CELTIC MEDIA FESTIVAL LIMITED

Register to unlock more data on OkredoRegister

CELTIC MEDIA FESTIVAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC193525

Incorporation date

16/02/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Baltic Chambers Suite 535, 50 Wellington Street, Glasgow G2 6HJCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1999)
dot icon02/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon26/03/2026
Registered office address changed from 103 5th Floor Trongate Glasgow G1 5HD to Baltic Chambers Suite 535 50 Wellington Street Glasgow G2 6HJ on 2026-03-26
dot icon09/03/2026
Appointment of Seán Mac Giolla Phádraig as a director on 2025-12-11
dot icon09/03/2026
Appointment of Dafydd Meredydd as a director on 2025-12-11
dot icon09/03/2026
Appointment of Sinéad Stimpfig as a director on 2025-12-11
dot icon26/02/2026
Termination of appointment of Joseph Hoban as a director on 2026-02-26
dot icon26/02/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon05/02/2026
Termination of appointment of David Donald Harron as a director on 2026-02-05
dot icon18/12/2025
Termination of appointment of Fernando Ojea as a director on 2025-12-11
dot icon19/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon15/04/2025
Termination of appointment of Alan Esslemont as a director on 2025-04-01
dot icon17/03/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon17/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon08/03/2024
Resolutions
dot icon08/03/2024
Memorandum and Articles of Association
dot icon19/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon05/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon20/07/2022
Termination of appointment of Nick Peter Andrews as a director on 2022-07-20
dot icon20/07/2022
Termination of appointment of Michael O'keeffe as a director on 2022-07-20
dot icon20/07/2022
Termination of appointment of Iseabail Mactaggart as a director on 2022-07-20
dot icon27/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon16/03/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon23/03/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon01/07/2020
Director's details changed for Ms Iseabail Sine Mactaggart on 2020-06-10
dot icon01/07/2020
Appointment of Ms Iseabail Sine Mactaggart as a director on 2010-06-10
dot icon01/07/2020
Appointment of Mr Fernando Ojea as a director on 2020-06-10
dot icon26/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon04/03/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon04/03/2020
Director's details changed for Mr Alan Esslemont on 2019-10-01
dot icon27/02/2020
Appointment of Mr Alan Esslemont as a director on 2019-10-01
dot icon26/02/2020
Appointment of Mr Nick Andrews as a director on 2019-10-01
dot icon26/02/2020
Appointment of Ms Karen Kirby as a director on 2019-10-01
dot icon26/02/2020
Appointment of Mr Michael O'keeffe as a director on 2019-10-01
dot icon26/02/2020
Termination of appointment of Padhraic O'ciardha as a director on 2019-10-01
dot icon26/02/2020
Termination of appointment of Edel Ni Chuireain as a director on 2019-10-01
dot icon26/02/2020
Termination of appointment of Leo Devine as a director on 2019-10-01
dot icon11/07/2019
Current accounting period extended from 2019-06-30 to 2019-09-30
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon22/03/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon22/03/2019
Termination of appointment of Christina Jane Macaulay as a director on 2019-03-10
dot icon16/04/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon16/04/2018
Termination of appointment of Alan Esslemont as a director on 2018-04-16
dot icon27/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon19/02/2018
Termination of appointment of Garffild Lloyd Lewis as a director on 2018-02-19
dot icon19/02/2018
Termination of appointment of Neil Macdonald Graham as a director on 2018-02-19
dot icon19/02/2018
Termination of appointment of Deirdre Devlin as a director on 2017-02-19
dot icon06/03/2017
Confirmation statement made on 2017-02-16 with updates
dot icon03/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon26/02/2016
Annual return made up to 2016-02-16 no member list
dot icon07/01/2016
Total exemption full accounts made up to 2015-06-30
dot icon11/12/2015
Appointment of Ms Christina Jane Macaulay as a director on 2015-04-23
dot icon10/12/2015
Appointment of Mr Alan Esslemont as a director on 2015-04-23
dot icon10/12/2015
Termination of appointment of Donald Campbell as a director on 2015-04-23
dot icon13/03/2015
Annual return made up to 2015-02-16 no member list
