Background WavePink WaveYellow Wave

LEGENDS OF INDIAN TEMPLES (SERIES 1) LTD (09778476)

LEGENDS OF INDIAN TEMPLES (SERIES 1) LTD (09778476) is an active UK company. incorporated on 15 September 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture distribution activities. LEGENDS OF INDIAN TEMPLES (SERIES 1) LTD has been registered for 10 years. Current directors include BHAGNANI, Vashu Lilaram, MALHOTRA, Vineet.

Company Number
09778476
Status
active
Type
ltd
Incorporated
15 September 2015
Age
10 years
Address
C/O Illustrious Group , Ground Floor, Suite G7, London, W1W 5QA
Industry Sector
Information and Communication
Business Activity
Motion picture distribution activities
Directors
BHAGNANI, Vashu Lilaram, MALHOTRA, Vineet
SIC Codes
59131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEGENDS OF INDIAN TEMPLES (SERIES 1) LTD

LEGENDS OF INDIAN TEMPLES (SERIES 1) LTD is an active company incorporated on 15 September 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture distribution activities. LEGENDS OF INDIAN TEMPLES (SERIES 1) LTD was registered 10 years ago.(SIC: 59131)

Status

active

Active since 10 years ago

Company No

09778476

LTD Company

Age

10 Years

Incorporated 15 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 19 November 2024 (1 year ago)
Submitted on 10 February 2025 (1 year ago)

Next Due

Due by 3 December 2025
For period ending 19 November 2025

Previous Company Names

RAMAYANA THE FILM LIMITED
From: 11 January 2018To: 24 April 2020
A & CO FILM RENTALS LTD
From: 15 September 2015To: 11 January 2018
Contact
Address

C/O Illustrious Group , Ground Floor, Suite G7 160 Great Portland Street London, W1W 5QA,

Previous Addresses

7 st John's Road Harrow Middlesex HA1 2EY United Kingdom
From: 6 May 2020To: 11 February 2026
C/O Price Mann & Co 447 Kenton Road Harrow Middlesex HA3 0XY United Kingdom
From: 15 September 2015To: 6 May 2020
Timeline

7 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Jun 18
Owner Exit
Mar 19
New Owner
Oct 20
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BHAGNANI, Vashu Lilaram

Active
160 Great Portland Street, LondonW1W 5QA
Born April 1961
Director
Appointed 30 May 2018

MALHOTRA, Vineet

Active
160 Great Portland Street, LondonW1W 5QA
Born December 1973
Director
Appointed 24 Oct 2017

DOSHI, Anshul Gautam

Resigned
Kenton Road, HarrowHA3 0XY
Born May 1980
Director
Appointed 15 Sept 2015
Resigned 24 Oct 2017

SHAH, Aashni

Resigned
Kenton Road, HarrowHA3 0XY
Born October 1985
Director
Appointed 15 Sept 2015
Resigned 24 Oct 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Vashu Lilaram Bhagnani

Active
HarrowHA1 2EY
Born April 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Apr 2020

A & Co (Uk) Ltd

Ceased
Kenton Road, HarrowHA3 0XY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Sept 2016
Ceased 25 Mar 2019
Fundings
Financials
Latest Activities

Filing History

35

Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 October 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2020
AD01Change of Registered Office Address
Resolution
24 April 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Resolution
11 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Incorporation Company
15 September 2015
NEWINCIncorporation