Company NameCeltic Films Entertainment Limited
Company StatusActive
Company Number04023405
CategoryPrivate Limited Company
Incorporation Date29 June 2000(23 years, 10 months ago)
Previous NameCasanova Pictures Entertainment Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Alejandro John Muir Sutherland
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2000(same day as company formation)
RoleFilm Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C 30 Hornton Street
London
W8 4NR
Director NameMr Stuart Jovito Sutherland
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2000(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address9 Orme Court
London
W2 4RL
Secretary NameMr Stuart Jovito Sutherland
NationalityBritish
StatusCurrent
Appointed31 May 2001(11 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Orme Court
London
W2 4RL
Director NameMrs Mercedes Sutherland
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2017(17 years after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Orme Court
London
W2 4RL
Director NameMr John Alexander Muir Sutherland
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address9 Orme Court
London
W2 4RL
Secretary NameRose Ann Clarkson
NationalityBritish
StatusResigned
Appointed29 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address18a Cabul Road
Battersea
London
SW11 2PN
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Contact

Websitecelticfilms.co.uk
Email address[email protected]
Telephone020 34903730
Telephone regionLondon

Location

Registered Address14 Stratford Road
London
W8 6QD
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

51 at £1John Alexander Muir Sutherland
51.00%
Ordinary
29 at £1Stuart Jovito Sutherland
29.00%
Ordinary
20 at £1Alejandro John Muir Sutherland
20.00%
Ordinary

Financials

Year2014
Net Worth-£90,960
Cash£18,303
Current Liabilities£124,564

Accounts

Latest Accounts29 April 2023 (1 year ago)
Next Accounts Due29 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Filing History

4 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 29 April 2019 (7 pages)
4 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 29 April 2018 (8 pages)
13 June 2018Confirmation statement made on 2 June 2018 with updates (4 pages)
31 May 2018Cessation of John Alexander Muir Sutherland as a person with significant control on 20 July 2017 (1 page)
31 May 2018Notification of Mercedes Sutherland as a person with significant control on 20 July 2017 (2 pages)
30 April 2018Total exemption full accounts made up to 29 April 2017 (12 pages)
19 February 2018Appointment of Mrs Mercedes Sutherland as a director on 20 July 2017 (2 pages)
31 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
5 January 2018Termination of appointment of John Alexander Muir Sutherland as a director on 20 July 2017 (1 page)
10 July 2017Notification of Stuart Jovito Sutherland as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Stuart Jovito Sutherland as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of John Alexander Muir Sutherland as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Director's details changed for Mr Stuart Jovito Sutherland on 10 July 2017 (2 pages)
10 July 2017Notification of John Alexander Muir Sutherland as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Director's details changed for John Alexander Muir Sutherland on 10 July 2017 (2 pages)
10 July 2017Director's details changed for Mr Stuart Jovito Sutherland on 10 July 2017 (2 pages)
10 July 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
10 July 2017Director's details changed for John Alexander Muir Sutherland on 10 July 2017 (2 pages)
10 July 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(7 pages)
30 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(7 pages)
11 March 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
23 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(6 pages)
23 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(6 pages)
23 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
21 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(6 pages)
21 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(6 pages)
21 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(6 pages)
24 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
6 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(6 pages)
6 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(6 pages)
6 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
7 January 2011Registered office address changed from 71 Duke Street London W1K 5NY on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 71 Duke Street London W1K 5NY on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 71 Duke Street London W1K 5NY on 7 January 2011 (1 page)
19 August 2010Director's details changed for Mr Alejandro John Muir Sutherland on 2 June 2010 (2 pages)
19 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
19 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
19 August 2010Director's details changed for Mr Alejandro John Muir Sutherland on 2 June 2010 (2 pages)
19 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
19 August 2010Director's details changed for Mr Alejandro John Muir Sutherland on 2 June 2010 (2 pages)
2 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 July 2009Director and secretary's change of particulars / stuart sutherland / 08/11/2008 (2 pages)
23 July 2009Director's change of particulars / alejandro sutherland / 01/06/2008 (2 pages)
23 July 2009Director and secretary's change of particulars / stuart sutherland / 08/11/2008 (2 pages)
23 July 2009Return made up to 02/06/09; full list of members (4 pages)
23 July 2009Return made up to 02/06/09; full list of members (4 pages)
23 July 2009Director's change of particulars / alejandro sutherland / 01/06/2008 (2 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 June 2008Return made up to 02/06/08; full list of members (4 pages)
4 June 2008Return made up to 02/06/08; full list of members (4 pages)
29 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
29 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
7 June 2007Return made up to 02/06/07; full list of members (3 pages)
7 June 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
7 June 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
7 June 2007Return made up to 02/06/07; full list of members (3 pages)
15 June 2006Return made up to 02/06/06; full list of members (3 pages)
15 June 2006Return made up to 02/06/06; full list of members (3 pages)
1 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
1 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
17 June 2005Return made up to 02/06/05; full list of members (7 pages)
17 June 2005Return made up to 02/06/05; full list of members (7 pages)
23 February 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
23 February 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
9 June 2004Return made up to 02/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 June 2004Return made up to 02/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
20 June 2003Return made up to 16/06/03; full list of members (7 pages)
20 June 2003Return made up to 16/06/03; full list of members (7 pages)
8 March 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
8 March 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
26 June 2002Return made up to 21/06/02; full list of members (7 pages)
26 June 2002Return made up to 21/06/02; full list of members (7 pages)
28 March 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
28 March 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
12 December 2001Company name changed casanova pictures entertainment LIMITED\certificate issued on 12/12/01 (2 pages)
12 December 2001Company name changed casanova pictures entertainment LIMITED\certificate issued on 12/12/01 (2 pages)
13 September 2001Return made up to 29/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/09/01
(7 pages)
13 September 2001Return made up to 29/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/09/01
(7 pages)
11 June 2001New secretary appointed (2 pages)
11 June 2001Secretary resigned (1 page)
11 June 2001Secretary resigned (1 page)
11 June 2001New secretary appointed (2 pages)
4 August 2000Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page)
4 August 2000Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page)
11 July 2000New director appointed (2 pages)
11 July 2000Director resigned (1 page)
11 July 2000New director appointed (3 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000Director resigned (1 page)
11 July 2000New director appointed (2 pages)
11 July 2000Secretary resigned (1 page)
11 July 2000New secretary appointed (2 pages)
11 July 2000New director appointed (3 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000Secretary resigned (1 page)
29 June 2000Incorporation (15 pages)
29 June 2000Incorporation (15 pages)