Download leads from Nexok and grow your business. Find out more

Centurion Films Limited

Documents

Total Documents101
Total Pages379

Filing History

18 December 2023Confirmation statement made on 15 December 2023 with no updates
20 September 2023Micro company accounts made up to 31 March 2023
15 December 2022Confirmation statement made on 15 December 2022 with no updates
13 September 2022Micro company accounts made up to 31 March 2022
30 December 2021Confirmation statement made on 19 December 2021 with no updates
23 November 2021Micro company accounts made up to 31 March 2021
23 March 2021Change of details for Celador Entertainment Limited as a person with significant control on 25 February 2021
29 December 2020Confirmation statement made on 19 December 2020 with no updates
14 September 2020Current accounting period extended from 30 September 2020 to 31 March 2021
7 May 2020Micro company accounts made up to 30 September 2019
3 January 2020Confirmation statement made on 19 December 2019 with no updates
22 July 2019Micro company accounts made up to 30 September 2018
18 February 2019Register inspection address has been changed from C/O Celador Radio Suite 2 Paddington House Festival Place Basingstoke RG21 7LG England to Woodhill Manor Woodhill Lane Shamley Green Surrey GU5 0SP
12 February 2019Registered office address changed from C/O Celador Radio Roman Landing Kingsway Southampton Hampshire SO14 1BN England to Woodhill Manor Woodhill Lane Shamley Green Surrey GU5 0SP on 12 February 2019
2 January 2019Confirmation statement made on 19 December 2018 with no updates
30 July 2018Registered office address changed from C/O Celador Radio Romans Landing Kingsway Southampton SO14 1BN England to C/O Celador Radio Roman Landing Kingsway Southampton Hampshire SO14 1BN on 30 July 2018
29 June 2018Unaudited abridged accounts made up to 30 September 2017
27 December 2017Confirmation statement made on 19 December 2017 with no updates
27 June 2017Micro company accounts made up to 30 September 2016
27 June 2017Micro company accounts made up to 30 September 2016
28 December 2016Confirmation statement made on 19 December 2016 with updates
28 December 2016Confirmation statement made on 19 December 2016 with updates
5 September 2016Register inspection address has been changed to C/O Celador Radio Suite 2 Paddington House Festival Place Basingstoke RG21 7LG
5 September 2016Register(s) moved to registered inspection location C/O Celador Radio Suite 2 Paddington House Festival Place Basingstoke RG21 7LG
5 September 2016Register inspection address has been changed to C/O Celador Radio Suite 2 Paddington House Festival Place Basingstoke RG21 7LG
5 September 2016Register(s) moved to registered inspection location C/O Celador Radio Suite 2 Paddington House Festival Place Basingstoke RG21 7LG
2 September 2016Registered office address changed from 39 Long Acre London WC2E 9LG to C/O Celador Radio Romans Landing Kingsway Southampton SO14 1BN on 2 September 2016
2 September 2016Registered office address changed from 39 Long Acre London WC2E 9LG to C/O Celador Radio Romans Landing Kingsway Southampton SO14 1BN on 2 September 2016
5 July 2016Total exemption small company accounts made up to 30 September 2015
5 July 2016Total exemption small company accounts made up to 30 September 2015
8 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
8 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
3 July 2015Accounts for a dormant company made up to 30 September 2014
3 July 2015Accounts for a dormant company made up to 30 September 2014
2 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
2 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
17 December 2014Termination of appointment of Mark Alasdair Smith Johnson as a secretary on 28 November 2014
17 December 2014Termination of appointment of Mark Alasdair Smith Johnson as a secretary on 28 November 2014
8 July 2014Accounts for a small company made up to 30 September 2013
8 July 2014Accounts for a small company made up to 30 September 2013
6 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
6 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
12 June 2013Accounts for a small company made up to 30 September 2012
