CELEF AUDIO INTERNATIONAL LIMITED

18a/20 King Street, Maidenhead, SL6 1EF, Berkshire, United Kingdom
StatusACTIVE
Company No.01225917
CategoryPrivate Limited Company
Incorporated10 Sep 1975
Age48 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

CELEF AUDIO INTERNATIONAL LIMITED is an active private limited company with number 01225917. It was incorporated 48 years, 9 months, 6 days ago, on 10 September 1975. The company address is 18a/20 King Street, Maidenhead, SL6 1EF, Berkshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jun 2023

Action Date: 30 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stewart Paul Tyler

Cessation date: 2022-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jun 2023

Action Date: 30 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-06-30

Psc name: Gillian Frances Tyler

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jun 2023

Action Date: 20 Jun 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-06-20

Officer name: Mrs Gillian Frances Tyler

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2023

Action Date: 20 Jun 2023

Category: Address

Type: AD01

Old address: Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT

Change date: 2023-06-20

New address: 18a/20 King Street Maidenhead Berkshire SL6 1EF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2022

Action Date: 16 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-16

Officer name: Mrs Gillian Frances Tyler

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2022

Action Date: 16 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-16

Officer name: Mrs Zoe Louise Mardle

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-28

Officer name: Stewart Paul Tyler

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2020

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Zoe Louise Mardle

Appointment date: 2019-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stewart Paul Tyler

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Oct 2016

Action Date: 13 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-10-13

Charge number: 012259170001

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Capital name of class of shares

Date: 11 Dec 2013

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2013

Action Date: 21 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stewart Paul Tyler

Change date: 2013-01-21

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jan 2013

Action Date: 21 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-01-21

Officer name: Mrs Gillian Frances Tyler

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2013

Action Date: 21 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-21

Officer name: Mrs Gillian Frances Tyler

Documents

View document PDF

Termination director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alfred Tyler

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2011

Action Date: 14 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2010

Action Date: 14 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-14

Documents

View document PDF

Capital name of class of shares

Date: 15 Jun 2010

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 12 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 26 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 02 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jul 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 20 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 19 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/01; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 May 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Legacy

Date: 18 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 May 1999

Action Date: 30 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-30

Documents

View document PDF

Legacy

Date: 19 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 May 1998

Action Date: 30 Nov 1997

Category: Accounts

Type: AA

Made up date: 1997-11-30

Documents

View document PDF

Legacy

Date: 25 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 May 1997

Action Date: 30 Nov 1996

Category: Accounts

Type: AA

Made up date: 1996-11-30

Documents

View document PDF

Legacy

Date: 24 Apr 1997

Category: Address

Type: 287

Description: Registered office changed on 24/04/97 from: 130 thrisk road borehamwood herts WD6 5BA

Documents

View document PDF

Legacy

Date: 25 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 1996

Action Date: 30 Nov 1995

Category: Accounts

Type: AA

Made up date: 1995-11-30

Documents

View document PDF

Resolution

Date: 21 Aug 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Aug 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Aug 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 21 Aug 1995

Action Date: 30 Nov 1994

Category: Accounts

Type: AA

Made up date: 1994-11-30

Documents

View document PDF

Legacy

Date: 16 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 16 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 May 1994

Action Date: 30 Nov 1993

Category: Accounts

Type: AA

Made up date: 1993-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 1993

Action Date: 30 Nov 1992

Category: Accounts

Type: AA

Made up date: 1992-11-30

Documents

View document PDF

Legacy

Date: 16 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/93; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 1992

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/92; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 May 1992

Action Date: 30 Nov 1991

Category: Accounts

Type: AA

Made up date: 1991-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jun 1991

Action Date: 30 Nov 1990

Category: Accounts

Type: AA

Made up date: 1990-11-30

Documents

View document PDF

Legacy

Date: 24 Jun 1991

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/91; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jun 1990

Action Date: 30 Nov 1989

Category: Accounts

Type: AA

Made up date: 1989-11-30

Documents

View document PDF

Legacy

Date: 19 Jun 1990

Category: Annual-return

Type: 363

Description: Return made up to 14/06/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 May 1989

Action Date: 30 Nov 1988

Category: Accounts

Type: AA

Made up date: 1988-11-30

Documents

View document PDF

Legacy

Date: 25 May 1989

Category: Annual-return

Type: 363

Description: Return made up to 18/05/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 1988

Action Date: 30 Nov 1987

Category: Accounts

Type: AA

Made up date: 1987-11-30

Documents

View document PDF

Legacy

Date: 30 Jun 1988

Category: Annual-return

Type: 363

Description: Return made up to 20/06/88; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 1987

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 30/09 to 30/11

Documents

View document PDF

Accounts with accounts type small

Date: 21 May 1987

Action Date: 30 Sep 1986

Category: Accounts

Type: AA

Made up date: 1986-09-30

Documents

View document PDF

Legacy

Date: 21 May 1987

Category: Annual-return

Type: 363

Description: Return made up to 13/05/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF


Some Companies

DJK TRANSPORT HGV LTD

FLAT 16, FOUNDRY COURT,SLOUGH,SL2 5FY

Number:09795563
Status:ACTIVE
Category:Private Limited Company

KIRKWALL MARKET LTD

18 BRIDGE STREET,KIRKWALL,KW15 1HR

Number:SC572424
Status:ACTIVE
Category:Private Limited Company

LAND INVESTMENTS (STRATHCLYDE) LTD.

4B BIGGAR ROAD,MOTHERWELL,ML1 5PB

Number:SC380375
Status:ACTIVE
Category:Private Limited Company

NGT NEURO LTD

SUITE 2, ALBION HOUSE 2 ETRURIA OFFICE VILLAGE,STOKE-ON-TRENT,ST1 5RQ

Number:09339425
Status:ACTIVE
Category:Private Limited Company

PLG CARBOLINE LTD

STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB

Number:11204561
Status:ACTIVE
Category:Private Limited Company

THE LEARNINGWORLD PARTNERSHIP LIMITED

BEACON HILL THE OLD TURNPIKE,CALNE,SN11 0PD

Number:03185896
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source