UKBizDB.co.uk

CELEBRATION TV LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Celebration Tv Ltd. The company was founded 8 years ago and was given the registration number 09937091. The firm's registered office is in CAMDEN. You can find them at C/o Omega Fire Ministries St Pancras Community Centre, 67 Plender Street, Camden, . This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:CELEBRATION TV LTD
Company Number:09937091
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2016
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities
  • 59133 - Television programme distribution activities

Office Address & Contact

Registered Address:C/o Omega Fire Ministries St Pancras Community Centre, 67 Plender Street, Camden, England, NW1 0LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
437a, Alfreton Road, Nottingham, England, NG7 5LX

Director29 June 2022Active
2nd Floor, Building 10, 566 Chiswick High Road, London, England, W4 5XS

Director04 December 2017Active
St Pancras Community Centre, 67 Plender Street, Camden, England, NW1 0LB

Director28 July 2020Active
20-22, Wenlock Road, London, England, N1 7GU

Director05 January 2016Active
Innovation Centre Medway, Maidstone Road, Chatham, England, ME5 9FD

Director28 January 2020Active

People with Significant Control

Mr Solomon Ehirekpame Oni
Notified on:30 May 2022
Status:Active
Date of birth:July 1978
Nationality:Nigerian
Country of residence:England
Address:437a, Alfreton Road, Nottingham, England, NG7 5LX
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Miss Daniella Balogun
Notified on:28 July 2020
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:England
Address:C/O Omega Fire Ministries, St Pancras Community Centre, Camden, England, NW1 0LB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Miss Daniella Balogun
Notified on:28 July 2020
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:England
Address:C/O Omega Fire Ministries, St Pancras Community Centre, Camden, England, NW1 0LB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Olumuyiwa Ademulegun Sokoya
Notified on:28 January 2020
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:Innovation Centre Medway, Maidstone Road, Chatham, England, ME5 9FD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Ivana Bonic Babic
Notified on:04 December 2017
Status:Active
Date of birth:March 2017
Nationality:British
Country of residence:England
Address:2nd Floor, Building 10, 566 Chiswick High Road, London, England, W4 5XS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrson Johnson Paul
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:2nd Floor, Building 10, 566 Chiswick High Road, London, England, W4 5XS
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-06Accounts

Accounts with accounts type micro entity.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2024-02-07Officers

Change person director company with change date.

Download
2024-02-07Persons with significant control

Change to a person with significant control.

Download
2023-10-31Accounts

Accounts with accounts type dormant.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Gazette

Gazette filings brought up to date.

Download
2023-01-11Accounts

Accounts with accounts type dormant.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-07-04Persons with significant control

Change to a person with significant control.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Address

Change registered office address company with date old address new address.

Download
2022-06-01Persons with significant control

Notification of a person with significant control.

Download
2022-06-01Gazette

Gazette filings brought up to date.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-30Persons with significant control

Cessation of a person with significant control.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Persons with significant control

Notification of a person with significant control.

Download
2020-07-28Persons with significant control

Cessation of a person with significant control.

Download
2020-07-28Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.