Company Information for CENTURY 21 PRODUCTIONS LIMITED
C/O GIBSON BOOTH, NEW COURT ABBEY ROAD NORTH, SHEPLEY, HUDDERSFIELD, HD8 8BJ,
|
Company Registration Number
03797818
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CENTURY 21 PRODUCTIONS LIMITED | |
Legal Registered Office | |
C/O GIBSON BOOTH, NEW COURT ABBEY ROAD NORTH SHEPLEY HUDDERSFIELD HD8 8BJ Other companies in WC1N | |
Company Number | 03797818 | |
---|---|---|
Company ID Number | 03797818 | |
Date formed | 1999-06-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 30/09/2020 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts |
Last Datalog update: | 2019-09-06 08:29:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NIRAD PRAGASAM |
||
PAN CHRISTOS LEMOS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIAL LIMITED |
Company Secretary | ||
VICTOR DOWNES |
Director | ||
TEMPLE DIRECT LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONSCIOUS PUBLISHING LIMITED | Company Secretary | 2004-01-01 | CURRENT | 2000-10-19 | Active | |
PHAROS RECORDS LIMITED | Company Secretary | 2004-01-01 | CURRENT | 2000-09-18 | Active - Proposal to Strike off | |
NIFTY SWIFT LTD | Director | 2014-10-06 | CURRENT | 2014-10-06 | Active - Proposal to Strike off | |
CONSCIOUS PUBLISHING LIMITED | Director | 2004-01-01 | CURRENT | 2000-10-19 | Active | |
PHAROS RECORDS LIMITED | Director | 2000-11-03 | CURRENT | 2000-09-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/18 FROM C/O Pharos Records 27 Old Gloucester Street London WC1N 3AX | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Pandelis Christos Lemos on 2014-09-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/14 FROM Ground Floor, 31 Kentish Town Road London NW1 8NL England | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/14 FROM 2Nd Floor 44-46 Whitfield Street London W1T 2RJ | |
LATEST SOC | 18/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/12 ANNUAL RETURN FULL LIST | |
AR01 | 30/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2010 FROM C.C.P. 10 FITZROY SQUARE LONDON W1T 5HP UNITED KINGDOM | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/04/2009 FROM C.S.P. 10 FITZROY SQUARE LONDON W1T 5HP UNITED KINGDOM | |
287 | REGISTERED OFFICE CHANGED ON 17/04/2009 FROM 19 FITZROY SQUARE LONDON W1T 6EQ UNITED KINGDOM | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
88(2) | AD 30/06/08 GBP SI 998@1=998 GBP IC 1000/1998 | |
225 | PREVEXT FROM 30/11/2008 TO 31/12/2008 | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PANDELIS LEMOS / 01/07/2007 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / NIRAD PRAGASAM / 05/12/2008 | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 12/05/2008 FROM 247 BALLARDS LANE FINCHLEY LONDON N3 1NG | |
363a | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/02/04 FROM: 16 OLD BAILEY LONDON EC4M 7EG | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
363a | RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 | |
363a | RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/11/00 | |
287 | REGISTERED OFFICE CHANGED ON 13/02/01 FROM: 16 OLD BAILEY LONDON EC4M 7EG | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 22/01/01 FROM: 12 GOUGH SQUARE LONDON EC4A 3DW | |
363a | RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED TEMPLECO 434 LIMITED CERTIFICATE ISSUED ON 09/07/99 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 90030 - Artistic creation
Creditors Due Within One Year | 2012-12-31 | £ 486,034 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 459,960 |
Provisions For Liabilities Charges | 2012-12-31 | £ 4,443 |
Provisions For Liabilities Charges | 2011-12-31 | £ 2,601 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTURY 21 PRODUCTIONS LIMITED
Called Up Share Capital | 2012-12-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 1,000 |
Cash Bank In Hand | 2012-12-31 | £ 4,542 |
Cash Bank In Hand | 2011-12-31 | £ 3,185 |
Current Assets | 2012-12-31 | £ 11,313 |
Current Assets | 2011-12-31 | £ 6,705 |
Debtors | 2012-12-31 | £ 6,771 |
Debtors | 2011-12-31 | £ 3,520 |
Tangible Fixed Assets | 2012-12-31 | £ 29,133 |
Tangible Fixed Assets | 2011-12-31 | £ 20,872 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as CENTURY 21 PRODUCTIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |