CELADOR THEATRICAL PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

CELADOR THEATRICAL PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02358190

Incorporation date

10/03/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Woodhill Manor, Woodhill Lane, Shamley Green, Surrey GU5 0SPCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1989)
dot icon18/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon03/12/2024
First Gazette notice for voluntary strike-off
dot icon20/11/2024
Application to strike the company off the register
dot icon19/11/2024
Micro company accounts made up to 2024-03-31
dot icon18/11/2024
Notification of Paul Adrian Smith as a person with significant control on 2024-10-04
dot icon18/11/2024
Cessation of Celador Films Limited as a person with significant control on 2024-10-04
dot icon13/11/2024
Termination of appointment of Stephen John Dover as a director on 2024-11-13
dot icon18/12/2023
Confirmation statement made on 2023-12-15 with updates
dot icon20/09/2023
Micro company accounts made up to 2023-03-31
dot icon15/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon13/09/2022
Micro company accounts made up to 2022-03-31
dot icon17/01/2022
Micro company accounts made up to 2021-03-31
dot icon16/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon23/03/2021
Change of details for Celador Entertainment Limited as a person with significant control on 2021-02-25
dot icon29/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon14/09/2020
Current accounting period extended from 2020-09-30 to 2021-03-31
dot icon07/05/2020
Micro company accounts made up to 2019-09-30
dot icon16/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon22/07/2019
Micro company accounts made up to 2018-09-30
dot icon18/02/2019
Register inspection address has been changed from C/O Celador Radio Suite 2 Paddington House Festival Place Basingstoke RG21 7LG England to Woodhill Manor Woodhill Lane Shamley Green Surrey GU5 0SP
dot icon12/02/2019
Registered office address changed from Roman Landing Kingsway Southampton SO14 1BN England to Woodhill Manor Woodhill Lane Shamley Green Surrey GU5 0SP on 2019-02-12
dot icon27/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon23/08/2018
Registered office address changed from C/O Celador Radio Roman Landing Kingsway Southampton Hampshire SO14 1BN England to Roman Landing Kingsway Southampton SO14 1BN on 2018-08-23
dot icon30/07/2018
Registered office address changed from C/O Celador Radio Roman Landing Kingsway Southampton SO14 1BN England to C/O Celador Radio Roman Landing Kingsway Southampton Hampshire SO14 1BN on 2018-07-30
dot icon29/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon27/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon27/06/2017
Micro company accounts made up to 2016-09-30
dot icon28/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon05/09/2016
Register(s) moved to registered inspection location C/O Celador Radio Suite 2 Paddington House Festival Place Basingstoke RG21 7LG
dot icon05/09/2016
Register inspection address has been changed to C/O Celador Radio Suite 2 Paddington House Festival Place Basingstoke RG21 7LG
dot icon05/09/2016
Registered office address changed from 39 Long Acre London WC2E 9LG to C/O Celador Radio Roman Landing Kingsway Southampton SO14 1BN on 2016-09-05
dot icon05/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon03/07/2015
Accounts for a dormant company made up to 2014-09-30
dot icon02/01/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon10/12/2014
Termination of appointment of Mark Alasdair Smith Johnson 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 icon07/07/2014
Accounts for a small company made up to 2013-09-30
dot icon06/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon12/06/2013
Accounts for a small company made up to 2012-09-30
dot icon20/12/2012
