Company NameCeltic Media Festival Limited
Company StatusActive
Company NumberSC193525
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 February 1999(25 years, 1 month ago)
Previous NameCeltic Film And Television Festival Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMrs Aine Walsh
Date of BirthNovember 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed26 March 2009(10 years, 1 month after company formation)
Appointment Duration15 years
RoleHead Of Ilbf
Country of ResidenceNorthern Ireland
Correspondence Address27 Rosetta Road
Belfast
County Antrim
BT6 0LQ
Northern Ireland
Secretary NameCatriona Logan
StatusCurrent
Appointed13 June 2011(12 years, 3 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence Address103 5th Floor
Trongate
Glasgow
G1 5HD
Scotland
Director NameMr David Donald Harron
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityScottish
StatusCurrent
Appointed19 April 2012(13 years, 2 months after company formation)
Appointment Duration11 years, 11 months
RoleEditor TV Sport, Bbc Scotland
Country of ResidenceScotland
Correspondence AddressBbc Scotland 40 Pacific Quay
Glasgow
G51 1DA
Scotland
Director NameMr Joseph Hoban
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed02 April 2014(15 years, 1 month after company formation)
Appointment Duration9 years, 12 months
RoleHead Of Communications And Brand Development
Country of ResidenceIreland
Correspondence AddressRte Corporate Center
Donnybrook
Dublin 4
Ireland
Director NameMs Karen Kirby
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed01 October 2019(20 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleTelevision Producer
Country of ResidenceNorthern Ireland
Correspondence Address103 5th Floor
Trongate
Glasgow
G1 5HD
Scotland
Director NameMr Alan Esslemont
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed01 October 2019(20 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleChief Executive
Country of ResidenceIreland
Correspondence Address103 5th Floor
Trongate
Glasgow
G1 5HD
Scotland
Director NameMr Fernando Ojea
Date of BirthJuly 1963 (Born 60 years ago)
NationalitySpanish
StatusCurrent
Appointed10 June 2020(21 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleDirector Of Content Television De Galicia
Country of ResidenceSpain
Correspondence Address103 5th Floor
Trongate
Glasgow
G1 5HD
Scotland
Director NameKieran Hegarty
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed27 March 1999(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 07 April 2000)
RoleTelevision Producer
Correspondence Address69 Hospital Road
Magherafelt
County Derry
BT45 5EG
Northern Ireland
Director NameMr Emlyn Penny Jones
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityCymro / Cymraes
StatusResigned
Appointed27 March 1999(1 month, 1 week after company formation)
Appointment Duration5 months (resigned 25 August 1999)
RoleHead Of Entertainment
Country of ResidenceCymru
Correspondence Address37 The Ridings
Tonteg
Pontypridd
Mid Glamorgan
CF38 1PL
Wales
Director NameDavid Huw Jones
Date of BirthMay 1948 (Born 75 years ago)
NationalityCymro
StatusResigned
Appointed27 March 1999(1 month, 1 week after company formation)
Appointment Duration6 years (resigned 08 April 2005)
RoleChief Executive
Country of ResidenceWales
Correspondence Address8 Heol Don
Cardiff
South Glamorgan
CF14 2AU
Wales
Director NameNeasa Ni Chinneide
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed27 March 1999(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 31 March 2001)
RoleDepartment Head, Television
Correspondence Address22 Upper Leeson Street
Dublin 4
Irish
Secretary NameFrances Charlotte Hendron
NationalityBritish
StatusResigned
Appointed27 March 1999(1 month, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 01 January 2007)
RoleCompany Director
Correspondence Address1/2, 317 Onslow Drive
Dennistoun
Glasgow
G31 2QQ
Scotland
Director NameTimothy Cooke
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed07 April 2000(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2003)
RoleTV Editor
Correspondence Address11 Manor Park
Comber
BT23 5FW
Northern Ireland
Director NameLoic Le Diguerher
Date of BirthJune 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed07 April 2000(1 year, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 07 September 2006)
RoleProgramme Maker
Correspondence Address46 Avenue Du Bois D'Isis
29100 Douarnenez
Brittany
France
Director NameDafydd John Hughes
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(1 year, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 07 September 2006)
RoleChief Executive
Correspondence AddressSiglan Ffordd Penmynydd
Llanfairpwllgwyngyll
Ynys Mon
LL61 5AX
Wales
Director NameGeraint Curig
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2002(3 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 21 February 2006)
RoleBroadcast Exec.
