Soames Walk
London
SE10 0BN
Secretary Name | Mr Brian Anthony Hill |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1998(5 years after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2.3 Building 4 3 Barton Yard Soames Walk London SE10 0BN |
Director Name | Katherine Barbara Woods |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(same day as company formation) |
Role | Television Director |
Correspondence Address | 129 King Hemrys Road London NW3 3RB |
Secretary Name | Katherine Barbara Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(same day as company formation) |
Role | Television Director |
Correspondence Address | 129 King Hemrys Road London NW3 3RB |
Director Name | Mr Nicholas John O'Dwyer |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1998(5 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 North Hinksey Village Oxford OX2 0NA |
Director Name | Catherine Bailiff |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(5 years, 11 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 24 November 2021) |
Role | Company Director |
Correspondence Address | 3rd Floor West 35-47 Bethnal Green Road London E1 6LA |
Director Name | Harben Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1993(same day as company formation) |
Correspondence Address | 37 Warren Street London W1P 5PD |
Secretary Name | Harben Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1993(same day as company formation) |
Correspondence Address | 37 Warren Street London W1P 5PD |
Website | centuryfilmsltd.com |
---|---|
Email address | [email protected] |
Telephone | 020 73786106 |
Telephone region | London |
Registered Address | 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Brian Anthony Hill 80.00% Ordinary |
---|---|
25 at £1 | Catherine Bailiff 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £342,153 |
Cash | £652,237 |
Current Liabilities | £458,247 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 26 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 1 week from now) |
4 July 2016 | Delivered on: 12 July 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
6 March 2015 | Delivered on: 13 March 2015 Persons entitled: Coutts & Co Classification: A registered charge Outstanding |
23 March 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 |
11 January 2021 | Registered 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 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
6 May 2020 | Total exemption full accounts made up to 31 August 2019 (13 pages) |
4 September 2019 | Confirmation statement made on 26 August 2019 with updates (4 pages) |
29 April 2019 | Total exemption full accounts made up to 31 August 2018 (15 pages) |
28 August 2018 | Confirmation statement made on 26 August 2018 with updates (4 pages) |
19 December 2017 | Accounts for a small company made up to 31 August 2017 (16 pages) |
21 September 2017 | Confirmation statement made on 26 August 2017 with updates (5 pages) |
21 September 2017 | Confirmation statement made on 26 August 2017 with updates (5 pages) |
20 March 2017 | Change of share class name or designation (2 pages) |
20 March 2017 | Change of share class name or designation (2 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
17 October 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
5 September 2016 | Resolutions
|
5 September 2016 | Resolutions
|
12 July 2016 | Registration of charge 028482080005, created on 4 July 2016 (18 pages) |
12 July 2016 | Registration of charge 028482080005, created on 4 July 2016 (18 pages) |
23 June 2016 | Satisfaction of charge 028482080004 in full (1 page) |
23 June 2016 | Satisfaction of charge 028482080004 in full (1 page) |
4 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
16 September 2015 | Director's details changed for Mr Brian Anthony Hill on 20 April 2015 (2 pages) |
16 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Secretary's details changed for Mr Brian Anthony Hill on 20 April 2015 (1 page) |
16 September 2015 | Secretary's details changed for Mr Brian Anthony Hill on 20 April 2015 (1 page) |
16 September 2015 | Director's details changed for Catherine Bailiff on 20 April 2015 (2 pages) |
16 September 2015 | Director's details changed for Catherine Bailiff on 20 April 2015 (2 pages) |
16 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Director's details changed for Mr Brian Anthony Hill on 20 April 2015 (2 pages) |
13 March 2015 | Registration of charge 028482080004, created on 6 March 2015 (19 pages) |
13 March 2015 | Registration of charge 028482080004, created on 6 March 2015 (19 pages) |
13 March 2015 | Registration of charge 028482080004, created on 6 March 2015 (19 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
5 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
16 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
31 May 2013 | Satisfaction of charge 2 in full (1 page) |
31 May 2013 | Satisfaction of charge 1 in full (1 page) |
31 May 2013 | Satisfaction of charge 3 in full (1 page) |
31 May 2013 | Satisfaction of charge 2 in full (1 page) |
31 May 2013 | Satisfaction of charge 3 in full (1 page) |
31 May 2013 | Satisfaction of charge 1 in full (1 page) |
19 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
25 February 2013 | Registered office address changed from 101 Wigmore Street London W1U 1QU on 25 February 2013 (1 page) |
25 February 2013 | Registered office address changed from 101 Wigmore Street London W1U 1QU on 25 February 2013 (1 page) |
28 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
13 December 2011 | Statement 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 2011 | Statement 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 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
26 October 2011 | Secretary's details changed for Brian Anthony Hill on 25 August 2011 (2 pages) |
26 October 2011 | Director's details changed for Catherine Bailiff on 25 August 2011 (2 pages) |