Annual return made up to 2012-12-15 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
Secretary's details changed for Mr Mark Alasdair Smith Johnson on 2012-07-06
dot icon03/07/2012
Accounts for a small company made up to 2011-09-30
dot icon05/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon05/01/2012
Director's details changed for Mr Stephen John Dover on 2012-01-05
dot icon11/04/2011
Full accounts made up to 2010-09-30
dot icon20/12/2010
Annual return made up to 2010-12-15 with full list of shareholders
dot icon03/02/2010
Total exemption full accounts made up to 2009-09-30
dot icon16/12/2009
Annual return made up to 2009-12-15 with full list of shareholders
dot icon15/12/2009
Director's details changed for Mr Stephen John Dover on 2009-12-15
dot icon15/12/2009
Director's details changed for Mr Mark Alasdair Smith Johnson on 2009-12-15
dot icon23/07/2009
Accounts for a small company made up to 2008-09-30
dot icon16/07/2009
Certificate of change of name
dot icon14/07/2009
Director appointed mr mark alasdair smith johnson
dot icon22/12/2008
Return made up to 15/12/08; full list of members
dot icon26/08/2008
Accounts for a small company made up to 2007-09-30
dot icon22/07/2008
Secretary's change of particulars / mark johnson / 14/07/2008
dot icon04/03/2008
Return made up to 15/12/07; full list of members
dot icon02/08/2007
Full accounts made up to 2006-09-30
dot icon20/06/2007
New secretary appointed
dot icon20/06/2007
Secretary resigned
dot icon31/05/2007
Certificate of change of name
dot icon15/01/2007
New director appointed
dot icon05/01/2007
Director resigned
dot icon18/12/2006
Return made up to 15/12/06; full list of members
dot icon28/07/2006
Return made up to 19/07/06; full list of members
dot icon25/07/2006
Full accounts made up to 2005-09-30
dot icon10/10/2005
Secretary resigned;director resigned
dot icon10/10/2005
New secretary appointed
dot icon16/08/2005
Return made up to 19/07/05; full list of members
dot icon27/07/2005
Full accounts made up to 2004-09-30
dot icon04/04/2005
Secretary's particulars changed;director's particulars changed
dot icon18/08/2004
Return made up to 19/07/04; full list of members
dot icon11/08/2004
Director resigned
dot icon12/07/2004
New secretary appointed
dot icon12/07/2004
Secretary resigned
dot icon09/07/2004
Full accounts made up to 2003-09-30
dot icon28/07/2003
Return made up to 19/07/03; full list of members
dot icon03/07/2003
Full accounts made up to 2002-09-30
dot icon23/10/2002
Director's particulars changed
dot icon12/08/2002
Return made up to 19/07/02; full list of members
dot icon11/06/2002
New director appointed
dot icon23/04/2002
Full accounts made up to 2001-09-30
dot icon05/04/2002
Certificate of change of name
dot icon21/02/2002
Accounting reference date shortened from 30/11/01 to 30/09/01
dot icon28/12/2001
Director resigned
dot icon28/12/2001
Director resigned
dot icon28/12/2001
Director resigned
dot icon28/12/2001
Director resigned
dot icon02/11/2001
Declaration of satisfaction of mortgage/charge
dot icon02/11/2001
Declaration of satisfaction of mortgage/charge
dot icon09/08/2001
Return made up to 19/07/01; full list of members
dot icon01/06/2001
Full accounts made up to 2000-11-30
dot icon02/10/2000
Full accounts made up to 1999-11-30
dot icon15/08/2000
Return made up to 19/07/00; full list of members
dot icon01/10/1999
Full accounts made up to 1998-11-30
dot icon13/08/1999
Return made up to 19/07/99; full list of members
dot icon14/08/1998
Return made up to 19/07/98; no change of members
dot icon13/06/1998
Full accounts made up to 1997-11-30
dot icon19/05/1998
Director resigned
dot icon11/03/1998
New director appointed
dot icon20/08/1997
New director appointed
dot icon18/08/1997
Full accounts made up to 1996-11-30
dot icon18/08/1997
Return made up to 19/07/97; change of members
dot icon18/12/1996
New secretary appointed
dot icon18/12/1996
