CELTIC MEDIA GROUP LTD
Status | DISSOLVED |
Company No. | 09634924 |
Category | Private Limited Company |
Incorporated | 11 Jun 2015 |
Age | 8 years, 10 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 22 Aug 2023 |
Years | 8 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 11 Nov 2017
Category: Gazette
Type: DISS40
Documents
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
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
Some Companies
1-3 BLACKSTOCK STREET,LIVERPOOL,L3 6EP
Number: | 11052205 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 WEMBLEY PARK DRIVE,WEMBLEY,HA9 8HB
Number: | 07087893 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O LEONARD CURTIS WALKER HOUSE 6TH FLOOR,LIVERPOOL,L2 3YL
Number: | 10314732 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
28 GATCOMBE GARDENS,SOUTHAMPTON,SO18 3NA
Number: | 10442288 |
Status: | ACTIVE |
Category: | Private Limited Company |
181-183 STATION LANE,HORNCHURCH,RM12 6LL
Number: | 11621951 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 DEVONSHIRE ROAD,SUTTON,SM2 5HQ
Number: | 09796449 |
Status: | ACTIVE |
Category: | Private Limited Company |