FIRST CELTIC INTERNATIONAL LIMITED
BEACONSFIELD FIRST CELTIC MASTER RECORDINGS LIMITED

Hellopages » Buckinghamshire » South Bucks » HP9 1NB

Company number 04725016
Status Active
Incorporation Date 7 April 2003
Company Type Private Limited Company
Address 16 WYCOMBE END, BEACONSFIELD, BUCKINGHAMSHIRE, ENGLAND, HP9 1NB
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Registered office address changed from Roebuck House, 16 Somerset Way Iver Buckinghamshire SL0 9AF to 16 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 26 July 2016; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 1 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of FIRST CELTIC INTERNATIONAL LIMITED are www.firstcelticinternational.co.uk, and www.first-celtic-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. First Celtic International Limited is a Private Limited Company. The company registration number is 04725016. First Celtic International Limited has been working since 07 April 2003. The present status of the company is Active. The registered address of First Celtic International Limited is 16 Wycombe End Beaconsfield Buckinghamshire England Hp9 1nb. The company`s financial liabilities are £1.82k. It is £1.7k against last year. And the total assets are £1.82k, which is £1.7k against last year. HAMILTON MARRIOTT LIMITED is a Secretary of the company. STUART, Nicholas James is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Sound recording and music publishing activities".


first celtic international Key Finiance

LIABILITIES £1.82k
+1535%
CASH n/a
TOTAL ASSETS £1.82k
+1507%
All Financial Figures

Current Directors

Secretary
HAMILTON MARRIOTT LIMITED
Appointed Date: 07 April 2003

Director
STUART, Nicholas James
Appointed Date: 07 April 2003
63 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 April 2003
Appointed Date: 07 April 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 April 2003
Appointed Date: 07 April 2003

FIRST CELTIC INTERNATIONAL LIMITED Events

26 Jul 2016
Registered office address changed from Roebuck House, 16 Somerset Way Iver Buckinghamshire SL0 9AF to 16 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 26 July 2016
11 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1

16 Mar 2016
Total exemption small company accounts made up to 31 December 2015
10 Nov 2015
Company name changed first celtic master recordings LIMITED\certificate issued on 10/11/15
  • RES15 ‐ Change company name resolution on 2015-10-26

10 Nov 2015
Change of name notice
...
... and 29 more events
21 May 2003
New director appointed
21 May 2003
New secretary appointed
18 May 2003
Ad 07/04/03--------- £ si 1@1=1 £ ic 1/2
18 May 2003
Accounting reference date shortened from 30/04/04 to 31/12/03
07 Apr 2003
Incorporation