Company NameCentral Illustration Agency Limited(The)
DirectorsBrian Herbert Grimwood and Benjamin Cox
Company StatusActive
Company Number01727704
CategoryPrivate Limited Company
Incorporation Date31 May 1983(40 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Brian Herbert Grimwood
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1992(9 years, 5 months after company formation)
Appointment Duration31 years, 5 months
RoleIllustrator
Country of ResidenceUnited Kingdom
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameLesley Buckingham
NationalityBritish
StatusCurrent
Appointed23 May 2005(21 years, 12 months after company formation)
Appointment Duration18 years, 11 months
RoleBusiness Person
Correspondence Address10 Church Hill
Patcham
Brighton
East Sussex
BN1 8YE
Director NameMr Benjamin Cox
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2012(28 years, 8 months after company formation)
Appointment Duration12 years, 3 months
RoleIllustrators Agent
Country of ResidenceEngland
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Director NameMrs Wendy Jane Grimwood
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(9 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 21 March 2006)
RoleIllustrator
Correspondence Address8 The Glebe
Chislehurst
Kent
BR7 5PX
Secretary NameMrs Wendy Jane Grimwood
NationalityBritish
StatusResigned
Appointed20 November 1992(9 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 16 May 2003)
RoleCompany Director
Correspondence Address8 The Glebe
Chislehurst
Kent
BR7 5PX
Director NameLouisa St Pierre
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(19 years, 11 months after company formation)
Appointment Duration2 years (resigned 23 May 2005)
RoleIllustration Agent
Correspondence Address39 Seymour House
58-60 Tavistock Place
London
WC1H 9RL
Secretary NameLouisa St Pierre
NationalityBritish
StatusResigned
Appointed16 May 2003(19 years, 11 months after company formation)
Appointment Duration2 years (resigned 23 May 2005)
RoleIllustration Agent
Correspondence Address39 Seymour House
58-60 Tavistock Place
London
WC1H 9RL

Contact

Websitecentralillustration.com
Email address[email protected]
Telephone020 32220007
Telephone regionLondon

Location

Registered Address9 Perseverance Works
Kingsland Road
London
E2 8DD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

15 at £1Mrs Wendy Jane Grimwood
7.50%
Ordinary
85 at £1Mr Brian Herbert Grimwood
42.50%
Ordinary
68 at £1Brian Herbert Grimwood
34.00%
Ordinary A
32 at £1Benjamin Cox
16.00%
Ordinary A

Financials

Year2014
Net Worth£98,483
Cash£196,253
Current Liabilities£234,312

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Charges

10 August 2012Delivered on: 15 August 2012
Persons entitled: Sally Jeffery

Classification: Rent deposit
Secured details: £4,500.00 due or to become due from the company to the chargee.
Particulars: Rent deposit in the sum of £4,500.00.
Outstanding

