Background WavePink WaveYellow Wave

SHARANJ PROMOTIONS & ENTERTAINMENT LIMITED (07001167)

SHARANJ PROMOTIONS & ENTERTAINMENT LIMITED (07001167) is an active UK company. incorporated on 26 August 2009. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SHARANJ PROMOTIONS & ENTERTAINMENT LIMITED has been registered for 16 years. Current directors include MUNGUR, Gyanchand, SOHODEB, Lock Deo.

Company Number
07001167
Status
active
Type
ltd
Incorporated
26 August 2009
Age
16 years
Address
Rear Of No.2, London, N11 3HT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MUNGUR, Gyanchand, SOHODEB, Lock Deo
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHARANJ PROMOTIONS & ENTERTAINMENT LIMITED

SHARANJ PROMOTIONS & ENTERTAINMENT LIMITED is an active company incorporated on 26 August 2009 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SHARANJ PROMOTIONS & ENTERTAINMENT LIMITED was registered 16 years ago.(SIC: 96090)

Status

active

Active since 16 years ago

Company No

07001167

LTD Company

Age

16 Years

Incorporated 26 August 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

Rear Of No.2 Glenthorne Road London, N11 3HT,

Previous Addresses

5 Glenthorne Road Friern Barnet London N11 3HU
From: 26 August 2009To: 25 January 2011
Timeline

5 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Aug 09
Funding Round
Jan 11
Director Joined
Mar 13
Director Left
May 18
Director Joined
Jun 20
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MUNGUR, Gyanchand

Active
Glenthorne Road, LondonN11 3HT
Born September 1959
Director
Appointed 26 Aug 2009

SOHODEB, Lock Deo

Active
Glenthorne Road, LondonN11 3HT
Born March 1953
Director
Appointed 15 Jun 2018

KAHAN, Barbara

Resigned
Finchley Road, LondonNW11 7TJ
Born June 1931
Director
Appointed 26 Aug 2009
Resigned 26 Aug 2009

SOOKHA, Shailendra

Resigned
Glenthorne Road, LondonN11 3HT
Born August 1977
Director
Appointed 07 Mar 2013
Resigned 03 May 2018

Persons with significant control

1

Mr Gyanchand Mungur

Active
Glenthorne Road, LondonN11 3HT
Born September 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Change Person Director Company With Change Date
17 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Dormant
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Capital Allotment Shares
25 January 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
25 January 2011
AD01Change of Registered Office Address
Gazette Notice Compulsary
21 December 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
23 September 2009
288cChange of Particulars
Legacy
13 September 2009
288bResignation of Director or Secretary
Legacy
13 September 2009
288aAppointment of Director or Secretary
Legacy
27 August 2009
288bResignation of Director or Secretary
Incorporation Company
26 August 2009
NEWINCIncorporation