
AR01AR01
Appoint Person Secretary Company With Name
14 August 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Termination Secretary Company With Name
24 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
11 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
26 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 July 2010
AAAnnual Accounts
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Legacy
8 September 2009
363aAnnual Return
Legacy
8 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
29 July 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
16 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 September 2008
AAAnnual Accounts
Legacy
21 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 August 2007
AAAnnual Accounts
Legacy
11 September 2006
363aAnnual Return
Legacy
11 September 2006
287Change of Registered Office
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 August 2006
AAAnnual Accounts
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
7 September 2005
363aAnnual Return
Legacy
7 September 2005
288cChange of Particulars
Legacy
7 September 2005
288cChange of Particulars
Legacy
6 September 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
24 June 2005
AAAnnual Accounts
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
30 October 2004
288aAppointment of Director or Secretary
Legacy
30 October 2004
288aAppointment of Director or Secretary
Legacy
13 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 June 2004
AAAnnual Accounts
Legacy
12 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 June 2003
AAAnnual Accounts
Legacy
16 October 2002
363sAnnual Return (shuttle)
Legacy
17 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 April 2002
AAAnnual Accounts
Legacy
7 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 July 2001
AAAnnual Accounts
Legacy
7 September 2000
363sAnnual Return (shuttle)
Legacy
8 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 April 2000
AAAnnual Accounts
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
14 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1999
AAAnnual Accounts
Legacy
3 September 1998
363sAnnual Return (shuttle)
Legacy
12 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 July 1998
AAAnnual Accounts
Legacy
17 December 1997
363sAnnual Return (shuttle)
Legacy
17 December 1997
287Change of Registered Office
Accounts With Accounts Type Full
19 August 1997
AAAnnual Accounts
Legacy
9 June 1997
288bResignation of Director or Secretary
Legacy
8 October 1996
363sAnnual Return (shuttle)
Legacy
25 April 1996
288288
Accounts With Accounts Type Full
9 April 1996
AAAnnual Accounts
Legacy
1 November 1995
363sAnnual Return (shuttle)
Legacy
15 February 1995
224224
Incorporation Company
12 September 1994
NEWINCIncorporation