Total Documents | 101 |
---|
Total Pages | 379 |
---|
18 December 2023 | Confirmation statement made on 15 December 2023 with no updates |
---|---|
20 September 2023 | Micro company accounts made up to 31 March 2023 |
15 December 2022 | Confirmation statement made on 15 December 2022 with no updates |
13 September 2022 | Micro company accounts made up to 31 March 2022 |
30 December 2021 | Confirmation statement made on 19 December 2021 with no updates |
23 November 2021 | Micro company accounts made up to 31 March 2021 |
23 March 2021 | Change of details for Celador Entertainment Limited as a person with significant control on 25 February 2021 |
29 December 2020 | Confirmation statement made on 19 December 2020 with no updates |
14 September 2020 | Current accounting period extended from 30 September 2020 to 31 March 2021 |
7 May 2020 | Micro company accounts made up to 30 September 2019 |
3 January 2020 | Confirmation statement made on 19 December 2019 with no updates |
22 July 2019 | Micro company accounts made up to 30 September 2018 |
18 February 2019 | Register inspection address has been changed from C/O Celador Radio Suite 2 Paddington House Festival Place Basingstoke RG21 7LG England to Woodhill Manor Woodhill Lane Shamley Green Surrey GU5 0SP |
12 February 2019 | Registered office address changed from C/O Celador Radio Roman Landing Kingsway Southampton Hampshire SO14 1BN England to Woodhill Manor Woodhill Lane Shamley Green Surrey GU5 0SP on 12 February 2019 |
2 January 2019 | Confirmation statement made on 19 December 2018 with no updates |
30 July 2018 | Registered office address changed from C/O Celador Radio Romans Landing Kingsway Southampton SO14 1BN England to C/O Celador Radio Roman Landing Kingsway Southampton Hampshire SO14 1BN on 30 July 2018 |
29 June 2018 | Unaudited abridged accounts made up to 30 September 2017 |
27 December 2017 | Confirmation statement made on 19 December 2017 with no updates |
27 June 2017 | Micro company accounts made up to 30 September 2016 |
27 June 2017 | Micro company accounts made up to 30 September 2016 |
28 December 2016 | Confirmation statement made on 19 December 2016 with updates |
28 December 2016 | Confirmation statement made on 19 December 2016 with updates |
5 September 2016 | Register inspection address has been changed to C/O Celador Radio Suite 2 Paddington House Festival Place Basingstoke RG21 7LG |
5 September 2016 | Register(s) moved to registered inspection location C/O Celador Radio Suite 2 Paddington House Festival Place Basingstoke RG21 7LG |
5 September 2016 | Register inspection address has been changed to C/O Celador Radio Suite 2 Paddington House Festival Place Basingstoke RG21 7LG |
5 September 2016 | Register(s) moved to registered inspection location C/O Celador Radio Suite 2 Paddington House Festival Place Basingstoke RG21 7LG |
2 September 2016 | Registered office address changed from 39 Long Acre London WC2E 9LG to C/O Celador Radio Romans Landing Kingsway Southampton SO14 1BN on 2 September 2016 |
2 September 2016 | Registered office address changed from 39 Long Acre London WC2E 9LG to C/O Celador Radio Romans Landing Kingsway Southampton SO14 1BN on 2 September 2016 |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 |
8 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
3 July 2015 | Accounts for a dormant company made up to 30 September 2014 |
3 July 2015 | Accounts for a dormant company made up to 30 September 2014 |
2 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
17 December 2014 | Termination of appointment of Mark Alasdair Smith Johnson as a secretary on 28 November 2014 |
17 December 2014 | Termination of appointment of Mark Alasdair Smith Johnson as a secretary on 28 November 2014 |
8 July 2014 | Accounts for a small company made up to 30 September 2013 |
8 July 2014 | Accounts for a small company made up to 30 September 2013 |
6 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
12 June 2013 | Accounts for a small company made up to 30 September 2012 |
12 June 2013 | Accounts for a small company made up to 30 September 2012 |
20 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders |
