CENTRE HOUSE PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

CENTRE HOUSE PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03659975

Incorporation date

27/10/1998

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Broadcasting House, Portland Place, London W1A 1AACopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1998)
dot icon11/11/2025
Voluntary strike-off action has been suspended
dot icon07/10/2025
First Gazette notice for voluntary strike-off
dot icon30/09/2025
Termination of appointment of Emma Alice Stokes as a director on 2025-09-29
dot icon30/09/2025
Application to strike the company off the register
dot icon12/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon12/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon12/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon12/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon19/11/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon06/11/2024
Appointment of Miss Emma Alice Stokes as a director on 2024-11-06
dot icon26/04/2024
Registered office address changed from Wogan House, 1st Floor 99 Great Portland Street London W1W 7NY England to Broadcasting House Portland Place London W1A 1AA on 2024-04-26
dot icon17/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/11/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon31/03/2023
Termination of appointment of Shirley Faye Cameron as a director on 2023-03-31
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/12/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon09/08/2022
Registered office address changed from Broadcast Centre Bc2 a5 201 Wood Lane London W12 7TP to Wogan House, 1st Floor 99 Great Portland Street London W1W 7NY on 2022-08-09
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/10/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon10/02/2021
Confirmation statement made on 2020-10-27 with no updates
dot icon28/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/11/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon02/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/11/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon04/07/2018
Appointment of Ms Shirley Faye Cameron as a director on 2018-06-21
dot icon04/07/2018
Termination of appointment of Charlie Alexander Villar as a director on 2018-06-21
dot icon04/07/2018
Appointment of Mr Peter John Ranyard as a director on 2018-06-20
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/10/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon30/10/2017
Secretary's details changed for Mr Peter John Ranyard on 2017-10-27
dot icon04/10/2017
Termination of appointment of David Frederick Campkin as a director on 2017-09-29
dot icon11/11/2016
Full accounts made up to 2016-03-31
dot icon31/10/2016
Confirmation statement made on 2016-10-27 with updates
dot icon30/12/2015
Full accounts made up to 2015-03-31
dot icon04/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon03/01/2015
Full accounts made up to 2014-03-31
dot icon09/12/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon12/08/2014
Appointment of Charlie Alexander Villar as a director on 2014-07-03
dot icon14/05/2014
Termination of appointment of Caroline Rylatt as a director
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon13/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon21/12/2012
Full accounts made up to 2012-03-31
dot icon06/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon06/11/2012
Registered office address changed from White City Room 2230 White City Media Village 201 Wood Lane London W12 7TS on 2012-11-06
dot icon14/02/2012
Particulars of a mortgage or charge / charge no: 54
dot icon14/02/2012
Particulars of a mortgage or charge / charge no: 56
dot icon14/02/2012
Particulars of a mortgage or charge / charge no: 55
dot icon14/02/2012
Particulars of a mortgage or charge / charge no: 59
dot icon14/02/2012
Particulars of a mortgage or charge / charge no: 57
dot icon14/02/2012
Particulars of a mortgage or charge / charge no: 58
dot icon14/02/2012
Particulars of a mortgage or charge / charge no: 60
dot icon14/02/2012
Particulars of a mortgage or charge / charge no: 61
dot icon29/12/2011
Full accounts made up to 2011-03-31
dot icon31/10/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon31/10/2011
Termination of appointment of Timothy Morley as a director
dot icon08/07/2011
Termination of appointment of Timothy Morley as a secretary
dot icon08/07/2011
Termination of appointment of Timothy Morley as a secretary
dot icon13/12/2010
Full accounts made up to 2010-03-31
dot icon03/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon01/12/2009
Full accounts made up to 2009-03-31
dot icon11/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon11/11/2009
Director's details changed for Timothy James Morley on 2009-11-11
dot icon11/11/2009
Director's details changed for Caroline Elizabeth Armes Rylatt on 2009-11-11
dot icon11/11/2009
Director's details changed for David Frederick Campkin on 2009-11-11
dot icon17/07/2009
Particulars of a mortgage or charge / charge no: 53
dot icon07/07/2009
Particulars of a mortgage or charge / charge no: 52
dot icon30/01/2009
Full accounts made up to 2008-03-31
dot icon05/11/2008
Return made up to 27/10/08; full list of members
dot icon05/11/2008
Location of register of members
dot icon05/11/2008
Location of debenture register
dot icon05/11/2008
Registered office changed on 05/11/2008 from MC3 C3 media centre media village 201 wood lane london W12 7TQ
dot icon19/12/2007
Full accounts made up to 2007-03-31
dot icon05/11/2007
Return made up to 27/10/07; no change of members
dot icon14/03/2007
Particulars of mortgage/charge
dot icon14/03/2007
Particulars of mortgage/charge
