Company NameCelebrity Entertainment Limited
DirectorKenneth Bell Donaldson
Company StatusActive
Company NumberSC219077
CategoryPrivate Limited Company
Incorporation Date11 May 2001(22 years, 12 months ago)
Previous NameTMC Corporate Events & Entertainment Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Kenneth Bell Donaldson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2001(same day as company formation)
RoleEvents Manager
Country of ResidenceScotland
Correspondence Address22 Forthview Walk
Tranent
EH33 1FE
Scotland
Director NameMr Noel Francis Rocks
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(same day as company formation)
RoleEvents Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Pentland Crescent
Comiston
Edinburgh
EH10 6NS
Scotland
Secretary NameGillian Donaldson
NationalityBritish
StatusResigned
Appointed11 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address33 Bairds Way
Bonnyrigg
Midlothian
EH19 3NS
Scotland
Secretary NameMr Noel Francis Rocks
NationalityBritish
StatusResigned
Appointed31 March 2002(10 months, 3 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 31 December 2013)
RoleEvents Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Pentland Crescent
Comiston
Edinburgh
EH10 6NS
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitetmcentertainment.co.uk
Email address[email protected]
Telephone020 89148966
Telephone regionLondon

Location

Registered AddressC/O Accountancy Assured Limited
20a Bridge Street
Musselburgh
East Lothian
EH21 6AG
Scotland
ConstituencyEast Lothian
WardMusselburgh West
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Mr Kenneth Bell Donaldson
100.00%
Ordinary

Financials

Year2014
Net Worth-£45,108
Cash£283
Current Liabilities£45,391

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return26 April 2024 (1 week ago)
Next Return Due10 May 2025 (1 year from now)

Charges

17 October 2001Delivered on: 23 October 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

30 October 2020Micro company accounts made up to 31 May 2020 (2 pages)
7 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
5 December 2019Micro company accounts made up to 31 May 2019 (2 pages)
7 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
6 December 2018Micro company accounts made up to 31 May 2018 (2 pages)
11 May 2018Confirmation statement made on 1 May 2018 with updates (3 pages)
11 May 2018Director's details changed for Mr Kenneth Bell Donaldson on 27 April 2018 (2 pages)
25 October 2017Micro company accounts made up to 31 May 2017 (2 pages)
25 October 2017Micro company accounts made up to 31 May 2017 (2 pages)
1 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
4 November 2016Micro company accounts made up to 31 May 2016 (2 pages)
4 November 2016Micro company accounts made up to 31 May 2016 (2 pages)
16 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
16 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
18 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
18 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
25 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
15 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
15 May 2014Registered office address changed from Hw Edinburgh Q Court 3 Quality Street Edinburgh EH4 5BP United Kingdom on 15 May 2014 (1 page)
15 May 2014Registered office address changed from Hw Edinburgh Q Court 3 Quality Street Edinburgh EH4 5BP United Kingdom on 15 May 2014 (1 page)
15 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
9 January 2014Termination of appointment of Noel Rocks as a secretary (1 page)
9 January 2014Termination of appointment of Noel Rocks as a director (1 page)
9 January 2014Termination of appointment of Noel Rocks as a secretary (1 page)
9 January 2014Termination of appointment of Noel Rocks as a director (1 page)
24 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
23 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
25 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
9 February 2010Company name changed tmc corporate events & entertainment LIMITED\certificate issued on 09/02/10
  • CONNOT ‐
(3 pages)
9 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-05
(1 page)
9 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-05
(1 page)
9 February 2010Company name changed tmc corporate events & entertainment LIMITED\certificate issued on 09/02/10
  • CONNOT ‐
(3 pages)
20 May 2009Return made up to 11/05/09; full list of members (4 pages)
20 May 2009Return made up to 11/05/09; full list of members (4 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
15 October 2008Registered office changed on 15/10/2008 from 3 grosvenor gardens edinburgh EH12 5JU (1 page)
15 October 2008Registered office changed on 15/10/2008 from 3 grosvenor gardens edinburgh EH12 5JU (1 page)
29 May 2008Director's change of particulars / kenneth donaldson / 27/05/2008 (1 page)
29 May 2008Director's change of particulars / kenneth donaldson / 27/05/2008 (1 page)
29 May 2008Director and secretary's change of particulars / noel rocks / 27/05/2008 (1 page)
29 May 2008Director and secretary's change of particulars / noel rocks / 27/05/2008 (1 page)
14 May 2008Return made up to 11/05/08; full list of members (4 pages)
14 May 2008Return made up to 11/05/08; full list of members (4 pages)
19 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
19 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
26 June 2007Return made up to 11/05/07; full list of members (2 pages)
26 June 2007Return made up to 11/05/07; full list of members (2 pages)
9 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
9 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
31 May 2006Return made up to 11/05/06; full list of members (7 pages)
31 May 2006Return made up to 11/05/06; full list of members (7 pages)
27 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
27 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
7 June 2005Return made up to 11/05/05; full list of members (7 pages)
7 June 2005Return made up to 11/05/05; full list of members (7 pages)
1 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
1 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
3 August 2004Return made up to 11/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2004Return made up to 11/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
29 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
24 May 2003Return made up to 11/05/03; full list of members
  • 363(287) ‐ Registered office changed on 24/05/03
(7 pages)
24 May 2003Return made up to 11/05/03; full list of members
  • 363(287) ‐ Registered office changed on 24/05/03
(7 pages)
11 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
11 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
14 May 2002Return made up to 11/05/02; full list of members (7 pages)
14 May 2002Return made up to 11/05/02; full list of members (7 pages)
25 April 2002New secretary appointed (1 page)
25 April 2002Secretary resigned (1 page)
25 April 2002Secretary resigned (1 page)
25 April 2002New secretary appointed (1 page)
22 December 2001Ad 30/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 December 2001Ad 30/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 October 2001Partic of mort/charge * (5 pages)
23 October 2001Partic of mort/charge * (5 pages)
23 May 2001New director appointed (2 pages)
23 May 2001Secretary resigned (1 page)
23 May 2001New director appointed (2 pages)
23 May 2001New secretary appointed (2 pages)
23 May 2001Director resigned (1 page)
23 May 2001New director appointed (2 pages)
23 May 2001Director resigned (1 page)
23 May 2001New director appointed (2 pages)
23 May 2001New secretary appointed (2 pages)
23 May 2001Secretary resigned (1 page)
11 May 2001Incorporation (14 pages)
11 May 2001Incorporation (14 pages)