Company NameCeltic Entertainment Limited
DirectorStuart Jovito Sutherland
Company StatusActive
Company Number06322071
CategoryPrivate Limited Company
Incorporation Date24 July 2007(16 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Stuart Jovito Sutherland
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Orme Court
London
W2 4RL
Secretary NameMr Stuart Jovito Sutherland
NationalityBritish
StatusCurrent
Appointed24 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Orme Court
London
W2 4RL
Director NameMr Muir John Alexander Sutherland
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(same day as company formation)
RoleFilm & TV Producer
Country of ResidenceEngland
Correspondence Address9 Kensington Heights
91-95 Campden Hill Road
London
W8 7BD
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed24 July 2007(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2007(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

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

1 at £1Muir Sutherland
50.00%
Ordinary
1 at £1Stuart Sutherland
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,081
Cash£118,637
Current Liabilities£169,751

Accounts

Latest Accounts30 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return24 July 2023 (8 months, 4 weeks ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Filing History

30 July 2020Total exemption full accounts made up to 30 July 2019 (9 pages)
28 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
27 July 2020Change of details for Mr Stuart Jovito Sutherland as a person with significant control on 27 July 2020 (2 pages)
27 July 2020Secretary's details changed for Mr Stuart Jovito Sutherland on 27 July 2020 (1 page)
27 July 2020Director's details changed for Mr Stuart Jovito Sutherland on 27 July 2020 (2 pages)
24 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 30 July 2018 (8 pages)
8 August 2018Change of details for Mr Stuart Jovito Sutherland as a person with significant control on 8 August 2018 (2 pages)
8 August 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
8 August 2018Director's details changed for Mr Stuart Jovito Sutherland on 8 August 2018 (2 pages)
3 August 2018Change of details for Mr Stuart Jovito Sutherland as a person with significant control on 30 July 2017 (2 pages)
3 August 2018Cessation of Muir John Alexander Sutherland as a person with significant control on 30 July 2017 (1 page)
27 July 2018Total exemption full accounts made up to 30 July 2017 (9 pages)
27 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
19 February 2018Termination of appointment of Muir John Alexander Sutherland as a director on 30 July 2017 (1 page)
29 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
10 August 2017Amended total exemption small company accounts made up to 31 July 2016 (6 pages)
10 August 2017Amended total exemption small company accounts made up to 31 July 2016 (6 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
8 September 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
8 September 2016Director's details changed for Mr Stuart Jovito Sutherland on 8 September 2016 (2 pages)
8 September 2016Secretary's details changed for Mr Stuart Jovito Sutherland on 8 September 2016 (1 page)
8 September 2016Secretary's details changed for Mr Stuart Jovito Sutherland on 8 September 2016 (1 page)
8 September 2016Director's details changed for Mr Stuart Jovito Sutherland on 8 September 2016 (2 pages)
8 September 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
1 August 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
1 August 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
19 July 2016Compulsory strike-off action has been discontinued (1 page)
19 July 2016Compulsory strike-off action has been discontinued (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (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)
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)
7 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(5 pages)
7 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(5 pages)
29 June 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 June 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(5 pages)
24 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(5 pages)
5 June 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
5 June 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
14 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(5 pages)
14 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(5 pages)
19 June 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
19 June 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
31 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
30 July 2012Director's details changed for Mr Muir John Alexander Sutherland on 30 July 2012 (2 pages)
30 July 2012Director's details changed for Mr Muir John Alexander Sutherland on 30 July 2012 (2 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
7 January 2011Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 7 January 2011 (1 page)
24 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
13 August 2009Return made up to 24/07/09; full list of members (4 pages)
13 August 2009Return made up to 24/07/09; full list of members (4 pages)
28 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
28 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
25 July 2008Return made up to 24/07/08; full list of members (4 pages)
25 July 2008Return made up to 24/07/08; full list of members (4 pages)
24 July 2008Ad 24/08/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
24 July 2008Ad 24/08/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
12 September 2007New secretary appointed;new director appointed (2 pages)
12 September 2007New secretary appointed;new director appointed (2 pages)
12 September 2007New director appointed (2 pages)
12 September 2007New director appointed (2 pages)
3 September 2007Secretary resigned (1 page)
3 September 2007Secretary resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
24 July 2007Incorporation (13 pages)
24 July 2007Incorporation (13 pages)