Background WavePink WaveYellow Wave

CELEBRITY FILMS INTERNATIONAL HOLDING GROUP LIMITED (14085410)

CELEBRITY FILMS INTERNATIONAL HOLDING GROUP LIMITED (14085410) is an active UK company. incorporated on 4 May 2022. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in motion picture production activities and 3 other business activities. CELEBRITY FILMS INTERNATIONAL HOLDING GROUP LIMITED has been registered for 3 years. Current directors include DRESSER, David Stephen.

Company Number
14085410
Status
active
Type
ltd
Incorporated
4 May 2022
Age
3 years
Address
12 Primrose Approach, Leeds, LS14 6XA
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
DRESSER, David Stephen
SIC Codes
59111, 59113, 59131, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CELEBRITY FILMS INTERNATIONAL HOLDING GROUP LIMITED

CELEBRITY FILMS INTERNATIONAL HOLDING GROUP LIMITED is an active company incorporated on 4 May 2022 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 3 other business activities. CELEBRITY FILMS INTERNATIONAL HOLDING GROUP LIMITED was registered 3 years ago.(SIC: 59111, 59113, 59131, 90030)

Status

active

Active since 3 years ago

Company No

14085410

LTD Company

Age

3 Years

Incorporated 4 May 2022

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

12 Primrose Approach Leeds, LS14 6XA,

Previous Addresses

8 Allerton Grange Gardens Leeds West Yorkshire LS17 6LL
From: 16 May 2023To: 28 May 2024
Metro House 57 Pepper Road Leeds LS10 2RU England
From: 4 May 2022To: 16 May 2023
Timeline

4 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
May 22
Director Joined
May 22
Director Left
May 23
Owner Exit
May 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DRESSER, David Stephen

Active
24 Queens Road, HarrogateHG2 0HB
Born June 1961
Director
Appointed 12 May 2022

FELDMAN, Marc Anthony

Resigned
Allerton Grange Gardens, LeedsLS17 6LL
Born December 1961
Director
Appointed 04 May 2022
Resigned 20 May 2023

Persons with significant control

2

1 Active
1 Ceased

David Dresser

Active
Allerton Grange Gardens, LeedsLS17 6LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 May 2022
57 Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2022
Ceased 20 May 2023
Fundings
Financials
Latest Activities

Filing History

17

Accounts With Accounts Type Dormant
19 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2023
PSC06Notification of Ceasing to be a PSC
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
26 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 May 2022
PSC03Notification of Other Registrable Person PSC
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Incorporation Company
4 May 2022
NEWINCIncorporation