CELTIC MEDIA FESTIVAL LIMITED

CELTIC MEDIA FESTIVAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCELTIC MEDIA FESTIVAL LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC193525
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CELTIC MEDIA FESTIVAL LIMITED?

    • Support activities to performing arts (90020) / Arts, entertainment and recreation

    Where is CELTIC MEDIA FESTIVAL LIMITED located?

    Registered Office Address
    103 5th Floor
    Trongate
    G1 5HD Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of CELTIC MEDIA FESTIVAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    CELTIC FILM AND TELEVISION FESTIVAL LIMITEDFeb 16, 1999Feb 16, 1999

    What are the latest accounts for CELTIC MEDIA FESTIVAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for CELTIC MEDIA FESTIVAL LIMITED?

    Last Confirmation Statement Made Up ToFeb 16, 2026
    Next Confirmation Statement DueMar 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 16, 2025
    OverdueNo

    What are the latest filings for CELTIC MEDIA FESTIVAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Fernando Ojea as a director on Dec 11, 2025

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2024

    14 pagesAA

    Termination of appointment of Alan Esslemont as a director on Apr 01, 2025

    1 pagesTM01

    Confirmation statement made on Feb 16, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    15 pagesAA

    Memorandum and Articles of Association

    15 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Feb 16, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    15 pagesAA

    Confirmation statement made on Feb 16, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Nick Peter Andrews as a director on Jul 20, 2022

    1 pagesTM01

    Termination of appointment of Michael O'keeffe as a director on Jul 20, 2022

    1 pagesTM01

    Termination of appointment of Iseabail Mactaggart as a director on Jul 20, 2022

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2021

    15 pagesAA

    Confirmation statement made on Feb 16, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    17 pagesAA

    Confirmation statement made on Feb 16, 2021 with no updates

    3 pagesCS01

    Director's details changed for Ms Iseabail Sine Mactaggart on Jun 10, 2020

    2 pagesCH01

    Appointment of Ms Iseabail Sine Mactaggart as a director on Jun 10, 2010

    2 pagesAP01

    Appointment of Mr Fernando Ojea as a director on Jun 10, 2020

    2 pagesAP01

    Total exemption full accounts made up to Sep 30, 2019

    14 pagesAA

    Confirmation statement made on Feb 16, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Alan Esslemont on Oct 01, 2019

