CELSIUS PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

CELSIUS PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08463147

Incorporation date

26/03/2013

Size

Micro Entity

Contacts

Registered address

Registered address

The Offices, 57 Newtown Road, Hove BN3 7BACopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2013)
dot icon03/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon16/12/2025
First Gazette notice for voluntary strike-off
dot icon03/12/2025
Application to strike the company off the register
dot icon28/04/2025
Confirmation statement made on 2025-03-26 with updates
dot icon26/03/2025
Director's details changed for Mr Ross James Bryan on 2025-03-12
dot icon26/03/2025
Director's details changed for Mr Ross James Bryan on 2025-03-15
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon27/03/2024
Confirmation statement made on 2024-03-26 with updates
dot icon12/03/2024
Director's details changed for Mr Julian Krishna Walker on 2024-03-12
dot icon12/03/2024
Director's details changed for Ms Sarah Ann Jennings on 2024-03-12
dot icon12/03/2024
Director's details changed for Mr Ross James Bryan on 2024-03-12
dot icon12/03/2024
Registered office address changed from Gemini House 136-140 Old Shoreham Road Hove East Sussex BN3 7BD England to The Offices 57 Newtown Road Hove BN3 7BA on 2024-03-12
dot icon12/03/2024
Change of details for Mr David Pye as a person with significant control on 2024-03-12
dot icon12/03/2024
Change of details for Mr Julian Krishna Walker as a person with significant control on 2024-03-12
dot icon12/03/2024
Director's details changed for Mr Ross James Bryan on 2024-03-12
dot icon12/03/2024
Director's details changed for Mr David Pye on 2024-03-12
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon11/04/2023
Confirmation statement made on 2023-03-26 with updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon26/04/2022
Director's details changed for Mr Ross James Bryan on 2022-04-26
dot icon26/04/2022
Confirmation statement made on 2022-03-26 with updates
dot icon26/04/2022
Director's details changed for Mr Ross James Bryan on 2022-01-01
dot icon20/04/2022
Change of details for Mr David Pye as a person with significant control on 2022-01-01
dot icon20/04/2022
Director's details changed for Mr David Pye on 2022-01-01
dot icon09/02/2022
Director's details changed for Mr Julian Krishna Walker on 2022-01-01
dot icon09/02/2022
Change of details for Mr Julian Krishna Walker as a person with significant control on 2022-01-01
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon29/09/2021
Registered office address changed from Ground Floor, Charles House 5-11 Regent Street London SW1Y 4LR United Kingdom to Gemini House 136-140 Old Shoreham Road Hove East Sussex BN3 7BD on 2021-09-29
dot icon24/06/2021
Change of details for Mr Julian Krishna Walker as a person with significant control on 2021-06-24
dot icon31/03/2021
Termination of appointment of Nigel John Gurney as a director on 2021-03-29
dot icon31/03/2021
Confirmation statement made on 2021-03-26 with updates
dot icon02/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/04/2020
Confirmation statement made on 2020-03-26 with updates
dot icon19/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/04/2019
Confirmation statement made on 2019-03-26 with updates
dot icon01/04/2019
Purchase of own shares. Shares purchased into treasury:
dot icon24/01/2019
Resolutions
dot icon09/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/06/2018
Termination of appointment of Neal Narendra Gandhi as a director on 2018-05-30
dot icon29/03/2018
Confirmation statement made on 2018-03-26 with updates
dot icon03/01/2018
Statement of capital following an allotment of shares on 2017-11-15
dot icon31/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/06/2016
Statement of capital following an allotment of shares on 2015-12-08
dot icon20/05/2016
Statement of capital following an allotment of shares on 2015-12-08
dot icon22/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon22/04/2016
Appointment of Sarah Jennings as a director on 2015-12-10
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/09/2015
Statement of capital following an allotment of shares on 2015-05-28
dot icon12/09/2015
Termination of appointment of Dylan Fuller as a director on 2015-03-30
dot icon23/06/2015
Registered office address changed from 10 Orange Street London WC2H 7DQ to Ground Floor, Charles House 5-11 Regent Street London SW1Y 4LR on 2015-06-23
dot icon31/03/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon31/03/2015
Director's details changed for Mr Ross James Bryan on 2015-01-31
dot icon06/03/2015
Statement of capital following an allotment of shares on 2015-02-25
dot icon20/12/2014
Micro company accounts made up to 2014-03-31
dot icon17/06/2014
Second filing of SH01 previously delivered to Companies House
dot icon03/06/2014
Statement of capital following an allotment of shares on 2014-04-03
dot icon26/04/2014
Statement of capital following an allotment of shares on 2014-04-03
dot icon16/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon17/03/2014
Sub-division of shares on 2014-03-11
dot icon24/01/2014
Appointment of Mr Dylan Fuller as a director
dot icon24/01/2014
Appointment of Mr Neal Narendra Gandhi as a director
dot icon24/01/2014
Appointment of Mr Julian Krishna Walker as a director
dot icon24/01/2014
Appointment of Mr David Pye as a director
dot icon24/01/2014
Appointment of Mr Nigel John Gurney as a director
dot icon24/01/2014
Statement of capital following an allotment of shares on 2014-01-10
dot icon26/03/2013
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
26/03/2026
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
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
17.66K
-
0.00
-
-
2022
0
33.87K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gandhi, Neal Narendra
Director
10/01/2014 - 30/05/2018
19
Pye, David
Director
10/01/2014 - Present
6
Fuller, Dylan
Director
10/01/2014 - 30/03/2015
4
Jennings, Sarah Ann
Director
10/12/2015 - Present
12
Walker, Julian Krishna
Director
10/01/2014 - Present
9

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+
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 CELSIUS PRODUCTIONS LIMITED

CELSIUS PRODUCTIONS LIMITED is an(a) Dissolved company incorporated on 26/03/2013 with the registered office located at The Offices, 57 Newtown Road, Hove BN3 7BA. There are currently 4 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 CELSIUS PRODUCTIONS LIMITED?

toggle

CELSIUS PRODUCTIONS LIMITED is currently Dissolved. It was registered on 26/03/2013 and dissolved on 03/03/2026.

Where is CELSIUS PRODUCTIONS LIMITED located?

toggle

CELSIUS PRODUCTIONS LIMITED is registered at The Offices, 57 Newtown Road, Hove BN3 7BA.

What does CELSIUS PRODUCTIONS LIMITED do?

toggle

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

What is the latest filing for CELSIUS PRODUCTIONS LIMITED?

toggle

The latest filing was on 03/03/2026: Final Gazette dissolved via voluntary strike-off.