Advanced company searchLink opens in new window

CEE (I) TV ENTERTAINMENT (UK) LIMITED

Company number 04166241

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jan 2017 TM01 Termination of appointment of Jayabalan Jayakumar as a director on 12 May 2016
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 May 2016 TM01 Termination of appointment of Jayabalan Murali Manohar as a director on 12 May 2016
13 May 2016 AP01 Appointment of Jayabalan Jayakumar as a director on 12 May 2016
13 May 2016 AP01 Appointment of Dr Jayabalan Murali Manohar as a director on 12 May 2016
10 May 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,750,000
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Feb 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,750,000
27 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Feb 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,750,000
14 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Oct 2013 AD01 Registered office address changed from Unit 3 Marlin Park Central Way Feltham Middlesex TW14 0XQ United Kingdom on 11 October 2013
26 Mar 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
26 Mar 2013 CH01 Director's details changed for Sunanda Murali Manohar on 11 December 2010
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Jul 2012 AD01 Registered office address changed from Suite 713 7Th Floor Crown House North Circular Road London NW10 7PN on 18 July 2012
09 Mar 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
09 Mar 2012 TM02 Termination of appointment of Balasubramanian Seetharaman as a secretary
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Apr 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
11 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
24 Mar 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
24 Mar 2010 AD01 Registered office address changed from 8Th Floor Crown House North Circular Road London NW10 7PN on 24 March 2010
24 Mar 2010 CH03 Secretary's details changed for Balasubramanian Seetharaman on 1 November 2009
24 Mar 2010 CH01 Director's details changed for Sunanda Murali Manohar on 1 November 2009