Company NameCEE (I) Tv Entertainment (UK) Limited
DirectorJayabalan Murali Manohar
Company StatusActive
Company Number04166241
CategoryPrivate Limited Company
Incorporation Date22 February 2001(23 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameDr Jayabalan Murali Manohar
Date of BirthMay 1957 (Born 67 years ago)
NationalityIndian
StatusCurrent
Appointed03 May 2020(19 years, 2 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Wigmore Street
London
W1U 1PZ
Director NameSunanda Murali Manohar
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Kingsley Avenue
Hounslow
Middlesex
TW3 4AE
Secretary NameSonali Mandre
NationalityBritish
StatusResigned
Appointed22 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address79 Kingsley Avenue
Hounslow
Middlesex
TW3 4AE
Director NameKanwaljit Singh Bharj
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(2 years after company formation)
Appointment Duration9 months (resigned 01 December 2003)
RoleBusinessman
Country of ResidenceSwitzerland
Correspondence AddressChemin De La Pralay 13
1294 Genthod
Switzerland
Foreign
Director NameMr Naren Desai
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(2 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 August 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address65 Balcombe Road
Haywards Heath
West Sussex
RH16 1PE
Director NamePonnuswamy Manohar
Date of BirthApril 1953 (Born 71 years ago)
NationalityIndian
StatusResigned
Appointed01 December 2003(2 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 August 2004)
RoleCompany Director
Correspondence Address12 Balmoral Crescent -03
Singapore
Foreign
Secretary NameMr Naren Desai
NationalityBritish
StatusResigned
Appointed01 December 2003(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 April 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address65 Balcombe Road
Haywards Heath
West Sussex
RH16 1PE
Director NameKanwaljit Singh Bharj
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(2 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 July 2004)
RoleBusinessman
Country of ResidenceSwitzerland
Correspondence AddressChemin De La Pralay 13
1294 Genthod
Switzerland
Foreign
Secretary NameMr Arvinder Singh Bharj
NationalityBritish
StatusResigned
Appointed15 April 2005(4 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 February 2006)
RoleCompany Director
Correspondence Address26 Windermere Avenue
Wembley
Middlesex
HA9 8SF
Secretary NameMr Balasubramanian Seetharaman
NationalityIndian
StatusResigned
Appointed15 November 2007(6 years, 8 months after company formation)
Appointment Duration4 years (resigned 15 November 2011)
RoleService
Country of ResidenceUnited Kingdom
Correspondence Address866 Eastern Avenue
Ilford
Essex
IG2 7HY
Director NameDr Jayabalan Murali Manohar
Date of BirthMay 1957 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed12 May 2016(15 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 12 May 2016)
RoleEntertainment Business/Film Producer
Country of ResidenceEngland
Correspondence Address29 Marylebone Road
Suite 302
London
NW1 5JX
Director NameJayabalan Jayakumar
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIndian
StatusResigned
Appointed12 May 2016(15 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 12 May 2016)
RoleEntertainment Business, Film Producer
Country of ResidenceIndia
Correspondence Address29 Marylebone Road
Suite 302
London
NW1 5JX
Secretary NameEurocom Systems Ltd (Corporation)
StatusResigned
Appointed01 February 2006(4 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 November 2007)
Correspondence Address26 Windermere Avenue
Wembley
Middlesex
HA9 8SF

Location

Registered Address69 Wigmore Street
London
W1U 1PZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

175m at £0.01Speedpage Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,075,920
Cash£2,994
Current Liabilities£234,113

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Charges

16 March 2004Delivered on: 1 April 2004
Persons entitled: Motion Pictures Partners International (A) LLP

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or from meg to the llps on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

