Background WavePink WaveYellow Wave

YASH RAJ FILMS INTERNATIONAL LIMITED (03480257)

YASH RAJ FILMS INTERNATIONAL LIMITED (03480257) is an active UK company. incorporated on 12 December 1997. with registered office in Harrow. The company operates in the Information and Communication sector, engaged in motion picture production activities and 2 other business activities. YASH RAJ FILMS INTERNATIONAL LIMITED has been registered for 28 years. Current directors include CHOPRA, Uday, KAPADIA, Chandresh.

Company Number
03480257
Status
active
Type
ltd
Incorporated
12 December 1997
Age
28 years
Address
Unit 201, Second Floor Metroline House, Harrow, HA1 1BQ
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
CHOPRA, Uday, KAPADIA, Chandresh
SIC Codes
59111, 59131, 59140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YASH RAJ FILMS INTERNATIONAL LIMITED

YASH RAJ FILMS INTERNATIONAL LIMITED is an active company incorporated on 12 December 1997 with the registered office located in Harrow. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 2 other business activities. YASH RAJ FILMS INTERNATIONAL LIMITED was registered 28 years ago.(SIC: 59111, 59131, 59140)

Status

active

Active since 28 years ago

Company No

03480257

LTD Company

Age

28 Years

Incorporated 12 December 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Unit 201, Second Floor Metroline House 118-122 College Road Harrow, HA1 1BQ,

Previous Addresses

, Hygeia Building Rear Ground Floor, 66-68 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom
From: 4 June 2020To: 7 August 2023
, Vista Centre 50 Salisbury Road, Hounslow, TW4 6JQ
From: 22 August 2014To: 4 June 2020
, the Regus Building 268 Bath Road, Slough, Berkshire, SL1 4DX
From: 20 December 2010To: 22 August 2014
, 37 Warren Street, London, W1T 6AD
From: 12 December 1997To: 20 December 2010
Timeline

13 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Dec 97
Director Left
Jul 13
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 23
Owner Exit
Jul 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Funding Round
Dec 24
Funding Round
Dec 24
Owner Exit
Mar 25
Owner Exit
Mar 25
2
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

KAPADIA, Chandresh

Active
Metroline House, HarrowHA1 1BQ
Secretary
Appointed 01 Aug 2023

CHOPRA, Uday

Active
Adityodaya 12th Road, Mumbai400049
Born January 1973
Director
Appointed 12 Dec 1997

KAPADIA, Chandresh

Active
Metroline House, HarrowHA1 1BQ
Born January 1966
Director
Appointed 01 Jun 2023

CHADHA, Amit

Resigned
Rear Ground Floor, HarrowHA1 1BE
Secretary
Appointed 12 Dec 1997
Resigned 01 Aug 2023

CHOPRA, Pamela

Resigned
21 Adityodaya 12th Road, Mumbai IndiaFOREIGN
Secretary
Appointed 12 Dec 1997
Resigned 10 Jun 1998

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 12 Dec 1997
Resigned 12 Dec 1997

CHADHA, Amit

Resigned
Rear Ground Floor, HarrowHA1 1BE
Born January 1973
Director
Appointed 12 Dec 1997
Resigned 01 Aug 2023

CHADHA, Beena

Resigned
8 Ingram Avenue, LondonNW11 6TL
Born December 1944
Director
Appointed 12 Dec 1997
Resigned 16 Mar 2004

CHADHA, Rohit

Resigned
10 Bourdon Street, LondonW1K 3PF
Born August 1967
Director
Appointed 16 Mar 2004
Resigned 01 Aug 2023

CHOPRA, Aditya

Resigned
21 Adityodaya, Jvpd Scheme400049
Born May 1971
Director
Appointed 12 Dec 1997
Resigned 01 Aug 2023

CHOPRA, Pamela

Resigned
21 Adityodaya 12th Road, Mumbai
Born July 1948
Director
Appointed 14 Jun 2003
Resigned 01 Apr 2014

