Company NameCentury Communications Ltd.
Company StatusDissolved
Company Number03285631
CategoryPrivate Limited Company
Incorporation Date29 November 1996(27 years, 5 months ago)
Dissolution Date29 March 2022 (2 years, 1 month ago)
Previous NameT.M.W. Ltd.

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2019(22 years, 3 months after company formation)
Appointment Duration3 years (closed 29 March 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2019(22 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 29 March 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusClosed
Appointed10 December 2001(5 years after company formation)
Appointment Duration20 years, 3 months (closed 29 March 2022)
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusClosed
Appointed10 December 2001(5 years after company formation)
Appointment Duration20 years, 3 months (closed 29 March 2022)
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameRhory George Duncan Robertson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(3 weeks, 3 days after company formation)
Appointment Duration1 year, 9 months (resigned 22 September 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address53 Endlesham Road
London
SW12 8JY
Director NameJames Christopher Robinson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(3 weeks, 3 days after company formation)
Appointment Duration1 year, 9 months (resigned 22 September 1998)
RoleSolicitor
Correspondence Address78 Weston Park
London
N8 9TB
Secretary NameJames Christopher Robinson
NationalityBritish
StatusResigned
Appointed23 December 1996(3 weeks, 3 days after company formation)
Appointment Duration1 year, 9 months (resigned 22 September 1998)
RoleSolicitor
Correspondence Address78 Weston Park
London
N8 9TB
Director NameMr Charles John Allwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 July 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPark Farm The Twist
Wigginton
Tring
Hertfordshire
HP23 6DU
Secretary NameMr Paul Andrew Vickers
NationalityBritish
StatusResigned
Appointed22 September 1998(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 December 2001)
RoleBarrister
Country of ResidenceEngland
Correspondence Address10 Pembroke Villas
The Green
Richmond-Upon-Thames
Surrey
TW9 1QF
Director NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 2001)
RoleChartered Accountant
Correspondence AddressMaraval
Hamm Court
Weybridge
Surrey
KT13 8YG
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(12 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 November 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(12 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(17 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed29 November 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed29 November 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitetrinity-mirror.co.uk

