Advanced company searchLink opens in new window

CENTURY MEDIA RECORDS LIMITED

Company number 03283789

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Mar 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
04 Dec 2017 AA Full accounts made up to 31 March 2017
27 Oct 2017 TM01 Termination of appointment of Bert Christian Schorer as a director on 21 August 2017
19 Oct 2017 TM01 Termination of appointment of Adam Harris Granite as a director on 31 August 2017
10 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
10 Jan 2017 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
06 Jan 2017 AA Full accounts made up to 31 March 2016
13 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
19 Aug 2016 AD01 Registered office address changed from Suite G15 85-87 Bayham Street Camden London NW1 0AG to 9 Derry Street London W8 5HY on 19 August 2016
22 Jun 2016 AP04 Appointment of Abogado Nominees Limited as a secretary on 6 May 2016
22 Jun 2016 AP03 Appointment of Simon Jenkins as a secretary on 6 May 2016
22 Jun 2016 AP01 Appointment of Adam Harris Granite as a director on 6 May 2016
22 Jun 2016 AP01 Appointment of Bert Christian Schorer as a director on 6 May 2016
22 Jun 2016 AP01 Appointment of William Patrick Rowe as a director on 6 May 2016
02 Jun 2016 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
02 Jun 2016 AD02 Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
29 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
19 Dec 2015 AA01 Current accounting period shortened from 30 June 2016 to 31 March 2016
19 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-19
  • GBP 2
09 Jul 2015 TM01 Termination of appointment of Trilex Limited as a director on 25 June 2015
08 Jul 2015 AP02 Appointment of Trilex Limited as a director on 25 June 2015
07 Jul 2015 RESOLUTIONS Resolutions
  • RES13 ‐ That all actions and decisions of the directors made between 26 november 1996 and 16 january 2013 inclisive and after 27 feb 2015 be affirmed and adopted by the company.the directors conduct in respect of actions and decisions referred to in resolution 1 be ratified. 25/06/2015
03 Mar 2015 TM01 Termination of appointment of Judith Withoeft as a director on 27 February 2015
03 Mar 2015 AP01 Appointment of Mr Robert Kampf as a director on 27 February 2015
28 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014