Company NameCelador Interactive Media Limited
Company StatusDissolved
Company Number05176774
CategoryPrivate Limited Company
Incorporation Date12 July 2004(19 years, 9 months ago)
Dissolution Date22 January 2013 (11 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Adrian Smith
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Long Acre
London
WC2E 9LG
Director NameMr Stephen John Dover
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2006(2 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 22 January 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Long Acre
London
WC2E 9LG
Secretary NameMr Mark Alasdair Smith Johnson
NationalityBritish
StatusClosed
Appointed01 June 2007(2 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 22 January 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Long Acre
London
WC2E 9LG
Secretary NameMr Stephen John Dover
NationalityBritish
StatusResigned
Appointed12 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Castlebar Road
London
W5 2DP
Secretary NameMiss Janet Christine Oakes
NationalityBritish
StatusResigned
Appointed30 September 2005(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2007)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address50a Clapham Common South Side
London
SW4 9BX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 July 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 July 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address39 Long Acre
London
WC2E 9LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
1 October 2012Application to strike the company off the register (3 pages)
1 October 2012Application to strike the company off the register (3 pages)
19 July 2012Annual return made up to 12 July 2012 with a full list of shareholders
Statement of capital on 2012-07-19
  • GBP 100
(4 pages)
19 July 2012Annual return made up to 12 July 2012 with a full list of shareholders
Statement of capital on 2012-07-19
  • GBP 100
(4 pages)
6 July 2012Director's details changed for Mr Paul Adrian Smith on 6 July 2012 (2 pages)
6 July 2012Director's details changed for Mr Paul Adrian Smith on 6 July 2012 (2 pages)
6 July 2012Secretary's details changed for Mr Mark Alasdair Smith Johnson on 6 July 2012 (1 page)
6 July 2012Director's details changed for Mr Paul Adrian Smith on 6 July 2012 (2 pages)
6 July 2012Director's details changed for Mr Stephen John Dover on 6 July 2012 (2 pages)
6 July 2012Director's details changed for Mr Stephen John Dover on 6 July 2012 (2 pages)
6 July 2012Secretary's details changed for Mr Mark Alasdair Smith Johnson on 6 July 2012 (1 page)
6 July 2012Director's details changed for Mr Stephen John Dover on 6 July 2012 (2 pages)
6 July 2012Secretary's details changed for Mr Mark Alasdair Smith Johnson on 6 July 2012 (1 page)
25 January 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
25 January 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
18 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
11 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
3 February 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
23 July 2009Accounts for a small company made up to 30 September 2008 (5 pages)
23 July 2009Accounts for a small company made up to 30 September 2008 (5 pages)
14 July 2009Return made up to 12/07/09; full list of members (3 pages)
14 July 2009Return made up to 12/07/09; full list of members (3 pages)
21 August 2008Accounts for a small company made up to 30 September 2007 (5 pages)
21 August 2008Accounts for a small company made up to 30 September 2007 (5 pages)
15 July 2008Return made up to 12/07/08; full list of members (3 pages)
15 July 2008Return made up to 12/07/08; full list of members (3 pages)
14 July 2008Secretary's change of particulars / mark johnson / 14/07/2008 (2 pages)
14 July 2008Secretary's Change of Particulars / mark johnson / 14/07/2008 / HouseName/Number was: , now: 40; Street was: oaks cottage, now: renton close; Area was: oaks lane boston spa, now: ; Post Town was: wetherby, now: london; Region was: west yorkshire, now: ; Post Code was: LS23 6DS, now: SW2 1EZ; Country was: , now: united kingdom (2 pages)
10 August 2007Return made up to 12/07/07; full list of members (2 pages)
10 August 2007Return made up to 12/07/07; full list of members (2 pages)
2 August 2007Accounts made up to 30 September 2006 (8 pages)
2 August 2007Full accounts made up to 30 September 2006 (8 pages)
20 June 2007New secretary appointed (2 pages)
20 June 2007New secretary appointed (2 pages)
20 June 2007Secretary resigned (1 page)
20 June 2007Secretary resigned (1 page)
18 January 2007New director appointed (4 pages)
18 January 2007New director appointed (4 pages)
12 January 2007Memorandum and Articles of Association (19 pages)
12 January 2007Memorandum and Articles of Association (19 pages)
5 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 July 2006Return made up to 12/07/06; full list of members (2 pages)
17 July 2006Return made up to 12/07/06; full list of members (2 pages)
30 March 2006Accounts made up to 30 September 2005 (8 pages)
30 March 2006Full accounts made up to 30 September 2005 (8 pages)
10 October 2005New secretary appointed (1 page)
10 October 2005New secretary appointed (1 page)
10 October 2005Secretary resigned (1 page)
10 October 2005Secretary resigned (1 page)
24 August 2005Ad 12/07/04--------- £ si 99@1 (2 pages)
24 August 2005Ad 12/07/04--------- £ si 99@1 (2 pages)
15 August 2005Return made up to 12/07/05; full list of members (2 pages)
15 August 2005Return made up to 12/07/05; full list of members (2 pages)
4 April 2005Secretary's particulars changed (1 page)
4 April 2005Secretary's particulars changed (1 page)
28 February 2005Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
28 February 2005Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
28 February 2005Ad 12/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 February 2005Ad 12/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 August 2004Secretary resigned (1 page)
11 August 2004Secretary resigned (1 page)
11 August 2004New secretary appointed (2 pages)
11 August 2004New secretary appointed (2 pages)
11 August 2004New director appointed (2 pages)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Registered office changed on 11/08/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
11 August 2004Registered office changed on 11/08/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
11 August 2004New director appointed (2 pages)
12 July 2004Incorporation (30 pages)
12 July 2004Incorporation (30 pages)