Advanced company searchLink opens in new window

CENTRAL CITY MEDIA LTD

Company number 08877388

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-20
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