UKBizDB.co.uk

PRIYA LEISURE INTERNATIONAL PRIVATE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Priya Leisure International Private Limited. The company was founded 5 years ago and was given the registration number 11766717. The firm's registered office is in HARROW. You can find them at C/o Nagle James Associates Ltd Amba House, 4th Floo, Kings Suite, 15 College Road, Harrow, Middx. This company's SIC code is 59131 - Motion picture distribution activities.

Company Information

Name:PRIYA LEISURE INTERNATIONAL PRIVATE LIMITED
Company Number:11766717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59131 - Motion picture distribution activities

Office Address & Contact

Registered Address:C/o Nagle James Associates Ltd Amba House, 4th Floo, Kings Suite, 15 College Road, Harrow, Middx, United Kingdom, HA1 1BA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Nagle James Associates Ltd, Amba House, 4th Floor, 15 College Road, Harrow, England, HA1 1BA

Director03 August 2023Active
C/O Nagle James Associates Ltd, Amba House, 4th Floor, 15 College Road, Harrow, England, HA1 1BA

Director07 December 2023Active
Suite 100, 25 Upper Brook Street, London, United Kingdom, W1K 7QD

Director15 January 2019Active
Amba House, 4th Floor, Kings Suite, 15 College Road, Harrow, England, HA1 1BA

Director20 February 2020Active
C/O Nagle James Associates Ltd, Amba House, 4th Floo, Kings Suite, 15 College Road, Harrow, United Kingdom, HA1 1BA

Director20 March 2020Active
Suite 100, 25 Upper Brook Street, London, United Kingdom, W1K 7QD

Corporate Director15 January 2019Active

People with Significant Control

Mr Ajay Kumar Bijli
Notified on:15 January 2019
Status:Active
Date of birth:February 1967
Nationality:Indian
Country of residence:England
Address:C/O Nagle James Associates Ltd, Amba House, 4th Floor, Harrow, England, HA1 1BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Officers

Appoint person director company with name date.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Address

Change registered office address company with date old address new address.

Download
2023-08-23Officers

Appoint person director company with name date.

Download
2023-08-23Officers

Termination director company with name termination date.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Accounts

Change account reference date company previous extended.

Download
2020-03-23Officers

Appoint person director company with name date.

Download
2020-02-25Address

Change registered office address company with date old address new address.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2020-02-25Officers

Appoint person director company with name date.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Address

Change registered office address company with date old address new address.

Download
2019-03-22Capital

Capital allotment shares.

Download
2019-01-15Address

Change registered office address company with date old address new address.

Download
2019-01-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.