Filing History

25 February 2021Registered office address changed from 17 B Perseverance Works 38 Kingsland Road London E2 8DD to 9 Perseverance Works Kings London E2 8DD on 25 February 2021 (1 page)
25 February 2021Registered office address changed from 9 Perseverance Works Kings London E2 8DD England to 9 Perseverance Works Kingsland Road London E2 8DD on 25 February 2021 (1 page)
25 February 2021Change of details for Mr Brian Herbert Grimwood as a person with significant control on 1 February 2021 (2 pages)
13 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
9 December 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 November 2018Confirmation statement made on 19 November 2018 with updates (5 pages)
12 October 2018Statement of capital following an allotment of shares on 28 August 2018
  • GBP 200
(8 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 December 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
24 November 2016Director's details changed for Benjamin Cox on 24 November 2016 (2 pages)
24 November 2016Director's details changed for Mr Brian Herbert Grimwood on 24 November 2016 (2 pages)
24 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
24 November 2016Director's details changed for Benjamin Cox on 24 November 2016 (2 pages)
24 November 2016Director's details changed for Mr Brian Herbert Grimwood on 24 November 2016 (2 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 200
(6 pages)
18 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 200
(6 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 200
(5 pages)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 200
(5 pages)
22 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 200
(5 pages)
22 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 200
(5 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 April 2013Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
2 April 2013Director's details changed for Benjamin Cox on 10 August 2012 (2 pages)
2 April 2013Director's details changed for Benjamin Cox on 10 August 2012 (2 pages)
2 April 2013Director's details changed for Mr Brian Herbert Grimwood on 10 August 2012 (2 pages)
2 April 2013Director's details changed for Mr Brian Herbert Grimwood on 10 August 2012 (2 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 January 2013Registered office address changed from 29 Heddon Street Mayfair London W1B 4BL on 9 January 2013 (2 pages)
9 January 2013Registered office address changed from 29 Heddon Street Mayfair London W1B 4BL on 9 January 2013 (2 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 January 2013Registered office address changed from 29 Heddon Street Mayfair London W1B 4BL on 9 January 2013 (2 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 June 2012Appointment of Benjamin Cox as a director (5 pages)
29 June 2012Appointment of Benjamin Cox as a director (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 November 2009Director's details changed for Mr Brian Herbert Grimwood on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Brian Herbert Grimwood on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 February 2009Return made up to 20/11/08; full list of members (4 pages)
23 February 2009Director's change of particulars / brian grimwood / 23/02/2009 (1 page)
23 February 2009Director's change of particulars / brian grimwood / 23/02/2009 (1 page)
23 February 2009Location of register of members (1 page)
23 February 2009Return made up to 20/11/08; full list of members (4 pages)
23 February 2009Location of register of members (1 page)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 June 2008Registered office changed on 30/06/2008 from 36 wellington street london WC2E 7BD (1 page)
30 June 2008Registered office changed on 30/06/2008 from 36 wellington street london WC2E 7BD (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 January 2008Return made up to 20/11/07; no change of members (6 pages)
25 January 2008Return made up to 20/11/07; no change of members (6 pages)
28 November 2006Return made up to 20/11/06; full list of members (6 pages)
28 November 2006Return made up to 20/11/06; full list of members (6 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
6 February 2006Return made up to 20/11/05; full list of members (8 pages)
6 February 2006Return made up to 20/11/05; full list of members (8 pages)
8 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 June 2005New secretary appointed (1 page)
7 June 2005Secretary resigned;director resigned (1 page)
7 June 2005New secretary appointed (1 page)
7 June 2005Secretary resigned;director resigned (1 page)
2 December 2004Return made up to 20/11/04; full list of members (8 pages)
2 December 2004Return made up to 20/11/04; full list of members (8 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 March 2004Return made up to 20/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/03/04
(8 pages)
15 March 2004Return made up to 20/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/03/04
(8 pages)
5 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 June 2003Secretary resigned (1 page)
27 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 June 2003Ad 16/05/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
27 June 2003Ad 16/05/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
27 June 2003New secretary appointed;new director appointed (2 pages)
27 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 June 2003Secretary resigned (1 page)
27 June 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 June 2003Memorandum and Articles of Association (10 pages)
27 June 2003Memorandum and Articles of Association (10 pages)
27 June 2003New secretary appointed;new director appointed (2 pages)
7 March 2003Return made up to 20/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2003Return made up to 20/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 February 2002Return made up to 20/11/01; full list of members (6 pages)
21 February 2002Return made up to 20/11/01; full list of members (6 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 November 2000Return made up to 20/11/00; full list of members (6 pages)
28 November 2000Return made up to 20/11/00; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
2 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 January 2000Return made up to 20/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2000Return made up to 20/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
27 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
26 November 1998Return made up to 20/11/98; no change of members (4 pages)
26 November 1998Return made up to 20/11/98; no change of members (4 pages)
30 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
30 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
10 December 1997Return made up to 20/11/97; no change of members (4 pages)
10 December 1997Return made up to 20/11/97; no change of members (4 pages)
19 September 1997Full accounts made up to 31 March 1997 (10 pages)
19 September 1997Full accounts made up to 31 March 1997 (10 pages)
27 November 1996Return made up to 20/11/96; full list of members (6 pages)
27 November 1996Return made up to 20/11/96; full list of members (6 pages)
1 October 1996Full accounts made up to 31 March 1996 (10 pages)
1 October 1996Full accounts made up to 31 March 1996 (10 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
5 February 1996Return made up to 20/11/95; full list of members (6 pages)
5 February 1996Return made up to 20/11/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
31 May 1983Incorporation (16 pages)
31 May 1983Incorporation (16 pages)