Company NameUnited Indians Television Limited
DirectorsBalkrishna Vishwanath Choolun and Alvin Isaac Kallicharran
Company StatusActive
Company Number06854207
CategoryPrivate Limited Company
Incorporation Date20 March 2009(15 years, 1 month ago)
Previous NameUnited Indians Television Plc

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Balkrishna Vishwanath Choolun
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2010(1 year after company formation)
Appointment Duration14 years
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Chiswick Gate 598-608
Chiswick High Road
London
W4 5RT
Director NameMr Alvin Isaac Kallicharran
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2012(3 years after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Viglen House
Alperton Lane
Wembley
Middlesex
HA0 1HD
Secretary NameAlvin Isaac Kallicharran
StatusCurrent
Appointed24 April 2012(3 years, 1 month after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Correspondence AddressGround Floor Chiswick Gate 598-608
Chiswick High Road
London
W4 5RT
Director NameAshwin Krishna Choolun
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence Address15 The South Border
Purley
London
CR8 3LL
Director NameRishi Vishwanath Choolun
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence Address15 The South Border
Purley
London
CR8 3LL
Director NameMr John Govindaraj Pyndiah
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address36 Siddons Road
Waddon
Croydon
CR0 4JR
Secretary NameRishi Vishwanath Choolun
NationalityBritish
StatusResigned
Appointed20 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 The South Border
Purley
London
CR8 3LL
Director NameMr John Govindaraj Pyndiah
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(1 year after company formation)
Appointment Duration2 years (resigned 02 April 2012)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address110 Viglen House
Alperton Lane
Wembley
Middlesex
HA0 1HD
Secretary NameMr John Govindaraj Pyndiah
StatusResigned
Appointed31 March 2010(1 year after company formation)
Appointment Duration2 years (resigned 02 April 2012)
RoleCompany Director
Correspondence Address110 Viglen House
Alperton Lane
Wembley
Middlesex
HA0 1HD

Location

Registered AddressGround Floor Chiswick Gate 598-608
Chiswick High Road
London
W4 5RT
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

31m at £0.01Vedan Choolun
75.80%
Ordinary
1.3m at £0.01Lauren Choolun
3.24%
Ordinary
4.1m at £0.01Ashwin Krishna Choolun
10.13%
Ordinary
4.1m at £0.01Rishi Vishwanath Choolun
10.13%
Ordinary
-OTHER
0.30%
-
30k at £0.01James Mcarthur
0.07%
Ordinary
25k at £0.01Nicolas Maurice Talloen
0.06%
Ordinary
15k at £0.01Leslie Brown
0.04%
Ordinary
15k at £0.01Professor Peter Lewis
0.04%
Ordinary
7k at £0.01Dr Brian Davies
0.02%
Ordinary
10k at £0.01George Thompson
0.02%
Ordinary
10k at £0.01Kevin White
0.02%
Ordinary
7.5k at £0.01Lallubhai Ranchhodbhai Mistry
0.02%
Ordinary
10k at £0.01Masrur Ahmed
0.02%
Ordinary
5.5k at £0.01Caroline Jane Shepherd
0.01%
Ordinary
6k at £0.01Christopher Spiller
0.01%
Ordinary
5k at £0.01Ivan Hurry
0.01%
Ordinary
5k at £0.01Peter Prynn
0.01%
Ordinary
5k at £0.01Peter Townsend
0.01%
Ordinary
5k at £0.01Robert Atkin
0.01%
Ordinary
5k at £0.01Sandhya Tacouri
0.01%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (2 weeks from now)

