Background WavePink WaveYellow Wave

MAD HATTER ENTERTAINMENT UK LIMITED (12495873)

MAD HATTER ENTERTAINMENT UK LIMITED (12495873) is an active UK company. incorporated on 3 March 2020. with registered office in Cleckheaton. The company operates in the Information and Communication sector, engaged in motion picture production activities and 3 other business activities. MAD HATTER ENTERTAINMENT UK LIMITED has been registered for 6 years. Current directors include SHARMA, Ajay Kumar.

Company Number
12495873
Status
active
Type
ltd
Incorporated
3 March 2020
Age
6 years
Address
Summit House Woodland Park, Cleckheaton, BD19 6BW
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
SHARMA, Ajay Kumar
SIC Codes
59111, 90010, 90020, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAD HATTER ENTERTAINMENT UK LIMITED

MAD HATTER ENTERTAINMENT UK LIMITED is an active company incorporated on 3 March 2020 with the registered office located in Cleckheaton. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 3 other business activities. MAD HATTER ENTERTAINMENT UK LIMITED was registered 6 years ago.(SIC: 59111, 90010, 90020, 93290)

Status

active

Active since 6 years ago

Company No

12495873

LTD Company

Age

6 Years

Incorporated 3 March 2020

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 20 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

WEST BOUND ENTERTAINMENT UK LIMITED
From: 3 March 2020To: 12 August 2022
Contact
Address

Summit House Woodland Park Bradford Road Cleckheaton, BD19 6BW,

Previous Addresses

5 Jardine House, Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX United Kingdom
From: 3 March 2020To: 12 August 2022
Timeline

19 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Mar 20
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Oct 21
Loan Secured
Oct 21
Funding Round
Mar 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Funding Round
Sept 22
Funding Round
Mar 23
Funding Round
Apr 23
Funding Round
Jun 23
Funding Round
Oct 23
New Owner
Jan 24
Owner Exit
Jan 24
New Owner
Jan 24
Director Left
Apr 25
9
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SHARMA, Ajay Kumar

Active
Woodland Park, CleckheatonBD19 6BW
Born March 1961
Director
Appointed 03 Mar 2020

AHUJA, Sonal

Resigned
Bessborough Road, HarrowHA1 3EX
Born July 1975
Director
Appointed 03 Mar 2020
Resigned 08 Aug 2022

COBURN-KUTAY, Taha Islam

Resigned
Woodland Park, CleckheatonBD19 6BW
Born February 1978
Director
Appointed 11 Aug 2022
Resigned 31 Mar 2025

KAPADIA, Chandresh

Resigned
Woodland Park, CleckheatonBD19 6BW
Born January 1966
Director
Appointed 05 Mar 2020
Resigned 08 Aug 2022

Persons with significant control

3

2 Active
1 Ceased

Mrs Anushka Sharma

Active
Woodland Park, CleckheatonBD19 6BW
Born May 1988

Nature of Control

Significant influence or control
Notified 10 Jan 2024

Mr Virat Kohli

Active
Woodland Park, CleckheatonBD19 6BW
Born November 1988

Nature of Control

Significant influence or control
Notified 10 Jan 2024
Woodland Park, CleckheatonBD19 6BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Oct 2022
Ceased 10 Jan 2024
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Unaudited Abridged
20 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
2 April 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
12 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
25 August 2023
AAAnnual Accounts
Capital Allotment Shares
5 June 2023
SH01Allotment of Shares
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Capital Allotment Shares
10 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Capital Allotment Shares
7 March 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
21 October 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 October 2022
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
21 October 2022
PSC09Update to PSC Statements
Capital Allotment Shares
24 September 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 August 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
12 August 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
12 March 2022
CS01Confirmation Statement
Capital Allotment Shares
10 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2021
MR01Registration of a Charge
Capital Allotment Shares
17 October 2021
SH01Allotment of Shares
Resolution
20 September 2021
RESOLUTIONSResolutions
Resolution
20 September 2021
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
15 September 2021
RP04CS01RP04CS01
Capital Allotment Shares
14 September 2021
SH01Allotment of Shares
Capital Allotment Shares
14 September 2021
SH01Allotment of Shares
Confirmation Statement With Updates
4 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Incorporation Company
3 March 2020
NEWINCIncorporation