Advanced company searchLink opens in new window

CELI FILMS LIMITED

Company number 03681434

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Jan 2015 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Feb 2014 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
10 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Jun 2013 AD01 Registered office address changed from the Nightingales 2 Eaton Park Cobham Surrey KT11 2JE on 10 June 2013
30 May 2013 AR01 Annual return made up to 10 December 2012 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 15/02/2013 as it was not properly delivered.
15 Feb 2013 AR01 Annual return made up to 10 December 2012 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 30/05/2013.
14 Feb 2013 TM01 Termination of appointment of Yvonne Dietz as a director
14 Feb 2013 TM02 Termination of appointment of Yvonne Dietz as a secretary
14 Feb 2013 AP03 Appointment of Mr James Laurence Olivier as a secretary
14 Feb 2013 TM01 Termination of appointment of Yvonne Dietz as a director
14 Feb 2013 AP03 Appointment of Mr James Laurence Olivier as a secretary
14 Feb 2013 TM01 Termination of appointment of James Olivier as a director
14 Feb 2013 AP01 Appointment of Mr James Laurence Olivier as a director
14 Feb 2013 TM02 Termination of appointment of Yvonne Dietz as a secretary
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Mar 2012 AR01 Annual return made up to 10 December 2011 with full list of shareholders
03 Oct 2011 TM01 Termination of appointment of Olivier Rakotoniaina as a director
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Apr 2011 TM02 Termination of appointment of Olivier Rakotoniaina as a secretary
28 Apr 2011 AP03 Appointment of Yvonne Dietz as a secretary
24 Jan 2011 AR01 Annual return made up to 10 December 2010 with full list of shareholders
20 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
05 Aug 2010 TM02 Termination of appointment of Yvonne Dietz as a secretary