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.
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 | : |
|
Registered Address | : | 10 Chiswick Park, 566 Chiswick High Road, London, W4 5XS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5XS | Secretary | 13 November 2015 | Active |
10, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5XS | Director | 07 May 2021 | Active |
10 Chiswick Park, 566 Chiswick High Road, London, W4 5XS | Director | 14 March 2023 | Active |
10, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5XS | Director | 29 April 2005 | Active |
10 Hanover Gardens, Cove, Farnborough, GU14 9DT | Secretary | 11 September 2001 | Active |
25a High Street, Bagshot, GU19 5AF | Secretary | 09 April 1999 | Active |
10 Queen Victoria Court, Farnborough Road, Farnborough, GU14 8AR | Secretary | 02 April 1997 | Active |
16 Woodhill Avenue, Gerrards Cross, SL9 8DW | Secretary | 29 April 2005 | Active |
68 Alicia Avenue, Kenton, Harrow, HA3 8HS | Secretary | 25 May 2004 | Active |
10, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5XS | Secretary | 10 January 2006 | Active |
4 Felstead Gardens, Ferry Street, London, E14 3BS | Corporate Secretary | 25 July 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 April 1997 | Active |
10, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5XS | Director | 31 August 2023 | Active |
10, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5XS | Director | 14 June 2019 | Active |
10 Hanover Gardens, Cove, Farnborough, GU14 9DT | Director | 29 April 2002 | Active |
14, Gilbert Way, Finchampstead, Wokingham, United Kingdom, RG40 4HJ | Director | 25 July 2003 | Active |
14, Gilbert Way, Finchampstead, Wokingham, United Kingdom, RG40 4HJ | Director | 02 April 1997 | Active |
1 Northwick, Eversley, Hook, RG27 0SD | Director | 02 April 1997 | Active |
Wessex Lodge Green Lane, Woodstock, Oxford, OX20 1JY | Director | 04 May 1999 | Active |
10, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5XS | Director | 29 April 2005 | Active |
70 Cheriton Square, London, SW17 8AE | Director | 25 July 2003 | Active |
10, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5XS | Director | 29 April 2005 | Active |
25, Lammas Park Road, London, W5 5JD | Director | 07 May 2021 | Active |
14, Gilbert Way, Finchampstead, Wokingham, RG40 4HJ | Director | 25 July 2003 | Active |
14, Gilbert Way, Finchampstead, Wokingham, RG40 4HJ | Director | 02 April 1997 | Active |
27 Bolingbroke Road, London, W14 0AJ | Director | 25 July 2003 | Active |
4 The Dell, Highland Road, Farnham, GU9 0ND | Director | 29 April 2002 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 02 April 1997 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Officers | Termination director company with name termination date. | Download |
2023-09-04 | Officers | Appoint person director company with name date. | Download |
2023-09-04 | Officers | Termination director company with name termination date. | Download |
2023-08-14 | Address | Change sail address company with old address new address. | Download |
2023-06-01 | Accounts | Accounts with accounts type full. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-16 | Officers | Appoint person director company with name date. | Download |
2023-01-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-09 | Officers | Termination director company with name termination date. | Download |
2022-11-03 | Accounts | Accounts with accounts type full. | Download |
2022-10-13 | Officers | Change person director company with change date. | Download |
2022-09-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-11 | Officers | Termination director company with name termination date. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type full. | Download |
2021-05-10 | Officers | Appoint person director company with name date. | Download |
2021-05-10 | Officers | Appoint person director company with name date. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-30 | Accounts | Accounts with accounts type full. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.