About

Registered Number: 02223421
Date of Incorporation: 22/02/1988 (36 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 11/04/2017 (6 years and 11 months ago)
Registered Address: Grosvenor Yard, Grosvenor Square Car Park, Newmarket, Suffolk, CB8 9AW

 

Having been setup in 1988, Celebrities Ltd has its registered office in Suffolk, it's status is listed as "Dissolved". We do not know the number of employees at Celebrities Ltd. There is one director listed as Tayler Bradshaw Limited for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TAYLER BRADSHAW LIMITED 30 April 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 24 January 2017
DS01 - Striking off application by a company 13 January 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 19 April 2010
AP04 - Appointment of corporate secretary 11 November 2009
TM02 - Termination of appointment of secretary 11 November 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 13 June 2008
363a - Annual Return 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 28 April 2008
AA - Annual Accounts 19 July 2007
363a - Annual Return 11 May 2007
AA - Annual Accounts 21 June 2006
363a - Annual Return 22 May 2006
288b - Notice of resignation of directors or secretaries 14 July 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
AA - Annual Accounts 09 June 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 19 November 2003
363s - Annual Return 17 May 2003
AA - Annual Accounts 01 March 2003
363s - Annual Return 10 April 2002
287 - Change in situation or address of Registered Office 08 April 2002
AA - Annual Accounts 11 March 2002
363s - Annual Return 23 April 2001
AA - Annual Accounts 12 December 2000
363s - Annual Return 12 April 2000
AA - Annual Accounts 19 October 1999
363s - Annual Return 07 May 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 16 April 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 13 May 1997
AA - Annual Accounts 29 November 1996
363s - Annual Return 12 April 1996
RESOLUTIONS - N/A 17 February 1996
AA - Annual Accounts 17 February 1996
AA - Annual Accounts 15 May 1995
363s - Annual Return 26 April 1995
363s - Annual Return 18 April 1994
288 - N/A 16 January 1994
AA - Annual Accounts 07 January 1994
AA - Annual Accounts 07 June 1993
363s - Annual Return 25 March 1993
CERTNM - Change of name certificate 11 January 1993
395 - Particulars of a mortgage or charge 15 June 1992
363s - Annual Return 21 April 1992
AA - Annual Accounts 26 November 1991
363a - Annual Return 30 June 1991
AA - Annual Accounts 28 April 1991
363 - Annual Return 10 May 1990
AA - Annual Accounts 21 March 1990
353 - Register of members 20 February 1990
325 - Location of register of directors' interests in shares etc 20 February 1990
318 - Location of directors' service contracts 20 February 1990
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 February 1990
RESOLUTIONS - N/A 20 October 1989
MEM/ARTS - N/A 20 October 1989
CERTNM - Change of name certificate 17 July 1989
288 - N/A 16 March 1988
287 - Change in situation or address of Registered Office 16 March 1988
NEWINC - New incorporation documents 22 February 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 10 June 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.