Company NameCentury Films Limited
DirectorBrian Anthony Hill
Company StatusActive
Company Number02848208
CategoryPrivate Limited Company
Incorporation Date26 August 1993(30 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Brian Anthony Hill
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1993(same day as company formation)
RoleTelevision Director
Country of ResidenceEngland
Correspondence Address2.3 Building 4 3 Barton Yard
Soames Walk
London
SE10 0BN
Secretary NameMr Brian Anthony Hill
NationalityBritish
StatusCurrent
Appointed31 August 1998(5 years after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2.3 Building 4 3 Barton Yard
Soames Walk
London
SE10 0BN
Director NameKatherine Barbara Woods
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(same day as company formation)
RoleTelevision Director
Correspondence Address129 King Hemrys Road
London
NW3 3RB
Secretary NameKatherine Barbara Woods
NationalityBritish
StatusResigned
Appointed26 August 1993(same day as company formation)
RoleTelevision Director
Correspondence Address129 King Hemrys Road
London
NW3 3RB
Director NameMr Nicholas John O'Dwyer
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1998(5 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33
North Hinksey Village
Oxford
OX2 0NA
Director NameCatherine Bailiff
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(5 years, 11 months after company formation)
Appointment Duration22 years, 4 months (resigned 24 November 2021)
RoleCompany Director
Correspondence Address3rd Floor West 35-47 Bethnal Green Road
London
E1 6LA
Director NameHarben Nominees Limited (Corporation)
StatusResigned
Appointed26 August 1993(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD
Secretary NameHarben Registrars Limited (Corporation)
StatusResigned
Appointed26 August 1993(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD

Contact

Websitecenturyfilmsltd.com
Email address[email protected]
Telephone020 73786106
Telephone regionLondon

Location

Registered Address3rd Floor Waverley House
7-12 Noel Street
London
W1F 8GQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Brian Anthony Hill
80.00%
Ordinary
25 at £1Catherine Bailiff
20.00%
Ordinary A

Financials

Year2014
Net Worth£342,153
Cash£652,237
Current Liabilities£458,247

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return26 August 2023 (8 months, 1 week ago)
Next Return Due9 September 2024 (4 months, 1 week from now)

Charges

4 July 2016Delivered on: 12 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
6 March 2015Delivered on: 13 March 2015
Persons entitled: Coutts & Co

Classification: A registered charge
Outstanding
23 March 2012Delivered on: 28 March 2012
Satisfied on: 31 May 2013
Persons entitled: Coutts & Co

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The borrower's right title and interest in and to the rights in respect of the programme provisionally entitles "holiday island", all sums of money, see image for full details.
Fully Satisfied
29 November 2011Delivered on: 9 December 2011
Satisfied on: 31 May 2013
Persons entitled: Coutts & Co

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The borrower's right title and interest in and to the rights in respect of the programme,all sums of money, see image for full details.
Fully Satisfied
11 January 2011Delivered on: 25 January 2011
Satisfied on: 31 May 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

11 January 2021Registered office address changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ to 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ on 11 January 2021 (1 page)
8 September 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
6 May 2020Total exemption full accounts made up to 31 August 2019 (13 pages)
4 September 2019Confirmation statement made on 26 August 2019 with updates (4 pages)
29 April 2019Total exemption full accounts made up to 31 August 2018 (15 pages)
28 August 2018Confirmation statement made on 26 August 2018 with updates (4 pages)
19 December 2017Accounts for a small company made up to 31 August 2017 (16 pages)
21 September 2017Confirmation statement made on 26 August 2017 with updates (5 pages)
21 September 2017Confirmation statement made on 26 August 2017 with updates (5 pages)
20 March 2017Change of share class name or designation (2 pages)
20 March 2017Change of share class name or designation (2 pages)
31 January 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
17 October 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
5 September 2016Resolutions
  • RES13 ‐ Revocation of restriction of auth share cap/emi option plan 16/08/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
5 September 2016Resolutions
  • RES13 ‐ Revocation of restriction of auth share cap/emi option plan 16/08/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
12 July 2016Registration of charge 028482080005, created on 4 July 2016 (18 pages)
12 July 2016Registration of charge 028482080005, created on 4 July 2016 (18 pages)
23 June 2016Satisfaction of charge 028482080004 in full (1 page)
23 June 2016Satisfaction of charge 028482080004 in full (1 page)
4 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
4 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
16 September 2015Director's details changed for Mr Brian Anthony Hill on 20 April 2015 (2 pages)
16 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 125
(6 pages)
16 September 2015Secretary's details changed for Mr Brian Anthony Hill on 20 April 2015 (1 page)
16 September 2015Secretary's details changed for Mr Brian Anthony Hill on 20 April 2015 (1 page)
16 September 2015Director's details changed for Catherine Bailiff on 20 April 2015 (2 pages)
16 September 2015Director's details changed for Catherine Bailiff on 20 April 2015 (2 pages)
16 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 125
(6 pages)
16 September 2015Director's details changed for Mr Brian Anthony Hill on 20 April 2015 (2 pages)
13 March 2015Registration of charge 028482080004, created on 6 March 2015 (19 pages)
13 March 2015Registration of charge 028482080004, created on 6 March 2015 (19 pages)
13 March 2015Registration of charge 028482080004, created on 6 March 2015 (19 pages)
28 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 125
(6 pages)
29 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 125
(6 pages)
5 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
16 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 125
(6 pages)
16 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 125
(6 pages)
31 May 2013Satisfaction of charge 2 in full (1 page)
31 May 2013Satisfaction of charge 1 in full (1 page)
31 May 2013Satisfaction of charge 3 in full (1 page)
31 May 2013Satisfaction of charge 2 in full (1 page)
31 May 2013Satisfaction of charge 3 in full (1 page)
31 May 2013Satisfaction of charge 1 in full (1 page)
19 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
19 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
25 February 2013Registered office address changed from 101 Wigmore Street London W1U 1QU on 25 February 2013 (1 page)
25 February 2013Registered office address changed from 101 Wigmore Street London W1U 1QU on 25 February 2013 (1 page)
28 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (6 pages)
28 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (6 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
13 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
13 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
26 October 2011Secretary's details changed for Brian Anthony Hill on 25 August 2011 (2 pages)
26 October 2011Director's details changed for Catherine Bailiff on 25 August 2011 (2 pages)
26 October 2011Director's details changed for Catherine Bailiff on 25 August 2011 (2 pages)
26 October 2011Secretary's details changed for Brian Anthony Hill on 25 August 2011 (2 pages)
26 October 2011Director's details changed for Brian Anthony Hill on 25 August 2011 (2 pages)
26 October 2011Director's details changed for Brian Anthony Hill on 25 August 2011 (2 pages)
25 October 2011Annual return made up to 26 August 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 26 August 2011 with a full list of shareholders (6 pages)
14 July 2011Registered office address changed from 37 Warren Street London W1T 6AD on 14 July 2011 (2 pages)
14 July 2011Registered office address changed from 37 Warren Street London W1T 6AD on 14 July 2011 (2 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
11 April 2011Auditor's resignation (1 page)
11 April 2011Auditor's resignation (1 page)
25 January 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (6 pages)
20 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (6 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (6 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (6 pages)
22 September 2009Return made up to 26/08/09; full list of members (4 pages)