Filing History

30 July 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
1 June 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
14 June 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
29 May 2019Previous accounting period shortened from 31 August 2018 to 31 July 2018 (1 page)
30 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
17 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 408,646.25
(9 pages)
31 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 408,646.25
(9 pages)
8 June 2015Re-registration of Memorandum and Articles (11 pages)
8 June 2015Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
8 June 2015Certificate of re-registration from Public Limited Company to Private (1 page)
8 June 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 June 2015Re-registration from a public company to a private limited company (2 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 408,646.25
(9 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 408,646.25
(9 pages)
11 September 2014Accounts for a dormant company made up to 31 August 2014 (5 pages)
11 September 2014Accounts for a dormant company made up to 31 August 2014 (5 pages)
16 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 408,646.25
(9 pages)
16 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 408,646.25
(9 pages)
6 March 2014Accounts for a dormant company made up to 31 August 2013 (11 pages)
6 March 2014Accounts for a dormant company made up to 31 August 2013 (11 pages)
20 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (9 pages)
20 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (9 pages)
28 February 2013Full accounts made up to 31 August 2012 (13 pages)
28 February 2013Full accounts made up to 31 August 2012 (13 pages)
26 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (9 pages)
26 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (9 pages)
24 April 2012Appointment of Alvin Isaac Kallicharran as a secretary (1 page)
24 April 2012Appointment of Alvin Isaac Kallicharran as a secretary (1 page)
24 April 2012Director's details changed for Mr. Alvin Isaac Kallicharran on 23 April 2012 (2 pages)
24 April 2012Director's details changed for Mr. Alvin Isaac Kallicharran on 23 April 2012 (2 pages)
23 April 2012Director's details changed for Mr. Alvin Isaac Kallicharan on 23 April 2012 (2 pages)
23 April 2012Director's details changed for Mr. Alvin Isaac Kallicharan on 23 April 2012 (2 pages)
23 April 2012Appointment of Mr. Alvin Isaac Kallicharan as a director (2 pages)
23 April 2012Appointment of Mr. Alvin Isaac Kallicharan as a director (2 pages)
3 April 2012Termination of appointment of John Pyndiah as a director (1 page)
3 April 2012Termination of appointment of John Pyndiah as a director (1 page)
3 April 2012Termination of appointment of John Pyndiah as a secretary (1 page)
3 April 2012Termination of appointment of John Pyndiah as a secretary (1 page)
2 March 2012Full accounts made up to 31 August 2011 (10 pages)
2 March 2012Full accounts made up to 31 August 2011 (10 pages)
1 June 2011Director's details changed for Mr Balkrishna Vishwanath Choolun on 27 May 2011 (2 pages)
1 June 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
1 June 2011Director's details changed for Mr Balkrishna Vishwanath Choolun on 27 May 2011 (2 pages)
1 June 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
21 April 2011Full accounts made up to 31 August 2010 (12 pages)
21 April 2011Full accounts made up to 31 August 2010 (12 pages)
4 April 2011Appointment of Mr John Govindaraj Pyndiah as a director (2 pages)
4 April 2011Appointment of Mr John Govindaraj Pyndiah as a director (2 pages)
1 April 2011Appointment of Mr Balkrishna Vishwanath Choolun as a director (2 pages)
1 April 2011Appointment of Mr Balkrishna Vishwanath Choolun as a director (2 pages)
1 April 2011Appointment of Mr John Govindaraj Pyndiah as a secretary (1 page)
1 April 2011Appointment of Mr John Govindaraj Pyndiah as a secretary (1 page)
31 March 2011Termination of appointment of John Pyndiah as a director (1 page)
