Background WavePink WaveYellow Wave

THE CELTIC ENTERTAINMENT CENTRE LIMITED (03240836)

THE CELTIC ENTERTAINMENT CENTRE LIMITED (03240836) is an active UK company. incorporated on 22 August 1996. with registered office in Christchurch. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. THE CELTIC ENTERTAINMENT CENTRE LIMITED has been registered for 29 years.

Company Number
03240836
Status
active
Type
ltd
Incorporated
22 August 1996
Age
29 years
Address
Harbour House, Christchurch, BH23 1ES
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CELTIC ENTERTAINMENT CENTRE LIMITED

THE CELTIC ENTERTAINMENT CENTRE LIMITED is an active company incorporated on 22 August 1996 with the registered office located in Christchurch. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. THE CELTIC ENTERTAINMENT CENTRE LIMITED was registered 29 years ago.(SIC: 55100)

Status

active

Active since 29 years ago

Company No

03240836

LTD Company

Age

29 Years

Incorporated 22 August 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

Harbour House 60 Purewell Christchurch, BH23 1ES,

Previous Addresses

Booths Hall Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS
From: 11 December 2020To: 13 June 2025
13 Trinity Square Llandudno North Wales LL30 2RB
From: 29 June 2015To: 11 December 2020
Celtic Royal Hotel Bangor Street Caernarvon Gwynedd LL55 1AY
From: 22 August 1996To: 29 June 2015
Timeline

30 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Aug 96
Share Issue
Feb 12
Loan Cleared
Nov 15
Loan Cleared
Jun 17
Owner Exit
Jul 17
Loan Secured
Aug 18
Loan Cleared
Aug 19
Director Joined
Dec 19
Owner Exit
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Loan Secured
Dec 19
Loan Secured
Feb 20
Director Left
Oct 20
Director Joined
Oct 20
Loan Secured
Jun 21
Loan Secured
Jul 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Dec 21
Loan Secured
Oct 22
Director Joined
May 23
Director Left
May 23
Owner Exit
Jun 24
Loan Secured
Jun 24
Loan Secured
Jan 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
1
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 June 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
7 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2022
MR01Registration of a Charge
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
14 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
3 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
28 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
12 March 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 June 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2020
MR01Registration of a Charge
Resolution
3 February 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 August 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2018
CH01Change of Director Details
Accounts With Accounts Type Full
11 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
19 July 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
19 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
19 July 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
16 June 2017
MR04Satisfaction of Charge
Resolution
15 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
8 April 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 November 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Change Person Director Company With Change Date
3 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Medium
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Medium
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Medium
24 February 2012
AAAnnual Accounts
Capital Name Of Class Of Shares
2 February 2012
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
2 February 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
2 February 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Medium
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
7 May 2010
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Medium
22 January 2009
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Medium
14 November 2007
AAAnnual Accounts
Legacy
13 November 2007
403aParticulars of Charge Subject to s859A
Legacy
27 October 2007
395Particulars of Mortgage or Charge
Legacy
31 August 2007
363sAnnual Return (shuttle)
Legacy
25 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 February 2007
AAAnnual Accounts
Legacy
29 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2006
AAAnnual Accounts
Legacy
15 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2005
AAAnnual Accounts
Auditors Resignation Company
17 September 2004
AUDAUD
Legacy
7 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2004
AAAnnual Accounts
Legacy
29 October 2003
363sAnnual Return (shuttle)
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 April 2003
AAAnnual Accounts
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
10 December 2002
363sAnnual Return (shuttle)
Legacy
10 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 July 2002
AAAnnual Accounts
Legacy
27 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2001
AAAnnual Accounts
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
363sAnnual Return (shuttle)
Legacy
13 February 2001
363sAnnual Return (shuttle)
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Miscellaneous
11 June 1999
MISCMISC
Accounts With Accounts Type Full
7 May 1999
AAAnnual Accounts
Legacy
1 December 1998
363sAnnual Return (shuttle)
Legacy
5 November 1998
88(2)R88(2)R
Accounts With Accounts Type Small
23 June 1998
AAAnnual Accounts
Legacy
24 February 1998
287Change of Registered Office
Legacy
16 September 1997
363sAnnual Return (shuttle)
Legacy
13 August 1997
288bResignation of Director or Secretary
Legacy
13 August 1997
288bResignation of Director or Secretary
Legacy
13 August 1997
288bResignation of Director or Secretary
Legacy
3 June 1997
395Particulars of Mortgage or Charge
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
5 December 1996
288aAppointment of Director or Secretary
Legacy
5 December 1996
288aAppointment of Director or Secretary
Legacy
5 December 1996
288aAppointment of Director or Secretary
Memorandum Articles
12 November 1996
MEM/ARTSMEM/ARTS
Resolution
12 November 1996
RESOLUTIONSResolutions
Incorporation Company
22 August 1996
NEWINCIncorporation