Background WavePink WaveYellow Wave

PEGASUS PICTURES LIMITED (11890844)

PEGASUS PICTURES LIMITED (11890844) is an active UK company. incorporated on 19 March 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities and 1 other business activities. PEGASUS PICTURES LIMITED has been registered for 7 years. Current directors include MALHOTRA, Vineet.

Company Number
11890844
Status
active
Type
ltd
Incorporated
19 March 2019
Age
7 years
Address
C/O Illustrious Group , Ground Floor, Suite G7, London, W1W 5QA
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
MALHOTRA, Vineet
SIC Codes
59111, 74203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEGASUS PICTURES LIMITED

PEGASUS PICTURES LIMITED is an active company incorporated on 19 March 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 1 other business activity. PEGASUS PICTURES LIMITED was registered 7 years ago.(SIC: 59111, 74203)

Status

active

Active since 7 years ago

Company No

11890844

LTD Company

Age

7 Years

Incorporated 19 March 2019

Size

N/A

Accounts

ARD: 30/8

Up to Date

5 weeks left

Last Filed

Made up to 30 August 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 31 August 2023 - 30 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 May 2026
Period: 31 August 2024 - 30 August 2025

Confirmation Statement

Up to Date

20 days overdue

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026
Contact
Address

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

Previous Addresses

160 Great Portland Street London W1W 5QA England
From: 20 June 2025To: 11 February 2026
99 Kenton Road Harrow HA3 0AN England
From: 23 October 2020To: 20 June 2025
35a Grosvenor Street , Mayfair , London Grosvenor Street London W1K 4QX England
From: 27 April 2020To: 23 October 2020
34 Ely Place London EC1N 6TD United Kingdom
From: 19 March 2019To: 27 April 2020
Timeline

6 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Mar 19
Director Left
Jun 19
Director Joined
Jun 19
Funding Round
Jul 19
New Owner
Sept 19
Owner Exit
Sept 19
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MALHOTRA, Vineet

Active
Headstone Road, HarrowHA1 1EL
Born December 1973
Director
Appointed 26 Jun 2019

BHAGNANI, Vashu Lilaram

Resigned
Ely Place, LondonEC1N 6TD
Born April 1961
Director
Appointed 19 Mar 2019
Resigned 26 Jun 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Vineet Malhotra

Active
Ely Place, LondonEC1N 6TD
Born December 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Sept 2019

Mr Vashu Lilaram Bhagnani

Ceased
Ely Place, LondonEC1N 6TD
Born April 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2019
Ceased 17 Sept 2019
Fundings
Financials
Latest Activities

Filing History

32

Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
24 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
23 September 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 September 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
26 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2025
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
17 June 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 February 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
19 February 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
23 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
19 July 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Incorporation Company
19 March 2019
NEWINCIncorporation