Background WavePink WaveYellow Wave

MAFIYA PRODUCTIONS LIMITED (08621627)

MAFIYA PRODUCTIONS LIMITED (08621627) is an active UK company. incorporated on 23 July 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. MAFIYA PRODUCTIONS LIMITED has been registered for 12 years. Current directors include NICHOLSON, William, THYKIER, Svend Christoffer Stael.

Company Number
08621627
Status
active
Type
ltd
Incorporated
23 July 2013
Age
12 years
Address
3 Archery Close, London, W2 2BE
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
NICHOLSON, William, THYKIER, Svend Christoffer Stael
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAFIYA PRODUCTIONS LIMITED

MAFIYA PRODUCTIONS LIMITED is an active company incorporated on 23 July 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. MAFIYA PRODUCTIONS LIMITED was registered 12 years ago.(SIC: 59113)

Status

active

Active since 12 years ago

Company No

08621627

LTD Company

Age

12 Years

Incorporated 23 July 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

3 Archery Close London, W2 2BE,

Previous Addresses

27 Mortimer Street London W1T 3BL England
From: 24 September 2014To: 16 June 2015
3 Archery Close London W2 2BE
From: 8 September 2014To: 24 September 2014
27 Mortimer Street London W1T 3BL United Kingdom
From: 23 July 2013To: 8 September 2014
Timeline

2 key events • 2013 - 2015

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Jul 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

NICHOLSON, William

Active
Church Road, LewesBN8 5TS
Born January 1948
Director
Appointed 23 Jul 2013

THYKIER, Svend Christoffer Stael

Active
Archery Close, LondonW2 2BE
Born January 1972
Director
Appointed 23 Jul 2013

MARSHALL, Alexander

Resigned
Archery Close, LondonW2 2BE
Secretary
Appointed 27 Jul 2022
Resigned 19 Jul 2024

MITHAL, Deba, Ms.

Resigned
Archery Close, LondonW2 2BE
Secretary
Appointed 19 Feb 2019
Resigned 27 Jul 2022

HAYWARD, Debra

Resigned
Blakeney Road, HoltNR25 7JP
Born April 1964
Director
Appointed 23 Jul 2013
Resigned 07 Jul 2015

Persons with significant control

3

Mr William Nicholson

Active
Archery Close, LondonW2 2BE
Born January 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jul 2016
Archery Close, LondonW2 2BE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jul 2016
St. Crispins Close, LondonNW3 2QF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jul 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Micro Entity
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 February 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 May 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Gazette Notice Compulsory
10 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Incorporation Company
23 July 2013
NEWINCIncorporation