About

Registered Number: 03681434
Date of Incorporation: 10/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: Suite 3 Falcon Court, College Road, Maidstone, Kent, ME15 6TF,

 

Founded in 1998, Celi Films Ltd has its registered office in Maidstone in Kent, it's status in the Companies House registry is set to "Active". The companies directors are listed as Olivier, James Laurence, Oliver, James Laurence, Dietz, Yvonne, Rakotoniaina, Olivier Haja Harimanana, Celebidachi, Sergiu Ioan, Dietz, Yvonne, Hook, Bryan, Olivier, James Laurence, Rakotoniaina, Olivier Haja Harimanana at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLIVER, James Laurence 21 January 2018 - 1
CELEBIDACHI, Sergiu Ioan 19 December 1998 21 January 2018 1
DIETZ, Yvonne 14 September 2001 07 February 2013 1
HOOK, Bryan 10 May 2000 14 September 2001 1
OLIVIER, James Laurence 07 February 2013 07 February 2013 1
RAKOTONIAINA, Olivier Haja Harimanana 14 December 2009 26 April 2011 1
Secretary Name Appointed Resigned Total Appointments
OLIVIER, James Laurence 07 February 2013 - 1
DIETZ, Yvonne 26 April 2011 07 February 2013 1
RAKOTONIAINA, Olivier Haja Harimanana 24 November 2008 26 April 2011 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 14 May 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 23 May 2019
AD01 - Change of registered office address 26 November 2018
AA - Annual Accounts 30 September 2018
CS01 - N/A 29 May 2018
AP01 - Appointment of director 01 March 2018
TM01 - Termination of appointment of director 01 March 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 30 September 2016
CH01 - Change of particulars for director 04 February 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 10 September 2013
AD01 - Change of registered office address 10 June 2013
AR01 - Annual Return 30 May 2013
AR01 - Annual Return 15 February 2013
TM01 - Termination of appointment of director 14 February 2013
TM02 - Termination of appointment of secretary 14 February 2013
AP03 - Appointment of secretary 14 February 2013
TM01 - Termination of appointment of director 14 February 2013
AP03 - Appointment of secretary 14 February 2013
TM01 - Termination of appointment of director 14 February 2013
AP01 - Appointment of director 14 February 2013
TM02 - Termination of appointment of secretary 14 February 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 05 March 2012
TM01 - Termination of appointment of director 03 October 2011
AA - Annual Accounts 30 September 2011
TM02 - Termination of appointment of secretary 28 April 2011
AP03 - Appointment of secretary 28 April 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 20 September 2010
TM02 - Termination of appointment of secretary 05 August 2010
AP01 - Appointment of director 15 July 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 09 February 2009
288a - Notice of appointment of directors or secretaries 01 December 2008
AA - Annual Accounts 08 September 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 10 May 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 23 August 2006
AA - Annual Accounts 04 May 2006
363a - Annual Return 15 December 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 14 December 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 04 November 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 30 April 2002
287 - Change in situation or address of Registered Office 30 April 2002
363s - Annual Return 17 December 2001
288b - Notice of resignation of directors or secretaries 17 December 2001
AA - Annual Accounts 30 October 2001
288c - Notice of change of directors or secretaries or in their particulars 01 October 2001
288b - Notice of resignation of directors or secretaries 01 October 2001
288b - Notice of resignation of directors or secretaries 01 October 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 03 January 2001
395 - Particulars of a mortgage or charge 16 November 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
363s - Annual Return 30 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1999
287 - Change in situation or address of Registered Office 05 October 1999
288a - Notice of appointment of directors or secretaries 31 December 1998
288b - Notice of resignation of directors or secretaries 17 December 1998
288b - Notice of resignation of directors or secretaries 17 December 1998
288a - Notice of appointment of directors or secretaries 17 December 1998
288a - Notice of appointment of directors or secretaries 17 December 1998
287 - Change in situation or address of Registered Office 17 December 1998
NEWINC - New incorporation documents 10 December 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 10 November 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.