1 June 2020Confirmation statement made on 22 February 2020 with updates (4 pages)
15 May 2020Termination of appointment of Sunanda Murali Manohar as a director on 3 May 2020 (1 page)
15 May 2020Appointment of Dr Jayabalan Murali Manohar as a director on 3 May 2020 (2 pages)
19 February 2020Confirmation statement made on 22 February 2019 with no updates (8 pages)
19 February 2020Administrative restoration application (3 pages)
19 February 2020Total exemption full accounts made up to 31 March 2019 (4 pages)
30 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 August 2018Registered office address changed from 15 Bowling Green Lane London EC1R 0BD England to 69 Wigmore Street London W1U 1PZ on 16 August 2018 (1 page)
6 August 2018Change of details for Mrs Sunanda Murali Manohar as a person with significant control on 6 August 2018 (2 pages)
8 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 May 2017Registered office address changed from 29 Marylebone Road Suite 302 London NW1 5JX to 15 Bowling Green Lane London EC1R 0BD on 19 May 2017 (1 page)
19 May 2017Registered office address changed from 29 Marylebone Road Suite 302 London NW1 5JX to 15 Bowling Green Lane London EC1R 0BD on 19 May 2017 (1 page)
21 April 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
25 January 2017Termination of appointment of Jayabalan Jayakumar as a director on 12 May 2016 (1 page)
25 January 2017Termination of appointment of Jayabalan Jayakumar as a director on 12 May 2016 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 May 2016Termination of appointment of Jayabalan Murali Manohar as a director on 12 May 2016 (1 page)
13 May 2016Appointment of Jayabalan Jayakumar as a director on 12 May 2016 (2 pages)
13 May 2016Appointment of Dr Jayabalan Murali Manohar as a director on 12 May 2016 (2 pages)
13 May 2016Termination of appointment of Jayabalan Murali Manohar as a director on 12 May 2016 (1 page)
13 May 2016Appointment of Jayabalan Jayakumar as a director on 12 May 2016 (2 pages)
13 May 2016Appointment of Dr Jayabalan Murali Manohar as a director on 12 May 2016 (2 pages)
10 May 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,750,000
(3 pages)
10 May 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,750,000
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,750,000
(3 pages)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,750,000
(3 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,750,000
(3 pages)
28 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,750,000
(3 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 October 2013Registered office address changed from Unit 3 Marlin Park Central Way Feltham Middlesex TW14 0XQ United Kingdom on 11 October 2013 (1 page)
11 October 2013Registered office address changed from Unit 3 Marlin Park Central Way Feltham Middlesex TW14 0XQ United Kingdom on 11 October 2013 (1 page)
26 March 2013Director's details changed for Sunanda Murali Manohar on 11 December 2010 (2 pages)
26 March 2013Director's details changed for Sunanda Murali Manohar on 11 December 2010 (2 pages)
26 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 July 2012Registered office address changed from Suite 713 7Th Floor Crown House North Circular Road London NW10 7PN on 18 July 2012 (1 page)
18 July 2012Registered office address changed from Suite 713 7Th Floor Crown House North Circular Road London NW10 7PN on 18 July 2012 (1 page)
9 March 2012Termination of appointment of Balasubramanian Seetharaman as a secretary (1 page)
9 March 2012Termination of appointment of Balasubramanian Seetharaman as a secretary (1 page)
9 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
24 March 2010Registered office address changed from 8Th Floor Crown House North Circular Road London NW10 7PN on 24 March 2010 (1 page)
24 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
24 March 2010Secretary's details changed for Balasubramanian Seetharaman on 1 November 2009 (1 page)
24 March 2010Director's details changed for Sunanda Murali Manohar on 1 November 2009 (2 pages)
24 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
24 March 2010Secretary's details changed for Balasubramanian Seetharaman on 1 November 2009 (1 page)
24 March 2010Registered office address changed from 8Th Floor Crown House North Circular Road London NW10 7PN on 24 March 2010 (1 page)
24 March 2010Director's details changed for Sunanda Murali Manohar on 1 November 2009 (2 pages)
24 March 2010Director's details changed for Sunanda Murali Manohar on 1 November 2009 (2 pages)
24 March 2010Secretary's details changed for Balasubramanian Seetharaman on 1 November 2009 (1 page)
2 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
13 April 2009Return made up to 22/02/09; full list of members (3 pages)
