THE CELESTIAL ENGINE RECORDINGS LIMITED

56 Gillibrand Street, Darwen, BB3 1EZ, Lancashire
StatusACTIVE
Company No.06000823
CategoryPrivate Limited Company
Incorporated16 Nov 2006
Age17 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

THE CELESTIAL ENGINE RECORDINGS LIMITED is an active private limited company with number 06000823. It was incorporated 17 years, 6 months, 7 days ago, on 16 November 2006. The company address is 56 Gillibrand Street, Darwen, BB3 1EZ, Lancashire.



Company Fillings

Confirmation statement with no updates

Date: 10 Dec 2023

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2020

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2020

Action Date: 31 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-31

Psc name: Mark Andrew Luke

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-31

Officer name: Davis Moleiro Sousa

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2020

Action Date: 31 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-31

Psc name: Davis Moleiro Sousa

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 16 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2015

Action Date: 16 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 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: 13 Dec 2014

Action Date: 16 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 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: 13 Dec 2013

Action Date: 16 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 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: 10 Dec 2012

Action Date: 16 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 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: 05 Dec 2011

Action Date: 16 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Feb 2011

Action Date: 01 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-01

Old address: 8 Edmund Street Accrington Lancashire BB5 2HJ

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2011

Action Date: 27 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-27

Officer name: Mr Mark Luke

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2010

Action Date: 16 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-16

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2010

Action Date: 04 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-04

Officer name: Mr Mark Luke

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 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: 18 Dec 2009

Action Date: 16 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-16

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Luke

Change date: 2009-12-09

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Davis Moleiro Sousa

Change date: 2009-12-09

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: 04 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 03/02/2009 from 10 clifton road chorlton lancashire M21 8UX

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mr mark luke

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary roselyn oboyo

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/07; full list of members

Documents

View document PDF

Incorporation company

Date: 16 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AERTEN LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10565248
Status:ACTIVE
Category:Private Limited Company

HEALTH FOOD CUPCAKE LIMITED

CUPCAKE CORNER 68-70 ROYAL STREET GOUROCK,GOUROCK,PA19 1PP

Number:SC628940
Status:ACTIVE
Category:Private Limited Company

MELISSA PACKER EQUINE VETERINARY SERVICES LIMITED

FARM OFFICE HOPSFORD HALL FARM,COVENTRY,CV7 9HY

Number:09678378
Status:ACTIVE
Category:Private Limited Company

SYNLAB LABORATORY SERVICES LIMITED

4TH FLOOR,LONDON,W2 6BD

Number:03216065
Status:ACTIVE
Category:Private Limited Company

THE GREAT SOMETHING LTD

1-192 WEST HILL 1-192 WEST HILL,LONDON,SW15 3SH

Number:11512929
Status:ACTIVE
Category:Private Limited Company

TIDESTA LTD

33A ST. WOOLOS ROAD,NEWPORT,NP20 4GN

Number:11107973
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