Correspondence Address6 Berthwin Street
Pontcanna
Cardiff
South Glamorgan
CF11 9JH
Wales
Director NameAled Eirug
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2003(4 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 07 September 2006)
RoleJournalist
Correspondence Address1 Princes Street
Cardiff
South Glamorgan
CF24 3PR
Wales
Director NameMrs Maggie Cunningham
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2004(5 years, 1 month after company formation)
Appointment Duration4 years (resigned 17 April 2008)
RoleHead Of Prog Bbc Scotland
Country of ResidenceScotland
Correspondence AddressCamusteann
Plockton
Ross-Shire
IV52 8TH
Scotland
Director NameMr John Lilley
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(6 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 26 March 2009)
RoleBroadcasting Exec
Country of ResidenceUnited Kingdom
Correspondence Address32 The Old Wharf
Plymouth
Devon
PL9 7NP
Director NameMs Jane Hilda Blanchard
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(6 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 26 March 2009)
RoleBroadcasting Exec
Country of ResidenceEngland
Correspondence AddressLothair
1 Vansittart Road
Torquay
Devon
TQ2 5BT
Director NameMargaret Cameron
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(6 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 26 March 2009)
RoleBroadcasting Exec
Correspondence Address3 Sulaisiadar
Point
Isle Of Lewis
HS2 0PU
Scotland
Director NameEleri Twynog Davies
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(6 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 28 October 2011)
RoleBroadcasting Exec
Country of ResidenceWales
Correspondence Address50 Denton Road
Canton
Cardiff
South Glamorgan
CF5 1PE
Wales
Secretary NameMs Judith Therese Maclaverty
NationalityIrish
StatusResigned
Appointed01 January 2007(7 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 April 2010)
RoleFestival Producer
Correspondence AddressFlat 2/1 69 St Vincent Crescent
Glasgow
G3 8NQ
Scotland
Director NameMr Cathal Goan
Date of BirthMay 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed30 March 2007(8 years, 1 month after company formation)
Appointment Duration3 years (resigned 22 April 2010)
RoleDirector General
Country of ResidenceIreland
Correspondence Address23 Westbrook Road
Dundrum
Dublin 14
Ireland
Director NameMr Ewan Angus
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(9 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 14 April 2011)
RoleTV Commissioner
Country of ResidenceUnited Kingdom
Correspondence Address11 Rowallan Gardens
Glasgow
G11 7LH
Scotland
Director NameMr Donald Campbell
Date of BirthMarch 1964 (Born 60 years ago)
StatusResigned
Appointed26 March 2009(10 years, 1 month after company formation)
Appointment Duration6 years (resigned 23 April 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address44 Overlee Road
Clarkston
Glasgow
G76 8BY
Scotland
Director NameMrs Iona Elisabeth Lois Jones
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityWelsh
StatusResigned
Appointed22 April 2010(11 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 13 September 2010)
RoleChief Executive, S4c
Country of ResidenceWales
Correspondence AddressS4c Parc Ty Glas
Llanishen
Cardiff
CF14 5DU
Wales
Director NameMr Stephen Thomas Carson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed22 April 2010(11 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 April 2014)
RoleDirector Of Programmes Rte
Country of ResidenceIreland
Correspondence Address103 5th Floor
Trongate
Glasgow
G1 5HD
Scotland
Secretary NameMs Joanna Rose Stein
StatusResigned
Appointed22 April 2010(11 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 June 2011)
RoleCompany Director
Correspondence Address16 Hamilton Park Avenue
Glasgow
G12 8DU
Scotland
Director NameMr Neil MacDonald Graham
Date of BirthDecember 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed19 April 2012(13 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 February 2018)
RoleHead Of Operations And Finace, Gaelic Media Servic
Country of ResidenceScotland
Correspondence AddressMg Alba Seaforth Road
Stornoway
Isle Of Lewis
HS1 2SD
Scotland
Director NameMs Deirdre Devlin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(14 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 February 2017)
RoleExecutive Producer Bbc Northern Ireland
Country of ResidenceNorthern Ireland
Correspondence AddressBbc Northern Ireland Ormeau Avenue
Belfast
