CENTRAL CITY MEDIA LTD

Register to unlock more data on OkredoRegister

CENTRAL CITY MEDIA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08877388

Incorporation date

05/02/2014

Size

Micro Entity

Contacts

Registered address

Registered address

14 London Road, Cirencester GL7 1AECopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2014)
dot icon24/03/2026
Confirmation statement made on 2026-03-07 with updates
dot icon27/11/2025
Micro company accounts made up to 2025-02-28
dot icon18/12/2024
Accounts for a small company made up to 2024-02-29
dot icon20/03/2024
All of the property or undertaking has been released from charge 088773880001
dot icon20/03/2024
Satisfaction of charge 088773880001 in full
dot icon07/03/2024
Confirmation statement made on 2024-03-07 with updates
dot icon07/03/2024
Memorandum and Articles of Association
dot icon07/03/2024
Resolutions
dot icon07/03/2024
Change of share class name or designation
dot icon06/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon04/03/2024
Termination of appointment of Christopher Ross Kingsley as a director on 2024-02-29
dot icon04/03/2024
Termination of appointment of Jonathon Jason Kingsley as a director on 2024-02-29
dot icon04/03/2024
Cessation of Rebellion Entertainment Holdings Ltd as a person with significant control on 2024-02-29
dot icon04/03/2024
Registered office address changed from Riverside House Osney Mead Oxford Oxfordshire OX2 0ES United Kingdom to 14 London Road Cirencester GL7 1AE on 2024-03-04
dot icon04/03/2024
Appointment of Mrs Sophie Wong as a director on 2024-02-29
dot icon04/03/2024
Notification of Sophie Wong as a person with significant control on 2024-02-29
dot icon21/02/2024
Current accounting period shortened from 2024-06-30 to 2024-02-29
dot icon15/12/2023
Accounts for a small company made up to 2023-06-30
dot icon14/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon06/02/2023
Accounts for a small company made up to 2022-06-30
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon04/04/2022
Accounts for a small company made up to 2021-06-30
dot icon10/11/2021
Memorandum and Articles of Association
dot icon10/11/2021
Resolutions
dot icon05/08/2021
Registration of charge 088773880001, created on 2021-07-29
dot icon05/07/2021
Confirmation statement made on 2021-07-01 with updates
dot icon01/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon25/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon03/12/2020
Confirmation statement made on 2020-11-19 with updates
dot icon01/12/2020
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 2020-12-01
dot icon01/12/2020
Notification of Rebellion Entertainment Holdings Ltd as a person with significant control on 2020-11-19
dot icon01/12/2020
Cessation of Andrew Michael Loveday as a person with significant control on 2020-11-19
dot icon01/12/2020
Appointment of Mr Jonathon Jason Kingsley as a director on 2020-11-19
dot icon01/12/2020
Appointment of Mr Christopher Ross Kingsley as a director on 2020-11-19
dot icon01/12/2020
Termination of appointment of Sophie Wong as a director on 2020-11-19
dot icon01/12/2020
Termination of appointment of Andrew Michael Loveday as a director on 2020-11-19
dot icon21/10/2020
Previous accounting period extended from 2020-02-28 to 2020-06-30
dot icon11/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon31/10/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon31/10/2019
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 2019-10-31
dot icon04/01/2019
Appointment of Ms Sophie Wong as a director on 2019-01-03
dot icon04/01/2019
Termination of appointment of Rajiv Patel as a director on 2019-01-03
dot icon28/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon20/09/2018
Resolutions
dot icon19/09/2018
Confirmation statement made on 2018-09-19 with updates
dot icon14/06/2018
Appointment of Mr Rajiv Patel as a director on 2018-06-14
dot icon11/04/2018
Confirmation statement made on 2018-04-11 with updates
dot icon11/04/2018
Termination of appointment of Gary Douglas Kurtz as a director on 2018-04-11
dot icon11/04/2018
Cessation of Gary Douglas Kurtz as a person with significant control on 2018-04-11
dot icon12/03/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon28/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon14/03/2017
Confirmation statement made on 2017-02-05 with updates
dot icon21/01/2017
Registered office address changed from Suite 412 Gilmoora House 57-61Mortimer Street London W1W 8HS to 20 Orange Street London WC2H 7EF on 2017-01-21
dot icon20/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon28/03/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon25/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon14/04/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon07/08/2014
Resolutions
dot icon07/08/2014
Change of share class name or designation
dot icon07/08/2014
Sub-division of shares on 2014-07-28
dot icon07/08/2014
Statement of capital following an allotment of shares on 2014-07-28
dot icon05/02/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
07/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
159.51K
-
0.00
69.60K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kingsley, Jonathon Jason
Director
19/11/2020 - 29/02/2024
77
Kingsley, Christopher Ross
Director
19/11/2020 - 29/02/2024
80
Mrs Sophie Wong
Director
29/02/2024 - Present
4
Mrs Sophie Wong
Director
03/01/2019 - 19/11/2020
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL CITY MEDIA LTD

CENTRAL CITY MEDIA LTD is an(a) Active company incorporated on 05/02/2014 with the registered office located at 14 London Road, Cirencester GL7 1AE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL CITY MEDIA LTD?

toggle

CENTRAL CITY MEDIA LTD is currently Active. It was registered on 05/02/2014 .

Where is CENTRAL CITY MEDIA LTD located?

toggle

CENTRAL CITY MEDIA LTD is registered at 14 London Road, Cirencester GL7 1AE.

What does CENTRAL CITY MEDIA LTD do?

toggle

CENTRAL CITY MEDIA LTD operates in the Motion picture distribution activities (59.13/1 - SIC 2007) sector.

What is the latest filing for CENTRAL CITY MEDIA LTD?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-07 with updates.