CELTIC MEDIA GROUP LTD

179 Park Lane 179 Park Lane, Stockport, SK12 1RH, England
StatusDISSOLVED
Company No.09634924
CategoryPrivate Limited Company
Incorporated11 Jun 2015
Age8 years, 10 months, 24 days
JurisdictionEngland Wales
Dissolution22 Aug 2023
Years8 months, 14 days

SUMMARY

CELTIC MEDIA GROUP LTD is an dissolved private limited company with number 09634924. It was incorporated 8 years, 10 months, 24 days ago, on 11 June 2015 and it was dissolved 8 months, 14 days ago, on 22 August 2023. The company address is 179 Park Lane 179 Park Lane, Stockport, SK12 1RH, England.



Company Fillings

Gazette dissolved compulsory

Date: 22 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Address

Type: AD01

New address: 179 Park Lane Poynton Stockport SK12 1RH

Old address: 179 179 Park Lane Poynton Stockport SK12 1RH United Kingdom

Change date: 2020-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 03 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AAMD

Made up date: 2018-06-30

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2019

Action Date: 11 Jun 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-06-11

Psc name: Mr Christopher Richard Hurley

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-26

Officer name: Mr Christopher Richard Hurley

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2019

Action Date: 11 Jun 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Raymond Lee Davies

Change date: 2016-06-11

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Raymond Lee Davies

Change date: 2019-02-26

Documents

View document PDF

Notification of a person with significant control

Date: 04 Sep 2018

Action Date: 11 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-11

Psc name: Raymond Lee Davies

Documents

View document PDF

Notification of a person with significant control

Date: 04 Sep 2018

Action Date: 11 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-11

Psc name: Christopher Richard Hurley

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Address

Type: AD01

Old address: 10 Dombey Road Poynton Stockport SK12 1LT England

New address: 179 179 Park Lane Poynton Stockport SK12 1RH

Change date: 2018-06-27

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Address

Type: AD01

New address: 10 Dombey Road Poynton Stockport SK12 1LT

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2018-03-06

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Incorporation company

Date: 11 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRACKS CONSTRUCTION LIMITED

1-3 BLACKSTOCK STREET,LIVERPOOL,L3 6EP

Number:11052205
Status:ACTIVE
Category:Private Limited Company

JALA ASHISH LTD

72 WEMBLEY PARK DRIVE,WEMBLEY,HA9 8HB

Number:07087893
Status:ACTIVE
Category:Private Limited Company

LA SENTIDOS LOCA LIMITED

C/O LEONARD CURTIS WALKER HOUSE 6TH FLOOR,LIVERPOOL,L2 3YL

Number:10314732
Status:LIQUIDATION
Category:Private Limited Company

NSL GRC LOGISTICS LTD

28 GATCOMBE GARDENS,SOUTHAMPTON,SO18 3NA

Number:10442288
Status:ACTIVE
Category:Private Limited Company

PROJECT AIM LIMITED

181-183 STATION LANE,HORNCHURCH,RM12 6LL

Number:11621951
Status:ACTIVE
Category:Private Limited Company

SNUGTOES LIMITED

6 DEVONSHIRE ROAD,SUTTON,SM2 5HQ

Number:09796449
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