Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CELI FILMS LIMITED
Company Information for

CELI FILMS LIMITED

SUITE 3 FALCON COURT, COLLEGE ROAD, MAIDSTONE, KENT, ME15 6TF,
Company Registration Number
03681434
Private Limited Company
Active

Company Overview

About Celi Films Ltd
CELI FILMS LIMITED was founded on 1998-12-10 and has its registered office in Maidstone. The organisation's status is listed as "Active". Celi Films Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CELI FILMS LIMITED
 
Legal Registered Office
SUITE 3 FALCON COURT
COLLEGE ROAD
MAIDSTONE
KENT
ME15 6TF
Other companies in ME17
 
Filing Information
Company Number 03681434
Company ID Number 03681434
Date formed 1998-12-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB749486377  
Last Datalog update: 2024-06-07 10:27:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CELI FILMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CELI FILMS LIMITED

Current Directors
Officer Role Date Appointed
JAMES LAURENCE OLIVIER
Company Secretary 2013-02-07
JAMES LAURENCE OLIVER
Director 2018-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
SERGIU IOAN CELEBIDACHI
Director 1998-12-19 2018-01-21
YVONNE DIETZ
Company Secretary 2011-04-26 2013-02-07
YVONNE DIETZ
Director 2001-09-14 2013-02-07
JAMES LAURENCE OLIVIER
Director 2013-02-07 2013-02-07
OLIVIER HAJA HARIMANANA RAKOTONIAINA
Company Secretary 2008-11-24 2011-04-26
OLIVIER HAJA HARIMANANA RAKOTONIAINA
Director 2009-12-14 2011-04-26
YVONNE DIETZ
Company Secretary 2001-09-14 2010-07-22
CHRISTINE LINDA HOLLINGSBEE
Company Secretary 1998-12-10 2001-09-14
BRYAN HOOK
Director 2000-05-10 2001-09-14
MICHAEL JOHN RADFORD MORRIS
Director 1998-12-10 1999-12-28
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1998-12-10 1998-12-10
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1998-12-10 1998-12-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-1231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-16CONFIRMATION STATEMENT MADE ON 14/05/23, WITH NO UPDATES
2022-05-24CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2022-05-19AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2021-03-02CH01Director's details changed for Mr James Laurence Oliver on 2021-03-02
2021-03-02CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES LAURENCE OLIVIER on 2021-03-02
2020-07-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2019-09-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2018-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/18 FROM The Apple Barn Langley Park Sutton Road Langley Maidstone Kent ME17 3NQ
2018-09-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES
2018-03-01AP01DIRECTOR APPOINTED MR JAMES LAURENCE OLIVER
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR SERGIU IOAN CELEBIDACHI
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-10-17AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-04CH01Director's details changed for Sergiu Ioan Celebidachi on 2016-01-25
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-28AR0110/12/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-26AR0110/12/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-06AR0110/12/13 ANNUAL RETURN FULL LIST
2013-09-10AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/13 FROM the Nightingales 2 Eaton Park Cobham Surrey KT11 2JE
2013-05-30ANNOTATIONReplacement
2013-05-30AR0110/12/12 ANNUAL RETURN FULL LIST
2013-05-30ANNOTATIONReplaced
2013-02-15AR0110/12/12 ANNUAL RETURN FULL LIST
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE DIETZ
2013-02-14TM02APPOINTMENT TERMINATED, SECRETARY YVONNE DIETZ
2013-02-14AP03SECRETARY APPOINTED MR JAMES LAURENCE OLIVIER
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE DIETZ
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES OLIVIER
2013-02-14AP03SECRETARY APPOINTED MR JAMES LAURENCE OLIVIER
2013-02-14AP01DIRECTOR APPOINTED MR JAMES LAURENCE OLIVIER
2013-02-14TM02APPOINTMENT TERMINATED, SECRETARY YVONNE DIETZ
2012-09-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-05AR0110/12/11 FULL LIST
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER RAKOTONIAINA
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-28TM02APPOINTMENT TERMINATED, SECRETARY OLIVIER RAKOTONIAINA
2011-04-28AP03SECRETARY APPOINTED YVONNE DIETZ
2011-01-24AR0110/12/10 FULL LIST
2010-09-20AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-05TM02APPOINTMENT TERMINATED, SECRETARY YVONNE DIETZ
2010-07-15AP01DIRECTOR APPOINTED MR OLIVIER HAJA HARIMANANA RAKOTONIAINA
2010-01-22AR0110/12/09 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE DIETZ / 10/12/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SERGE CELEBIDACHI / 10/12/2009
2009-12-01AA31/12/08 TOTAL EXEMPTION FULL
2009-02-09363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-12-01288aSECRETARY APPOINTED OLIVIER HAJA HARIMANANA RAKOTONIAINA
2008-09-08AA31/12/07 TOTAL EXEMPTION FULL
2008-03-14363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-11363aRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-12-15363aRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2004-12-16363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-12-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-12-18363(287)REGISTERED OFFICE CHANGED ON 18/12/03
2003-12-18363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-06363(287)REGISTERED OFFICE CHANGED ON 06/01/03
2003-01-06363sRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2002-04-30287REGISTERED OFFICE CHANGED ON 30/04/02 FROM: THE APPLE BARN LANGLEY PARK, SUTTON ROAD, LANGLEY, MAIDSTONE, KENT ME17 3NQ
2002-04-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-12-17288bDIRECTOR RESIGNED
2001-12-17363sRETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS
2001-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-10-01288cDIRECTOR'S PARTICULARS CHANGED
2001-10-01288bDIRECTOR RESIGNED
2001-10-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-01288bSECRETARY RESIGNED
2001-01-20AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-01-03363sRETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS
2000-11-16395PARTICULARS OF MORTGAGE/CHARGE
2000-08-14288aNEW DIRECTOR APPOINTED
2000-05-30363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-30363sRETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS
1999-10-05287REGISTERED OFFICE CHANGED ON 05/10/99 FROM: MAIDSTONE ROAD, SUTTON VALENCE, MAIDSTONE, KENT ME17 3LR
1998-12-31288aNEW DIRECTOR APPOINTED
1998-12-17288bSECRETARY RESIGNED
1998-12-17288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59111 - Motion picture production activities