12 June 2013Accounts for a small company made up to 30 September 2012
20 December 2012Annual return made up to 19 December 2012 with a full list of shareholders
20 December 2012Annual return made up to 19 December 2012 with a full list of shareholders
6 July 2012Director's details changed for Mr Paul Adrian Smith on 6 July 2012
6 July 2012Secretary's details changed for Mr Mark Alasdair Smith Johnson on 6 July 2012
6 July 2012Director's details changed for Mr Stephen John Dover on 6 July 2012
6 July 2012Director's details changed for Mr Stephen John Dover on 6 July 2012
6 July 2012Director's details changed for Mr Stephen John Dover on 6 July 2012
6 July 2012Director's details changed for Mr Paul Adrian Smith on 6 July 2012
6 July 2012Director's details changed for Mr Paul Adrian Smith on 6 July 2012
6 July 2012Secretary's details changed for Mr Mark Alasdair Smith Johnson on 6 July 2012
6 July 2012Secretary's details changed for Mr Mark Alasdair Smith Johnson on 6 July 2012
3 July 2012Accounts for a small company made up to 30 September 2011
3 July 2012Accounts for a small company made up to 30 September 2011
5 January 2012Annual return made up to 19 December 2011 with a full list of shareholders
5 January 2012Annual return made up to 19 December 2011 with a full list of shareholders
15 March 2011Full accounts made up to 30 September 2010
15 March 2011Full accounts made up to 30 September 2010
20 December 2010Annual return made up to 19 December 2010 with a full list of shareholders
20 December 2010Annual return made up to 19 December 2010 with a full list of shareholders
15 December 2010Previous accounting period shortened from 31 March 2011 to 30 September 2010
15 December 2010Previous accounting period shortened from 31 March 2011 to 30 September 2010
5 October 2010Full accounts made up to 31 March 2010
5 October 2010Previous accounting period shortened from 1 May 2010 to 31 March 2010
5 October 2010Previous accounting period shortened from 1 May 2010 to 31 March 2010
5 October 2010Previous accounting period shortened from 1 May 2010 to 31 March 2010
5 October 2010Full accounts made up to 31 March 2010
22 December 2009Annual return made up to 19 December 2009 with a full list of shareholders
22 December 2009Annual return made up to 19 December 2009 with a full list of shareholders
10 August 2009Accounts for a small company made up to 1 May 2009
10 August 2009Accounting reference date shortened from 31/12/2009 to 01/05/2009
10 August 2009Accounting reference date shortened from 31/12/2009 to 01/05/2009
10 August 2009Accounts for a small company made up to 1 May 2009
10 August 2009Accounts for a small company made up to 1 May 2009
18 June 2009Particulars of a mortgage or charge / charge no: 2
18 June 2009Particulars of a mortgage or charge / charge no: 3
18 June 2009Particulars of a mortgage or charge / charge no: 3
18 June 2009Particulars of a mortgage or charge / charge no: 2
11 June 2009Particulars of a mortgage or charge / charge no: 1
11 June 2009Particulars of a mortgage or charge / charge no: 1
10 March 2009Appointment terminated director christopher colson
10 March 2009Appointment terminated director christopher colson
24 December 2008Secretary appointed mark alasdair smith johnson
24 December 2008Secretary appointed mark alasdair smith johnson
22 December 2008Appointment terminated secretary london law secretarial LIMITED
22 December 2008Appointment terminated director john cowdry
22 December 2008Director appointed christopher patrick colson
22 December 2008Director appointed christopher patrick colson
22 December 2008Director appointed paul adrian smith
22 December 2008Registered office changed on 22/12/2008 from the old exchange 12 compton road wimbledon london SW19 7QD
22 December 2008Director appointed stephen john dover
22 December 2008Director appointed paul adrian smith
22 December 2008Registered office changed on 22/12/2008 from the old exchange 12 compton road wimbledon london SW19 7QD
22 December 2008Appointment terminated director john cowdry
22 December 2008Appointment terminated secretary london law secretarial LIMITED
22 December 2008Director appointed stephen john dover
19 December 2008Incorporation
19 December 2008Incorporation
Sign up now to grow your client base. Plans & Pricing