About

Registered Number: 01749130
Date of Incorporation: 31/08/1983 (40 years and 7 months ago)
Company Status: Active
Registered Address: 90 High Street, Burnham, Slough, Buckinghamshire, SL1 7JT

 

Celebrity Speakers Ltd was founded on 31 August 1983 with its registered office in Buckinghamshire, it's status in the Companies House registry is set to "Active". Celebrity Speakers Ltd has 3 directors listed at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANIEL, David Peter 01 April 2015 03 July 2020 1
KRYWALD, Zbigniew Alexander N/A 23 July 2007 1
O'TOOLE, Dagmar 09 August 2010 08 September 2010 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 11 September 2020
TM01 - Termination of appointment of director 11 September 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 10 August 2017
MR01 - N/A 04 July 2017
MR01 - N/A 04 July 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 24 August 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 18 August 2015
AP01 - Appointment of director 17 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 13 August 2014
MISC - Miscellaneous document 08 July 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 31 August 2011
CH01 - Change of particulars for director 31 August 2011
CH01 - Change of particulars for director 31 August 2011
CH03 - Change of particulars for secretary 31 August 2011
AA - Annual Accounts 06 January 2011
TM01 - Termination of appointment of director 15 November 2010
AR01 - Annual Return 07 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 September 2010
AP01 - Appointment of director 06 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 September 2010
AP01 - Appointment of director 06 September 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 22 January 2010
AA - Annual Accounts 05 February 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 29 March 2008
363a - Annual Return 16 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 August 2007
353 - Register of members 15 August 2007
287 - Change in situation or address of Registered Office 15 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 15 August 2006
288c - Notice of change of directors or secretaries or in their particulars 15 August 2006
AA - Annual Accounts 31 January 2006
288a - Notice of appointment of directors or secretaries 07 October 2005
395 - Particulars of a mortgage or charge 20 September 2005
363a - Annual Return 10 August 2005
353 - Register of members 10 August 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 18 August 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 18 August 2002
AA - Annual Accounts 27 January 2002
288a - Notice of appointment of directors or secretaries 23 November 2001
363s - Annual Return 17 August 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 14 August 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 12 August 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 10 August 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 05 August 1997
AA - Annual Accounts 01 February 1997
363s - Annual Return 23 August 1996
AA - Annual Accounts 19 January 1996
363s - Annual Return 11 August 1995
AA - Annual Accounts 19 January 1995
363s - Annual Return 08 August 1994
AA - Annual Accounts 23 December 1993
363s - Annual Return 20 August 1993
288 - N/A 16 June 1993
288 - N/A 07 April 1993
RESOLUTIONS - N/A 11 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 1992
123 - Notice of increase in nominal capital 11 September 1992
AA - Annual Accounts 27 August 1992
363s - Annual Return 14 August 1992
AA - Annual Accounts 14 January 1992
363b - Annual Return 08 October 1991
AA - Annual Accounts 10 February 1991
363a - Annual Return 10 February 1991
363 - Annual Return 25 October 1989
AA - Annual Accounts 16 October 1989
AA - Annual Accounts 19 July 1988
363 - Annual Return 19 July 1988
AA - Annual Accounts 24 February 1988
363 - Annual Return 24 February 1988
287 - Change in situation or address of Registered Office 10 November 1987
AA - Annual Accounts 05 November 1987
288 - N/A 28 October 1987
RESOLUTIONS - N/A 22 October 1987
AA - Annual Accounts 22 October 1987
AA - Annual Accounts 22 October 1987
363 - Annual Return 02 July 1987
288 - N/A 22 August 1986
363 - Annual Return 19 July 1986
NEWINC - New incorporation documents 31 August 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 July 2017 Outstanding

N/A

A registered charge 03 July 2017 Outstanding

N/A

Charge of deposit 16 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.