CEE (I) TV ENTERTAINMENT (UK) LIMITED
Company number 04166241
- Company Overview for CEE (I) TV ENTERTAINMENT (UK) LIMITED (04166241)
- Filing history for CEE (I) TV ENTERTAINMENT (UK) LIMITED (04166241)
- People for CEE (I) TV ENTERTAINMENT (UK) LIMITED (04166241)
- Charges for CEE (I) TV ENTERTAINMENT (UK) LIMITED (04166241)
- More for CEE (I) TV ENTERTAINMENT (UK) LIMITED (04166241)
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
|
|
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
|
|
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
|
|
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 |