- Company Overview for CENTRAL CITY MEDIA LTD (08877388)
- Filing history for CENTRAL CITY MEDIA LTD (08877388)
- People for CENTRAL CITY MEDIA LTD (08877388)
- Charges for CENTRAL CITY MEDIA LTD (08877388)
- More for CENTRAL CITY MEDIA LTD (08877388)
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) |
---|---|---|---|
25 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
03 Dec 2020 | CS01 | Confirmation statement made on 19 November 2020 with updates | |
01 Dec 2020 | AD01 | Registered office address changed from Suie 412 Gilmoora House 57-61 Mortimer Street London W1W 8HS England to Riverside House Osney Mead Oxford Oxfordshire OX2 0ES on 1 December 2020 | |
01 Dec 2020 | PSC02 | Notification of Rebellion Entertainment Holdings Ltd as a person with significant control on 19 November 2020 | |
01 Dec 2020 | PSC07 | Cessation of Andrew Michael Loveday as a person with significant control on 19 November 2020 | |
01 Dec 2020 | AP01 | Appointment of Mr Jonathon Jason Kingsley as a director on 19 November 2020 | |
01 Dec 2020 | AP01 | Appointment of Mr Christopher Ross Kingsley as a director on 19 November 2020 | |
01 Dec 2020 | TM01 | Termination of appointment of Sophie Wong as a director on 19 November 2020 | |
01 Dec 2020 | TM01 | Termination of appointment of Andrew Michael Loveday as a director on 19 November 2020 | |
21 Oct 2020 | AA01 | Previous accounting period extended from 28 February 2020 to 30 June 2020 | |
11 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 19 September 2019 with no updates | |
31 Oct 2019 | AD01 | Registered office address changed from 20 Orange Street London WC2H 7EF England to Suie 412 Gilmoora House 57-61 Mortimer Street London W1W 8HS on 31 October 2019 | |
04 Jan 2019 | AP01 | Appointment of Ms Sophie Wong as a director on 3 January 2019 | |
04 Jan 2019 | TM01 | Termination of appointment of Rajiv Patel as a director on 3 January 2019 | |
28 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
20 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2018 | CS01 | Confirmation statement made on 19 September 2018 with updates | |
14 Jun 2018 | AP01 | Appointment of Mr Rajiv Patel as a director on 14 June 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with updates | |
11 Apr 2018 | TM01 | Termination of appointment of Gary Douglas Kurtz as a director on 11 April 2018 | |
11 Apr 2018 | PSC07 | Cessation of Gary Douglas Kurtz as a person with significant control on 11 April 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
28 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates |