Celebrity Speakers Ltd BUCKINGHAMSHIRE


Celebrity Speakers started in year 1983 as Private Limited Company with registration number 01749130. The Celebrity Speakers company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Buckinghamshire at 90 High Street, Burnham. Postal code: SL1 7JT.

There is a single director in the company at the moment - Sandra K., appointed on 14 November 2001. In addition, a secretary was appointed - Sandra K., appointed on 10 August 1991. As of 20 May 2024, there were 5 ex directors - David D., Dagmar O. and others listed below. There were no ex secretaries.

Celebrity Speakers Ltd Address / Contact

Office Address 90 High Street, Burnham
Office Address2 Slough
Town Buckinghamshire
Post code SL1 7JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01749130
Date of Incorporation Wed, 31st Aug 1983
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th March
Company age 41 years old
Account next due date Sat, 30th Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Sandra K.

Position: Director

Appointed: 14 November 2001

Sandra K.

Position: Secretary

Appointed: 10 August 1991

David D.

Position: Director

Appointed: 01 April 2015

Resigned: 03 July 2020

Dagmar O.

Position: Director

Appointed: 09 August 2010

Resigned: 08 September 2010

William H.

Position: Director

Appointed: 04 October 2005

Resigned: 24 June 2020

William H.

Position: Director

Appointed: 05 September 1992

Resigned: 30 March 1993

Zbigniew K.

Position: Director

Appointed: 10 August 1991

Resigned: 23 July 2007

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats researched, there is Sandra K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Dagmar O. This PSC has significiant influence or control over the company,.

Sandra K.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Dagmar O.

Notified on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312019-04-012020-03-312021-03-312022-03-31
Net Worth1 221 3461 153 606       
Balance Sheet
Cash Bank On Hand 2 070 5511 812 2971 256 3351 145 603 519 427521 770552 350
Current Assets 3 297 9403 072 7202 964 4992 652 898 1 907 2131 950 9512 235 523
Debtors848 3881 227 3891 068 9771 442 2321 271 307 1 149 2091 301 7811 481 673
Net Assets Liabilities 1 153 6061 047 562946 816821 716 728 428812 777778 289
Other Debtors  606 385752 916835 528    
Property Plant Equipment 4 57826 62738 09933 50433 50432 06022 47713 144
Total Inventories 209 090191 446265 932235 988 238 577127 400201 500
Cash Bank In Hand 2 070 551       
Tangible Fixed Assets4 7524 578       
Reserves/Capital
Called Up Share Capital10 00010 000       
Profit Loss Account Reserve1 211 3461 143 606       
Shareholder Funds1 221 3461 153 606       
Other
Accumulated Depreciation Impairment Property Plant Equipment 3 88213 39922 01421 76721 76731 15940 74250 075
Additions Other Than Through Business Combinations Property Plant Equipment  32 21720 0872 967    
Average Number Employees During Period 19181818 181613
Corporation Tax Payable  28 848      
Creditors 2 148 9142 046 9932 048 7641 858 501 1 212 097929 7601 304 963
Depreciation Rate Used For Property Plant Equipment  252525  2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment  651 7 809    
Disposals Property Plant Equipment  651 7 809    
Fixed Assets4 7544 58026 62938 10233 507 33 31223 72914 396
Increase Decrease In Depreciation Impairment Property Plant Equipment      9 392  
Increase Decrease In Property Plant Equipment      7 948  
Increase From Depreciation Charge For Year Property Plant Equipment  10 1688 6157 562  9 5839 333
Investments 2233 1 2521 2521 252
Investments Fixed Assets 2233 1 2521 2521 252
Investments In Group Undertakings   33    
Net Current Assets Liabilities1 216 5921 149 0261 025 727915 735794 397 695 1161 021 191930 560
Other Creditors  1 458 8701 598 2311 377 217    
Other Provisions Balance Sheet Subtotal    6 188    
Other Taxation Social Security Payable  66 392104 44360 665    
Property Plant Equipment Gross Cost 8 46040 02660 11355 27155 27163 21963 21963 219
Taxation Including Deferred Taxation Balance Sheet Subtotal  4 7947 0216 188    
Total Assets Less Current Liabilities1 221 3461 153 6061 052 356953 837827 904 728 4281 044 920944 956
Trade Creditors Trade Payables  492 883346 090420 619    
Trade Debtors Trade Receivables  462 592689 316435 779    
Advances Credits Directors90 25141 882392240 301289 994 308 550172 016177 436
Advances Credits Made In Period Directors 185 222318 018356 342349 883 126 6917 2065 420
Advances Credits Repaid In Period Directors 136 853276 528115 649300 190 108 135143 740 
Cash Bank2 246 393        
Creditors Due Within One Year1 878 1892 148 914       
Number Shares Allotted10 00010 000       
Par Value Share 1       
Percentage Subsidiary Held 100       
Share Capital Allotted Called Up Paid-10 000-10 000       
Tangible Fixed Assets Cost Or Valuation6 8388 460       
Tangible Fixed Assets Depreciation2 0863 882       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Previous accounting period shortened from March 31, 2021 to March 30, 2021
filed on: 30th, December 2021
Free Download (1 page)

Company search

Advertisements