31 March 2011Registered office address changed from 2Nd Floor the Quadrangle 180 Wardour Street London W1F 8FY on 31 March 2011 (1 page)
31 March 2011Termination of appointment of Rishi Choolun as a secretary (1 page)
31 March 2011Termination of appointment of Rishi Choolun as a director (1 page)
31 March 2011Termination of appointment of Ashwin Choolun as a director (1 page)
31 March 2011Registered office address changed from 2Nd Floor the Quadrangle 180 Wardour Street London W1F 8FY on 31 March 2011 (1 page)
31 March 2011Termination of appointment of John Pyndiah as a director (1 page)
31 March 2011Termination of appointment of Ashwin Choolun as a director (1 page)
31 March 2011Termination of appointment of Rishi Choolun as a secretary (1 page)
31 March 2011Termination of appointment of Rishi Choolun as a director (1 page)
20 August 2010Current accounting period extended from 31 March 2010 to 31 August 2010 (1 page)
20 August 2010Current accounting period extended from 31 March 2010 to 31 August 2010 (1 page)
27 July 2010Statement of capital following an allotment of shares on 17 June 2010
  • GBP 408,812.5
(3 pages)
27 July 2010Director's details changed for Ashwin Krishna Choolun on 1 October 2009 (2 pages)
27 July 2010Annual return made up to 20 March 2010 with a full list of shareholders (10 pages)
27 July 2010Director's details changed for Ashwin Krishna Choolun on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Rishi Vishwanath Choolun on 1 October 2009 (2 pages)
27 July 2010Statement of capital following an allotment of shares on 17 June 2010
  • GBP 408,812.5
(3 pages)
27 July 2010Annual return made up to 20 March 2010 with a full list of shareholders (10 pages)
27 July 2010Director's details changed for Ashwin Krishna Choolun on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Rishi Vishwanath Choolun on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Rishi Vishwanath Choolun on 1 October 2009 (2 pages)
26 July 2010Ad 21/03/09\gbp si [email protected]=406364\gbp ic 410758.5/817122.5\ (2 pages)
26 July 2010Ad 21/03/09\gbp si [email protected]=406364\gbp ic 410758.5/817122.5\ (2 pages)
24 July 2010Ad 04/04/09\gbp si [email protected]=50\gbp ic 406414.02/406464.02\ (2 pages)
24 July 2010Ad 06/04/09-30/06/09\gbp si [email protected]=377.5\gbp ic 406841.52/407219.02\ (4 pages)
24 July 2010Ad 06/04/09-30/06/09\gbp si [email protected]=377.5\gbp ic 406841.52/407219.02\ (4 pages)
24 July 2010Ad 15/09/09-30/09/09\gbp si [email protected]=682.5\gbp ic 408778.52/409461.02\ (4 pages)
24 July 2010Ad 13/07/09-20/07/09\gbp si [email protected]=255\gbp ic 407841.02/408096.02\ (4 pages)
24 July 2010Statement of capital following an allotment of shares on 23 November 2009
  • GBP 410,758.5
(3 pages)
24 July 2010Ad 01/07/09-08/07/09\gbp si [email protected]=183.5\gbp ic 407402.52/407586.02\ (3 pages)
24 July 2010Ad 13/07/09-20/07/09\gbp si [email protected]=255\gbp ic 407841.02/408096.02\ (4 pages)
24 July 2010Ad 04/04/09\gbp si [email protected]=50\gbp ic 406414.02/406464.02\ (2 pages)
24 July 2010Ad 01/07/09-08/07/09\gbp si [email protected]=183.5\gbp ic 407402.52/407586.02\ (3 pages)
24 July 2010Statement of capital following an allotment of shares on 23 November 2009
  • GBP 410,758.5
(3 pages)
24 July 2010Ad 15/09/09-30/09/09\gbp si [email protected]=682.5\gbp ic 408778.52/409461.02\ (4 pages)
20 July 2010Registered office address changed from 2-4 Mill Street Bedford Bedfordshire MK40 3HD on 20 July 2010 (2 pages)
20 July 2010Registered office address changed from 2-4 Mill Street Bedford Bedfordshire MK40 3HD on 20 July 2010 (2 pages)
12 May 2009Registered office changed on 12/05/2009 from 109-110 viglen house alperton lane alperton london HA0 1HD united kingdom (1 page)
12 May 2009Registered office changed on 12/05/2009 from 109-110 viglen house alperton lane alperton london HA0 1HD united kingdom (1 page)
11 May 2009Commence business and borrow (1 page)
11 May 2009Application to commence business (2 pages)
11 May 2009Application to commence business (2 pages)
11 May 2009Commence business and borrow (1 page)
20 March 2009Incorporation (17 pages)
20 March 2009Incorporation (17 pages)