CENTURY MEDIA RECORDS LIMITED

Register to unlock more data on OkredoRegister

CENTURY MEDIA RECORDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03283789

Incorporation date

26/11/1996

Size

Full

Contacts

Registered address

Registered address

2 Canal Reach, London N1C 4DBCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1996)
dot icon01/04/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon19/12/2025
Full accounts made up to 2025-03-31
dot icon14/01/2025
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon13/01/2025
Secretary's details changed for Abogado Nominees Limited on 2025-01-13
dot icon20/12/2024
Full accounts made up to 2024-03-31
dot icon01/07/2024
Termination of appointment of Simon Jenkins as a secretary on 2024-06-27
dot icon09/01/2024
Full accounts made up to 2023-03-31
dot icon05/01/2024
Secretary's details changed for Abogado Nominees Limited on 2023-12-31
dot icon03/01/2024
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon27/09/2023
Registered office address changed from 2 Canal Reach London N1C 4DB to 2 Canal Reach London N1C 4DB on 2023-09-27
dot icon13/03/2023
Appointment of Christopher Crellin as a director on 2023-03-09
dot icon08/03/2023
Termination of appointment of William Patrick Rowe as a director on 2023-03-01
dot icon17/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon30/12/2022
Full accounts made up to 2022-03-31
dot icon19/05/2022
Registered office address changed from 9 Derry Street London W8 5HY to 2 Canal Reach London N1C 4DB on 2022-05-19
dot icon19/05/2022
Change of details for Sony Music Entertainment Uk Limited as a person with significant control on 2022-05-18
dot icon18/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon22/12/2021
Full accounts made up to 2021-03-31
dot icon08/04/2021
Full accounts made up to 2020-03-31
dot icon18/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon10/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon28/11/2019
Full accounts made up to 2019-03-31
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon03/01/2019
Full accounts made up to 2018-03-31
dot icon14/06/2018
Appointment of Philipp Von Esebeck as a director on 2018-06-11
dot icon13/06/2018
Appointment of Julie Swidler as a director on 2018-06-11
dot icon15/03/2018
Resolutions
dot icon15/03/2018
Statement of company's objects
dot icon09/03/2018
Termination of appointment of Robert Kampf as a director on 2018-03-06
dot icon06/03/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon04/12/2017
Full accounts made up to 2017-03-31
dot icon27/10/2017
Termination of appointment of Bert Christian Schorer as a director on 2017-08-21
dot icon19/10/2017
Termination of appointment of Adam Harris Granite as a director on 2017-08-31
dot icon10/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon10/01/2017
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon13/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon19/08/2016
Registered office address changed from Suite G15 85-87 Bayham Street Camden London NW1 0AG to 9 Derry Street London W8 5HY on 2016-08-19
dot icon22/06/2016
Appointment of Abogado Nominees Limited as a secretary on 2016-05-06
dot icon22/06/2016
Appointment of Simon Jenkins as a secretary on 2016-05-06
dot icon22/06/2016
Appointment of Adam Harris Granite as a director on 2016-05-06
dot icon22/06/2016
Appointment of Bert Christian Schorer as a director on 2016-05-06
dot icon22/06/2016
Appointment of William Patrick Rowe as a director on 2016-05-06
dot icon02/06/2016
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon02/06/2016
Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
dot icon29/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon19/12/2015
Current accounting period shortened from 2016-06-30 to 2016-03-31
dot icon19/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon09/07/2015
Termination of appointment of Trilex Limited as a director on 2015-06-25
dot icon08/07/2015
Appointment of Trilex Limited as a director on 2015-06-25
dot icon07/07/2015
Resolutions
dot icon03/03/2015
Termination of appointment of Judith Withoeft as a director on 2015-02-27
dot icon03/03/2015
Appointment of Mr Robert Kampf as a director on 2015-02-27
dot icon28/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon26/01/2015
Registered office address changed from 6 Water Lane Kentish Town Road Camden London NW1 8NZ to Suite G15 85-87 Bayham Street Camden London NW1 0AG on 2015-01-26
dot icon10/01/2015
Annual return made up to 2014-11-26 with full list of shareholders
dot icon16/12/2014
Termination of appointment of Michael Paul Harris as a director on 2014-12-16
dot icon12/05/2014
Amended accounts made up to 2013-06-30
dot icon17/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/02/2014
