UKBizDB.co.uk

C.E ENTERTAINMENT LIMITED

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

This company is commonly known as C.e Entertainment Limited. The company was founded 25 years ago and was given the registration number 03639451. The firm's registered office is in LONDON. You can find them at 94 Willesden Lane, , London, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:C.E ENTERTAINMENT LIMITED
Company Number:03639451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1998
End of financial year:26 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:94 Willesden Lane, London, England, NW6 7TA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
94, Willesden Lane, London, England, NW6 7TA

Director17 March 2020Active
351, North End Road, London, United Kingdom, SW6 1NN

Secretary28 September 1998Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Secretary28 September 1998Active
94, Willesden Lane, London, England, NW6 7TA

Director20 March 2018Active
127, Watford Road, Wembley, England, HA0 3EZ

Director10 September 2011Active
94, Willesden Lane, London, England, NW6 7TA

Director07 August 2019Active
94, Willesden Lane, London, England, NW6 7TN

Director05 August 2018Active
Flat 4, Frampton Street, London, England, NW8 8NB

Director06 January 2012Active
Flat 3-(Third Floor)-Block 7-Shaheed, Behishty-Daraka 19841, Tehran-Shemran Iran, FOREIGN

Director28 September 1998Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Director28 September 1998Active
303 B , 10 Courtneary Road, East Lane, Wembley, England, HA9 7ND

Corporate Director06 October 2016Active

People with Significant Control

Miss Pula Lica
Notified on:20 March 2020
Status:Active
Country of residence:England
Address:8, Searles Road, London, England, SE1 4YY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ahab Bdaiwi
Notified on:18 September 2018
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:England
Address:94, Willesden Lane, London, England, NW6 7TA
Nature of control:
  • Significant influence or control
Ahab Bdawi
Notified on:13 March 2018
Status:Active
Country of residence:England
Address:303, East Lane, Wembley, England, HA9 7ND
Nature of control:
  • Ownership of shares 75 to 100 percent
Group Co Sj Service Holdings Ltd
Notified on:05 July 2016
Status:Active
Country of residence:England
Address:127, Watford Road, Wembley, England, HA0 3EZ
Nature of control:
  • Significant influence or control
Group Co Sj Service Holding
Notified on:05 July 2016
Status:Active
Country of residence:England
Address:127, Watford Road, Wembley, England, HA0 3EZ
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-11-01Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2021-01-20Persons with significant control

Cessation of a person with significant control.

Download
2020-03-23Officers

Appoint person director company with name date.

Download
2020-03-22Persons with significant control

Notification of a person with significant control.

Download
2020-03-18Persons with significant control

Cessation of a person with significant control.

Download
2020-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Officers

Termination director company with name termination date.

Download
2020-03-18Officers

Termination director company with name termination date.

Download
2020-03-18Officers

Termination director company with name termination date.

Download
2020-03-18Persons with significant control

Cessation of a person with significant control.

Download
2020-03-16Resolution

Resolution.

Download
2020-02-29Gazette

Gazette filings brought up to date.

Download
2020-02-26Accounts

Accounts with accounts type micro entity.

Download
2020-02-25Gazette

Gazette notice compulsory.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Persons with significant control

Notification of a person with significant control.

Download
2019-08-08Officers

Change person director company with change date.

Download
2019-08-08Officers

Appoint person director company with name date.

Download
2019-08-08Officers

Appoint person director company with name date.

Download
2019-05-25Officers

Appoint person director company with name date.

Download
2019-05-14Address

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

Download
2019-05-11Gazette

Gazette filings brought up to date.

Download
2019-05-09Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.