BT2 8HQ
Northern Ireland
Director NameMr Leo Devine
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(14 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 October 2019)
RoleHead Of Bbc Southwest
Country of ResidenceEngland
Correspondence AddressBbc Southwest Seymour Road
Mannamead
Plymouth
PL3 5BD
Director NameMr Alan Esslemont
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2015(16 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 April 2018)
RoleHead Of Content Mg Alba
Country of ResidenceIreland
Correspondence Address3 Whitson Road
Edinburgh
EH11 3BS
Scotland
Director NameMr Nick Peter Andrews
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(20 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 July 2022)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence Address103 5th Floor
Trongate
Glasgow
G1 5HD
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed16 February 1999(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Contact

Websitecelticmediafestival.co.uk
Email address[email protected]
Telephone0141 5535409
Telephone regionGlasgow

Location

Registered Address103 5th Floor
Trongate
Glasgow
G1 5HD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Turnover£136,161
Net Worth£84,392
Cash£64,961
Current Liabilities£14,655

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 February 2024 (1 month, 1 week ago)
Next Return Due2 March 2025 (11 months, 1 week from now)

Filing History

1 July 2020Director's details changed for Ms Iseabail Sine Mactaggart on 10 June 2020 (2 pages)
1 July 2020Appointment of Mr Fernando Ojea as a director on 10 June 2020 (2 pages)
1 July 2020Appointment of Ms Iseabail Sine Mactaggart as a director on 10 June 2010 (2 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (14 pages)
4 March 2020Director's details changed for Mr Alan Esslemont on 1 October 2019 (2 pages)
4 March 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
27 February 2020Appointment of Mr Alan Esslemont as a director on 1 October 2019 (2 pages)
26 February 2020Termination of appointment of Edel Ni Chuireain as a director on 1 October 2019 (1 page)
26 February 2020Appointment of Mr Nick Andrews as a director on 1 October 2019 (2 pages)
26 February 2020Termination of appointment of Padhraic O'ciardha as a director on 1 October 2019 (1 page)
26 February 2020Appointment of Mr Michael O'keeffe as a director on 1 October 2019 (2 pages)
26 February 2020Termination of appointment of Leo Devine as a director on 1 October 2019 (1 page)
26 February 2020Appointment of Ms Karen Kirby as a director on 1 October 2019 (2 pages)
11 July 2019Current accounting period extended from 30 June 2019 to 30 September 2019 (1 page)
29 March 2019Total exemption full accounts made up to 30 June 2018 (15 pages)
22 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
22 March 2019Termination of appointment of Christina Jane Macaulay as a director on 10 March 2019 (1 page)
16 April 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
16 April 2018Termination of appointment of Alan Esslemont as a director on 16 April 2018 (1 page)
27 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
19 February 2018Termination of appointment of Deirdre Devlin as a director on 19 February 2017 (1 page)
19 February 2018Termination of appointment of Garffild Lloyd Lewis as a director on 19 February 2018 (1 page)
19 February 2018Termination of appointment of Neil Macdonald Graham as a director on 19 February 2018 (1 page)
6 March 2017Confirmation statement made on 16 February 2017 with updates (4 pages)
6 March 2017Confirmation statement made on 16 February 2017 with updates (4 pages)
3 March 2017Total exemption full accounts made up to 30 June 2016 (17 pages)
3 March 2017Total exemption full accounts made up to 30 June 2016 (17 pages)
26 February 2016Annual return made up to 16 February 2016 no member list (12 pages)
26 February 2016Annual return made up to 16 February 2016 no member list (12 pages)
7 January 2016Total exemption full accounts made up to 30 June 2015 (13 pages)
7 January 2016Total exemption full accounts made up to 30 June 2015 (13 pages)
11 December 2015Appointment of Ms Christina Jane Macaulay as a director on 23 April 2015 (2 pages)
11 December 2015Appointment of Ms Christina Jane Macaulay as a director on 23 April 2015 (2 pages)
10 December 2015Appointment of Mr Alan Esslemont as a director on 23 April 2015 (2 pages)
10 December 2015Termination of appointment of Donald Campbell as a director on 23 April 2015 (1 page)