22 September 2009Return made up to 26/08/09; full list of members (4 pages)
10 July 2009Accounts for a small company made up to 31 August 2008 (6 pages)
10 July 2009Accounts for a small company made up to 31 August 2008 (6 pages)
8 September 2008Return made up to 26/08/08; full list of members (4 pages)
8 September 2008Return made up to 26/08/08; full list of members (4 pages)
14 April 2008Accounts for a small company made up to 31 August 2007 (6 pages)
14 April 2008Accounts for a small company made up to 31 August 2007 (6 pages)
31 August 2007Return made up to 26/08/07; full list of members (2 pages)
31 August 2007Return made up to 26/08/07; full list of members (2 pages)
10 May 2007Accounts for a small company made up to 31 August 2006 (6 pages)
10 May 2007Accounts for a small company made up to 31 August 2006 (6 pages)
29 August 2006Return made up to 26/08/06; full list of members (2 pages)
29 August 2006Return made up to 26/08/06; full list of members (2 pages)
22 May 2006Accounts for a small company made up to 31 August 2005 (6 pages)
22 May 2006Accounts for a small company made up to 31 August 2005 (6 pages)
28 September 2005Return made up to 26/08/05; full list of members (2 pages)
28 September 2005Return made up to 26/08/05; full list of members (2 pages)
16 June 2005Accounts for a small company made up to 31 August 2004 (6 pages)
16 June 2005Accounts for a small company made up to 31 August 2004 (6 pages)
29 December 2004Ad 09/12/04--------- £ si 13@1=13 £ ic 112/125 (2 pages)
29 December 2004Ad 09/12/04--------- £ si 13@1=13 £ ic 112/125 (2 pages)
2 September 2004Return made up to 26/08/04; full list of members (7 pages)
2 September 2004Return made up to 26/08/04; full list of members (7 pages)
23 December 2003Accounts for a small company made up to 31 August 2003 (6 pages)
23 December 2003Accounts for a small company made up to 31 August 2003 (6 pages)
27 November 2003Return made up to 26/08/03; full list of members (6 pages)
27 November 2003Return made up to 26/08/03; full list of members (6 pages)
17 April 2003Accounts for a small company made up to 31 August 2002 (6 pages)
17 April 2003Accounts for a small company made up to 31 August 2002 (6 pages)
23 March 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 March 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 September 2002Return made up to 26/08/02; full list of members (7 pages)
13 September 2002Return made up to 26/08/02; full list of members (7 pages)
27 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
27 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
4 September 2001Return made up to 26/08/01; full list of members
  • 363(287) ‐ Registered office changed on 04/09/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 September 2001Return made up to 26/08/01; full list of members
  • 363(287) ‐ Registered office changed on 04/09/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 July 2001Director's particulars changed (1 page)
6 July 2001Director's particulars changed (1 page)
19 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
19 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
3 October 2000Return made up to 26/08/00; no change of members (5 pages)
3 October 2000Return made up to 26/08/00; no change of members (5 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
2 September 1999Return made up to 26/08/99; full list of members (6 pages)
2 September 1999Return made up to 26/08/99; full list of members (6 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
11 August 1999Secretary's particulars changed;director's particulars changed (1 page)
11 August 1999Secretary's particulars changed;director's particulars changed (1 page)
11 August 1999Ad 27/07/99--------- £ si 12@1=12 £ ic 100/112 (2 pages)
11 August 1999Ad 27/07/99--------- £ si 12@1=12 £ ic 100/112 (2 pages)
20 April 1999Accounts for a small company made up to 31 August 1998 (5 pages)
20 April 1999Accounts for a small company made up to 31 August 1998 (5 pages)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
27 November 1998New secretary appointed (2 pages)
27 November 1998New secretary appointed (2 pages)
26 November 1998Secretary resigned;director resigned (1 page)
26 November 1998Secretary resigned;director resigned (1 page)
9 September 1998Return made up to 26/08/98; full list of members (5 pages)
9 September 1998Return made up to 26/08/98; full list of members (5 pages)
2 January 1998Accounts for a small company made up to 31 August 1997 (4 pages)
2 January 1998Accounts for a small company made up to 31 August 1997 (4 pages)
3 September 1997Return made up to 26/08/97; full list of members (5 pages)
3 September 1997Return made up to 26/08/97; full list of members (5 pages)
28 April 1997Accounts for a small company made up to 31 August 1996 (6 pages)
28 April 1997Accounts for a small company made up to 31 August 1996 (6 pages)
16 September 1996Return made up to 26/08/96; full list of members (5 pages)
16 September 1996Return made up to 26/08/96; full list of members (5 pages)
6 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
6 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
31 August 1995Return made up to 26/08/95; full list of members (10 pages)
31 August 1995Return made up to 26/08/95; full list of members (10 pages)
28 June 1995Accounts for a small company made up to 31 August 1994 (5 pages)
28 June 1995Accounts for a small company made up to 31 August 1994 (5 pages)
26 August 1993Incorporation (13 pages)
26 August 1993Incorporation (13 pages)