20 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders |
6 July 2012 | Director's details changed for Mr Paul Adrian Smith on 6 July 2012 |
6 July 2012 | Secretary's details changed for Mr Mark Alasdair Smith Johnson on 6 July 2012 |
6 July 2012 | Director's details changed for Mr Stephen John Dover on 6 July 2012 |
6 July 2012 | Director's details changed for Mr Stephen John Dover on 6 July 2012 |
6 July 2012 | Director's details changed for Mr Stephen John Dover on 6 July 2012 |
6 July 2012 | Director's details changed for Mr Paul Adrian Smith on 6 July 2012 |
6 July 2012 | Director's details changed for Mr Paul Adrian Smith on 6 July 2012 |
6 July 2012 | Secretary's details changed for Mr Mark Alasdair Smith Johnson on 6 July 2012 |
6 July 2012 | Secretary's details changed for Mr Mark Alasdair Smith Johnson on 6 July 2012 |
3 July 2012 | Accounts for a small company made up to 30 September 2011 |
3 July 2012 | Accounts for a small company made up to 30 September 2011 |
5 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders |
5 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders |
15 March 2011 | Full accounts made up to 30 September 2010 |
15 March 2011 | Full accounts made up to 30 September 2010 |
20 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders |
20 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders |
15 December 2010 | Previous accounting period shortened from 31 March 2011 to 30 September 2010 |
15 December 2010 | Previous accounting period shortened from 31 March 2011 to 30 September 2010 |
5 October 2010 | Full accounts made up to 31 March 2010 |
5 October 2010 | Previous accounting period shortened from 1 May 2010 to 31 March 2010 |
5 October 2010 | Previous accounting period shortened from 1 May 2010 to 31 March 2010 |
5 October 2010 | Previous accounting period shortened from 1 May 2010 to 31 March 2010 |
5 October 2010 | Full accounts made up to 31 March 2010 |
22 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders |
22 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders |
10 August 2009 | Accounts for a small company made up to 1 May 2009 |
10 August 2009 | Accounting reference date shortened from 31/12/2009 to 01/05/2009 |
10 August 2009 | Accounting reference date shortened from 31/12/2009 to 01/05/2009 |
10 August 2009 | Accounts for a small company made up to 1 May 2009 |
10 August 2009 | Accounts for a small company made up to 1 May 2009 |
18 June 2009 | Particulars of a mortgage or charge / charge no: 2 |
18 June 2009 | Particulars of a mortgage or charge / charge no: 3 |
18 June 2009 | Particulars of a mortgage or charge / charge no: 3 |
18 June 2009 | Particulars of a mortgage or charge / charge no: 2 |
11 June 2009 | Particulars of a mortgage or charge / charge no: 1 |
11 June 2009 | Particulars of a mortgage or charge / charge no: 1 |
10 March 2009 | Appointment terminated director christopher colson |
10 March 2009 | Appointment terminated director christopher colson |
24 December 2008 | Secretary appointed mark alasdair smith johnson |
24 December 2008 | Secretary appointed mark alasdair smith johnson |
22 December 2008 | Appointment terminated secretary london law secretarial LIMITED |
22 December 2008 | Appointment terminated director john cowdry |
22 December 2008 | Director appointed christopher patrick colson |
22 December 2008 | Director appointed christopher patrick colson |
22 December 2008 | Director appointed paul adrian smith |
22 December 2008 | Registered office changed on 22/12/2008 from the old exchange 12 compton road wimbledon london SW19 7QD |
22 December 2008 | Director appointed stephen john dover |
22 December 2008 | Director appointed paul adrian smith |
22 December 2008 | Registered office changed on 22/12/2008 from the old exchange 12 compton road wimbledon london SW19 7QD |
22 December 2008 | Appointment terminated director john cowdry |
22 December 2008 | Appointment terminated secretary london law secretarial LIMITED |
22 December 2008 | Director appointed stephen john dover |
19 December 2008 | Incorporation |
19 December 2008 | Incorporation |