Background WavePink WaveYellow Wave

CELADOR ENTERTAINMENT LIMITED (05679435)

CELADOR ENTERTAINMENT LIMITED (05679435) is a dissolved UK company. incorporated on 18 January 2006. with registered office in Leicester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. CELADOR ENTERTAINMENT LIMITED has been registered for 20 years. Current directors include DOVER, Stephen John, SMITH, Paul Adrian.

Company Number
05679435
Status
dissolved
Type
ltd
Incorporated
18 January 2006
Age
20 years
Address
Cba Business Solutions Ltd, Leicester, LE1 7JA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DOVER, Stephen John, SMITH, Paul Adrian
SIC Codes
64209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CELADOR ENTERTAINMENT LIMITED

CELADOR ENTERTAINMENT LIMITED is an dissolved company incorporated on 18 January 2006 with the registered office located in Leicester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. CELADOR ENTERTAINMENT LIMITED was registered 20 years ago.(SIC: 64209, 70100)

Status

dissolved

Active since 20 years ago

Company No

05679435

LTD Company

Age

20 Years

Incorporated 18 January 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 30 September 2019 (6 years ago)
Submitted on 14 September 2020 (5 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 9 November 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

COMPLETE COMMUNICATIONS CORPORATION LIMITED
From: 29 January 2007To: 10 November 2008
LUSAM ENTERTAINMENT LIMITED
From: 28 March 2006To: 29 January 2007
INHOCO 4141 LIMITED
From: 18 January 2006To: 28 March 2006
Contact
Address

Cba Business Solutions Ltd 126 New Walk Leicester, LE1 7JA,

Previous Addresses

Woodhill Manor Woodhill Lane Shamley Green Surrey GU5 0SP England
From: 12 February 2019To: 11 March 2021
Woodhill Manor Woodhill Lane Shamley Green Surrey GU5 0SP United Kingdom
From: 6 February 2019To: 12 February 2019
Roman Landing Kingsway Southampton SO14 1BN England
From: 30 September 2016To: 6 February 2019
39 Long Acre London WC2E 9LG
From: 18 January 2006To: 30 September 2016
Timeline

3 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Dec 14
Share Issue
Nov 18
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DOVER, Stephen John

Active
126 New Walk, LeicesterLE1 7JA
Born August 1946
Director
Appointed 01 Jun 2007

SMITH, Paul Adrian

Active
126 New Walk, LeicesterLE1 7JA
Born January 1947
Director
Appointed 06 Apr 2006

CHARMAN, Paul Michael

Resigned
Festival Place, BasingstokeRG21 7LJ
Secretary
Appointed 18 May 2017
Resigned 31 Jan 2019

DOVER, Stephen John

Resigned
Kingsway, SouthamptonSO14 1BN
Secretary
Appointed 28 Nov 2014
Resigned 18 May 2017

DOVER, Stephen John

Resigned
2 Castlebar Road, LondonW5 2DP
Secretary
Appointed 06 Apr 2006
Resigned 16 Jun 2008

JOHNSON, Mark Alasdair Smith

Resigned
39 Long AcreWC2E 9LG
Secretary
Appointed 16 Jun 2008
Resigned 28 Nov 2014

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 18 Jan 2006
Resigned 06 Apr 2006

JOHNSON, Mark Alasdair Smith

Resigned
39 Long AcreWC2E 9LG
Born October 1969
Director
Appointed 13 Jul 2009
Resigned 28 Nov 2014

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 18 Jan 2006
Resigned 06 Apr 2006

Persons with significant control

1

Mr Paul Adrian Smith

Active
126 New Walk, LeicesterLE1 7JA
Born January 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Gazette Dissolved Liquidation
4 August 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
4 May 2023
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
3 May 2022
LIQ03LIQ03
Resolution
30 March 2021
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
16 March 2021
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
11 March 2021
600600
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 September 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
9 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 November 2019
TM02Termination of Secretary
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
1 May 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
18 February 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
12 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 February 2019
AD01Change of Registered Office Address
Resolution
26 November 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
23 November 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
11 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 September 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
30 September 2016
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
30 September 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 September 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
30 September 2016
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
10 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
7 September 2016
AAAnnual Accounts
Gazette Notice Compulsory
30 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Group
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Appoint Person Secretary Company With Name Date
10 December 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Group
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Change Person Director Company With Change Date
6 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Group
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Group
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Group
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Accounts With Accounts Type Small
23 July 2009
AAAnnual Accounts
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
363aAnnual Return
Legacy
3 March 2009
363aAnnual Return
Certificate Change Of Name Company
8 November 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
21 August 2008
AAAnnual Accounts
Legacy
12 August 2008
88(2)Return of Allotment of Shares
Legacy
12 August 2008
123Notice of Increase in Nominal Capital
Resolution
12 August 2008
RESOLUTIONSResolutions
Legacy
14 July 2008
288cChange of Particulars
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 December 2007
AAAnnual Accounts
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
363aAnnual Return
Certificate Change Of Name Company
29 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
287Change of Registered Office
Legacy
18 April 2006
225Change of Accounting Reference Date
Legacy
18 April 2006
88(2)R88(2)R
Memorandum Articles
18 April 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 March 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 January 2006
NEWINCIncorporation