dot icon11/02/2015
Termination of appointment of Elis Owen as a director on 2014-08-15
dot icon03/11/2014
Total exemption full accounts made up to 2014-06-30
dot icon21/07/2014
Appointment of Mr Joseph Hoban as a director on 2014-04-02
dot icon04/06/2014
Termination of appointment of Gruffydd Williams as a director
dot icon04/06/2014
Termination of appointment of Stephen Carson as a director
dot icon06/03/2014
Annual return made up to 2014-02-16 no member list
dot icon12/12/2013
Total exemption full accounts made up to 2013-06-30
dot icon03/12/2013
Appointment of Mr Leo Devine as a director
dot icon06/09/2013
Registered office address changed from 249 West George Street Glasgow G2 4QE on 2013-09-06
dot icon24/07/2013
Appointment of Ms Deirdre Devlin as a director
dot icon19/02/2013
Annual return made up to 2013-02-16 no member list
dot icon22/01/2013
Total exemption full accounts made up to 2012-06-30
dot icon12/12/2012
Appointment of Mr Neil Macdonald Graham as a director
dot icon12/12/2012
Appointment of Mr Garffild Lloyd Lewis as a director
dot icon11/12/2012
Termination of appointment of Antaine O Donnaile as a director
dot icon11/12/2012
Appointment of Mr David Donald Harron as a director
dot icon04/04/2012
Total exemption full accounts made up to 2011-06-30
dot icon22/03/2012
Annual return made up to 2012-02-16 no member list
dot icon27/02/2012
Appointment of Catriona Logan as a secretary
dot icon27/02/2012
Termination of appointment of Denis Wolinski as a director
dot icon27/02/2012
Termination of appointment of Eleri Davies as a director
dot icon27/02/2012
Termination of appointment of Joanna Stein as a secretary
dot icon16/05/2011
Termination of appointment of Mary Ui Chadhain as a director
dot icon16/05/2011
Termination of appointment of Ewan Angus as a director
dot icon31/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon16/02/2011
Annual return made up to 2011-02-16 no member list
dot icon16/02/2011
Director's details changed for Antaine O Donnaile on 2011-02-16
dot icon16/02/2011
Director's details changed for Mr Denis Wolinski on 2011-02-16
dot icon16/02/2011
Director's details changed for Ms Mary Ui Chadhain on 2011-02-16
dot icon16/02/2011
Director's details changed for Mrs Aine Walsh on 2011-02-16
dot icon16/02/2011
Director's details changed for Mr Elis Owen on 2011-02-16
dot icon16/02/2011
Director's details changed for Padhraic O'ciardha on 2011-02-16
dot icon16/02/2011
Director's details changed for Mr Ewan Angus on 2011-02-16
dot icon16/02/2011
Director's details changed for Mr Donald Campbell on 2011-02-16
dot icon25/01/2011
Appointment of Mr Elis Owen as a director
dot icon24/01/2011
Appointment of Mr Gruffydd Rhodri Williams as a director
dot icon13/09/2010
Termination of appointment of Iona Jones as a director
dot icon24/05/2010
Appointment of Mrs Iona Elisabeth Lois Jones as a director
dot icon21/05/2010
Appointment of Mr Stephen Thomas Carson as a director
dot icon21/05/2010
Termination of appointment of Judith Maclaverty as a secretary
dot icon21/05/2010
Appointment of Ms Joanna Rose Stein as a secretary
dot icon14/05/2010
Termination of appointment of Cathal Goan as a director
dot icon14/05/2010
Termination of appointment of Gwion Owain as a director
dot icon06/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon17/03/2010
Annual return made up to 2010-02-16 no member list
dot icon12/03/2010
Director's details changed for Antaine O Donnaile on 2010-02-16
dot icon12/03/2010
Director's details changed for Padhraic O'ciardha on 2010-02-16
dot icon12/03/2010
Director's details changed for Mrs Aine Walsh on 2010-02-16
dot icon12/03/2010
Director's details changed for Ms Mary Ui Chadhain on 2010-02-16
dot icon12/03/2010
Director's details changed for Mr Gwion Owain on 2010-02-16
dot icon12/03/2010
Director's details changed for Edel Ni Chuireain on 2010-02-16
dot icon12/03/2010
Director's details changed for Mr Ewan Angus on 2010-02-16
dot icon12/03/2010
Director's details changed for Eleri Twynog Davies on 2010-02-16
dot icon12/03/2010
Director's details changed for Mr Donald Campbell on 2010-02-16
dot icon12/03/2010
Director's details changed for Mr Cathal Goan on 2010-02-16
dot icon06/07/2009
Annual return made up to 16/02/09
dot icon15/05/2009
Full accounts made up to 2008-06-30
dot icon15/04/2009
Director appointed ms mary ui chadhain
dot icon15/04/2009
Director appointed mrs aine walsh
dot icon14/04/2009
Director appointed mr donald campbell
dot icon14/04/2009
Appointment terminated director jane blanchard
dot icon14/04/2009
