CELESTIAL MEDIA LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewConfirmation statement made on 2025-07-26 with updates

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2023-07-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-26 with updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-26 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, SECRETARY FRANCOIS HOFMEYR

View Document

01/08/171 August 2017 PSC'S CHANGE OF PARTICULARS / MRS ALETTA ELIZABETH GARDNER / 01/08/2017

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALETTA ELIZABETH GARDNER / 01/08/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/09/155 September 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/08/1320 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/05/1316 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

20/08/1220 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

28/06/1228 June 2012 DIRECTOR APPOINTED MR HERMANUS COMBRINCK GARDNER

View Document

21/06/1221 June 2012 DISS REQUEST WITHDRAWN

View Document

05/06/125 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/05/1223 May 2012 APPLICATION FOR STRIKING-OFF

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/08/118 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

08/08/118 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR FRANCOIS GIE HOFMEYR / 01/02/2011

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/08/1019 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALETTA ELIZABETH GARDNER / 26/07/2010

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/08/0914 August 2009 REGISTERED OFFICE CHANGED ON 14/08/2009 FROM THE PIPES PLACE FORGE LANE SHORNE GRAVESEND KENT DA12 3DP

View Document

14/08/0914 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALETTA GARDNER / 26/07/2009

View Document

14/08/0914 August 2009 SECRETARY APPOINTED MR FRANCOIS GIE HOFMEYR

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED SECRETARY SGSFA

View Document

10/06/0910 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

08/01/098 January 2009 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 SECRETARY'S CHANGE OF PARTICULARS / SG SMITH FORENSIC ACCOUNTING UK LTD / 23/10/2008

View Document

24/10/0824 October 2008 REGISTERED OFFICE CHANGED ON 24/10/2008 FROM 19 C/O SGSFA (UK) LTD WATERBEACH ROAD SLOUGH SL1 3LA

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

30/07/0730 July 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

28/07/0628 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0628 July 2006 REGISTERED OFFICE CHANGED ON 28/07/06 FROM: C/O SGSFA (UK) LTD 2 SNAPE SPUR SLOUGH SL1 3JL

View Document

28/07/0628 July 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

11/10/0411 October 2004 NEW SECRETARY APPOINTED

View Document

11/10/0411 October 2004 SECRETARY RESIGNED

View Document

25/08/0425 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

13/10/0313 October 2003 REGISTERED OFFICE CHANGED ON 13/10/03 FROM: 15 WOODLAND WAY GREENHITHE KENT DA9 9QU

View Document

23/07/0323 July 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

16/04/0316 April 2003 COMPANY NAME CHANGED CEST LA VIE INTERNATIONAL LTD CERTIFICATE ISSUED ON 16/04/03

View Document

06/09/026 September 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 COMPANY NAME CHANGED PATHLABS INTERNATIONAL LTD CERTIFICATE ISSUED ON 04/12/01

View Document

04/12/014 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/0026 July 2000 SECRETARY RESIGNED

View Document


More Company Information


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