CELADOR ENTERTAINMENT LIMITED

Register to unlock more data on OkredoRegister

CELADOR ENTERTAINMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05679435

Incorporation date

18/01/2006

Size

Group

Contacts

Registered address

Registered address

Cba Business Solutions Ltd, 126 New Walk, Leicester LE1 7JACopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2006)
dot icon04/08/2023
Final Gazette dissolved following liquidation
dot icon04/05/2023
Return of final meeting in a members' voluntary winding up
dot icon03/05/2022
Liquidators' statement of receipts and payments to 2022-02-24
dot icon30/03/2021
Resolutions
dot icon16/03/2021
Declaration of solvency
dot icon11/03/2021
Registered office address changed from Woodhill Manor Woodhill Lane Shamley Green Surrey GU5 0SP England to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on 2021-03-11
dot icon11/03/2021
Appointment of a voluntary liquidator
dot icon09/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon14/09/2020
Current accounting period extended from 2020-09-30 to 2021-03-31
dot icon09/09/2020
Group of companies' accounts made up to 2019-09-30
dot icon13/11/2019
Termination of appointment of Paul Michael Charman as a secretary on 2019-01-31
dot icon13/11/2019
Confirmation statement made on 2019-10-30 with updates
dot icon01/05/2019
Group of companies' accounts made up to 2018-09-30
dot icon18/02/2019
Register inspection address has been changed from Suite 2 Paddington House Festival Place Basingstoke RG21 7LJ England to Woodhill Manor Woodhill Lane Shamley Green Surrey GU5 0SP
dot icon12/02/2019
Registered office address changed from Woodhill Manor Woodhill Lane Shamley Green Surrey GU5 0SP United Kingdom to Woodhill Manor Woodhill Lane Shamley Green Surrey GU5 0SP on 2019-02-12
dot icon06/02/2019
Registered office address changed from Roman Landing Kingsway Southampton SO14 1BN England to Woodhill Manor Woodhill Lane Shamley Green Surrey GU5 0SP on 2019-02-06
dot icon26/11/2018
Resolutions
dot icon23/11/2018
Sub-division of shares on 2018-09-20
dot icon11/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon26/07/2018
Group of companies' accounts made up to 2017-09-30
dot icon10/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon07/07/2017
Group of companies' accounts made up to 2016-09-30
dot icon19/05/2017
Appointment of Mr Paul Michael Charman as a secretary on 2017-05-18
dot icon18/05/2017
Termination of appointment of Stephen John Dover as a secretary on 2017-05-18
dot icon31/10/2016
Confirmation statement made on 2016-10-30 with updates
dot icon30/09/2016
Register inspection address has been changed from Suite 2 Paddington House Festival Place Basingstoke RG21 7LJ England to Suite 2 Paddington House Festival Place Basingstoke RG21 7LJ
dot icon30/09/2016
Register(s) moved to registered inspection location Suite 2 Paddington House Festival Place Basingstoke RG21 7LJ
dot icon30/09/2016
Register(s) moved to registered inspection location Suite 2 Paddington House Festival Place Basingstoke RG21 7LJ
dot icon30/09/2016
Register inspection address has been changed to Suite 2 Paddington House Festival Place Basingstoke RG21 7LJ
dot icon30/09/2016
Registered office address changed from 39 Long Acre London WC2E 9LG to Roman Landing Kingsway Southampton SO14 1BN on 2016-09-30
dot icon10/09/2016
Compulsory strike-off action has been discontinued
dot icon07/09/2016
Group of companies' accounts made up to 2015-09-30
dot icon30/08/2016
First Gazette notice for compulsory strike-off
dot icon30/10/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon03/07/2015
Group of companies' accounts made up to 2014-09-30
dot icon03/02/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon10/12/2014
Appointment of Mr Stephen John Dover as a secretary on 2014-11-28
dot icon10/12/2014
Termination of appointment of Mark Alasdair Smith Johnson as a director on 2014-11-28
dot icon10/12/2014
Termination of appointment of Mark Alasdair Smith Johnson as a secretary on 2014-11-28
dot icon08/07/2014
