CELESTIAL FILMS AND FESTIVAL LIMITED

35 Soho Square, London, W1D 3QX
StatusDISSOLVED
Company No.04998859
CategoryPrivate Limited Company
Incorporated18 Dec 2003
Age20 years, 5 months, 15 days
JurisdictionEngland Wales
Dissolution17 Sep 2013
Years10 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

View document PDF

Gazette notice voluntary

Date: 04 Jun 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Nov 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 23 Nov 2012

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 27 Apr 2012

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Feb 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Feb 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 23 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas St Clair Morgan

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/09; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/07; no change of members

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/06; full list of members

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2006

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 18 Dec 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

PLUMBING LANCASHIRE LIMITED

ABACUS HOUSE THE ROPEWALK,PRESTON,PR3 1NS

Number:11814377
Status:ACTIVE
Category:Private Limited Company

PREOWNED GOODS LONG EATON LTD

25 HIGH STREET,NOTTINGHAM,NG5 7DE

Number:09433621
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RIVA BUSINESS SOLUTIONS LTD

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

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