Company NameOff-Centre Productions Limited
DirectorMaziar Bahari
Company StatusActive
Company Number07355966
CategoryPrivate Limited Company
Incorporation Date24 August 2010(13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Maziar Bahari
Date of BirthMay 1967 (Born 57 years ago)
NationalityCanadian
StatusCurrent
Appointed24 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Cambridge Street
London
SW1V 4PS

Contact

Websitewww.off-centre.net

Location

Registered Address83 Cambridge Street
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£40,906
Cash£326,295
Current Liabilities£385,313

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 August 2023 (7 months, 4 weeks ago)
Next Return Due7 September 2024 (4 months, 3 weeks from now)

Charges

9 November 2016Delivered on: 23 November 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 July 2015Delivered on: 15 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H property k/a unit 10, 1-9 luke street london EGL389572.
Outstanding
2 December 2014Delivered on: 11 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Unit 9 1 luke street (postal address unit 3 1-4 christina street london) t/no EGL389868.
Outstanding
12 August 2014Delivered on: 18 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
27 September 2013Delivered on: 11 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Unit 9 1 luke street london l/h t/no EGL389868. Notification of addition to or amendment of charge.
Outstanding
26 September 2013Delivered on: 28 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

12 September 2023Accounts for a small company made up to 31 December 2022 (8 pages)
24 August 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
24 August 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
5 April 2022Accounts for a small company made up to 31 December 2021 (7 pages)
11 September 2021Accounts for a small company made up to 31 December 2020 (7 pages)
24 August 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
18 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
10 September 2020Accounts for a small company made up to 31 December 2019 (7 pages)
4 October 2019Amended accounts for a small company made up to 31 December 2018 (7 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (12 pages)
2 September 2019Confirmation statement made on 24 August 2019 with updates (4 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
24 August 2018Confirmation statement made on 24 August 2018 with updates (5 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
31 August 2017Satisfaction of charge 073559660003 in full (1 page)
31 August 2017Satisfaction of charge 073559660003 in full (1 page)
31 August 2017Satisfaction of charge 073559660002 in full (1 page)
31 August 2017Satisfaction of charge 073559660001 in full (1 page)
31 August 2017Satisfaction of charge 073559660001 in full (1 page)
31 August 2017Satisfaction of charge 073559660002 in full (1 page)
29 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
15 February 2017Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
15 February 2017Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
23 November 2016Registration of charge 073559660006, created on 9 November 2016 (27 pages)
23 November 2016Registration of charge 073559660006, created on 9 November 2016 (27 pages)
11 November 2016Director's details changed for Mr Maziar Bahari on 18 October 2016 (2 pages)
11 November 2016Director's details changed for Mr Maziar Bahari on 18 October 2016 (2 pages)
25 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
22 August 2016Registered office address changed from Unit 113 Hampstead House, 176 Finchley Road London NW3 6BT to 83 Cambridge Street London SW1V 4PS on 22 August 2016 (1 page)
22 August 2016Director's details changed for Mr Maziar Bahari on 22 August 2016 (2 pages)
22 August 2016Director's details changed for Mr Maziar Bahari on 22 August 2016 (2 pages)
22 August 2016Registered office address changed from Unit 113 Hampstead House, 176 Finchley Road London NW3 6BT to 83 Cambridge Street London SW1V 4PS on 22 August 2016 (1 page)
18 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
7 December 2015Amended total exemption small company accounts made up to 31 August 2014 (6 pages)
7 December 2015Amended total exemption small company accounts made up to 31 August 2014 (6 pages)
28 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(3 pages)
28 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(3 pages)
15 July 2015Registration of charge 073559660005, created on 1 July 2015 (12 pages)
15 July 2015Registration of charge 073559660005, created on 1 July 2015 (12 pages)
15 July 2015Registration of charge 073559660005, created on 1 July 2015 (12 pages)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
19 December 2014All of the property or undertaking has been released from charge 073559660002 (5 pages)
19 December 2014All of the property or undertaking has been released from charge 073559660001 (5 pages)
19 December 2014All of the property or undertaking has been released from charge 073559660002 (5 pages)
19 December 2014All of the property or undertaking has been released from charge 073559660001 (5 pages)
11 December 2014Registration of charge 073559660004, created on 2 December 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(15 pages)
11 December 2014Registration of charge 073559660004, created on 2 December 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(15 pages)
11 December 2014Registration of charge 073559660004, created on 2 December 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(15 pages)
13 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
13 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
18 August 2014Registration of charge 073559660003, created on 12 August 2014 (18 pages)
18 August 2014Registration of charge 073559660003, created on 12 August 2014 (18 pages)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
11 October 2013Registration of charge 073559660002 (39 pages)
11 October 2013Registration of charge 073559660002 (39 pages)
28 September 2013Registration of charge 073559660001 (44 pages)
28 September 2013Registration of charge 073559660001 (44 pages)
18 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(3 pages)
18 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(3 pages)
26 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
26 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
29 November 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
29 November 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
2 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
2 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
24 August 2010Incorporation (43 pages)
24 August 2010Incorporation (43 pages)