Termination of appointment of Marc Withoeft as a director
dot icon21/01/2014
Annual return made up to 2013-11-26 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon24/01/2013
Appointment of Mr Michael Paul Harris as a director
dot icon17/01/2013
Appointment of Mrs Judith Withoeft as a director
dot icon18/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon21/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon16/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon01/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon17/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon10/03/2010
Termination of appointment of Michael Harris as a secretary
dot icon11/02/2010
Total exemption full accounts made up to 2009-06-30
dot icon20/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon20/12/2009
Director's details changed for Marc Oliver Withoeft on 2009-11-26
dot icon23/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon18/12/2008
Return made up to 26/11/08; full list of members
dot icon22/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon18/12/2007
Return made up to 26/11/07; full list of members
dot icon31/08/2007
New secretary appointed
dot icon02/03/2007
Secretary resigned
dot icon23/01/2007
Total exemption full accounts made up to 2006-06-30
dot icon06/12/2006
Return made up to 26/11/06; full list of members
dot icon09/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon19/12/2005
Return made up to 26/11/05; full list of members
dot icon21/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon17/12/2004
Return made up to 26/11/04; full list of members
dot icon09/02/2004
Full accounts made up to 2003-06-30
dot icon18/12/2003
Return made up to 26/11/03; full list of members
dot icon08/12/2003
Registered office changed on 08/12/03 from: 3RD floor 15 hanover square london W1S 1HS
dot icon01/07/2003
Registered office changed on 01/07/03 from: 6 water lane kentish town road camden london NW1 8NZ
dot icon19/02/2003
Full accounts made up to 2002-06-30
dot icon23/12/2002
Return made up to 26/11/02; full list of members
dot icon29/04/2002
Full accounts made up to 2001-06-30
dot icon28/01/2002
Return made up to 26/11/01; full list of members
dot icon31/10/2001
Registered office changed on 31/10/01 from: 19 hanover square third floor london W1S 1HY
dot icon07/06/2001
Return made up to 10/11/00; full list of members
dot icon16/05/2001
Registered office changed on 16/05/01 from: 9 thorpe close portobello road london W10 5XL
dot icon09/03/2001
Accounting reference date extended from 30/04/01 to 30/06/01
dot icon14/02/2001
Full accounts made up to 2000-04-30
dot icon13/12/2000
Return made up to 26/11/00; full list of members
dot icon28/03/2000
New secretary appointed
dot icon28/03/2000
Secretary resigned
dot icon06/01/2000
Return made up to 26/11/99; full list of members
dot icon11/11/1999
Full accounts made up to 1999-04-30
dot icon01/12/1998
Return made up to 26/11/98; no change of members
dot icon23/09/1998
Full accounts made up to 1998-04-30
dot icon09/03/1998
Return made up to 26/11/97; full list of members
dot icon15/04/1997
Accounting reference date extended from 30/11/97 to 30/04/98
dot icon30/01/1997
Ad 26/11/96--------- £ si 2@1=2 £ ic 2/4
dot icon02/12/1996
New director appointed
dot icon02/12/1996
New secretary appointed
dot icon02/12/1996
Secretary resigned
dot icon02/12/1996
Director resigned
dot icon26/11/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABOGADO NOMINEES LIMITED
Corporate Secretary
06/05/2016 - Present
663
FIRST SECRETARIES LIMITED
Nominee Secretary
26/11/1996 - 26/11/1996
6838
FIRST DIRECTORS LIMITED
Nominee Director
26/11/1996 - 26/11/1996
5474
TRILEX LIMITED
Corporate Director
25/06/2015 - 25/06/2015
-
Withoeft, Judith
Director
16/01/2013 - 27/02/2015
3

Persons with Significant Control

0

No PSC data available.

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 MEDIA RECORDS LIMITED

CENTURY MEDIA RECORDS LIMITED is an(a) Active company incorporated on 26/11/1996 with the registered office located at 2 Canal Reach, London N1C 4DB. There are currently 4 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 CENTURY MEDIA RECORDS LIMITED?

toggle

CENTURY MEDIA RECORDS LIMITED is currently Active. It was registered on 26/11/1996 .

Where is CENTURY MEDIA RECORDS LIMITED located?

toggle

CENTURY MEDIA RECORDS LIMITED is registered at 2 Canal Reach, London N1C 4DB.

What does CENTURY MEDIA RECORDS LIMITED do?

toggle

CENTURY MEDIA RECORDS LIMITED operates in the Sound recording and music publishing activities (59.20 - SIC 2007) sector.

What is the latest filing for CENTURY MEDIA RECORDS LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2025-12-31 with no updates.