London
WC2E 9LG
Director Name | Nigel John Beaney |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 June 1995) |
Role | Accountant |
Correspondence Address | 3 Church View Cottages 20 Chalfont Road Seer Green Beaconsfield Buckinghamshire HP9 2YG |
Director Name | Sarah Anne King |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(8 years, 11 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 27 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Long Acre London WC2E 9LG |
Director Name | Stephen Richard Whittaker |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 1995) |
Role | Engineer |
Correspondence Address | Little Timbers Parish Lane Farnham Common Slough Berkshire SL2 3JN |
Director Name | Mr Garry MacDonald Sharp |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84b Offord Road Islington London N1 1PF |
Director Name | Mr Stephen John Dover |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(8 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 30 September 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Castlebar Road London W5 2DP |
Director Name | Robert Norman Davis |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(8 years, 11 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 19 December 2006) |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | The Elms Chessetts Wood Road Lapworth Warwickshire B94 6EL |
Director Name | Andrew Kingswood Christie |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbots Well Hilltop Beaulieu Brockenhurst Hampshire SO42 7WT |
Secretary Name | Nigel John Beaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | 3 Church View Cottages 20 Chalfont Road Seer Green Beaconsfield Buckinghamshire HP9 2YG |
Secretary Name | Anthony Robb-John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(12 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 01 September 1995) |
Role | Solicitor |
Correspondence Address | 19 Chertsey Street London SW17 8LG |
Secretary Name | Mr Paul Adrian Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(13 years after company formation) |
Appointment Duration | 4 months (resigned 01 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodhill Manor Woodhill Lane Shamley Green Guildford Surrey GU5 0SP |
Secretary Name | Catriona Jane Hoolahan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(13 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 December 1996) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 18a Bina Gardens London SW5 0LA |
Secretary Name | Ms Sarah Jane Gregson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(14 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 2004) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 40 Green Street London W1K 7FP |
Secretary Name | Mr Stephen John Dover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Castlebar Road London W5 2DP |
Secretary Name | Miss Janet Christine Oakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 2007) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 50a Clapham Common South Side London SW4 9BX |
Secretary Name | Mr Mark Alasdair Smith Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(24 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 November 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Long Acre London WC2E 9LG |
Director Name | Mr Mark Alasdair Smith Johnson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2012(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 November 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Long Acre London WC2E 9LG |
Registered Address | 39 Long Acre London WC2E 9LG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
84k at £1 | Celador Entertainment LTD 7.47% Ordinary A |
---|---|
625k at £1 | Celador Entertainment LTD 55.61% Preference |
238.4k at £1 | Celador Entertainment LTD 21.22% Ordinary |
176.4k at £1 | Celador Entertainment LTD 15.70% Ordinary B |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2015 | Application to strike the company off the register (3 pages) |
10 December 2014 | Termination of appointment of Mark Alasdair Smith Johnson as a secretary on 28 November 2014 (1 page) |
10 December 2014 | Termination of appointment of Mark Alasdair Smith Johnson as a director on 28 November 2014 (1 page) |
28 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
7 July 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
3 July 2014 | Termination of appointment of Sarah King as a director (1 page) |
29 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
27 December 2012 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
12 September 2012 | Appointment of Mr Mark Alasdair Smith Johnson as a director (2 pages) |
9 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Director's details changed for Sarah Anne King on 6 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Mr Paul Adrian Smith on 6 July 2012 (2 pages) |
6 July 2012 | Secretary's details changed for Mr Mark Alasdair Smith Johnson on 6 July 2012 (1 page) |
6 July 2012 | Secretary's details changed for Mr Mark Alasdair Smith Johnson on 6 July 2012 (1 page) |
6 July 2012 | Director's details changed for Sarah Anne King on 6 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Mr Paul Adrian Smith on 6 July 2012 (2 pages) |
25 January 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
21 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
27 July 2010 | Director's details changed for Sarah Anne King on 15 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
23 July 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
23 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
21 August 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
22 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
14 July 2008 | Secretary's change of particulars / mark johnson / 14/07/2008 (2 pages) |
10 August 2007 | Return made up to 19/07/07; full list of members (4 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (10 pages) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | New secretary appointed (2 pages) |
5 January 2007 | Director resigned (1 page) |
28 July 2006 | Return made up to 19/07/06; full list of members (3 pages) |
30 March 2006 | Full accounts made up to 30 September 2005 (10 pages) |
10 October 2005 | New secretary appointed (1 page) |
10 October 2005 | Secretary resigned;director resigned (1 page) |
16 August 2005 | Return made up to 19/07/05; full list of members (3 pages) |
27 July 2005 | Full accounts made up to 30 September 2004 (10 pages) |
4 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 2004 | Return made up to 19/07/04; full list of members (8 pages) |
13 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | Secretary resigned (1 page) |
9 July 2004 | Full accounts made up to 30 September 2003 (10 pages) |
28 July 2003 | Return made up to 19/07/03; full list of members (8 pages) |
3 July 2003 | Full accounts made up to 30 September 2002 (11 pages) |
23 October 2002 | Director's particulars changed (1 page) |
12 August 2002 | Return made up to 19/07/02; full list of members
|
23 April 2002 | Full accounts made up to 30 September 2001 (11 pages) |
21 February 2002 | Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page) |
2 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2001 | Return made up to 19/07/01; full list of members
|
1 June 2001 | Full accounts made up to 30 November 2000 (11 pages) |
2 October 2000 | Full accounts made up to 30 November 1999 (11 pages) |
15 August 2000 | Return made up to 19/07/00; full list of members
|
1 October 1999 | Full accounts made up to 30 November 1998 (13 pages) |
2 August 1999 | Return made up to 19/07/99; no change of members (5 pages) |
17 August 1998 | Return made up to 19/07/98; no change of members (5 pages) |
13 June 1998 | Full accounts made up to 30 November 1997 (16 pages) |
18 August 1997 | Full accounts made up to 30 November 1996 (17 pages) |
18 August 1997 | Return made up to 19/07/97; full list of members (8 pages) |
13 January 1997 | Company name changed complete communications corporat ion LIMITED\certificate issued on 14/01/97 (2 pages) |
18 December 1996 | Secretary resigned (1 page) |
18 December 1996 | New secretary appointed (1 page) |
2 October 1996 | Full group accounts made up to 30 November 1995 (33 pages) |
27 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1996 | Return made up to 19/07/96; no change of members (5 pages) |
22 January 1996 | New secretary appointed (2 pages) |
22 January 1996 | Secretary resigned (1 page) |
28 September 1995 | Full group accounts made up to 30 November 1994 (25 pages) |
14 September 1995 | Secretary resigned (2 pages) |
14 September 1995 | New secretary appointed (2 pages) |
17 August 1995 | Return made up to 19/07/95; no change of members (10 pages) |
16 June 1995 | New secretary appointed (2 pages) |
16 June 1995 | Secretary resigned;director resigned (2 pages) |
10 August 1982 | Incorporation (34 pages) |