CENTRAL FILM SCHOOL LONDON LTD

Register to unlock more data on OkredoRegister

CENTRAL FILM SCHOOL LONDON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06544395

Incorporation date

26/03/2008

Size

Small

Contacts

Registered address

Registered address

72 Landor Road, London SW9 9PHCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2008)
dot icon21/04/2026
Confirmation statement made on 2026-03-26 with updates
dot icon16/03/2026
Appointment of Ms Tamara Martine Howe as a director on 2026-02-17
dot icon13/03/2026
Appointment of Mr Andrew Michael Boggs as a director on 2026-02-27
dot icon02/03/2026
Accounts for a small company made up to 2025-09-30
dot icon23/02/2026
Appointment of Ms Jeanette Soleta Louise Merle Rogan as a director on 2026-02-17
dot icon12/02/2026
Appointment of Ms Rohila Hamid as a director on 2026-01-16
dot icon18/01/2026
Termination of appointment of Jonathan Roy Blair as a director on 2026-01-16
dot icon04/09/2025
Termination of appointment of Stephen Michael Follows as a director on 2025-09-04
dot icon01/04/2025
Confirmation statement made on 2025-03-26 with updates
dot icon20/03/2025
Accounts for a small company made up to 2024-09-30
dot icon11/02/2025
Appointment of Mr Jonathan Roy Blair as a director on 2025-02-06
dot icon10/02/2025
Appointment of Michael Henry Gavshon as a director on 2025-02-06
dot icon10/12/2024
Appointment of Pearl Georgina Joubert as a director on 2024-12-09
dot icon30/09/2024
Termination of appointment of Andrew Leon Myers as a director on 2024-09-30
dot icon30/09/2024
Appointment of Marc Hosiosky as a director on 2024-09-30
dot icon12/06/2024
Termination of appointment of Francis Michael John Urwin as a director on 2024-06-12
dot icon12/06/2024
Termination of appointment of Robert John Portal as a director on 2024-06-12
dot icon26/03/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon15/03/2024
Accounts for a small company made up to 2023-09-30
dot icon28/03/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon22/03/2023
Accounts for a small company made up to 2022-09-30
dot icon04/10/2022
Registered office address changed from 3rd Floor Universal House 88-94 Wentworth Street London E1 7SA to 72 Landor Road London SW9 9PH on 2022-10-04
dot icon16/05/2022
Accounts for a small company made up to 2021-09-30
dot icon29/03/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon25/05/2021
Accounts for a small company made up to 2020-09-30
dot icon07/05/2021
Confirmation statement made on 2021-03-26 with updates
dot icon04/06/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon04/06/2020
Register inspection address has been changed from C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom to 930 High Rd, North Finchley High Road London N12 9RT
dot icon20/03/2020
Accounts for a small company made up to 2019-09-30
dot icon19/02/2020
Termination of appointment of Parvez Jugon as a secretary on 2019-11-01
dot icon17/08/2019
Current accounting period extended from 2019-08-31 to 2019-09-30
dot icon08/08/2019
Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
dot icon08/08/2019
Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
dot icon04/06/2019
Accounts for a small company made up to 2018-08-31
dot icon26/03/2019
Confirmation statement made on 2019-03-26 with updates
dot icon30/01/2019
Appointment of Mr Francis Michael John Urwin as a director on 2019-01-16
dot icon02/01/2019
Resolutions
dot icon07/12/2018
Resolutions
dot icon28/11/2018
Statement of capital following an allotment of shares on 2018-11-22
dot icon01/11/2018
Resolutions
dot icon17/07/2018
Appointment of Mr Parvez Jugon as a secretary on 2018-07-17
dot icon17/07/2018
Appointment of Mr Rory Curley as a director on 2018-07-17
dot icon05/07/2018
Termination of appointment of Jacques Tredoux as a director on 2018-07-05
dot icon05/07/2018
Director's details changed for Mr Robert John Portal on 2018-07-05
dot icon05/07/2018
Appointment of Mr Andrew Leon Myers as a director on 2018-07-05
dot icon05/07/2018
Termination of appointment of Seth Benjamin Tabatznik as a director on 2018-07-05
dot icon05/07/2018
Director's details changed for Mr Stephen Michael Follows on 2018-07-05
dot icon06/06/2018
Accounts for a small company made up to 2017-08-31
dot icon09/04/2018
Confirmation statement made on 2018-03-26 with updates
dot icon28/03/2017
Confirmation statement made on 2017-03-26 with updates
dot icon28/03/2017
Accounts for a small company made up to 2016-08-31
dot icon24/01/2017
Statement of capital following an allotment of shares on 2017-01-10
dot icon24/01/2017
Statement of capital following an allotment of shares on 2017-01-10
dot icon20/01/2017
Satisfaction of charge 065443950002 in full
dot icon20/01/2017
Satisfaction of charge 065443950003 in full
dot icon19/12/2016
Satisfaction of charge 1 in full
dot icon17/11/2016
Satisfaction of charge 065443950004 in full
dot icon06/06/2016
