Company NameCentre Films Limited
DirectorsJeffrey Stephen Taylor and Kent Leslie Walwin
Company StatusActive
Company Number01943060
CategoryPrivate Limited Company
Incorporation Date30 August 1985(38 years, 8 months ago)
Previous NameOsmoscan Limited

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Jeffrey Stephen Taylor
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1992(6 years, 9 months after company formation)
Appointment Duration31 years, 11 months
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressSuite 92 One Prescot Street
London
E1 8RL
Director NameMr Kent Leslie Walwin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1992(6 years, 9 months after company formation)
Appointment Duration31 years, 11 months
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address1 Vauxhall Grove
London
SW8 1TD
Secretary NameDurrants Nominees Limited (Corporation)
StatusCurrent
Appointed25 June 1997(11 years, 10 months after company formation)
Appointment Duration26 years, 10 months
Correspondence Address11 Amwell Street
London
EC1R 1UL
Secretary NameMr Kent Leslie Walwin
NationalityBritish
StatusResigned
Appointed22 February 1993(7 years, 5 months after company formation)
Appointment Duration12 months (resigned 21 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Vauxhall Grove
London
SW8 1TD
Secretary NameDouglas John Wadkin
NationalityBritish
StatusResigned
Appointed21 February 1994(8 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 June 1997)
RoleCompany Director
Correspondence Address9 Coleherne Mansions
Old Brompton Road
London
SW5 0DB
Secretary NameMal Management Limited (Corporation)
StatusResigned
Appointed01 June 1992(6 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 February 1993)
Correspondence AddressHanover House
14 Manover Square
London

Location

Registered Address11 Amwell Street
London
EC1R 1UL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

364k at £1Compact Television LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£23,106
Current Liabilities£54,577

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

11 May 1988Delivered on: 27 May 1988
Persons entitled:
Clay & Partness Pension Trustees Limited
Janet Ruth Weitzclay & Partners Pension Trustees LTD
Michael Terence Nemko
Ian David Paterson.

Classification: Lease
Secured details: £10,000 and all other monies due or to become due from the company to the chagees under the terms of the charge.
Particulars: Security deposit of £10,000 deposited with the landlord in accordance with the provisions of clause 6 of the lease as security for compliance by the company with its obligations under the terms of a lease dated 11-5-88 between the company and the chargees.
Outstanding

Filing History

8 March 2021Micro company accounts made up to 30 June 2020 (5 pages)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
6 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
18 February 2019Micro company accounts made up to 30 June 2018 (4 pages)
6 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
13 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 364,000
(5 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 364,000
(5 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 364,000
(5 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 364,000
(5 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 364,000
(5 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 364,000
(5 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 364,000
(5 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 364,000
(5 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
6 June 2012Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages)
6 June 2012Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
6 June 2012Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 November 2011Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page)
28 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Jeffrey Stephen Taylor on 1 October 2009 (2 pages)
7 June 2010Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages)
7 June 2010Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Jeffrey Stephen Taylor on 1 October 2009 (2 pages)
7 June 2010Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Jeffrey Stephen Taylor on 1 October 2009 (2 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
11 June 2009Return made up to 01/06/09; full list of members (3 pages)
11 June 2009Return made up to 01/06/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
3 June 2008Return made up to 01/06/08; full list of members (3 pages)
3 June 2008Return made up to 01/06/08; full list of members (3 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
15 June 2007Return made up to 01/06/07; full list of members (2 pages)
15 June 2007Return made up to 01/06/07; full list of members (2 pages)
10 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
10 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
12 June 2006Return made up to 01/06/06; full list of members (2 pages)
12 June 2006Return made up to 01/06/06; full list of members (2 pages)
24 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
24 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
18 July 2005Registered office changed on 18/07/05 from: denmark house 143 high street chalfont st peter buckinghamshire SL9 9QL (1 page)
18 July 2005Registered office changed on 18/07/05 from: denmark house 143 high street chalfont st peter buckinghamshire SL9 9QL (1 page)
14 June 2005Return made up to 01/06/05; full list of members (7 pages)
14 June 2005Return made up to 01/06/05; full list of members (7 pages)
3 February 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
3 February 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
28 June 2004Return made up to 01/06/04; full list of members (5 pages)
28 June 2004Return made up to 01/06/04; full list of members (5 pages)
17 December 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
17 December 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
9 June 2003Return made up to 01/06/03; full list of members (5 pages)
9 June 2003Return made up to 01/06/03; full list of members (5 pages)
14 January 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
14 January 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
14 June 2002Return made up to 01/06/02; full list of members (5 pages)
14 June 2002Return made up to 01/06/02; full list of members (5 pages)
14 January 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
14 January 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
11 June 2001Return made up to 01/06/01; no change of members (4 pages)
11 June 2001Return made up to 01/06/01; no change of members (4 pages)
31 January 2001Full accounts made up to 30 June 2000 (8 pages)
31 January 2001Full accounts made up to 30 June 2000 (8 pages)
6 June 2000Return made up to 01/06/00; no change of members (6 pages)
6 June 2000Return made up to 01/06/00; no change of members (6 pages)
14 December 1999Full accounts made up to 30 June 1999 (9 pages)
14 December 1999Full accounts made up to 30 June 1999 (9 pages)
9 June 1999Return made up to 01/06/99; full list of members (6 pages)
9 June 1999Return made up to 01/06/99; full list of members (6 pages)
16 December 1998Full accounts made up to 30 June 1998 (9 pages)
16 December 1998Full accounts made up to 30 June 1998 (9 pages)
1 June 1998Return made up to 01/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 June 1998Return made up to 01/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 November 1997Full accounts made up to 30 June 1997 (9 pages)
6 November 1997Full accounts made up to 30 June 1997 (9 pages)
9 July 1997New secretary appointed (2 pages)
9 July 1997New secretary appointed (2 pages)
1 July 1997Secretary resigned (1 page)
1 July 1997Secretary resigned (1 page)
3 June 1997Return made up to 01/06/97; no change of members
  • 363(287) ‐ Registered office changed on 03/06/97
(4 pages)
3 June 1997Return made up to 01/06/97; no change of members
  • 363(287) ‐ Registered office changed on 03/06/97
(4 pages)
17 January 1997Full accounts made up to 30 June 1996 (10 pages)
17 January 1997Full accounts made up to 30 June 1996 (10 pages)
17 July 1996Return made up to 01/06/96; full list of members (6 pages)
17 July 1996Return made up to 01/06/96; full list of members (6 pages)
20 March 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
20 March 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
30 January 1996Registered office changed on 30/01/96 from: durrants licoln way croxley green rickmansworth hertfordshire WD3 3ND (1 page)
30 January 1996Registered office changed on 30/01/96 from: durrants licoln way croxley green rickmansworth hertfordshire WD3 3ND (1 page)
8 September 1995Full accounts made up to 31 March 1995 (11 pages)
8 September 1995Full accounts made up to 31 March 1995 (11 pages)
19 May 1995Return made up to 01/06/95; no change of members (4 pages)
19 May 1995Return made up to 01/06/95; no change of members (4 pages)