London
W8 4NR
Director Name | Mr Stuart Jovito Sutherland |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2000(same day as company formation) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Orme Court London W2 4RL |
Secretary Name | Mr Stuart Jovito Sutherland |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2001(11 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Orme Court London W2 4RL |
Director Name | Mrs Mercedes Sutherland |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2017(17 years after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Orme Court London W2 4RL |
Director Name | Mr John Alexander Muir Sutherland |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 9 Orme Court London W2 4RL |
Secretary Name | Rose Ann Clarkson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 18a Cabul Road Battersea London SW11 2PN |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Website | celticfilms.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 34903730 |
Telephone region | London |
Registered Address | 14 Stratford Road London W8 6QD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
51 at £1 | John Alexander Muir Sutherland 51.00% Ordinary |
---|---|
29 at £1 | Stuart Jovito Sutherland 29.00% Ordinary |
20 at £1 | Alejandro John Muir Sutherland 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£90,960 |
Cash | £18,303 |
Current Liabilities | £124,564 |
Latest Accounts | 29 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 2 June 2023 (11 months ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
4 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
---|---|
29 January 2020 | Total exemption full accounts made up to 29 April 2019 (7 pages) |
4 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 29 April 2018 (8 pages) |
13 June 2018 | Confirmation statement made on 2 June 2018 with updates (4 pages) |
31 May 2018 | Cessation of John Alexander Muir Sutherland as a person with significant control on 20 July 2017 (1 page) |
31 May 2018 | Notification of Mercedes Sutherland as a person with significant control on 20 July 2017 (2 pages) |
30 April 2018 | Total exemption full accounts made up to 29 April 2017 (12 pages) |
19 February 2018 | Appointment of Mrs Mercedes Sutherland as a director on 20 July 2017 (2 pages) |
31 January 2018 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page) |
5 January 2018 | Termination of appointment of John Alexander Muir Sutherland as a director on 20 July 2017 (1 page) |
10 July 2017 | Notification of Stuart Jovito Sutherland as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Stuart Jovito Sutherland as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of John Alexander Muir Sutherland as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Director's details changed for Mr Stuart Jovito Sutherland on 10 July 2017 (2 pages) |
10 July 2017 | Notification of John Alexander Muir Sutherland as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Director's details changed for John Alexander Muir Sutherland on 10 July 2017 (2 pages) |
10 July 2017 | Director's details changed for Mr Stuart Jovito Sutherland on 10 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 2 June 2017 with no updates (3 pages) |
10 July 2017 | Director's details changed for John Alexander Muir Sutherland on 10 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 2 June 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
30 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
11 March 2016 | Registered office address changed from 1st Floor 24/25 New Bond Street London W1S 2RR to 9 Orme Court London W2 4RL on 11 March 2016 (1 page) |
11 March 2016 | Registered office address changed from 1st Floor 24/25 New Bond Street London W1S 2RR to 9 Orme Court London W2 4RL on 11 March 2016 (1 page) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
23 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
21 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
24 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
24 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
6 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
6 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
6 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
6 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
6 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
7 January 2011 | Registered office address changed from 71 Duke Street London W1K 5NY on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 71 Duke Street London W1K 5NY on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 71 Duke Street London W1K 5NY on 7 January 2011 (1 page) |
19 August 2010 | Director's details changed for Mr Alejandro John Muir Sutherland on 2 June 2010 (2 pages) |
19 August 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Director's details changed for Mr Alejandro John Muir Sutherland on 2 June 2010 (2 pages) |
19 August 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Director's details changed for Mr Alejandro John Muir Sutherland on 2 June 2010 (2 pages) |
2 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
23 July 2009 | Director and secretary's change of particulars / stuart sutherland / 08/11/2008 (2 pages) |
23 July 2009 | Director's change of particulars / alejandro sutherland / 01/06/2008 (2 pages) |
23 July 2009 | Director and secretary's change of particulars / stuart sutherland / 08/11/2008 (2 pages) |
23 July 2009 | Return made up to 02/06/09; full list of members (4 pages) |
23 July 2009 | Return made up to 02/06/09; full list of members (4 pages) |
23 July 2009 | Director's change of particulars / alejandro sutherland / 01/06/2008 (2 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
4 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
29 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
29 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
7 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
7 June 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
7 June 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
7 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
15 June 2006 | Return made up to 02/06/06; full list of members (3 pages) |
15 June 2006 | Return made up to 02/06/06; full list of members (3 pages) |
1 March 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
1 March 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
17 June 2005 | Return made up to 02/06/05; full list of members (7 pages) |
17 June 2005 | Return made up to 02/06/05; full list of members (7 pages) |
23 February 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
23 February 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
9 June 2004 | Return made up to 02/06/04; full list of members
|
9 June 2004 | Return made up to 02/06/04; full list of members
|
3 March 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
3 March 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
20 June 2003 | Return made up to 16/06/03; full list of members (7 pages) |
20 June 2003 | Return made up to 16/06/03; full list of members (7 pages) |
8 March 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
8 March 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
26 June 2002 | Return made up to 21/06/02; full list of members (7 pages) |
26 June 2002 | Return made up to 21/06/02; full list of members (7 pages) |
28 March 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
28 March 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
12 December 2001 | Company name changed casanova pictures entertainment LIMITED\certificate issued on 12/12/01 (2 pages) |
12 December 2001 | Company name changed casanova pictures entertainment LIMITED\certificate issued on 12/12/01 (2 pages) |
13 September 2001 | Return made up to 29/06/01; full list of members
|
13 September 2001 | Return made up to 29/06/01; full list of members
|
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | Secretary resigned (1 page) |
11 June 2001 | Secretary resigned (1 page) |
11 June 2001 | New secretary appointed (2 pages) |
4 August 2000 | Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page) |
4 August 2000 | Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | Secretary resigned (1 page) |
29 June 2000 | Incorporation (15 pages) |
29 June 2000 | Incorporation (15 pages) |