Accounts for a small company made up to 2015-08-31
dot icon06/06/2016
Amended accounts for a small company made up to 2014-08-31
dot icon22/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon18/11/2015
Termination of appointment of Elizabeth Mary Wood as a director on 2015-11-04
dot icon10/11/2015
Director's details changed for Mr Seth Benjamin Tabatznik on 2015-11-09
dot icon09/11/2015
Director's details changed for Mr Jacques Tredoux on 2015-11-09
dot icon09/11/2015
Director's details changed for Mr Robert John Portal on 2015-11-09
dot icon09/11/2015
Director's details changed for Stephen Michael Follows on 2015-11-09
dot icon06/11/2015
Termination of appointment of David Tugendhaft as a director on 2015-11-06
dot icon28/08/2015
Total exemption small company accounts made up to 2014-08-31
dot icon18/06/2015
Registration of charge 065443950004, created on 2015-06-04
dot icon04/06/2015
Appointment of Stephen Michael Follows as a director on 2015-05-28
dot icon09/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon10/02/2015
Termination of appointment of Ashley Musgrave as a director on 2014-12-31
dot icon24/10/2014
Resolutions
dot icon16/10/2014
Registration of charge 065443950003, created on 2014-10-03
dot icon04/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon23/05/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon23/05/2014
Statement of capital following an allotment of shares on 2014-03-24
dot icon23/05/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon17/04/2014
Second filing of SH01 previously delivered to Companies House
dot icon04/04/2014
Appointment of Mr Jacques Tredoux as a director
dot icon04/04/2014
Appointment of Mr David Tugendhaft as a director
dot icon03/04/2014
Appointment of Elizabeth Mary Wood as a director
dot icon16/12/2013
Resolutions
dot icon06/12/2013
Appointment of Mr Robert John Portal as a director
dot icon06/12/2013
Appointment of Mr Seth Benjamin Tabatznik as a director
dot icon05/11/2013
Registration of charge 065443950002
dot icon29/08/2013
Total exemption small company accounts made up to 2012-08-31
dot icon31/07/2013
Termination of appointment of Amanda Musgrave as a secretary
dot icon31/07/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon27/07/2013
Compulsory strike-off action has been discontinued
dot icon23/07/2013
First Gazette notice for compulsory strike-off
dot icon25/04/2013
Statement of capital following an allotment of shares on 2013-04-10
dot icon25/04/2013
Resolutions
dot icon22/10/2012
Statement of capital following an allotment of shares on 2012-10-03
dot icon15/10/2012
Resolutions
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon02/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon06/07/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon17/06/2011
Resolutions
dot icon17/06/2011
Statement of capital following an allotment of shares on 2011-06-08
dot icon17/06/2011
Resolutions
dot icon17/06/2011
Statement of capital following an allotment of shares on 2010-06-28
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon17/12/2010
Previous accounting period extended from 2010-03-31 to 2010-08-31
dot icon29/06/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon29/06/2010
Director's details changed for Mr Ashley Musgrave on 2010-03-01
dot icon04/05/2010
Total exemption full accounts made up to 2009-03-31
dot icon26/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon21/04/2009
Return made up to 26/03/09; full list of members
dot icon20/04/2009
Registered office changed on 20/04/2009 from studio 6 universal house 88-94 wentworth street london E1 7SA
dot icon14/11/2008
Registered office changed on 14/11/2008 from 2, pentland street london SW18 2AW ew
dot icon26/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tredoux, Jacques
Director
23/03/2014 - 04/07/2018
28
Mrs Jeanette Soleta Louise Merle Rogan
Director
17/02/2026 - Present
22
Blair, Jonathan Roy
Director
06/02/2025 - 16/01/2026
2
Portal, Robert John
Director
03/10/2012 - 12/06/2024
18
Myers, Andrew Leon
Director
05/07/2018 - 30/09/2024
21

Persons with Significant Control

1
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 FILM SCHOOL LONDON LTD

CENTRAL FILM SCHOOL LONDON LTD is an(a) Active company incorporated on 26/03/2008 with the registered office located at 72 Landor Road, London SW9 9PH. There are currently 8 active directors 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 FILM SCHOOL LONDON LTD?

toggle

CENTRAL FILM SCHOOL LONDON LTD is currently Active. It was registered on 26/03/2008 .

Where is CENTRAL FILM SCHOOL LONDON LTD located?

toggle

CENTRAL FILM SCHOOL LONDON LTD is registered at 72 Landor Road, London SW9 9PH.

What does CENTRAL FILM SCHOOL LONDON LTD do?

toggle

CENTRAL FILM SCHOOL LONDON LTD operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CENTRAL FILM SCHOOL LONDON LTD?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-03-26 with updates.