About

Registered Number: 03446166
Date of Incorporation: 07/10/1997 (26 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 28/03/2017 (7 years ago)
Registered Address: Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire, SL7 3HN

 

Founded in 1997, Celtic Audio Ltd has its registered office in Marlow, Buckinghamshire, it's status is listed as "Dissolved". The current directors of the organisation are listed as Knight, Julian Robert, Lambert, Joan, Watkinson, John Ronald. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMBERT, Joan 09 March 2004 15 June 2011 1
WATKINSON, John Ronald 08 October 1997 15 June 2011 1
Secretary Name Appointed Resigned Total Appointments
KNIGHT, Julian Robert 15 June 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 10 January 2017
DS01 - Striking off application by a company 28 December 2016
MR04 - N/A 16 December 2016
CS01 - N/A 05 October 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 13 October 2015
CH03 - Change of particulars for secretary 06 October 2015
CH01 - Change of particulars for director 06 October 2015
AA - Annual Accounts 13 April 2015
AD01 - Change of registered office address 13 March 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 08 October 2013
MR04 - N/A 20 June 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 06 December 2012
MG01 - Particulars of a mortgage or charge 26 June 2012
AR01 - Annual Return 05 January 2012
RESOLUTIONS - N/A 08 December 2011
SH08 - Notice of name or other designation of class of shares 08 December 2011
CC04 - Statement of companies objects 08 December 2011
MG01 - Particulars of a mortgage or charge 25 June 2011
AD01 - Change of registered office address 20 June 2011
TM02 - Termination of appointment of secretary 20 June 2011
AA01 - Change of accounting reference date 20 June 2011
AP03 - Appointment of secretary 20 June 2011
TM01 - Termination of appointment of director 20 June 2011
TM01 - Termination of appointment of director 20 June 2011
TM01 - Termination of appointment of director 20 June 2011
TM01 - Termination of appointment of director 20 June 2011
AP01 - Appointment of director 20 June 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 10 October 2010
CH01 - Change of particulars for director 10 October 2010
CH01 - Change of particulars for director 10 October 2010
RESOLUTIONS - N/A 09 June 2010
MISC - Miscellaneous document 09 June 2010
SH01 - Return of Allotment of shares 09 June 2010
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 10 October 2008
RESOLUTIONS - N/A 05 August 2008
AA - Annual Accounts 02 May 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 30 May 2007
363a - Annual Return 29 September 2006
AA - Annual Accounts 18 May 2006
363a - Annual Return 05 October 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 14 April 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 22 April 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 28 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
287 - Change in situation or address of Registered Office 19 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
363s - Annual Return 01 October 2001
AA - Annual Accounts 17 August 2001
363s - Annual Return 02 October 2000
AA - Annual Accounts 15 June 2000
287 - Change in situation or address of Registered Office 13 January 2000
363s - Annual Return 12 October 1999
AA - Annual Accounts 14 June 1999
363s - Annual Return 08 October 1998
RESOLUTIONS - N/A 12 January 1998
RESOLUTIONS - N/A 12 January 1998
225 - Change of Accounting Reference Date 12 January 1998
288a - Notice of appointment of directors or secretaries 24 October 1997
288a - Notice of appointment of directors or secretaries 24 October 1997
288a - Notice of appointment of directors or secretaries 24 October 1997
288b - Notice of resignation of directors or secretaries 24 October 1997
288b - Notice of resignation of directors or secretaries 24 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 1997
NEWINC - New incorporation documents 07 October 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 21 June 2012 Fully Satisfied

N/A

Debenture 15 June 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.