26 October 2011 | Director's details changed for Catherine Bailiff on 25 August 2011 (2 pages) |
26 October 2011 | Secretary's details changed for Brian Anthony Hill on 25 August 2011 (2 pages) |
26 October 2011 | Director's details changed for Brian Anthony Hill on 25 August 2011 (2 pages) |
26 October 2011 | Director's details changed for Brian Anthony Hill on 25 August 2011 (2 pages) |
25 October 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Registered office address changed from 37 Warren Street London W1T 6AD on 14 July 2011 (2 pages) |
14 July 2011 | Registered office address changed from 37 Warren Street London W1T 6AD on 14 July 2011 (2 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
11 April 2011 | Auditor's resignation (1 page) |
11 April 2011 | Auditor's resignation (1 page) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
20 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
2 June 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
22 September 2009 | Return made up to 26/08/09; full list of members (4 pages) |
22 September 2009 | Return made up to 26/08/09; full list of members (4 pages) |
10 July 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
10 July 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
8 September 2008 | Return made up to 26/08/08; full list of members (4 pages) |
8 September 2008 | Return made up to 26/08/08; full list of members (4 pages) |
14 April 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
14 April 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
31 August 2007 | Return made up to 26/08/07; full list of members (2 pages) |
31 August 2007 | Return made up to 26/08/07; full list of members (2 pages) |
10 May 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
10 May 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
29 August 2006 | Return made up to 26/08/06; full list of members (2 pages) |
29 August 2006 | Return made up to 26/08/06; full list of members (2 pages) |
22 May 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
22 May 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
28 September 2005 | Return made up to 26/08/05; full list of members (2 pages) |
28 September 2005 | Return made up to 26/08/05; full list of members (2 pages) |
16 June 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
16 June 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
29 December 2004 | Ad 09/12/04--------- £ si 13@1=13 £ ic 112/125 (2 pages) |
29 December 2004 | Ad 09/12/04--------- £ si 13@1=13 £ ic 112/125 (2 pages) |
2 September 2004 | Return made up to 26/08/04; full list of members (7 pages) |
2 September 2004 | Return made up to 26/08/04; full list of members (7 pages) |
23 December 2003 | Accounts for a small company made up to 31 August 2003 (6 pages) |
23 December 2003 | Accounts for a small company made up to 31 August 2003 (6 pages) |
27 November 2003 | Return made up to 26/08/03; full list of members (6 pages) |
27 November 2003 | Return made up to 26/08/03; full list of members (6 pages) |
17 April 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
17 April 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
23 March 2003 | Resolutions
|
23 March 2003 | Resolutions
|
13 September 2002 | Return made up to 26/08/02; full list of members (7 pages) |
13 September 2002 | Return made up to 26/08/02; full list of members (7 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
4 September 2001 | Return made up to 26/08/01; full list of members
|
4 September 2001 | Return made up to 26/08/01; full list of members
|
6 July 2001 | Director's particulars changed (1 page) |
6 July 2001 | Director's particulars changed (1 page) |
19 March 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
19 March 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
3 October 2000 | Return made up to 26/08/00; no change of members (5 pages) |
3 October 2000 | Return made up to 26/08/00; no change of members (5 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
2 September 1999 | Return made up to 26/08/99; full list of members (6 pages) |
2 September 1999 | Return made up to 26/08/99; full list of members (6 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
11 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 1999 | Ad 27/07/99--------- £ si 12@1=12 £ ic 100/112 (2 pages) |
11 August 1999 | Ad 27/07/99--------- £ si 12@1=12 £ ic 100/112 (2 pages) |
20 April 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
20 April 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
27 November 1998 | New secretary appointed (2 pages) |
27 November 1998 | New secretary appointed (2 pages) |
26 November 1998 | Secretary resigned;director resigned (1 page) |
26 November 1998 | Secretary resigned;director resigned (1 page) |
9 September 1998 | Return made up to 26/08/98; full list of members (5 pages) |
9 September 1998 | Return made up to 26/08/98; full list of members (5 pages) |
2 January 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
2 January 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
3 September 1997 | Return made up to 26/08/97; full list of members (5 pages) |
3 September 1997 | Return made up to 26/08/97; full list of members (5 pages) |
28 April 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
28 April 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
16 September 1996 | Return made up to 26/08/96; full list of members (5 pages) |
16 September 1996 | Return made up to 26/08/96; full list of members (5 pages) |
6 June 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
6 June 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
31 August 1995 | Return made up to 26/08/95; full list of members (10 pages) |
31 August 1995 | Return made up to 26/08/95; full list of members (10 pages) |
28 June 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
28 June 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
26 August 1993 | Incorporation (13 pages) |
26 August 1993 | Incorporation (13 pages) |