UKBizDB.co.uk

CENTURY COMMUNICATIONS LTD.

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

This company is commonly known as Century Communications Ltd.. The company was founded 27 years ago and was given the registration number 03285631. The firm's registered office is in LONDON. You can find them at One Canada Square, Canary Wharf, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CENTURY COMMUNICATIONS LTD.
Company Number:03285631
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 1996
End of financial year:27 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:One Canada Square, Canary Wharf, London, E14 5AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Corporate Secretary10 December 2001Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director01 March 2019Active
One Canada Square, Canary Wharf, London, E14 5AP

Director16 August 2019Active
One, Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Corporate Director10 December 2001Active
78 Weston Park, London, N8 9TB

Secretary23 December 1996Active
10 Pembroke Villas, The Green, Richmond-Upon-Thames, TW9 1QF

Secretary22 September 1998Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary29 November 1996Active
Park Farm The Twist, Wigginton, Tring, HP23 6DU

Director22 September 1998Active
Maraval, Hamm Court, Weybridge, KT13 8YG

Director20 July 2000Active
One Canada Square, Canary Wharf, London, E14 5AP

Director17 November 2014Active
53 Endlesham Road, London, SW12 8JY

Director23 December 1996Active
78 Weston Park, London, N8 9TB

Director23 December 1996Active
One Canada Square, Canary Wharf, London, E14 5AP

Director01 October 2009Active
One Canada Square, Canary Wharf, London, E14 5AP

Director01 October 2009Active
10 Pembroke Villas, The Green, Richmond-Upon-Thames, TW9 1QF

Director22 September 1998Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director29 November 1996Active

People with Significant Control

Mgl2 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One Canada Square, Canary Wharf, London, England, E14 5AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-29Gazette

Gazette dissolved voluntary.

Download
2022-01-11Gazette

Gazette notice voluntary.

Download
2022-01-04Dissolution

Dissolution application strike off company.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Accounts with accounts type dormant.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Accounts

Accounts with accounts type dormant.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-03-01Officers

Appoint person director company with name date.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Accounts

Accounts with accounts type dormant.

Download
2018-07-19Officers

Change corporate secretary company with change date.

Download
2018-07-19Officers

Change corporate director company with change date.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type dormant.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Accounts

Accounts with accounts type dormant.

Download
2015-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-17Accounts

Accounts with accounts type dormant.

Download
2014-12-02Officers

Appoint person director company with name date.

Download
2014-12-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.