UKBizDB.co.uk

STER CENTURY (UK) LIMITED

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

This company is commonly known as Ster Century (uk) Limited. The company was founded 27 years ago and was given the registration number 03347110. The firm's registered office is in LONDON. You can find them at 10 Chiswick Park, 566 Chiswick High Road, London, . This company's SIC code is 59140 - Motion picture projection activities.

Company Information

Name:STER CENTURY (UK) LIMITED
Company Number:03347110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1997
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59140 - Motion picture projection activities

Office Address & Contact

Registered Address:10 Chiswick Park, 566 Chiswick High Road, London, W4 5XS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5XS

Secretary13 November 2015Active
10, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5XS

Director07 May 2021Active
10 Chiswick Park, 566 Chiswick High Road, London, W4 5XS

Director14 March 2023Active
10, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5XS

Director29 April 2005Active
10 Hanover Gardens, Cove, Farnborough, GU14 9DT

Secretary11 September 2001Active
25a High Street, Bagshot, GU19 5AF

Secretary09 April 1999Active
10 Queen Victoria Court, Farnborough Road, Farnborough, GU14 8AR

Secretary02 April 1997Active
16 Woodhill Avenue, Gerrards Cross, SL9 8DW

Secretary29 April 2005Active
68 Alicia Avenue, Kenton, Harrow, HA3 8HS

Secretary25 May 2004Active
10, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5XS

Secretary10 January 2006Active
4 Felstead Gardens, Ferry Street, London, E14 3BS

Corporate Secretary25 July 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 April 1997Active
10, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5XS

Director31 August 2023Active
10, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5XS

Director14 June 2019Active
10 Hanover Gardens, Cove, Farnborough, GU14 9DT

Director29 April 2002Active
14, Gilbert Way, Finchampstead, Wokingham, United Kingdom, RG40 4HJ

Director25 July 2003Active
14, Gilbert Way, Finchampstead, Wokingham, United Kingdom, RG40 4HJ

Director02 April 1997Active
1 Northwick, Eversley, Hook, RG27 0SD

Director02 April 1997Active
Wessex Lodge Green Lane, Woodstock, Oxford, OX20 1JY

Director04 May 1999Active
10, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5XS

Director29 April 2005Active
70 Cheriton Square, London, SW17 8AE

Director25 July 2003Active
10, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5XS

Director29 April 2005Active
25, Lammas Park Road, London, W5 5JD

Director07 May 2021Active
14, Gilbert Way, Finchampstead, Wokingham, RG40 4HJ

Director25 July 2003Active
14, Gilbert Way, Finchampstead, Wokingham, RG40 4HJ

Director02 April 1997Active
27 Bolingbroke Road, London, W14 0AJ

Director25 July 2003Active
4 The Dell, Highland Road, Farnham, GU9 0ND

Director29 April 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 April 1997Active

People with Significant Control

Aurora Cinema Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:10, Chiswick Park, London, United Kingdom, W4 5XS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2024-02-07Officers

Termination director company with name termination date.

Download
2023-09-04Officers

Appoint person director company with name date.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-08-14Address

Change sail address company with old address new address.

Download
2023-06-01Accounts

Accounts with accounts type full.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Mortgage

Mortgage satisfy charge full.

Download
2023-04-12Mortgage

Mortgage satisfy charge full.

Download
2023-04-12Mortgage

Mortgage satisfy charge full.

Download
2023-04-12Mortgage

Mortgage satisfy charge full.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-11-03Accounts

Accounts with accounts type full.

Download
2022-10-13Officers

Change person director company with change date.

Download
2022-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type full.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-30Accounts

Accounts with accounts type full.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.