Licences & Regulatory approval
We could not find any licences issued to CELI FILMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CELI FILMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-11-16 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 1,471,583
Creditors Due Within One Year 2011-12-31 £ 1,540,676

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CELI FILMS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-12-31 £ 14,808
Current Assets 2012-12-31 £ 2,011
Current Assets 2011-12-31 £ 19,088
Debtors 2012-12-31 £ 1,357
Debtors 2011-12-31 £ 4,280
Tangible Fixed Assets 2012-12-31 £ 4,968
Tangible Fixed Assets 2011-12-31 £ 8,413

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CELI FILMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CELI FILMS LIMITED
Trademarks
We have not found any records of CELI FILMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CELI FILMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as CELI FILMS LIMITED are:

MARLOW LIMITED £ 108,281
MICHAEL LACEY LIMITED £ 42,172
CATALYST COMMUNITIES C.I.C. £ 27,655
DUET PICTURES LTD. £ 25,000
FM SOLUTIONS LTD. £ 14,538
ZODIAC ARTS £ 12,710
CREATIVE VIDEO PRODUCTIONS LIMITED £ 12,441
CHESTER BENSON PRODUCTIONS LIMITED £ 6,955
INFINITE WISDOM PRODUCTIONS LIMITED £ 6,000
AMBER FILM & PHOTOGRAPHY COLLECTIVE CIC £ 5,000
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
Outgoings
Business Rates/Property Tax
No properties were found where CELI FILMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CELI FILMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CELI FILMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1