10 December 2015Appointment of Mr Alan Esslemont as a director on 23 April 2015 (2 pages)
10 December 2015Termination of appointment of Donald Campbell as a director on 23 April 2015 (1 page)
13 March 2015Annual return made up to 16 February 2015 no member list (11 pages)
13 March 2015Annual return made up to 16 February 2015 no member list (11 pages)
11 February 2015Termination of appointment of Elis Owen as a director on 15 August 2014 (1 page)
11 February 2015Termination of appointment of Elis Owen as a director on 15 August 2014 (1 page)
3 November 2014Total exemption full accounts made up to 30 June 2014 (13 pages)
3 November 2014Total exemption full accounts made up to 30 June 2014 (13 pages)
21 July 2014Appointment of Mr Joseph Hoban as a director on 2 April 2014 (2 pages)
21 July 2014Appointment of Mr Joseph Hoban as a director on 2 April 2014 (2 pages)
21 July 2014Appointment of Mr Joseph Hoban as a director on 2 April 2014 (2 pages)
4 June 2014Termination of appointment of Gruffydd Williams as a director (1 page)
4 June 2014Termination of appointment of Gruffydd Williams as a director (1 page)
4 June 2014Termination of appointment of Stephen Carson as a director (1 page)
4 June 2014Termination of appointment of Stephen Carson as a director (1 page)
6 March 2014Annual return made up to 16 February 2014 no member list (13 pages)
6 March 2014Annual return made up to 16 February 2014 no member list (13 pages)
12 December 2013Total exemption full accounts made up to 30 June 2013 (14 pages)
12 December 2013Total exemption full accounts made up to 30 June 2013 (14 pages)
3 December 2013Appointment of Mr Leo Devine as a director (2 pages)
3 December 2013Appointment of Mr Leo Devine as a director (2 pages)
6 September 2013Registered office address changed from 249 West George Street Glasgow G2 4QE on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 249 West George Street Glasgow G2 4QE on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 249 West George Street Glasgow G2 4QE on 6 September 2013 (1 page)
24 July 2013Appointment of Ms Deirdre Devlin as a director (2 pages)
24 July 2013Appointment of Ms Deirdre Devlin as a director (2 pages)
19 February 2013Annual return made up to 16 February 2013 no member list (11 pages)
19 February 2013Annual return made up to 16 February 2013 no member list (11 pages)
22 January 2013Total exemption full accounts made up to 30 June 2012 (14 pages)
22 January 2013Total exemption full accounts made up to 30 June 2012 (14 pages)
12 December 2012Appointment of Mr Garffild Lloyd Lewis as a director (2 pages)
12 December 2012Appointment of Mr Garffild Lloyd Lewis as a director (2 pages)
12 December 2012Appointment of Mr Neil Macdonald Graham as a director (2 pages)
12 December 2012Appointment of Mr Neil Macdonald Graham as a director (2 pages)
11 December 2012Appointment of Mr David Donald Harron as a director (2 pages)
11 December 2012Appointment of Mr David Donald Harron as a director (2 pages)
11 December 2012Termination of appointment of Antaine O Donnaile as a director (1 page)
11 December 2012Termination of appointment of Antaine O Donnaile as a director (1 page)
4 April 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
4 April 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
22 March 2012Annual return made up to 16 February 2012 no member list (9 pages)
22 March 2012Annual return made up to 16 February 2012 no member list (9 pages)
27 February 2012Termination of appointment of Eleri Davies as a director (1 page)
27 February 2012Termination of appointment of Joanna Stein as a secretary (1 page)
27 February 2012Termination of appointment of Denis Wolinski as a director (1 page)
27 February 2012Termination of appointment of Eleri Davies as a director (1 page)
27 February 2012Termination of appointment of Denis Wolinski as a director (1 page)
27 February 2012Appointment of Catriona Logan as a secretary (1 page)
27 February 2012Appointment of Catriona Logan as a secretary (1 page)
27 February 2012Termination of appointment of Joanna Stein as a secretary (1 page)
16 May 2011Termination of appointment of Mary Ui Chadhain as a director (1 page)
16 May 2011Termination of appointment of Ewan Angus as a director (1 page)
16 May 2011Termination of appointment of Mary Ui Chadhain as a director (1 page)
16 May 2011Termination of appointment of Ewan Angus as a director (1 page)
31 March 2011Total exemption full accounts made up to 30 June 2010 (14 pages)
