About

Registered Number: 03950213
Date of Incorporation: 17/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 89 King Street, Maidstone, Kent, ME14 1BG,

 

Founded in 2000, Celebrities Worldwide Ltd have registered office in Maidstone, it has a status of "Active". We don't currently know the number of employees at the company. The companies directors are listed as Nye, Claire, Ingham, Lorna Jill, Prowse, Christopher John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NYE, Claire 17 June 2000 - 1
INGHAM, Lorna Jill 17 June 2000 03 December 2001 1
PROWSE, Christopher John 17 June 2000 18 September 2001 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 29 April 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 29 April 2019
PSC04 - N/A 29 April 2019
PSC04 - N/A 29 April 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 08 May 2017
AD01 - Change of registered office address 28 April 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 23 May 2011
AD04 - Change of location of company records to the registered office 23 May 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 14 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 May 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 29 April 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 27 September 2007
287 - Change in situation or address of Registered Office 19 September 2007
363a - Annual Return 04 April 2007
AA - Annual Accounts 30 August 2006
363a - Annual Return 24 May 2006
AA - Annual Accounts 11 August 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 22 July 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 18 June 2003
363s - Annual Return 13 March 2003
363s - Annual Return 04 April 2002
288b - Notice of resignation of directors or secretaries 31 January 2002
AA - Annual Accounts 10 January 2002
225 - Change of Accounting Reference Date 10 January 2002
288b - Notice of resignation of directors or secretaries 26 September 2001
363s - Annual Return 02 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2000
CERTNM - Change of name certificate 14 July 2000
225 - Change of Accounting Reference Date 13 July 2000
RESOLUTIONS - N/A 30 June 2000
287 - Change in situation or address of Registered Office 30 June 2000
123 - Notice of increase in nominal capital 30 June 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
NEWINC - New incorporation documents 17 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.