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.
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 |
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 |
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 |