CHOPRA, Pamela

Resigned
21 Adityodaya 12th Road, Mumbai IndiaFOREIGN
Born July 1948
Director
Appointed 12 Dec 1997
Resigned 10 Jun 1998

CHOPRA, Yash

Resigned
21 Adityodaya, Juhu Mumba400049
Born September 1932
Director
Appointed 14 Jun 2003
Resigned 21 Oct 2012

CHOPRA, Yash

Resigned
21 Adityodaya, Juhu Mumba400049
Born September 1932
Director
Appointed 12 Dec 1997
Resigned 10 Jun 1998

KOHLI, Sanjeev Madan Mohan

Resigned
52 Makani Manor, Mumbai
Born October 1956
Director
Appointed 15 Jan 2003
Resigned 01 Apr 2014

Persons with significant control

3

0 Active
3 Ceased

Mr Aditya Chopra

Ceased
12th Road Jvpd Scheme, Mumbai400049
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Mar 2025

Mr Uday Chopra

Ceased
12th Road Jvpd Scheme, Mumbai400049
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Mar 2025

Mrs Pamela Chopra

Ceased
12th Road Jvpd Scheme, Mumbai400049
Born July 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Apr 2023
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 March 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2024
AAAnnual Accounts
Capital Allotment Shares
3 December 2024
SH01Allotment of Shares
Capital Allotment Shares
3 December 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 August 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 August 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
13 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 June 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 January 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 January 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 September 2013
AAAnnual Accounts
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Auditors Resignation Company
6 October 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Accounts With Accounts Type Full
17 December 2009
AAAnnual Accounts
Legacy
10 March 2009
287Change of Registered Office
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Small
28 January 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Small
31 January 2007
AAAnnual Accounts
Legacy
18 December 2006
363aAnnual Return
Legacy
1 November 2006
287Change of Registered Office
Accounts With Accounts Type Small
4 February 2006
AAAnnual Accounts
Legacy
6 January 2006
363aAnnual Return
Accounts With Accounts Type Small
17 June 2005
AAAnnual Accounts
Legacy
19 January 2005
244244
Legacy
21 December 2004
363aAnnual Return
Legacy
16 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 April 2004
AAAnnual Accounts
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
363aAnnual Return
Legacy
29 January 2004
244244
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 January 2003
AAAnnual Accounts
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
363aAnnual Return
Legacy
21 October 2002
287Change of Registered Office
Legacy
24 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 March 2002
AAAnnual Accounts
Legacy
17 December 2001
363aAnnual Return
Legacy
6 December 2001
288cChange of Particulars
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
18 December 2000
363aAnnual Return
Legacy
11 February 2000
88(2)R88(2)R
Legacy
2 February 2000
363aAnnual Return
Accounts With Accounts Type Small
9 December 1999
AAAnnual Accounts
Legacy
12 October 1999
244244
Legacy
1 October 1999
287Change of Registered Office
Legacy
23 February 1999
363aAnnual Return
Legacy
23 February 1999
288bResignation of Director or Secretary
Legacy
9 November 1998
287Change of Registered Office
Legacy
3 November 1998
88(2)R88(2)R
Legacy
30 October 1998
225Change of Accounting Reference Date
Legacy
24 July 1998
395Particulars of Mortgage or Charge
Legacy
20 July 1998
88(2)R88(2)R
Legacy
23 June 1998
288bResignation of Director or Secretary
Legacy
23 June 1998
288bResignation of Director or Secretary
Legacy
19 December 1997
288bResignation of Director or Secretary
Legacy
19 December 1997
288aAppointment of Director or Secretary
Legacy
19 December 1997
288aAppointment of Director or Secretary
Legacy
19 December 1997
288aAppointment of Director or Secretary
Legacy
19 December 1997
288aAppointment of Director or Secretary
Incorporation Company
12 December 1997
NEWINCIncorporation