Group of companies' accounts made up to 2013-09-30
dot icon17/02/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon04/07/2013
Group of companies' accounts made up to 2012-09-30
dot icon04/02/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon06/07/2012
Director's details changed for Mr Mark Alasdair Smith Johnson on 2012-07-06
dot icon06/07/2012
Director's details changed for Mr Paul Adrian Smith on 2012-07-06
dot icon06/07/2012
Director's details changed for Mr Stephen John Dover on 2012-07-06
dot icon06/07/2012
Director's details changed for Mr Paul Adrian Smith on 2012-07-06
dot icon06/07/2012
Director's details changed for Mr Stephen John Dover on 2012-07-06
dot icon06/07/2012
Director's details changed for Mr Mark Alasdair Smith Johnson on 2012-07-06
dot icon06/07/2012
Secretary's details changed for Mr Mark Alasdair Smith Johnson on 2012-07-06
dot icon03/07/2012
Group of companies' accounts made up to 2011-09-30
dot icon08/02/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon08/06/2011
Group of companies' accounts made up to 2010-09-30
dot icon19/01/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon18/05/2010
Group of companies' accounts made up to 2009-09-30
dot icon25/01/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon23/07/2009
Accounts for a small company made up to 2008-09-30
dot icon14/07/2009
Director appointed mr mark alasdair smith johnson
dot icon12/05/2009
Return made up to 18/01/09; full list of members
dot icon03/03/2009
Return made up to 18/01/08; full list of members
dot icon08/11/2008
Certificate of change of name
dot icon21/08/2008
Accounts for a small company made up to 2007-09-30
dot icon12/08/2008
Ad 20/08/07\gbp si 99900@1=99900\gbp ic 100/100000\
dot icon12/08/2008
Nc inc already adjusted 20/08/07
dot icon12/08/2008
Resolutions
dot icon14/07/2008
Secretary's change of particulars / mark johnson / 14/07/2008
dot icon17/06/2008
Secretary appointed mr mark alasdair smith johnson
dot icon16/06/2008
Appointment terminated secretary stephen dover
dot icon02/12/2007
Accounts for a dormant company made up to 2006-09-30
dot icon20/06/2007
New director appointed
dot icon15/03/2007
Return made up to 18/01/07; full list of members
dot icon29/01/2007
Certificate of change of name
dot icon18/04/2006
Secretary resigned
dot icon18/04/2006
Director resigned
dot icon18/04/2006
New secretary appointed
dot icon18/04/2006
New director appointed
dot icon18/04/2006
Registered office changed on 18/04/06 from: 150 aldersgate street london EC1A 4EJ
dot icon18/04/2006
Accounting reference date shortened from 31/01/07 to 30/09/06
dot icon18/04/2006
Ad 06/04/06--------- £ si 99@1=99 £ ic 1/100
dot icon18/04/2006
Memorandum and Articles of Association
dot icon28/03/2006
Certificate of change of name
dot icon18/01/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2019
dot iconLast change occurred
30/09/2019

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2019
dot iconNext account date
30/09/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Mark Alasdair Smith
Director
13/07/2009 - 28/11/2014
40
Johnson, Mark Alasdair Smith
Secretary
16/06/2008 - 28/11/2014
25

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CELADOR ENTERTAINMENT LIMITED

CELADOR ENTERTAINMENT LIMITED is an(a) Dissolved company incorporated on 18/01/2006 with the registered office located at Cba Business Solutions Ltd, 126 New Walk, Leicester LE1 7JA. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CELADOR ENTERTAINMENT LIMITED?

toggle

CELADOR ENTERTAINMENT LIMITED is currently Dissolved. It was registered on 18/01/2006 and dissolved on 04/08/2023.

Where is CELADOR ENTERTAINMENT LIMITED located?

toggle

CELADOR ENTERTAINMENT LIMITED is registered at Cba Business Solutions Ltd, 126 New Walk, Leicester LE1 7JA.

What does CELADOR ENTERTAINMENT LIMITED do?

toggle

CELADOR ENTERTAINMENT LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CELADOR ENTERTAINMENT LIMITED?

toggle

The latest filing was on 04/08/2023: Final Gazette dissolved following liquidation.