13 April 2009Return made up to 22/02/09; full list of members (3 pages)
10 April 2009Secretary's change of particulars / balasubramanian seetharaman / 15/05/2008 (1 page)
10 April 2009Secretary's change of particulars / balasubramanian seetharaman / 15/05/2008 (1 page)
5 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
18 November 2008Amended accounts made up to 31 March 2006 (8 pages)
18 November 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
18 November 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
18 November 2008Amended accounts made up to 31 March 2006 (8 pages)
4 August 2008Return made up to 22/02/08; full list of members
  • 363(287) ‐ Registered office changed on 04/08/08
(6 pages)
4 August 2008Return made up to 22/02/08; full list of members
  • 363(287) ‐ Registered office changed on 04/08/08
(6 pages)
18 June 2008Secretary appointed balasubramanian seetharaman (2 pages)
18 June 2008Appointment terminated secretary eurocom systems LTD (1 page)
18 June 2008Appointment terminated secretary eurocom systems LTD (1 page)
18 June 2008Secretary appointed balasubramanian seetharaman (2 pages)
29 April 2007Return made up to 22/02/07; full list of members (6 pages)
29 April 2007Return made up to 22/02/07; full list of members (6 pages)
31 March 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
31 March 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
17 May 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
17 May 2006Total exemption full accounts made up to 31 March 2004 (8 pages)
17 May 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
17 May 2006Total exemption full accounts made up to 31 March 2004 (8 pages)
21 April 2006Return made up to 22/02/06; full list of members (6 pages)
21 April 2006Return made up to 22/02/06; full list of members (6 pages)
15 March 2006Secretary resigned (1 page)
15 March 2006Secretary resigned (1 page)
10 March 2006New secretary appointed (1 page)
10 March 2006New secretary appointed (1 page)
27 April 2005Secretary resigned (1 page)
27 April 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 April 2005New secretary appointed (1 page)
27 April 2005Secretary resigned (1 page)
27 April 2005New secretary appointed (1 page)
27 April 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
30 June 2004Return made up to 22/02/04; full list of members (7 pages)
30 June 2004Return made up to 22/02/04; full list of members (7 pages)
1 April 2004Particulars of mortgage/charge (8 pages)
1 April 2004Particulars of mortgage/charge (8 pages)
24 February 2004New director appointed (1 page)
24 February 2004Full accounts made up to 31 March 2003 (10 pages)
24 February 2004Full accounts made up to 31 March 2003 (10 pages)
24 February 2004New director appointed (1 page)
28 January 2004New director appointed (1 page)
28 January 2004New director appointed (1 page)
24 December 2003Director resigned (1 page)
24 December 2003New secretary appointed;new director appointed (1 page)
24 December 2003New secretary appointed;new director appointed (1 page)
24 December 2003Secretary resigned (1 page)
24 December 2003Director resigned (1 page)
24 December 2003Secretary resigned (1 page)
6 October 2003Return made up to 22/02/03; full list of members (6 pages)
6 October 2003Return made up to 22/02/03; full list of members (6 pages)
11 May 2003New director appointed (2 pages)
11 May 2003New director appointed (2 pages)
12 February 2003Accounts for a dormant company made up to 28 February 2002 (9 pages)
12 February 2003Accounts for a dormant company made up to 28 February 2002 (9 pages)
17 January 2003Ad 01/12/02--------- £ si [email protected]=1749900 £ ic 100/1750000 (2 pages)
17 January 2003Nc inc already adjusted 01/12/02 (1 page)
17 January 2003Particulars of contract relating to shares (2 pages)
17 January 2003Nc inc already adjusted 01/12/02 (1 page)
17 January 2003Ad 01/12/02--------- £ si [email protected]=1749900 £ ic 100/1750000 (2 pages)
17 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2003Particulars of contract relating to shares (2 pages)
3 January 2003£ nc 1000/10000000 01/12/02 (1 page)
3 January 2003£ nc 1000/10000000 01/12/02 (1 page)
3 January 2003Resolutions
  • RES13 ‐ Sub div shares 01/12/02
(1 page)
3 January 2003S-div 01/12/02 (1 page)
3 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2003S-div 01/12/02 (1 page)
3 January 2003Resolutions
  • RES13 ‐ Sub div shares 01/12/02
(1 page)
3 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 April 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
24 April 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
29 March 2002Return made up to 22/02/02; full list of members (6 pages)
29 March 2002Return made up to 22/02/02; full list of members (6 pages)
22 February 2001Incorporation (18 pages)
22 February 2001Incorporation (18 pages)