About

Registered Number: 04224658
Date of Incorporation: 29/05/2001 (22 years and 10 months ago)
Company Status: Liquidation
Registered Address: The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire, AL4 8AN

 

Celebrand Ltd was established in 2001. Currently we aren't aware of the number of employees at the Celebrand Ltd. The company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOUSE, Richard James 29 May 2001 - 1
VILLARES, Lucia Ratto 29 May 2001 09 July 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 August 2020
RESOLUTIONS - N/A 10 August 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 10 August 2020
LIQ01 - N/A 10 August 2020
AA - Annual Accounts 21 May 2020
CS01 - N/A 21 May 2020
CS01 - N/A 05 June 2019
AA - Annual Accounts 04 April 2019
TM01 - Termination of appointment of director 06 March 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 31 May 2017
AA - Annual Accounts 23 May 2017
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 10 June 2013
CH01 - Change of particulars for director 30 May 2013
CH01 - Change of particulars for director 30 May 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH04 - Change of particulars for corporate secretary 11 June 2010
AA - Annual Accounts 24 May 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 09 July 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 18 June 2007
AA - Annual Accounts 03 May 2007
363s - Annual Return 14 June 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 10 June 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 21 May 2004
AA - Annual Accounts 19 May 2004
363s - Annual Return 30 July 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 10 June 2002
RESOLUTIONS - N/A 12 October 2001
225 - Change of Accounting Reference Date 12 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
287 - Change in situation or address of Registered Office 12 July 2001
288b - Notice of resignation of directors or secretaries 11 June 2001
288b - Notice of resignation of directors or secretaries 11 June 2001
287 - Change in situation or address of Registered Office 11 June 2001
NEWINC - New incorporation documents 29 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.