31 March 2011Total exemption full accounts made up to 30 June 2010 (14 pages)
16 February 2011Director's details changed for Mr Elis Owen on 16 February 2011 (2 pages)
16 February 2011Director's details changed for Mr Ewan Angus on 16 February 2011 (2 pages)
16 February 2011Director's details changed for Mrs Aine Walsh on 16 February 2011 (2 pages)
16 February 2011Director's details changed for Antaine O Donnaile on 16 February 2011 (2 pages)
16 February 2011Annual return made up to 16 February 2011 no member list (14 pages)
16 February 2011Director's details changed for Ms Mary Ui Chadhain on 16 February 2011 (2 pages)
16 February 2011Director's details changed for Mr Donald Campbell on 16 February 2011 (2 pages)
16 February 2011Director's details changed for Ms Mary Ui Chadhain on 16 February 2011 (2 pages)
16 February 2011Director's details changed for Mr Ewan Angus on 16 February 2011 (2 pages)
16 February 2011Director's details changed for Padhraic O'ciardha on 16 February 2011 (2 pages)
16 February 2011Director's details changed for Mr Denis Wolinski on 16 February 2011 (2 pages)
16 February 2011Annual return made up to 16 February 2011 no member list (14 pages)
16 February 2011Director's details changed for Antaine O Donnaile on 16 February 2011 (2 pages)
16 February 2011Director's details changed for Mr Elis Owen on 16 February 2011 (2 pages)
16 February 2011Director's details changed for Mrs Aine Walsh on 16 February 2011 (2 pages)
16 February 2011Director's details changed for Mr Denis Wolinski on 16 February 2011 (2 pages)
16 February 2011Director's details changed for Padhraic O'ciardha on 16 February 2011 (2 pages)
16 February 2011Director's details changed for Mr Donald Campbell on 16 February 2011 (2 pages)
25 January 2011Appointment of Mr Elis Owen as a director (2 pages)
25 January 2011Appointment of Mr Elis Owen as a director (2 pages)
24 January 2011Appointment of Mr Gruffydd Rhodri Williams as a director (2 pages)
24 January 2011Appointment of Mr Gruffydd Rhodri Williams as a director (2 pages)
13 September 2010Termination of appointment of Iona Jones as a director (1 page)
13 September 2010Termination of appointment of Iona Jones as a director (1 page)
24 May 2010Appointment of Mrs Iona Elisabeth Lois Jones as a director (2 pages)
24 May 2010Appointment of Mrs Iona Elisabeth Lois Jones as a director (2 pages)
21 May 2010Appointment of Mr Stephen Thomas Carson as a director (2 pages)
21 May 2010Termination of appointment of Judith Maclaverty as a secretary (1 page)
21 May 2010Termination of appointment of Judith Maclaverty as a secretary (1 page)
21 May 2010Appointment of Ms Joanna Rose Stein as a secretary (1 page)
21 May 2010Appointment of Ms Joanna Rose Stein as a secretary (1 page)
21 May 2010Appointment of Mr Stephen Thomas Carson as a director (2 pages)
14 May 2010Termination of appointment of Cathal Goan as a director (1 page)
14 May 2010Termination of appointment of Cathal Goan as a director (1 page)
14 May 2010Termination of appointment of Gwion Owain as a director (1 page)
14 May 2010Termination of appointment of Gwion Owain as a director (1 page)
6 April 2010Total exemption full accounts made up to 30 June 2009 (15 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (15 pages)
17 March 2010Annual return made up to 16 February 2010 no member list (8 pages)
17 March 2010Annual return made up to 16 February 2010 no member list (8 pages)
12 March 2010Director's details changed for Edel Ni Chuireain on 16 February 2010 (2 pages)
12 March 2010Director's details changed for Eleri Twynog Davies on 16 February 2010 (2 pages)
12 March 2010Director's details changed for Mr Cathal Goan on 16 February 2010 (2 pages)
12 March 2010Director's details changed for Padhraic O'ciardha on 16 February 2010 (2 pages)
12 March 2010Director's details changed for Padhraic O'ciardha on 16 February 2010 (2 pages)
12 March 2010Director's details changed for Mrs Aine Walsh on 16 February 2010 (2 pages)
12 March 2010Director's details changed for Mrs Aine Walsh on 16 February 2010 (2 pages)
12 March 2010Director's details changed for Ms Mary Ui Chadhain on 16 February 2010 (2 pages)
12 March 2010Director's details changed for Mr Ewan Angus on 16 February 2010 (2 pages)
12 March 2010Director's details changed for Mr Gwion Owain on 16 February 2010 (2 pages)
12 March 2010Director's details changed for Edel Ni Chuireain on 16 February 2010 (2 pages)