    2 pagesCH01

    Appointment of Mr Alan Esslemont as a director on Oct 01, 2019

    2 pagesAP01

    Appointment of Mr Nick Andrews as a director on Oct 01, 2019

    2 pagesAP01

    Who are the officers of CELTIC MEDIA FESTIVAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOGAN, Catriona
    5th Floor
    Trongate
    G1 5HD Glasgow
    103
    Scotland
    Secretary
    5th Floor
    Trongate
    G1 5HD Glasgow
    103
    Scotland
    167058710001
    HARRON, David Donald
    Pacific Quay
    G51 1DA Glasgow
    Bbc Scotland 40
    Scotland
    Director
    Pacific Quay
    G51 1DA Glasgow
    Bbc Scotland 40
    Scotland
    ScotlandScottish174310540001
    HOBAN, Joseph
    Corporate Center
    Donnybrook
    Rte
    Dublin 4
    Ireland
    Director
    Corporate Center
    Donnybrook
    Rte
    Dublin 4
    Ireland
    IrelandIrish189536400001
    KIRBY, Karen
    5th Floor
    Trongate
    G1 5HD Glasgow
    103
    Director
    5th Floor
    Trongate
    G1 5HD Glasgow
    103
    Northern IrelandIrish267570660001
    WALSH, Aine
    Rosetta Road
    BT6 0LQ Belfast
    27
    County Antrim
    United Kingdom
    Director
    Rosetta Road
    BT6 0LQ Belfast
    27
    County Antrim
    United Kingdom
    Northern IrelandIrish137671300001
    HENDRON, Frances Charlotte
    1/2, 317 Onslow Drive
    Dennistoun
    G31 2QQ Glasgow
    Secretary
    1/2, 317 Onslow Drive
    Dennistoun
    G31 2QQ Glasgow
    British65935590002
    MACLAVERTY, Judith Therese
    69 St Vincent Crescent
    G3 8NQ Glasgow
    Flat 2/1
    Scotland
    Secretary
    69 St Vincent Crescent
    G3 8NQ Glasgow
    Flat 2/1
    Scotland
    Irish129887110001
    STEIN, Joanna Rose
    Hamilton Park Avenue
    G12 8DU Glasgow
    16
    United Kingdom
    Secretary
    Hamilton Park Avenue
    G12 8DU Glasgow
    16
    United Kingdom
    151454630001
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Secretary
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900003420001
    ANDREWS, Nick Peter
    5th Floor
    Trongate
    G1 5HD Glasgow
    103
    Director
    5th Floor
    Trongate
    G1 5HD Glasgow
    103
    United KingdomBritish267571050001
    ANGUS, Ewan
    11 Rowallan Gardens
    G11 7LH Glasgow
    Director
    11 Rowallan Gardens
    G11 7LH Glasgow
    United KingdomBritish60252360001
    BLANCHARD, Jane Hilda
    Lothair
    1 Vansittart Road
    TQ2 5BT Torquay
    Devon
    Director
    Lothair
    1 Vansittart Road
    TQ2 5BT Torquay
    Devon
    EnglandBritish106038730001
    CAMERON, Margaret
    3 Sulaisiadar
    Point
    HS2 0PU Isle Of Lewis
    Director
    3 Sulaisiadar
    Point
    HS2 0PU Isle Of Lewis
    British44713020003
    CAMPBELL, Donald
    Overlee Road
    Clarkston
    G76 8BY Glasgow
    44
    United Kingdom
    Director
    Overlee Road
    Clarkston
    G76 8BY Glasgow
    44
    United Kingdom
    United KingdomOther137659840001
    CARSON, Stephen Thomas
    5th Floor
    Trongate
    G1 5HD Glasgow
    103
    Scotland
    Director
    5th Floor
    Trongate
    G1 5HD Glasgow
    103
    Scotland
    IrelandIrish145546380001
    CHINNEIDE, Neasa Ni
    22 Upper Leeson Street
    IRISH Dublin 4
    Ireland
    Director
    22 Upper Leeson Street
    IRISH Dublin 4
    Ireland
    Irish66002160001
    COOKE, Timothy
    11 Manor Park
    BT23 5FW Comber
    N Ireland
    Director
    11 Manor Park
    BT23 5FW Comber
    N Ireland
    Irish71081790001
    CUNNINGHAM, Maggie
    Camusteann
    IV52 8TH Plockton
    Ross-Shire
    Director
    Camusteann
    IV52 8TH Plockton
    Ross-Shire
    ScotlandBritish151175820001
    CURIG, Geraint
    6 Berthwin Street
    Pontcanna
    CF11 9JH Cardiff
    South Glamorgan
    Director
    6 Berthwin Street
    Pontcanna
    CF11 9JH Cardiff
    South Glamorgan
    British82979990001
    DAVIES, Eleri Twynog
    50 Denton Road
    Canton
    CF5 1PE Cardiff
    South Glamorgan
    Director
    50 Denton Road
    Canton
    CF5 1PE Cardiff
    South Glamorgan
    WalesBritish106038880001
    DEVINE, Leo
    Seymour Road
    Mannamead
    PL3 5BD Plymouth
    Bbc Southwest
    England
    Director
    Seymour Road
    Mannamead
    PL3 5BD Plymouth
    Bbc Southwest
    England
    EnglandBritish77553660001
    DEVLIN, Deirdre
    Ormeau Avenue
    BT2 8HQ Belfast
    Bbc Northern Ireland
    Northern Ireland
    Director
    Ormeau Avenue
    BT2 8HQ Belfast
    Bbc Northern Ireland
    Northern Ireland
    Northern IrelandBritish180063000001
    EIRUG, Aled
    1 Princes Street
    CF24 3PR Cardiff
    South Glamorgan
    Director
    1 Princes Street
    CF24 3PR Cardiff
    South Glamorgan
    British69546600003
    ESSLEMONT, Alan
    5th Floor
    Trongate
    G1 5HD Glasgow
    103
    Director
    5th Floor
    Trongate
    G1 5HD Glasgow
    103
    IrelandBritish,Irish267586680001
    ESSLEMONT, Alan
    Whitson Road
    EH11 3BS Edinburgh
    3
    Scotland
    Director
    Whitson Road
    EH11 3BS Edinburgh
    3
    Scotland
    IrelandBritish203421170001
    GOAN, Cathal
    Westbrook Road
    Dundrum
    Dublin 14
    23
    Ireland
    Director
    Westbrook Road
    Dundrum
    Dublin 14
    23
    Ireland
    IrelandIrish132056460001
    GRAHAM, Neil Macdonald
    Seaforth Road
    HS1 2SD Stornoway
    Mg Alba
    Isle Of Lewis
    Scotland
    Director
    Seaforth Road
    HS1 2SD Stornoway
    Mg Alba
    Isle Of Lewis
    Scotland
    ScotlandScottish50149770001
    HEGARTY, Kieran
    69 Hospital Road
    BT45 5EG Magherafelt
    County Derry
    Ireland
    Director
    69 Hospital Road
    BT45 5EG Magherafelt
    County Derry
    Ireland
    Irish66002250001
    HUGHES, Dafydd John
    Siglan Ffordd Penmynydd
    LL61 5AX Llanfairpwllgwyngyll
    Ynys Mon
    Director
    Siglan Ffordd Penmynydd
    LL61 5AX Llanfairpwllgwyngyll
    Ynys Mon
    British50905180001
    JONES, David Huw
    8 Heol Don
    CF14 2AU Cardiff
    South Glamorgan
    Director
    8 Heol Don
    CF14 2AU Cardiff
    South Glamorgan
    WalesCymro123708570001
    JONES, Emlyn Penny
    37 The Ridings
    Tonteg
    CF38 1PL Pontypridd
    Mid Glamorgan
    Wales
    Director
    37 The Ridings
    Tonteg
    CF38 1PL Pontypridd
    Mid Glamorgan
    Wales
    CymruCymro / Cymraes66002980001
    JONES, Iona Elisabeth Lois
    Parc Ty Glas
    Llanishen
    CF14 5DU Cardiff
    S4c
    Wales
    Director
    Parc Ty Glas
    Llanishen
    CF14 5DU Cardiff
    S4c
    Wales
    WalesWelsh107713610001
    LE DIGUERHER, Loic
    46 Avenue Du Bois D'Isis
    29100 Douarnenez
    Brittany
    France
    Director
    46 Avenue Du Bois D'Isis
    29100 Douarnenez
    Brittany
    France
    French71081980001
    LILLEY, John
    32 The Old Wharf
    PL9 7NP Plymouth
    Devon
    Director
    32 The Old Wharf
    PL9 7NP Plymouth
    Devon
    United KingdomBritish106038390001
    LLOYD LEWIS, Garffild
    Parc Ty Glas
    Llanishen
    CF14 5DU Cardiff
    S4c
    Wales
    Director
    Parc Ty Glas
    Llanishen
    CF14 5DU Cardiff
    S4c
    Wales
    WalesWelsh174333680001

    What are the latest statements on persons with significant control for CELTIC MEDIA FESTIVAL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 16, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0