CELESTIAL ARTS AND MEDIA (T/A ATLAS ARTISTS) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/09/2523 September 2025 New | Confirmation statement made on 2025-09-16 with no updates |
| 19/09/2519 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 30/01/2530 January 2025 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 19/09/2319 September 2023 | Confirmation statement made on 2023-09-16 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/01/2331 January 2023 | Registered office address changed from Cc Young & Co., 3rd Floor the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL England to C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 2023-01-31 |
| 31/01/2331 January 2023 | Registered office address changed from C/O Cc Young & Co. 3rd Floor, 5 Chancery Lane London WC2A 1LG United Kingdom to Cc Young & Co., 3rd Floor the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 2023-01-31 |
| 21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 21/09/2221 September 2022 | Confirmation statement made on 2022-09-16 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/11/2123 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 01/10/211 October 2021 | Confirmation statement made on 2021-09-16 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 02/12/192 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES |
| 23/04/1823 April 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 18/04/1818 April 2018 | PREVSHO FROM 30/09/2018 TO 31/03/2018 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 26/01/1826 January 2018 | COMPANY NAME CHANGED CELESTIAL ARTS AND MEDIA LTD CERTIFICATE ISSUED ON 26/01/18 |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 27/09/1727 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY CLAIRE SMITH |
| 27/09/1727 September 2017 | CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES |
| 27/09/1727 September 2017 | PSC'S CHANGE OF PARTICULARS / MR DUNCAN JACK ELLIS / 29/03/2017 |
| 25/05/1725 May 2017 | 29/03/17 STATEMENT OF CAPITAL GBP 100 |
| 21/04/1721 April 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 13/03/1713 March 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 07/06/167 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 30/03/1630 March 2016 | REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 2ND FLOOR 13-14 MARGARET STREET LONDON W1W 8RN |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 25/09/1525 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JACK ELLIS / 16/09/2015 |
| 25/09/1525 September 2015 | Annual return made up to 16 September 2015 with full list of shareholders |
| 19/09/1519 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 066980810001 |
| 11/05/1511 May 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 28/02/1528 February 2015 | DISS40 (DISS40(SOAD)) |
| 27/02/1527 February 2015 | REGISTERED OFFICE CHANGED ON 27/02/2015 FROM THE BARN BRIGHTON ROAD LOWER BEEDING HORSHAM WEST SUSSEX RH13 6PT |
| 27/02/1527 February 2015 | Annual return made up to 16 September 2014 with full list of shareholders |
| 27/02/1527 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JACK ELLIS / 16/09/2014 |
| 20/01/1520 January 2015 | FIRST GAZETTE |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 25/07/1425 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 09/10/139 October 2013 | Annual return made up to 16 September 2013 with full list of shareholders |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 28/06/1328 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 23/10/1223 October 2012 | Annual return made up to 16 September 2012 with full list of shareholders |
| 23/10/1223 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JACK ELLIS / 01/09/2012 |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 26/06/1226 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 27/09/1127 September 2011 | Annual return made up to 16 September 2011 with full list of shareholders |
| 30/06/1130 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 21/10/1021 October 2010 | Annual return made up to 16 September 2010 with full list of shareholders |
| 29/05/1029 May 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 22/10/0922 October 2009 | Annual return made up to 16 September 2009 with full list of shareholders |
| 27/10/0827 October 2008 | DIRECTOR APPOINTED DUNCAN JACK ELLIS |
| 27/10/0827 October 2008 | REGISTERED OFFICE CHANGED ON 27/10/2008 FROM 1 DUNDERDALE STREET LONGRIDGE PRESTON LANCASHIRE PR3 3WB ENGLAND |
| 24/09/0824 September 2008 | APPOINTMENT TERMINATED DIRECTOR PCS (DIRECTORS) LIMITED |
| 16/09/0816 September 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CELESTIAL ARTS AND MEDIA (T/A ATLAS ARTISTS) LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company