CENTURY FILMS LIMITED

Register to unlock more data on OkredoRegister

CENTURY FILMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02848208

Incorporation date

26/08/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor Waverley House, 7-12 Noel Street, London W1F 8GQCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1993)
dot icon22/12/2025
Total exemption full accounts made up to 2024-08-31
dot icon26/08/2025
Confirmation statement made on 2025-08-26 with no updates
dot icon30/08/2024
Confirmation statement made on 2024-08-26 with updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-08-31
dot icon07/09/2023
Total exemption full accounts made up to 2022-08-31
dot icon29/08/2023
Confirmation statement made on 2023-08-26 with updates
dot icon05/09/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon05/09/2022
Change of details for Mr Brian Anthony Hill as a person with significant control on 2022-08-22
dot icon01/09/2022
Director's details changed for Mr Brian Anthony Hill on 2022-08-22
dot icon01/09/2022
Secretary's details changed for Mr Brian Anthony Hill on 2022-08-22
dot icon01/09/2022
Change of details for Mr Brian Anthony Hill as a person with significant control on 2022-08-22
dot icon01/09/2022
Director's details changed for Mr Brian Anthony Hill on 2022-08-22
dot icon30/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon07/12/2021
Termination of appointment of Catherine Bailiff as a director on 2021-11-24
dot icon10/09/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon10/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon11/01/2021
Registered office address changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ to 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ on 2021-01-11
dot icon08/09/2020
Confirmation statement made on 2020-08-26 with no updates
dot icon06/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon04/09/2019
Confirmation statement made on 2019-08-26 with updates
dot icon29/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon28/08/2018
Confirmation statement made on 2018-08-26 with updates
dot icon19/12/2017
Accounts for a small company made up to 2017-08-31
dot icon21/09/2017
Confirmation statement made on 2017-08-26 with updates
dot icon20/03/2017
Change of share class name or designation
dot icon31/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon17/10/2016
Confirmation statement made on 2016-08-26 with updates
dot icon05/09/2016
Resolutions
dot icon12/07/2016
Registration of charge 028482080005, created on 2016-07-04
dot icon23/06/2016
Satisfaction of charge 028482080004 in full
dot icon04/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon16/09/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon16/09/2015
Director's details changed for Mr Brian Anthony Hill on 2015-04-20
dot icon16/09/2015
Secretary's details changed for Mr Brian Anthony Hill on 2015-04-20
dot icon16/09/2015
Director's details changed for Catherine Bailiff on 2015-04-20
dot icon13/03/2015
Registration of charge 028482080004, created on 2015-03-06
dot icon28/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon29/09/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon05/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon16/09/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon31/05/2013
Satisfaction of charge 2 in full
dot icon31/05/2013
Satisfaction of charge 3 in full
dot icon31/05/2013
Satisfaction of charge 1 in full
dot icon19/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon25/02/2013
Registered office address changed from 101 Wigmore Street London W1U 1QU on 2013-02-25
dot icon28/08/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon28/03/2012
Particulars of a mortgage or charge / charge no: 3
dot icon13/12/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
dot icon09/12/2011
Particulars of a mortgage or charge / charge no: 2
dot icon26/10/2011
Director's details changed for Brian Anthony Hill on 2011-08-25
dot icon26/10/2011
Secretary's details changed for Brian Anthony Hill on 2011-08-25
dot icon26/10/2011
Director's details changed for Catherine Bailiff on 2011-08-25
dot icon25/10/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon14/07/2011
Registered office address changed from 37 Warren Street London W1T 6AD on 2011-07-14
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon11/04/2011
Auditor's resignation
dot icon25/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon20/09/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon02/06/2010
Accounts for a small company made up to 2009-08-31
dot icon22/09/2009
Return made up to 26/08/09; full list of members
dot icon10/07/2009
Accounts for a small company made up to 2008-08-31
dot icon08/09/2008
Return made up to 26/08/08; full list of members
dot icon14/04/2008
Accounts for a small company made up to 2007-08-31
dot icon31/08/2007
Return made up to 26/08/07; full list of members
dot icon10/05/2007
Accounts for a small company made up to 2006-08-31
dot icon29/08/2006
Return made up to 26/08/06; full list of members
dot icon22/05/2006
Accounts for a small company made up to 2005-08-31
dot icon28/09/2005
Return made up to 26/08/05; full list of members
dot icon16/06/2005
Accounts for a small company made up to 2004-08-31
dot icon29/12/2004
Ad 09/12/04--------- £ si 13@1=13 £ ic 112/125
dot icon02/09/2004
Return made up to 26/08/04; full list of members
dot icon23/12/2003
Accounts for a small company made up to 2003-08-31
dot icon27/11/2003
Return made up to 26/08/03; full list of members
dot icon17/04/2003
Accounts for a small company made up to 2002-08-31
dot icon23/03/2003
Resolutions
dot icon13/09/2002
Return made up to 26/08/02; full list of members
dot icon27/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon11/02/2002
Director resigned
dot icon04/09/2001
Return made up to 26/08/01; full list of members
dot icon06/07/2001
Director's particulars changed
dot icon19/03/2001
Accounts for a small company made up to 2000-08-31
dot icon03/10/2000
Return made up to 26/08/00; no change of members
dot icon04/07/2000
Accounts for a small company made up to 1999-08-31
dot icon02/09/1999
Return made up to 26/08/99; full list of members
dot icon17/08/1999
New director appointed
dot icon11/08/1999
Ad 27/07/99--------- £ si 12@1=12 £ ic 100/112
dot icon11/08/1999
Secretary's particulars changed;director's particulars changed
dot icon20/04/1999
Accounts for a small company made up to 1998-08-31
dot icon03/12/1998
New director appointed
dot icon27/11/1998
New secretary appointed
dot icon26/11/1998
Secretary resigned;director resigned
dot icon09/09/1998
Return made up to 26/08/98; full list of members
dot icon02/01/1998
Accounts for a small company made up to 1997-08-31
dot icon03/09/1997
Return made up to 26/08/97; full list of members
dot icon28/04/1997
Accounts for a small company made up to 1996-08-31
dot icon16/09/1996
Return made up to 26/08/96; full list of members
dot icon06/06/1996
Accounts for a small company made up to 1995-08-31
dot icon31/08/1995
Return made up to 26/08/95; full list of members
dot icon28/06/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Resolutions
dot icon10/11/1994
Resolutions
dot icon10/11/1994
Resolutions
dot icon10/11/1994
Return made up to 26/08/94; full list of members
dot icon30/09/1993
Ad 09/09/93--------- £ si 100@1=100 £ ic 2/102
dot icon14/09/1993
Secretary resigned;new director appointed
dot icon14/09/1993
New secretary appointed;director resigned;new director appointed
dot icon26/08/1993
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£342,233.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
56.04K
-
0.00
342.23K
-
2021
5
56.04K
-
0.00
342.23K
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

