UKBizDB.co.uk

CENTRAL FILM SCHOOL LONDON LTD

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

This company is commonly known as Central Film School London Ltd. The company was founded 16 years ago and was given the registration number 06544395. The firm's registered office is in LONDON. You can find them at 3rd Floor Universal House, 88-94 Wentworth Street, London, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:CENTRAL FILM SCHOOL LONDON LTD
Company Number:06544395
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2008
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:3rd Floor Universal House, 88-94 Wentworth Street, London, E1 7SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72 Landor Road, London, United Kingdom, SW9 9PH

Director17 July 2018Active
Catsnake, Somerset House, London, United Kingdom, WC2R 1LA

Director28 May 2015Active
12, Haslemere Gardens, London, England, N3 3EA

Director05 July 2018Active
62b, Melbourne Grove, London, England, SE22 8QY

Director03 October 2012Active
72 Landor Road, London, United Kingdom, SW9 9PH

Director16 January 2019Active
3rd Floor, Universal House, 88-94 Wentworth Street, London, E1 7SA

Secretary17 July 2018Active
2,, Pentland Street, London, United Kingdom, SW18 2AW

Secretary26 March 2008Active
3rd Floor, Universal House, 88-94 Wentworth Street, London, E1 7SA

Director26 March 2008Active
7, Cavendish Square, London, England, W1G 0PE

Director03 October 2012Active
3rd Floor, Universal House, 88-94 Wentworth Street, London, E1 7SA

Director24 March 2014Active
3rd Floor, Universal House, 88-94 Wentworth Street, London, E1 7SA

Director24 March 2014Active
3rd Floor, Universal House, 88-94 Wentworth Street, London, E1 7SA

Director24 March 2014Active

People with Significant Control

Mrs Justine Markovitz Bordenave
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:Switzerland
Address:63, Rue De Rhone, Geneva, Switzerland, 1204
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2024-03-15Accounts

Accounts with accounts type small.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type small.

Download
2022-10-04Address

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

Download
2022-05-16Accounts

Accounts with accounts type small.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type small.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Address

Change sail address company with old address new address.

Download
2020-03-20Accounts

Accounts with accounts type small.

Download
2020-02-19Officers

Termination secretary company with name termination date.

Download
2019-08-17Accounts

Change account reference date company current extended.

Download
2019-08-08Address

Move registers to sail company with new address.

Download
2019-08-08Address

Change sail address company with new address.

Download
2019-06-04Accounts

Accounts with accounts type small.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Officers

Appoint person director company with name date.

Download
2019-01-02Resolution

Resolution.

Download
2018-12-07Resolution

Resolution.

Download
2018-11-28Capital

Capital allotment shares.

Download
2018-11-01Resolution

Resolution.

Download
2018-07-17Officers

Appoint person secretary company with name date.

Download
2018-07-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.