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Mgl 2 LTD
100.00%
Ordinary

Accounts

Latest Accounts27 December 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2022First Gazette notice for voluntary strike-off (1 page)
4 January 2022Application to strike the company off the register (1 page)
11 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 27 December 2020 (4 pages)
2 November 2020Confirmation statement made on 1 November 2020 with updates (3 pages)
29 September 2020Accounts for a dormant company made up to 29 December 2019 (4 pages)
6 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
20 August 2019Accounts for a dormant company made up to 30 December 2018 (4 pages)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
1 March 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page)
1 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
2 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
4 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
19 July 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
19 July 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
6 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
4 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
3 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
7 September 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
7 September 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
18 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(4 pages)
18 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(4 pages)
18 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(4 pages)
17 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
17 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
2 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
2 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
2 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
2 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
19 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
1 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
30 September 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
30 September 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
30 September 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
11 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
12 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 November 2009Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
9 November 2009Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
9 November 2009Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
9 November 2009Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
5 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
5 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
15 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
15 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
19 January 2009Accounts for a dormant company made up to 28 December 2008 (5 pages)
19 January 2009Accounts for a dormant company made up to 28 December 2008 (5 pages)
3 November 2008Return made up to 01/11/08; full list of members (4 pages)
3 November 2008Return made up to 01/11/08; full list of members (4 pages)
4 February 2008Accounts for a dormant company made up to 30 December 2007 (5 pages)
4 February 2008Accounts for a dormant company made up to 30 December 2007 (5 pages)
7 November 2007Return made up to 01/11/07; full list of members (6 pages)
7 November 2007Return made up to 01/11/07; full list of members (6 pages)
20 January 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
20 January 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
15 November 2006Return made up to 01/11/06; full list of members (6 pages)
15 November 2006Return made up to 01/11/06; full list of members (6 pages)
5 May 2006Accounts for a dormant company made up to 1 January 2006 (4 pages)
5 May 2006Accounts for a dormant company made up to 1 January 2006 (4 pages)
5 May 2006Accounts for a dormant company made up to 1 January 2006 (4 pages)
11 November 2005Return made up to 01/11/05; full list of members (6 pages)
11 November 2005Return made up to 01/11/05; full list of members (6 pages)
13 April 2005Accounts for a dormant company made up to 2 January 2005 (4 pages)
13 April 2005Accounts for a dormant company made up to 2 January 2005 (4 pages)
13 April 2005Accounts for a dormant company made up to 2 January 2005 (4 pages)
8 November 2004Return made up to 01/11/04; full list of members (6 pages)
8 November 2004Return made up to 01/11/04; full list of members (6 pages)
29 September 2004Accounts for a dormant company made up to 28 December 2003 (4 pages)
29 September 2004Accounts for a dormant company made up to 28 December 2003 (4 pages)
10 November 2003Return made up to 01/11/03; full list of members (6 pages)
10 November 2003Return made up to 01/11/03; full list of members (6 pages)
2 June 2003Accounts for a dormant company made up to 29 December 2002 (4 pages)
2 June 2003Accounts for a dormant company made up to 29 December 2002 (4 pages)
15 November 2002Return made up to 01/11/02; full list of members (6 pages)
15 November 2002Return made up to 01/11/02; full list of members (6 pages)
29 August 2002Total exemption small company accounts made up to 30 December 2001 (4 pages)
29 August 2002Total exemption small company accounts made up to 30 December 2001 (4 pages)
13 August 2002Secretary's particulars changed (1 page)
13 August 2002Secretary's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
31 January 2002Secretary resigned;director resigned (1 page)
31 January 2002New secretary appointed (2 pages)
31 January 2002Secretary resigned;director resigned (1 page)
31 January 2002New secretary appointed (2 pages)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
21 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
21 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 November 2001Return made up to 01/11/01; full list of members (6 pages)
16 November 2001Secretary's particulars changed;director's particulars changed (1 page)
16 November 2001Secretary's particulars changed;director's particulars changed (1 page)
16 November 2001Return made up to 01/11/01; full list of members (6 pages)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
20 November 2000Secretary's particulars changed;director's particulars changed (1 page)
20 November 2000Secretary's particulars changed;director's particulars changed (1 page)
16 November 2000Return made up to 01/11/00; full list of members
  • 363(287) ‐ Registered office changed on 16/11/00
(6 pages)
16 November 2000Return made up to 01/11/00; full list of members
  • 363(287) ‐ Registered office changed on 16/11/00
(6 pages)
1 August 2000New director appointed (4 pages)
1 August 2000New director appointed (4 pages)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
25 July 2000Accounts for a dormant company made up to 2 January 2000 (3 pages)
25 July 2000Accounts for a dormant company made up to 2 January 2000 (3 pages)
25 July 2000Accounts for a dormant company made up to 2 January 2000 (3 pages)
2 December 1999Return made up to 01/11/99; full list of members (11 pages)
2 December 1999Return made up to 01/11/99; full list of members (11 pages)
26 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 1999Accounts for a dormant company made up to 3 January 1999 (3 pages)
26 October 1999Accounts for a dormant company made up to 3 January 1999 (3 pages)
26 October 1999Accounts for a dormant company made up to 3 January 1999 (3 pages)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
11 August 1999Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
11 August 1999Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
12 April 1999Registered office changed on 12/04/99 from: 9 lincolns inn fields london WC2A 3BP (1 page)
12 April 1999Registered office changed on 12/04/99 from: 9 lincolns inn fields london WC2A 3BP (1 page)
12 April 1999Return made up to 29/11/98; full list of members (6 pages)
12 April 1999Return made up to 29/11/98; full list of members (6 pages)
8 March 1999Director resigned (1 page)
8 March 1999New director appointed (4 pages)
8 March 1999Director resigned (1 page)
8 March 1999New secretary appointed;new director appointed (3 pages)
8 March 1999Secretary resigned;director resigned (1 page)
8 March 1999New director appointed (4 pages)
8 March 1999Secretary resigned;director resigned (1 page)
8 March 1999New secretary appointed;new director appointed (3 pages)
12 November 1998Secretary resigned;director resigned (1 page)
12 November 1998Secretary resigned;director resigned (1 page)
29 September 1998Accounts for a dormant company made up to 30 November 1997 (3 pages)
29 September 1998Accounts for a dormant company made up to 30 November 1997 (3 pages)
4 February 1998Return made up to 29/11/97; full list of members (6 pages)
4 February 1998Return made up to 29/11/97; full list of members (6 pages)
25 November 1997Company name changed T.M.W. LTD.\certificate issued on 26/11/97 (2 pages)
25 November 1997Company name changed T.M.W. LTD.\certificate issued on 26/11/97 (2 pages)
7 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 January 1997Memorandum and Articles of Association (14 pages)
7 January 1997New director appointed (2 pages)
7 January 1997Secretary resigned (1 page)
7 January 1997£ nc 100/1000 23/12/96 (1 page)
7 January 1997New secretary appointed;new director appointed (2 pages)
7 January 1997£ nc 100/1000 23/12/96 (1 page)
7 January 1997Memorandum and Articles of Association (14 pages)
7 January 1997Registered office changed on 07/01/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997Registered office changed on 07/01/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
7 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 January 1997Secretary resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 January 1997New secretary appointed;new director appointed (2 pages)
7 January 1997Director resigned (1 page)
29 November 1996Incorporation (8 pages)
29 November 1996Incorporation (8 pages)