Company NameCentre Film Sales Limited
Company StatusDissolved
Company Number02431819
CategoryPrivate Limited Company
Incorporation Date12 October 1989(34 years, 6 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 59132Video distribution activities

Directors

Director NameMr Kent Leslie Walwin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1995(5 years, 6 months after company formation)
Appointment Duration26 years, 2 months (closed 22 June 2021)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address1 Vauxhall Grove
London
SW8 1TD
Secretary NameDurrants Nominees Limited (Corporation)
StatusClosed
Appointed30 March 2005(15 years, 5 months after company formation)
Appointment Duration16 years, 2 months (closed 22 June 2021)
Correspondence Address11 Amwell Street
London
EC1R 1UL
Director NameMr Edward James Leahy
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(1 year, 9 months after company formation)
Appointment Duration22 years (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Cedar Grove
Ealing
London
W5 4AS
Director NameMrs Sheila Leahy
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(1 year, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 March 1995)
RoleHousewife
Correspondence Address45 Cedar Grove
Ealing
London
W5 4AS
Secretary NameMr Edward James Leahy
NationalityBritish
StatusResigned
Appointed11 July 1991(1 year, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 13 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Cedar Grove
Ealing
London
W5 4AS
Secretary NameTimothy Simon Jeynes
NationalityBritish
StatusResigned
Appointed11 March 2004(14 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 March 2005)
RoleCompany Director
Correspondence AddressThe Coach House
Burton Barns Burton End
Stanstead Mountfitchet
Essex
CM24 8UE
Secretary NameDurrants Nominees Limited (Corporation)
StatusResigned
Appointed13 November 1997(8 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 11 March 2004)
Correspondence Address44 Marylebone High Street
London
W1U 5HF

Contact

Websitecentremediasales.com

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

1 at £1Kent Leslie Walwin
50.00%
Ordinary
1 at £1Rosamund Cherry Jane Oliver
50.00%
Ordinary

Financials

Year2014
Net Worth£3,639
Cash£3
Current Liabilities£1,284,311

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

5 April 2004Delivered on: 21 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security deposit agreement and charge on cash deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the account number 6076352 at 12-11-03 and the deposit. See the mortgage charge document for full details.
Outstanding