12 March 2010Director's details changed for Eleri Twynog Davies on 16 February 2010 (2 pages)
12 March 2010Director's details changed for Antaine O Donnaile on 16 February 2010 (2 pages)
12 March 2010Director's details changed for Mr Donald Campbell on 16 February 2010 (2 pages)
12 March 2010Director's details changed for Mr Cathal Goan on 16 February 2010 (2 pages)
12 March 2010Director's details changed for Mr Donald Campbell on 16 February 2010 (2 pages)
12 March 2010Director's details changed for Mr Ewan Angus on 16 February 2010 (2 pages)
12 March 2010Director's details changed for Ms Mary Ui Chadhain on 16 February 2010 (2 pages)
12 March 2010Director's details changed for Antaine O Donnaile on 16 February 2010 (2 pages)
12 March 2010Director's details changed for Mr Gwion Owain on 16 February 2010 (2 pages)
6 July 2009Annual return made up to 16/02/09 (6 pages)
6 July 2009Annual return made up to 16/02/09 (6 pages)
15 May 2009Full accounts made up to 30 June 2008 (16 pages)
15 May 2009Full accounts made up to 30 June 2008 (16 pages)
15 April 2009Director appointed mrs aine walsh (1 page)
15 April 2009Director appointed ms mary ui chadhain (1 page)
15 April 2009Director appointed mrs aine walsh (1 page)
15 April 2009Director appointed ms mary ui chadhain (1 page)
14 April 2009Appointment terminated director john lilley (1 page)
14 April 2009Appointment terminated director jane blanchard (1 page)
14 April 2009Appointment terminated director margaret cameron (1 page)
14 April 2009Appointment terminated director ishbel maclennan (1 page)
14 April 2009Appointment terminated director mairead NI nuadhain (1 page)
14 April 2009Appointment terminated director margaret cameron (1 page)
14 April 2009Appointment terminated director john lilley (1 page)
14 April 2009Appointment terminated director ishbel maclennan (1 page)
14 April 2009Director appointed mr donald campbell (1 page)
14 April 2009Appointment terminated director jane blanchard (1 page)
14 April 2009Director appointed mr donald campbell (1 page)
14 April 2009Appointment terminated director mairead NI nuadhain (1 page)
23 July 2008Director appointed mr gwion owain (1 page)
23 July 2008Director appointed mr gwion owain (1 page)
22 July 2008Director appointed mr cathal goan (1 page)
22 July 2008Director appointed mr cathal goan (1 page)
1 May 2008Total exemption full accounts made up to 30 June 2007 (19 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (19 pages)
29 April 2008Annual return made up to 16/02/08 (6 pages)
29 April 2008Annual return made up to 16/02/08 (6 pages)
24 April 2008Director appointed mr ewan dalziel angus (1 page)
24 April 2008Director appointed mr ewan dalziel angus (1 page)
23 April 2008Appointment terminated director maggie cunningham (1 page)
23 April 2008Appointment terminated director alan stewart (1 page)
23 April 2008Secretary appointed ms judith therese maclaverty (1 page)
23 April 2008Appointment terminated director john rowlands (1 page)
23 April 2008Secretary appointed ms judith therese maclaverty (1 page)
23 April 2008Appointment terminated director maggie cunningham (1 page)
23 April 2008Appointment terminated director alan stewart (1 page)
23 April 2008Appointment terminated director john rowlands (1 page)
23 April 2008Appointment terminated secretary frances hendron (1 page)
23 April 2008Appointment terminated secretary frances hendron (1 page)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
25 April 2007Memorandum and Articles of Association (19 pages)
25 April 2007Memorandum and Articles of Association (19 pages)
24 April 2007Company name changed celtic film and television festi val LIMITED\certificate issued on 24/04/07 (2 pages)
24 April 2007Company name changed celtic film and television festi val LIMITED\certificate issued on 24/04/07 (2 pages)
23 April 2007New director appointed (2 pages)
23 April 2007New director appointed (2 pages)
10 April 2007Annual return made up to 16/02/07 (3 pages)
10 April 2007Director's particulars changed (1 page)
10 April 2007Annual return made up to 16/02/07 (3 pages)
10 April 2007Director's particulars changed (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
5 December 2006Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
5 December 2006Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
3 May 2006Total exemption full accounts made up to 31 December 2005 (20 pages)
3 May 2006Total exemption full accounts made up to 31 December 2005 (20 pages)
