General information

Name:

Celebro Studios Limited

Office Address:

C/o Xeinadin Corporate Recovery 100 Barbirolli Square M2 3BD Manchester

Number: 08033907

Incorporation date: 2012-04-17

End of financial year: 31 December

Category: Private Limited Company

Status: In Administration

Description

Data updated on:

Celebro Studios came into being in 2012 as a company enlisted under no 08033907, located at M2 3BD Manchester at C/o Xeinadin Corporate Recovery. This company has been in business for twelve years and its status at the time is in administration. This company switched its name two times. Up to 2018 this firm has delivered the services it specializes in as Celebro Media Production but at this moment this firm is listed under the business name Celebro Studios Ltd. This company's Standard Industrial Classification Code is 60200, that means Television programming and broadcasting activities. Thursday 31st December 2020 is the last time company accounts were reported.

There's a group of two directors controlling this specific firm at present, specifically Wesley D. and Aleksandrs K. who have been carrying out the directors assignments since 2018.

  • Previous company's names
  • Celebro Studios Ltd 2018-07-06
  • Celebro Media Production Limited 2013-05-07
  • Vw Media Limited 2012-04-17

Financial data based on annual reports

Company staff

Wesley D.

Role: Director

Appointed: 20 November 2018

Latest update: 8 October 2023

Aleksandrs K.

Role: Director

Appointed: 13 April 2017

Latest update: 8 October 2023

People with significant control

The companies with significant control over this firm include: Celebro Holding Limited owns over 3/4 of company shares. This business can be reached in Battle, TN33 0AG, East Sussex and was registered as a PSC under the reg no 10650257.

Celebro Holding Limited
Legal authority England & Wales
Legal form Limited
Country registered England
Place registered Companies Act 2006
Registration number 10650257
Notified on 17 April 2017
Nature of control:
over 3/4 of shares
Wesley D.
Notified on 17 April 2017
Ceased on 18 April 2020
Nature of control:
over 3/4 of shares
Aleksandrs K.
Notified on 17 April 2017
Ceased on 20 April 2017
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 December 2020
Confirmation statement next due date 19 October 2023
Confirmation statement last made up date 05 October 2022
Annual Accounts 13 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 13 January 2015
Annual Accounts 28 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 28 January 2016
Annual Accounts 30 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 30 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 8 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 8 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Company name changed celebro studios LTDcertificate issued on 06/02/24 (CERTNM)
filed on: 6th, February 2024
change of name
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

72a High Street

Post code:

TN33 0AG

City / Town:

Battle

HQ address,
2014

Address:

72a High Street

Post code:

TN33 0AG

City / Town:

Battle

HQ address,
2015

Address:

72a High Street

Post code:

TN33 0AG

City / Town:

Battle

HQ address,
2016

Address:

72a High Street

Post code:

TN33 0AG

City / Town:

Battle

Search other companies

Services (by SIC Code)

  • 60200 : Television programming and broadcasting activities
12
Company Age

Closest Companies - by postcode