UKBizDB.co.uk

CENTRAL CITY MEDIA LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Central City Media Ltd. The company was founded 10 years ago and was given the registration number 08877388. The firm's registered office is in LONDON. You can find them at Suie 412 Gilmoora House, 57-61 Mortimer Street, London, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:CENTRAL CITY MEDIA LTD
Company Number:08877388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:Suie 412 Gilmoora House, 57-61 Mortimer Street, London, England, W1W 8HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, London Road, Cirencester, England, GL7 1AE

Director29 February 2024Active
Riverside House, Osney Mead, Oxford, United Kingdom, OX2 0ES

Director19 November 2020Active
Riverside House, Osney Mead, Oxford, United Kingdom, OX2 0ES

Director19 November 2020Active
210, Creighton Avenue, London, United Kingdom, N2 9BJ

Director05 February 2014Active
14, Vicarage Heights, Benfleet, United Kingdom, SS7 1QA

Director05 February 2014Active
20, Orange Street, London, England, WC2H 7EF

Director14 June 2018Active
Suie 412, Gilmoora House, 57-61 Mortimer Street, London, England, W1W 8HS

Director03 January 2019Active

People with Significant Control

Mrs Sophie Wong
Notified on:29 February 2024
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:14, London Road, Cirencester, England, GL7 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Rebellion Entertainment Holdings Ltd
Notified on:19 November 2020
Status:Active
Country of residence:United Kingdom
Address:Riverside House, Osney Mead, Oxford, United Kingdom, OX2 0ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew Michael Loveday
Notified on:01 February 2017
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:Suie 412, Gilmoora House, London, England, W1W 8HS
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Gary Douglas Kurtz
Notified on:01 February 2017
Status:Active
Date of birth:July 1940
Nationality:American
Country of residence:England
Address:20, Orange Street, London, England, WC2H 7EF
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Mortgage

Mortgage charge whole release with charge number.

Download
2024-03-20Mortgage

Mortgage satisfy charge full.

Download
2024-03-07Capital

Capital name of class of shares.

Download
2024-03-07Resolution

Resolution.

Download
2024-03-07Incorporation

Memorandum articles.

Download
2024-03-07Confirmation statement

Confirmation statement with updates.

Download
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2024-03-04Persons with significant control

Notification of a person with significant control.

Download
2024-03-04Officers

Appoint person director company with name date.

Download
2024-03-04Address

Change registered office address company with date old address new address.

Download
2024-03-04Persons with significant control

Cessation of a person with significant control.

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2024-02-21Accounts

Change account reference date company current shortened.

Download
2023-12-15Accounts

Accounts with accounts type small.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Accounts

Accounts with accounts type small.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type small.

Download
2021-11-10Incorporation

Memorandum articles.

Download
2021-11-10Resolution

Resolution.

Download
2021-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.