Secretary resigned
dot icon02/10/1996
Full accounts made up to 1995-11-30
dot icon27/09/1996
Declaration of satisfaction of mortgage/charge
dot icon21/08/1996
Return made up to 19/07/96; full list of members
dot icon22/01/1996
Secretary resigned
dot icon22/01/1996
New secretary appointed
dot icon28/09/1995
Full accounts made up to 1994-11-30
dot icon14/09/1995
New secretary appointed
dot icon14/09/1995
Secretary resigned
dot icon24/07/1995
New director appointed
dot icon24/07/1995
New director appointed
dot icon24/07/1995
Return made up to 19/07/95; no change of members
dot icon16/06/1995
New secretary appointed
dot icon16/06/1995
Secretary resigned;director resigned
dot icon11/04/1995
Particulars of mortgage/charge
dot icon06/04/1995
Particulars of mortgage/charge
dot icon03/03/1995
Director resigned
dot icon08/01/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/08/1994
Return made up to 19/07/94; no change of members
dot icon30/06/1994
Full accounts made up to 1993-11-30
dot icon15/07/1993
Full accounts made up to 1992-11-30
dot icon15/07/1993
Return made up to 19/07/93; full list of members
dot icon09/09/1992
S-div 14/08/92
dot icon09/09/1992
Memorandum and Articles of Association
dot icon09/09/1992
Resolutions
dot icon12/08/1992
Full accounts made up to 1991-11-30
dot icon31/07/1992
New director appointed
dot icon31/07/1992
Return made up to 19/07/92; no change of members
dot icon16/07/1992
New director appointed
dot icon23/08/1991
Registered office changed on 23/08/91 from: 29 long acre london WC2E 9JT
dot icon23/08/1991
Return made up to 19/07/91; no change of members
dot icon12/08/1991
Full accounts made up to 1990-11-30
dot icon11/12/1990
Secretary resigned;director resigned
dot icon11/12/1990
New secretary appointed;new director appointed
dot icon09/10/1990
New director appointed
dot icon30/07/1990
New director appointed
dot icon30/07/1990
Return made up to 19/07/90; full list of members
dot icon27/06/1990
Full accounts made up to 1989-11-30
dot icon23/05/1990
Particulars of mortgage/charge
dot icon27/04/1990
New director appointed
dot icon12/04/1990
New director appointed
dot icon30/03/1990
Secretary resigned;new secretary appointed
dot icon30/03/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon25/08/1989
Accounting reference date notified as 30/11
dot icon29/06/1989
Resolutions
dot icon26/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/04/1989
Certificate of change of name
dot icon11/04/1989
Registered office changed on 11/04/89 from: classic house 174-180 old street london EC1V 9BP
dot icon10/03/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
15/12/2024
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dover, Stephen John
Director
19/12/2006 - 13/11/2024
54
Hopkins, Mark Julian
Director
13/07/1995 - 19/12/2006
31
Johnson, Mark Alasdair Smith
Director
13/07/2009 - 28/11/2014
40
Johnson, Mark Alasdair Smith
Secretary
01/06/2007 - 28/11/2014
25

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CELADOR THEATRICAL PRODUCTIONS LIMITED

CELADOR THEATRICAL PRODUCTIONS LIMITED is an(a) Active company incorporated on 10/03/1989 with the registered office located at Woodhill Manor, Woodhill Lane, Shamley Green, Surrey GU5 0SP. 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 THEATRICAL PRODUCTIONS LIMITED?

toggle

CELADOR THEATRICAL PRODUCTIONS LIMITED is currently Active. It was registered on 10/03/1989 .

Where is CELADOR THEATRICAL PRODUCTIONS LIMITED located?

toggle

CELADOR THEATRICAL PRODUCTIONS LIMITED is registered at Woodhill Manor, Woodhill Lane, Shamley Green, Surrey GU5 0SP.

What does CELADOR THEATRICAL PRODUCTIONS LIMITED do?

toggle

CELADOR THEATRICAL PRODUCTIONS LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for CELADOR THEATRICAL PRODUCTIONS LIMITED?

toggle

The latest filing was on 18/02/2025: Final Gazette dissolved via voluntary strike-off.