16 March 2006Annual return made up to 16/02/06 (4 pages)
16 March 2006Annual return made up to 16/02/06 (4 pages)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director's particulars changed (1 page)
15 March 2006Director's particulars changed (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Partial exemption accounts made up to 31 December 2004 (12 pages)
28 June 2005Director resigned (1 page)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
28 June 2005Director resigned (1 page)
28 June 2005New director appointed (2 pages)
28 June 2005Partial exemption accounts made up to 31 December 2004 (12 pages)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
28 June 2005Director resigned (1 page)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
31 March 2005Annual return made up to 16/02/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 March 2005Annual return made up to 16/02/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 January 2005Director resigned (1 page)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005Director resigned (1 page)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
26 July 2004Partial exemption accounts made up to 31 December 2003 (13 pages)
26 July 2004Partial exemption accounts made up to 31 December 2003 (13 pages)
19 March 2004Annual return made up to 16/02/04 (10 pages)
19 March 2004Annual return made up to 16/02/04 (10 pages)
15 March 2004Director resigned (1 page)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
15 March 2004Director resigned (1 page)
28 May 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
28 May 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Annual return made up to 16/02/03 (10 pages)
14 March 2003Annual return made up to 16/02/03 (10 pages)
20 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
20 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
8 March 2002New director appointed (2 pages)
8 March 2002Director resigned (1 page)
8 March 2002Annual return made up to 16/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 March 2002Annual return made up to 16/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
8 March 2002New director appointed (2 pages)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
8 June 2001Full accounts made up to 31 December 2000 (7 pages)
8 June 2001Full accounts made up to 31 December 2000 (7 pages)
12 March 2001Annual return made up to 16/02/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 March 2001New director appointed (2 pages)
12 March 2001Annual return made up to 16/02/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 March 2001New director appointed (2 pages)
28 September 2000Full accounts made up to 31 December 1999 (8 pages)
28 September 2000Full accounts made up to 31 December 1999 (8 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000Director resigned (1 page)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (3 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000Director resigned (1 page)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000Director resigned (1 page)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000Director resigned (1 page)
20 July 2000New director appointed (3 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
14 March 2000Annual return made up to 16/02/00
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
14 March 2000Annual return made up to 16/02/00
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
7 December 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
7 December 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999Registered office changed on 09/09/99 from: 66 queen street edinburgh EH2 4NE (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (3 pages)
9 September 1999New director appointed (3 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (3 pages)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999Registered office changed on 09/09/99 from: 66 queen street edinburgh EH2 4NE (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (3 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
6 September 1999New secretary appointed (2 pages)
6 September 1999New secretary appointed (2 pages)
3 March 1999Memorandum and Articles of Association (18 pages)
3 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 March 1999Memorandum and Articles of Association (18 pages)
3 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 February 1999Incorporation (33 pages)
16 February 1999Incorporation (33 pages)