CELESTIAL FILMS AND FESTIVAL LIMITED
Status | DISSOLVED |
Company No. | 04998859 |
Category | Private Limited Company |
Incorporated | 18 Dec 2003 |
Age | 20 years, 5 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 17 Sep 2013 |
Years | 10 years, 8 months, 15 days |
SUMMARY
CELESTIAL FILMS AND FESTIVAL LIMITED is an dissolved private limited company with number 04998859. It was incorporated 20 years, 5 months, 15 days ago, on 18 December 2003 and it was dissolved 10 years, 8 months, 15 days ago, on 17 September 2013. The company address is 35 Soho Square, London, W1D 3QX.
Company Fillings
Gazette dissolved voluntary
Date: 17 Sep 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 23 Nov 2012
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution voluntary strike off suspended
Date: 27 Apr 2012
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 16 Feb 2012
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2012
Action Date: 05 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-05
Documents
Change corporate director company with change date
Date: 17 Jan 2012
Action Date: 17 Jan 2012
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Newhaven Nominees Limited
Change date: 2012-01-17
Documents
Change corporate director company with change date
Date: 17 Jan 2012
Action Date: 17 Jan 2012
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2012-01-17
Officer name: Newhaven Nominees Limited
Documents
Change corporate director company with change date
Date: 17 Jan 2012
Action Date: 17 Jan 2012
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2012-01-17
Officer name: Newhaven Nominees Limited
Documents
Change corporate director company with change date
Date: 17 Jan 2012
Action Date: 17 Jan 2012
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2012-01-17
Officer name: Meridian Nominees Limited
Documents
Change corporate secretary company with change date
Date: 17 Jan 2012
Action Date: 17 Jan 2012
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Newhaven Limited
Change date: 2012-01-17
Documents
Appoint person director company with name
Date: 23 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicholas St Clair Morgan
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2011
Action Date: 05 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-05
Documents
Accounts with accounts type dormant
Date: 12 Jan 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change corporate secretary company with change date
Date: 17 Jun 2010
Action Date: 15 Jun 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Newhaven Limited
Change date: 2010-06-15
Documents
Change corporate director company with change date
Date: 17 Jun 2010
Action Date: 15 Jun 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Meridian Nominees Limited
Change date: 2010-06-15
Documents
Change corporate director company with change date
Date: 17 Jun 2010
Action Date: 15 Jun 2010
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2010-06-15
Officer name: Newhaven Nominees Limited
Documents
Change registered office address company with date old address
Date: 16 Jun 2010
Action Date: 16 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-16
Old address: 40 Gerrard Street London W1D 5QE
Documents
Accounts with accounts type dormant
Date: 14 Jan 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2010
Action Date: 05 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-05
Documents
Legacy
Date: 07 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/09; no change of members
Documents
Accounts with made up date
Date: 06 Jan 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 04 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/07; no change of members
Documents
Legacy
Date: 04 Jan 2008
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 04 Jan 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with made up date
Date: 05 Feb 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 12 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/06; full list of members
Documents
Accounts with made up date
Date: 26 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 30 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/05; full list of members
Documents
Legacy
Date: 08 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 08/12/05 from: 40 gerrard street london W1D 5QE
Documents
Legacy
Date: 08 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/04; full list of members
Documents
Legacy
Date: 10 May 2005
Category: Address
Type: 287
Description: Registered office changed on 10/05/05 from: 10 upper bank street london E14 5JJ
Documents
Legacy
Date: 10 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
50 ST. LUKES ROAD MANAGEMENT LIMITED
39 HILL ROAD,PINNER,HA5 1LB
Number: | 11558952 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL AT COURIERS LIMITED
69 GREAT HAMPTON STREET,WEST MIDLANDS,B18 6EW
Number: | 05252276 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHLANDS ADVISORY SERVICES LIMITED
COURTLANDS,GLASTONBURY,BA6 8SA
Number: | 07682470 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABACUS HOUSE THE ROPEWALK,PRESTON,PR3 1NS
Number: | 11814377 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 HIGH STREET,NOTTINGHAM,NG5 7DE
Number: | 09433621 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH
Number: | 08895350 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |