About

Registered Number: 03240836
Date of Incorporation: 22/08/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: 13 Trinity Square, Llandudno, North Wales, LL30 2RB

 

Having been setup in 1996, The Celtic Entertainment Centre Ltd has its registered office in Llandudno. Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Burke, Michael, Corcoran, Jospeh, Donsbach, Markus, Forde, Jackie, O'donoghue, Michael, Vavasour, Donna, White, James, White Donsbach, Sinead in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURKE, Michael 23 August 1996 20 June 2002 1
CORCORAN, Jospeh 23 August 1996 14 July 2000 1
DONSBACH, Markus 11 June 2003 10 December 2019 1
FORDE, Jackie 22 August 1996 04 August 1997 1
O'DONOGHUE, Michael 23 August 1996 14 July 2000 1
VAVASOUR, Donna 22 August 1996 04 August 1997 1
WHITE, James 23 August 1996 11 June 2003 1
WHITE DONSBACH, Sinead 20 June 2002 10 December 2019 1

Filing History

Document Type Date
CH01 - Change of particulars for director 08 September 2020
CS01 - N/A 24 August 2020
PSC02 - N/A 15 June 2020
MR01 - N/A 11 February 2020
RESOLUTIONS - N/A 03 February 2020
MR01 - N/A 11 December 2019
AP01 - Appointment of director 10 December 2019
PSC07 - N/A 10 December 2019
TM01 - Termination of appointment of director 10 December 2019
TM01 - Termination of appointment of director 10 December 2019
TM02 - Termination of appointment of secretary 10 December 2019
AA - Annual Accounts 30 October 2019
CS01 - N/A 06 September 2019
MR04 - N/A 07 August 2019
AA - Annual Accounts 03 December 2018
MR01 - N/A 30 August 2018
CS01 - N/A 29 August 2018
CH03 - Change of particulars for secretary 08 August 2018
CH01 - Change of particulars for director 16 April 2018
CH01 - Change of particulars for director 13 April 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 25 August 2017
PSC07 - N/A 20 July 2017
CH01 - Change of particulars for director 19 July 2017
PSC02 - N/A 19 July 2017
CH01 - Change of particulars for director 19 July 2017
MR04 - N/A 16 June 2017
RESOLUTIONS - N/A 15 June 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 05 October 2016
AA - Annual Accounts 08 April 2016
MR04 - N/A 26 November 2015
AR01 - Annual Return 15 September 2015
CH01 - Change of particulars for director 03 September 2015
CH01 - Change of particulars for director 03 September 2015
AD01 - Change of registered office address 29 June 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 24 February 2012
RESOLUTIONS - N/A 02 February 2012
SH08 - Notice of name or other designation of class of shares 02 February 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 February 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 07 May 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 14 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 2007
395 - Particulars of a mortgage or charge 27 October 2007
363s - Annual Return 31 August 2007
395 - Particulars of a mortgage or charge 25 May 2007
AA - Annual Accounts 28 February 2007
363s - Annual Return 29 August 2006
AA - Annual Accounts 23 June 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 07 March 2005
AUD - Auditor's letter of resignation 17 September 2004
363s - Annual Return 07 September 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 29 October 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
AA - Annual Accounts 03 April 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
363s - Annual Return 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
AA - Annual Accounts 04 July 2002
363s - Annual Return 27 December 2001
AA - Annual Accounts 05 July 2001
363s - Annual Return 13 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
363s - Annual Return 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
AA - Annual Accounts 01 June 2000
MISC - Miscellaneous document 11 June 1999
AA - Annual Accounts 07 May 1999
363s - Annual Return 01 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 1998
AA - Annual Accounts 23 June 1998
287 - Change in situation or address of Registered Office 24 February 1998
363s - Annual Return 16 September 1997
288b - Notice of resignation of directors or secretaries 13 August 1997
288b - Notice of resignation of directors or secretaries 13 August 1997
288b - Notice of resignation of directors or secretaries 13 August 1997
395 - Particulars of a mortgage or charge 03 June 1997
288a - Notice of appointment of directors or secretaries 17 January 1997
288a - Notice of appointment of directors or secretaries 05 December 1996
288a - Notice of appointment of directors or secretaries 05 December 1996
288a - Notice of appointment of directors or secretaries 05 December 1996
RESOLUTIONS - N/A 12 November 1996
MEM/ARTS - N/A 12 November 1996
NEWINC - New incorporation documents 22 August 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 February 2020 Outstanding

N/A

A registered charge 10 December 2019 Outstanding

N/A

A registered charge 23 August 2018 Fully Satisfied

N/A

Legal charge over licensed premises 25 October 2007 Fully Satisfied

N/A

Debenture 21 May 2007 Fully Satisfied

N/A

Mortgage debenture 29 May 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.