Appointment terminated director mairead NI nuadhain
dot icon14/04/2009
Appointment terminated director ishbel maclennan
dot icon14/04/2009
Appointment terminated director john lilley
dot icon14/04/2009
Appointment terminated director margaret cameron
dot icon23/07/2008
Director appointed mr gwion owain
dot icon22/07/2008
Director appointed mr cathal goan
dot icon01/05/2008
Total exemption full accounts made up to 2007-06-30
dot icon29/04/2008
Annual return made up to 16/02/08
dot icon24/04/2008
Director appointed mr ewan dalziel angus
dot icon23/04/2008
Appointment terminated director john rowlands
dot icon23/04/2008
Appointment terminated director alan stewart
dot icon23/04/2008
Secretary appointed ms judith therese maclaverty
dot icon23/04/2008
Appointment terminated director maggie cunningham
dot icon23/04/2008
Appointment terminated secretary frances hendron
dot icon02/05/2007
New director appointed
dot icon25/04/2007
Memorandum and Articles of Association
dot icon24/04/2007
Certificate of change of name
dot icon23/04/2007
New director appointed
dot icon10/04/2007
Director's particulars changed
dot icon10/04/2007
Annual return made up to 16/02/07
dot icon16/03/2007
Director resigned
dot icon16/03/2007
Director resigned
dot icon16/03/2007
Director resigned
dot icon16/03/2007
Director resigned
dot icon16/03/2007
Director resigned
dot icon05/12/2006
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon03/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon16/03/2006
Annual return made up to 16/02/06
dot icon15/03/2006
Director's particulars changed
dot icon15/03/2006
Director resigned
dot icon28/06/2005
Partial exemption accounts made up to 2004-12-31
dot icon28/06/2005
New director appointed
dot icon28/06/2005
New director appointed
dot icon28/06/2005
New director appointed
dot icon28/06/2005
New director appointed
dot icon28/06/2005
New director appointed
dot icon28/06/2005
Director resigned
dot icon28/06/2005
Director resigned
dot icon28/06/2005
Director resigned
dot icon31/03/2005
Annual return made up to 16/02/05
dot icon14/01/2005
New director appointed
dot icon14/01/2005
New director appointed
dot icon14/01/2005
Director resigned
dot icon26/07/2004
Partial exemption accounts made up to 2003-12-31
dot icon19/03/2004
Annual return made up to 16/02/04
dot icon15/03/2004
New director appointed
dot icon15/03/2004
Director resigned
dot icon28/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon14/03/2003
Annual return made up to 16/02/03
dot icon14/03/2003
New director appointed
dot icon14/03/2003
Director resigned
dot icon20/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon08/03/2002
Annual return made up to 16/02/02
dot icon08/03/2002
New director appointed
dot icon08/03/2002
Director resigned
dot icon08/03/2002
Director resigned
dot icon08/03/2002
Director resigned
dot icon08/03/2002
Director resigned
dot icon08/06/2001
Full accounts made up to 2000-12-31
dot icon12/03/2001
Annual return made up to 16/02/01
dot icon12/03/2001
New director appointed
dot icon28/09/2000
Full accounts made up to 1999-12-31
dot icon21/08/2000
New director appointed
dot icon20/07/2000
New director appointed
dot icon20/07/2000
New director appointed
dot icon20/07/2000
New director appointed
dot icon20/07/2000
New director appointed
dot icon20/07/2000
New director appointed
dot icon20/07/2000
Director resigned
dot icon20/07/2000
Director resigned
dot icon15/03/2000
Director resigned
dot icon15/03/2000
Director resigned
dot icon14/03/2000
Annual return made up to 16/02/00
dot icon07/12/1999
Accounting reference date shortened from 29/02/00 to 31/12/99
dot icon15/09/1999
New director appointed
dot icon09/09/1999
New director appointed
dot icon09/09/1999
New director appointed
dot icon09/09/1999
New director appointed
dot icon09/09/1999
New director appointed
dot icon09/09/1999
New director appointed
dot icon09/09/1999
New director appointed
dot icon09/09/1999
New director appointed
dot icon09/09/1999
New director appointed
dot icon09/09/1999
New director appointed
dot icon09/09/1999
New director appointed
dot icon09/09/1999
New director appointed
dot icon09/09/1999
New director appointed
dot icon09/09/1999
New director appointed
dot icon09/09/1999
Director resigned
dot icon09/09/1999
Director resigned
dot icon09/09/1999
Registered office changed on 09/09/99 from: 66 queen street edinburgh EH2 4NE
dot icon06/09/1999
New secretary appointed
dot icon03/03/1999
Memorandum and Articles of Association
dot icon03/03/1999
Resolutions
dot icon16/02/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-36.62 % *