Filing History

22 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2021First Gazette notice for voluntary strike-off (1 page)
30 March 2021Application to strike the company off the register (3 pages)
11 March 2021Micro company accounts made up to 30 June 2020 (5 pages)
13 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 30 June 2019 (4 pages)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
19 February 2019Micro company accounts made up to 30 June 2018 (4 pages)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
13 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
12 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
12 July 2016Elect to keep the directors' register information on the public register (1 page)
12 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
12 July 2016Elect to keep the directors' residential address register information on the public register (1 page)
12 July 2016Elect to keep the secretaries register information on the public register (1 page)
12 July 2016Elect to keep the directors' register information on the public register (1 page)
12 July 2016Elect to keep the directors' residential address register information on the public register (1 page)
12 July 2016Elect to keep the secretaries register information on the public register (1 page)
12 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
11 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
11 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 October 2013Termination of appointment of Edward Leahy as a director (1 page)
10 October 2013Termination of appointment of Edward Leahy as a director (1 page)
15 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (5 pages)
15 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (5 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
11 July 2012Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages)
11 July 2012Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages)
11 July 2012Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (6 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)
1 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 July 2010Director's details changed for Mr Edward James Leahy on 1 October 2009 (2 pages)
19 July 2010Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Mr Edward James Leahy on 1 October 2009 (2 pages)
19 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
19 July 2010Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Mr Edward James Leahy on 1 October 2009 (2 pages)
19 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
19 July 2010Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
15 July 2009Return made up to 11/07/09; full list of members (4 pages)
15 July 2009Return made up to 11/07/09; full list of members (4 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
11 July 2008Return made up to 11/07/08; full list of members (4 pages)
11 July 2008Return made up to 11/07/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
23 July 2007Return made up to 11/07/07; full list of members (2 pages)
23 July 2007Return made up to 11/07/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 July 2006Return made up to 11/07/06; full list of members (2 pages)
17 July 2006Return made up to 11/07/06; full list of members (2 pages)
8 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
8 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
28 October 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
28 October 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
12 August 2005Location of register of members (1 page)
12 August 2005Return made up to 11/07/05; full list of members (2 pages)
12 August 2005Return made up to 11/07/05; full list of members (2 pages)
12 August 2005Location of register of members (1 page)
18 July 2005Registered office changed on 18/07/05 from: 143 high street chalfont st peter buckinghamshire SL9 9QL (1 page)
18 July 2005Registered office changed on 18/07/05 from: 143 high street chalfont st peter buckinghamshire SL9 9QL (1 page)
12 May 2005Secretary resigned (1 page)
12 May 2005New secretary appointed (2 pages)
12 May 2005Secretary resigned (1 page)
12 May 2005New secretary appointed (2 pages)
30 July 2004Return made up to 11/07/04; full list of members (5 pages)
30 July 2004Return made up to 11/07/04; full list of members (5 pages)
21 April 2004Particulars of mortgage/charge (5 pages)
21 April 2004Particulars of mortgage/charge (5 pages)
19 March 2004Secretary resigned (1 page)
19 March 2004New secretary appointed (2 pages)
19 March 2004New secretary appointed (2 pages)
19 March 2004Secretary resigned (1 page)
17 December 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
17 December 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
1 August 2003Return made up to 11/07/03; no change of members (4 pages)
1 August 2003Return made up to 11/07/03; no change of members (4 pages)
14 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
14 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
18 July 2002Return made up to 11/07/02; full list of members (5 pages)
18 July 2002Return made up to 11/07/02; full list of members (5 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
27 July 2001Return made up to 11/07/01; no change of members (4 pages)
27 July 2001Return made up to 11/07/01; no change of members (4 pages)
19 March 2001Full accounts made up to 30 June 2000 (10 pages)
19 March 2001Full accounts made up to 30 June 2000 (10 pages)
14 July 2000Return made up to 11/07/00; no change of members (5 pages)
14 July 2000Return made up to 11/07/00; no change of members (5 pages)
14 December 1999Full accounts made up to 30 June 1999 (10 pages)
14 December 1999Full accounts made up to 30 June 1999 (10 pages)
19 July 1999Return made up to 11/07/99; full list of members (6 pages)
19 July 1999Return made up to 11/07/99; full list of members (6 pages)
8 April 1999Full accounts made up to 30 June 1998 (9 pages)
8 April 1999Full accounts made up to 30 June 1998 (9 pages)
10 July 1998Return made up to 11/07/98; no change of members (5 pages)
10 July 1998Return made up to 11/07/98; no change of members (5 pages)
27 November 1997Secretary resigned (2 pages)
27 November 1997Secretary resigned (2 pages)
27 November 1997Full accounts made up to 30 June 1997 (10 pages)
27 November 1997New secretary appointed (2 pages)
27 November 1997Full accounts made up to 30 June 1997 (10 pages)
27 November 1997New secretary appointed (2 pages)
11 July 1997Return made up to 11/07/97; no change of members (4 pages)
11 July 1997Return made up to 11/07/97; no change of members (4 pages)
20 February 1997Full accounts made up to 30 June 1996 (9 pages)
20 February 1997Full accounts made up to 30 June 1996 (9 pages)
24 January 1997Full accounts made up to 31 December 1995 (9 pages)
24 January 1997Full accounts made up to 31 December 1995 (9 pages)
25 July 1996Return made up to 11/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 1996Return made up to 11/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 1996Accounting reference date shortened from 31/12 to 30/06 (1 page)
20 March 1996Accounting reference date shortened from 31/12 to 30/06 (1 page)
30 January 1996Registered office changed on 30/01/96 from: durrants lincoln way croxley green rickmansworth hertfordshire WD3 3ND (1 page)
30 January 1996Registered office changed on 30/01/96 from: durrants lincoln way croxley green rickmansworth hertfordshire WD3 3ND (1 page)
10 November 1995Registered office changed on 10/11/95 from: 96A limmer lane felpham bognor regis west sussex PO22 7LF (1 page)
10 November 1995Registered office changed on 10/11/95 from: 96A limmer lane felpham bognor regis west sussex PO22 7LF (1 page)
10 August 1995Return made up to 11/07/95; full list of members (6 pages)
10 August 1995Return made up to 11/07/95; full list of members (6 pages)
17 May 1995Director resigned (2 pages)
17 May 1995Director resigned (2 pages)
27 April 1995New director appointed (4 pages)
27 April 1995New director appointed (4 pages)
18 April 1995Registered office changed on 18/04/95 from: 1 the bridge uxbridge road ealing common,london W5 (1 page)
18 April 1995Registered office changed on 18/04/95 from: 1 the bridge uxbridge road ealing common,london W5 (1 page)
29 March 1995Full accounts made up to 31 December 1994 (8 pages)
29 March 1995Full accounts made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
12 October 1989Incorporation (12 pages)
12 October 1989Incorporation (12 pages)