56.04K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

342.23K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Brian Anthony
Director
26/08/1993 - Present
10
HARBEN NOMINEES LIMITED
Nominee Director
26/08/1993 - 26/08/1993
298
Woods, Katherine Barbara
Director
26/08/1993 - 31/08/1998
2
O'dwyer, Nicholas John
Director
31/08/1998 - 31/01/2002
1
Bailiff, Catherine
Director
26/07/1999 - 24/11/2021
3

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 CENTURY FILMS LIMITED

CENTURY FILMS LIMITED is an(a) Active company incorporated on 26/08/1993 with the registered office located at 3rd Floor Waverley House, 7-12 Noel Street, London W1F 8GQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTURY FILMS LIMITED?

toggle

CENTURY FILMS LIMITED is currently Active. It was registered on 26/08/1993 .

Where is CENTURY FILMS LIMITED located?

toggle

CENTURY FILMS LIMITED is registered at 3rd Floor Waverley House, 7-12 Noel Street, London W1F 8GQ.

What does CENTURY FILMS LIMITED do?

toggle

CENTURY FILMS LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

How many employees does CENTURY FILMS LIMITED have?

toggle

CENTURY FILMS LIMITED had 5 employees in 2021.

What is the latest filing for CENTURY FILMS LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2024-08-31.