* during past year

Cash in Bank

£22,445.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
40.73K
-
152.37K
34.27K
-
2022
2
37.19K
-
223.58K
35.41K
-
2023
2
61.39K
-
266.51K
22.45K
-
2023
2
61.39K
-
266.51K
22.45K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

61.39K £Ascended65.08 % *

Total Assets(GBP)

-

Turnover(GBP)

266.51K £Ascended19.20 % *

Cash in Bank(GBP)

22.45K £Descended-36.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowlands, John Berwyn
Director
27/03/1999 - 17/04/2008
6
Macaulay, Christina Jane
Director
23/04/2015 - 10/03/2019
4
Lowe, Jenefer Mary
Director
27/03/1999 - 30/03/2006
3
Esslemont, Alan
Director
01/10/2019 - 01/04/2025
-
Kirby, Karen
Director
01/10/2019 - 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

897
AXSOFT PVT LTD.12 Waggoners Hollow, Bagshot, Surrey GU19 5RE
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

07547615

Reg. date:

01/03/2011

Turnover:

-

No. of employees:

2
ARB GROUP SERVICES LIMITEDOld Post Office, Upper Arley, Bewdley DY12 1XA
Active

Category:

Logging

Comp. code:

14231835

Reg. date:

13/07/2022

Turnover:

-

No. of employees:

1
COED CYMRU CYFUnit 1 Dyfi Eco Parc, Machynlleth SY20 8AX
Active

Category:

Support services to forestry

Comp. code:

02455713

Reg. date:

28/12/1989

Turnover:

-

No. of employees:

1
GCK TREEWORKS LTDUnit 11 The Piggery Easton Lane, Bozeat, Wellingborough NN29 7NH
Active

Category:

Support services to forestry

Comp. code:

09811310

Reg. date:

06/10/2015

Turnover:

-

No. of employees:

2
GRAHAM BRADLEY LANDSCAPE AND FORESTRY LIMITED95 Newton Street Newton Street, Millom LA18 4DS
Active

Category:

Support services to forestry

Comp. code:

08092356

Reg. date:

01/06/2012

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CELTIC MEDIA FESTIVAL LIMITED

CELTIC MEDIA FESTIVAL LIMITED is an(a) Active company incorporated on 16/02/1999 with the registered office located at Baltic Chambers Suite 535, 50 Wellington Street, Glasgow G2 6HJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CELTIC MEDIA FESTIVAL LIMITED?

toggle

CELTIC MEDIA FESTIVAL LIMITED is currently Active. It was registered on 16/02/1999 .

Where is CELTIC MEDIA FESTIVAL LIMITED located?

toggle

CELTIC MEDIA FESTIVAL LIMITED is registered at Baltic Chambers Suite 535, 50 Wellington Street, Glasgow G2 6HJ.

What does CELTIC MEDIA FESTIVAL LIMITED do?

toggle

CELTIC MEDIA FESTIVAL LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

How many employees does CELTIC MEDIA FESTIVAL LIMITED have?

toggle

CELTIC MEDIA FESTIVAL LIMITED had 2 employees in 2023.

What is the latest filing for CELTIC MEDIA FESTIVAL LIMITED?

toggle

The latest filing was on 02/04/2026: Total exemption full accounts made up to 2025-09-30.