dot icon14/03/2007
Particulars of mortgage/charge
dot icon08/02/2007
Full accounts made up to 2006-03-31
dot icon18/01/2007
New secretary appointed
dot icon18/01/2007
Secretary resigned
dot icon21/11/2006
Return made up to 27/10/06; full list of members
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon10/11/2005
Return made up to 27/10/05; full list of members
dot icon15/02/2005
Registered office changed on 15/02/05 from: general counsels office room 3761 bbc broadcasting house portland place london W1A 1AA
dot icon05/02/2005
Full accounts made up to 2004-03-31
dot icon05/11/2004
Return made up to 27/10/04; full list of members
dot icon29/10/2004
Director's particulars changed
dot icon14/04/2004
Secretary's particulars changed
dot icon10/12/2003
Full accounts made up to 2003-03-31
dot icon10/11/2003
Return made up to 27/10/03; full list of members
dot icon03/04/2003
Particulars of mortgage/charge
dot icon21/03/2003
Particulars of mortgage/charge
dot icon13/12/2002
Particulars of mortgage/charge
dot icon13/12/2002
Particulars of mortgage/charge
dot icon04/12/2002
Full accounts made up to 2002-03-31
dot icon19/11/2002
Particulars of mortgage/charge
dot icon07/11/2002
Return made up to 27/10/02; full list of members
dot icon07/11/2002
Miscellaneous
dot icon02/08/2002
Particulars of mortgage/charge
dot icon26/07/2002
Particulars of mortgage/charge
dot icon01/07/2002
Particulars of mortgage/charge
dot icon01/07/2002
Particulars of mortgage/charge
dot icon10/05/2002
Particulars of mortgage/charge
dot icon17/04/2002
Particulars of mortgage/charge
dot icon17/04/2002
Particulars of mortgage/charge
dot icon17/04/2002
Particulars of mortgage/charge
dot icon19/03/2002
Particulars of mortgage/charge
dot icon19/03/2002
New director appointed
dot icon19/03/2002
Director resigned
dot icon04/03/2002
Particulars of mortgage/charge
dot icon25/02/2002
Particulars of mortgage/charge
dot icon05/02/2002
Particulars of mortgage/charge
dot icon17/01/2002
Return made up to 27/10/01; full list of members
dot icon02/01/2002
Particulars of mortgage/charge
dot icon19/12/2001
Particulars of mortgage/charge
dot icon10/12/2001
Particulars of mortgage/charge
dot icon10/12/2001
Particulars of mortgage/charge
dot icon01/11/2001
Full accounts made up to 2001-03-31
dot icon31/10/2001
Particulars of mortgage/charge
dot icon02/10/2001
Particulars of mortgage/charge
dot icon13/09/2001
Particulars of mortgage/charge
dot icon13/09/2001
Particulars of mortgage/charge
dot icon22/08/2001
Particulars of mortgage/charge
dot icon27/06/2001
Particulars of mortgage/charge
dot icon27/06/2001
Particulars of mortgage/charge
dot icon04/06/2001
Particulars of mortgage/charge
dot icon23/05/2001
Particulars of mortgage/charge
dot icon10/04/2001
Particulars of mortgage/charge
dot icon20/03/2001
Particulars of mortgage/charge
dot icon22/12/2000
Particulars of mortgage/charge
dot icon21/11/2000
Return made up to 27/10/00; full list of members
dot icon20/11/2000
Particulars of mortgage/charge
dot icon20/11/2000
Particulars of mortgage/charge
dot icon20/11/2000
Particulars of mortgage/charge
dot icon22/08/2000
Secretary resigned
dot icon22/08/2000
New secretary appointed
dot icon22/08/2000
Full accounts made up to 2000-03-31
dot icon17/07/2000
Particulars of mortgage/charge
dot icon17/07/2000
Particulars of mortgage/charge
dot icon09/05/2000
Particulars of mortgage/charge
dot icon09/05/2000
Particulars of mortgage/charge
dot icon26/04/2000
Director resigned
dot icon22/03/2000
Particulars of mortgage/charge
dot icon21/02/2000
Accounting reference date extended from 31/10/99 to 31/03/00
dot icon21/02/2000
New secretary appointed
dot icon25/01/2000
Particulars of mortgage/charge
dot icon25/01/2000
Particulars of mortgage/charge
dot icon29/11/1999
Particulars of mortgage/charge
dot icon05/11/1999
Return made up to 27/10/99; full list of members
dot icon21/10/1999
New director appointed
dot icon21/10/1999
Director resigned
dot icon04/10/1999
Particulars of mortgage/charge
dot icon17/06/1999
Particulars of mortgage/charge
dot icon07/04/1999
Particulars of mortgage/charge
dot icon07/04/1999
New director appointed
dot icon07/04/1999
New director appointed
dot icon04/01/1999
Registered office changed on 04/01/99 from: centre house 56A wood lane london W12 7SB
dot icon31/12/1998
Particulars of mortgage/charge
dot icon27/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
27/10/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
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
Ranyard, Peter John
Director
20/06/2018 - Present
12
Rylatt, Caroline Elizabeth Armes
Director
12/03/2002 - 06/01/2014
29
Cameron, Shirley Faye
Director
21/06/2018 - 31/03/2023
7
Bulford, Anne Christine
Director
27/10/1998 - 30/09/1999
18
Grigor, James Brodie
Director
30/09/1999 - 28/02/2002
1

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 CENTRE HOUSE PRODUCTIONS LIMITED

CENTRE HOUSE PRODUCTIONS LIMITED is an(a) Active company incorporated on 27/10/1998 with the registered office located at Broadcasting House, Portland Place, London W1A 1AA. There are currently 2 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 CENTRE HOUSE PRODUCTIONS LIMITED?

toggle

CENTRE HOUSE PRODUCTIONS LIMITED is currently Active. It was registered on 27/10/1998 .

Where is CENTRE HOUSE PRODUCTIONS LIMITED located?

toggle

CENTRE HOUSE PRODUCTIONS LIMITED is registered at Broadcasting House, Portland Place, London W1A 1AA.

What does CENTRE HOUSE PRODUCTIONS LIMITED do?

toggle

CENTRE HOUSE PRODUCTIONS LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for CENTRE HOUSE PRODUCTIONS LIMITED?

toggle

The latest filing was on 11/11/2025: Voluntary strike-off action has been suspended.