CELI FILMS LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME17 3NQ

Company number 03681434
Status Active
Incorporation Date 10 December 1998
Company Type Private Limited Company
Address THE APPLE BARN LANGLEY PARK SUTTON ROAD, LANGLEY, MAIDSTONE, KENT, ME17 3NQ
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Sergiu Ioan Celebidachi on 25 January 2016. The most likely internet sites of CELI FILMS LIMITED are www.celifilms.co.uk, and www.celi-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to East Farleigh Rail Station is 4.1 miles; to Barming Rail Station is 5.3 miles; to Chatham Rail Station is 10.2 miles; to Rochester Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Celi Films Limited is a Private Limited Company. The company registration number is 03681434. Celi Films Limited has been working since 10 December 1998. The present status of the company is Active. The registered address of Celi Films Limited is The Apple Barn Langley Park Sutton Road Langley Maidstone Kent Me17 3nq. . OLIVIER, James Laurence is a Secretary of the company. CELEBIDACHI, Sergiu Ioan is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary DIETZ, Yvonne has been resigned. Secretary DIETZ, Yvonne has been resigned. Secretary HOLLINGSBEE, Christine Linda has been resigned. Secretary RAKOTONIAINA, Olivier Haja Harimanana has been resigned. Director DIETZ, Yvonne has been resigned. Director HOOK, Bryan has been resigned. Director MORRIS, Michael John Radford has been resigned. Director OLIVIER, James Laurence has been resigned. Director RAKOTONIAINA, Olivier Haja Harimanana has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
OLIVIER, James Laurence
Appointed Date: 07 February 2013

Director
CELEBIDACHI, Sergiu Ioan
Appointed Date: 19 December 1998
57 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 10 December 1998
Appointed Date: 10 December 1998

Secretary
DIETZ, Yvonne
Resigned: 07 February 2013
Appointed Date: 26 April 2011

Secretary
DIETZ, Yvonne
Resigned: 22 July 2010
Appointed Date: 14 September 2001

Secretary
HOLLINGSBEE, Christine Linda
Resigned: 14 September 2001
Appointed Date: 10 December 1998

Secretary
RAKOTONIAINA, Olivier Haja Harimanana
Resigned: 26 April 2011
Appointed Date: 24 November 2008

Director
DIETZ, Yvonne
Resigned: 07 February 2013
Appointed Date: 14 September 2001
52 years old

Director
HOOK, Bryan
Resigned: 14 September 2001
Appointed Date: 10 May 2000
58 years old

Director
MORRIS, Michael John Radford
Resigned: 28 December 1999
Appointed Date: 10 December 1998
73 years old

Director
OLIVIER, James Laurence
Resigned: 07 February 2013
Appointed Date: 07 February 2013
57 years old

Director
RAKOTONIAINA, Olivier Haja Harimanana
Resigned: 26 April 2011
Appointed Date: 14 December 2009
58 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 10 December 1998
Appointed Date: 10 December 1998

Persons With Significant Control

Mr Sergiu Ioan Celebidachi
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

CELI FILMS LIMITED Events

23 Jan 2017
Confirmation statement made on 10 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Feb 2016
Director's details changed for Sergiu Ioan Celebidachi on 25 January 2016
28 Jan 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 61 more events
17 Dec 1998
Director resigned
17 Dec 1998
New director appointed
17 Dec 1998
New secretary appointed
17 Dec 1998
Registered office changed on 17/12/98 from: the britannia suite, international house, 82-86 deansgate manchester, M3 2ER
10 Dec 1998
Incorporation

CELI FILMS LIMITED Charges

10 November 2000
Debenture
Delivered: 16 November 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…