CELI FILMS LIMITED

Register to unlock more data on OkredoRegister

CELI FILMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03681434

Incorporation date

10/12/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 3 Falcon Court, College Road, Maidstone, Kent ME15 6TFCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1998)
dot icon18/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon29/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon12/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon24/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon19/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon02/03/2021
Director's details changed for Mr James Laurence Oliver on 2021-03-02
dot icon02/03/2021
Secretary's details changed for Mr James Laurence Olivier on 2021-03-02
dot icon16/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon09/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon26/11/2018
Registered office address changed from The Apple Barn Langley Park Sutton Road Langley Maidstone Kent ME17 3NQ to Suite 3 Falcon Court College Road Maidstone Kent ME15 6TF on 2018-11-26
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/05/2018
Confirmation statement made on 2018-05-29 with updates
dot icon01/03/2018
Appointment of Mr James Laurence Oliver as a director on 2018-01-21
dot icon01/03/2018
Termination of appointment of Sergiu Ioan Celebidachi as a director on 2018-01-21
dot icon23/01/2018
Confirmation statement made on 2017-12-10 with no updates
dot icon17/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/01/2017
Confirmation statement made on 2016-12-10 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/02/2016
Director's details changed for Sergiu Ioan Celebidachi on 2016-01-25
dot icon28/01/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/01/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/02/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon10/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/06/2013
Registered office address changed from the Nightingales 2 Eaton Park Cobham Surrey KT11 2JE on 2013-06-10
dot icon30/05/2013
Annual return made up to 2012-12-10 with full list of shareholders
dot icon15/02/2013
Annual return made up to 2012-12-10 with full list of shareholders
dot icon14/02/2013
Termination of appointment of Yvonne Dietz as a director
dot icon14/02/2013
Termination of appointment of Yvonne Dietz as a secretary
dot icon14/02/2013
Appointment of Mr James Laurence Olivier as a secretary
dot icon14/02/2013
Termination of appointment of Yvonne Dietz as a director
dot icon14/02/2013
Appointment of Mr James Laurence Olivier as a secretary
dot icon14/02/2013
Termination of appointment of James Olivier as a director
dot icon14/02/2013
Appointment of Mr James Laurence Olivier as a director
dot icon14/02/2013
Termination of appointment of Yvonne Dietz as a secretary
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/03/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon03/10/2011
Termination of appointment of Olivier Rakotoniaina as a director
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/04/2011
Termination of appointment of Olivier Rakotoniaina as a secretary
dot icon28/04/2011
Appointment of Yvonne Dietz as a secretary
dot icon24/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon20/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/08/2010
Termination of appointment of Yvonne Dietz as a secretary
dot icon15/07/2010
Appointment of Mr Olivier Haja Harimanana Rakotoniaina as a director
dot icon22/01/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon22/01/2010
Director's details changed for Yvonne Dietz on 2009-12-10
dot icon22/01/2010
Director's details changed for Serge Celebidachi on 2009-12-10
dot icon01/12/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/02/2009
Return made up to 10/12/08; full list of members
dot icon01/12/2008
Secretary appointed olivier haja harimanana rakotoniaina
dot icon08/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon14/03/2008
Return made up to 10/12/07; full list of members
dot icon10/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon11/01/2007
Return made up to 10/12/06; full list of members
dot icon23/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon04/05/2006
Total exemption full accounts made up to 2004-12-31
dot icon15/12/2005
Return made up to 10/12/05; full list of members
dot icon16/12/2004
Return made up to 10/12/04; full list of members
dot icon14/12/2004
Total exemption full accounts made up to 2003-12-31
dot icon18/12/2003
Return made up to 10/12/03; full list of members
dot icon04/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon06/01/2003
Return made up to 10/12/02; full list of members
dot icon30/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon30/04/2002
Registered office changed on 30/04/02 from: the apple barn langley park, sutton road, langley, maidstone, kent ME17 3NQ
dot icon17/12/2001
Return made up to 10/12/01; full list of members
dot icon17/12/2001
Director resigned
dot icon30/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon01/10/2001
Director's particulars changed
dot icon01/10/2001
Director resigned
dot icon01/10/2001
Secretary resigned
dot icon01/10/2001
New secretary appointed;new director appointed
dot icon20/01/2001
Full accounts made up to 1999-12-31
dot icon03/01/2001
Return made up to 10/12/00; full list of members
dot icon16/11/2000
Particulars of mortgage/charge
dot icon14/08/2000
New director appointed
dot icon30/05/2000
Return made up to 10/12/99; full list of members
dot icon10/12/1999
Ad 19/12/98--------- £ si 99@1=99 £ ic 1/100
dot icon05/10/1999
Registered office changed on 05/10/99 from: maidstone road, sutton valence, maidstone, kent ME17 3LR
dot icon31/12/1998
New director appointed
dot icon17/12/1998
Secretary resigned
dot icon17/12/1998
Director resigned
dot icon17/12/1998
New director appointed
dot icon17/12/1998
New secretary appointed
dot icon17/12/1998
Registered office changed on 17/12/98 from: the britannia suite, international house, 82-86 deansgate manchester, M3 2ER
dot icon10/12/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+632.94 % *

* during past year

Cash in Bank

£623.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.69M
-
0.00
85.00
-
2022
2
1.71M
-
0.00
623.00
-
2022
2
1.71M
-
0.00
623.00
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.71M £Ascended0.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

623.00 £Ascended632.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oliver, James Laurence
Director
21/01/2018 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CELI FILMS LIMITED

CELI FILMS LIMITED is an(a) Active company incorporated on 10/12/1998 with the registered office located at Suite 3 Falcon Court, College Road, Maidstone, Kent ME15 6TF. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CELI FILMS LIMITED?

toggle

CELI FILMS LIMITED is currently Active. It was registered on 10/12/1998 .

Where is CELI FILMS LIMITED located?

toggle

CELI FILMS LIMITED is registered at Suite 3 Falcon Court, College Road, Maidstone, Kent ME15 6TF.

What does CELI FILMS LIMITED do?

toggle

CELI FILMS LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

How many employees does CELI FILMS LIMITED have?

toggle

CELI FILMS LIMITED had 2 employees in 2022.

What is the latest filing for CELI FILMS LIMITED?

toggle

The latest filing was on 18/09/2025: Total exemption full accounts made up to 2024-12-31.