CENTAUR COMMUNICATIONS LIMITED

10 York Road, London, SE1 7ND, United Kingdom
StatusACTIVE
Company No.01595235
CategoryPrivate Limited Company
Incorporated03 Nov 1981
Age42 years, 6 months, 18 days
JurisdictionEngland Wales

SUMMARY

CENTAUR COMMUNICATIONS LIMITED is an active private limited company with number 01595235. It was incorporated 42 years, 6 months, 18 days ago, on 03 November 1981. The company address is 10 York Road, London, SE1 7ND, United Kingdom.



Company Fillings

Appoint person secretary company with name date

Date: 15 May 2024

Action Date: 15 May 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ciara Galbraith

Appointment date: 2024-05-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 May 2024

Action Date: 15 May 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Frances Silver

Termination date: 2024-05-15

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2023

Action Date: 12 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Longfield

Change date: 2023-10-12

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2023

Action Date: 04 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Longfield

Change date: 2023-01-04

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2023

Action Date: 04 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Swagatam Mukerji

Change date: 2023-01-04

Documents

View document PDF

Change person secretary company with change date

Date: 18 Sep 2023

Action Date: 04 Jan 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Helen Frances Silver

Change date: 2023-01-04

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 12 Jul 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 12 Jul 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 12 Jul 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2023

Action Date: 03 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-01-03

Psc name: Centaur Media Plc

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Address

Type: AD01

Old address: Floor M 10 York Road London SE1 7nd United Kingdom

Change date: 2023-01-04

New address: 10 York Road London SE1 7nd

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 04 Jul 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 04 Jul 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 12 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 12 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 12 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Change sail address company with old address new address

Date: 07 Jun 2021

Category: Address

Type: AD02

Old address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom

New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Mar 2021

Action Date: 16 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 015952350008

Charge creation date: 2021-03-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 015952350007

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 07 Oct 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 07 Oct 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 07 Oct 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Swagatam Mukerji

Change date: 2020-02-05

Documents

View document PDF

Change person secretary company with change date

Date: 13 Feb 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Helen Frances Silver

Change date: 2020-02-05

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Centaur Media Plc

Change date: 2019-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Address

Type: AD01

New address: Floor M 10 York Road London SE1 7nd

Old address: Wells Point 79 Wells Street London W1T 3QN

Change date: 2019-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Longfield

Appointment date: 2019-11-06

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 08 Nov 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 08 Nov 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 08 Nov 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Swagatam Mukerji

Change date: 2019-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andria Louise Vidler

Termination date: 2019-09-30

Documents

View document PDF

Mortgage charge part both with charge number

Date: 03 Jun 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015952350007

Documents

View document PDF

Mortgage charge part both with charge number

Date: 01 May 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015952350007

Documents

View document PDF

Mortgage charge part both with charge number

Date: 01 May 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015952350007

Documents

View document PDF

Mortgage charge part both with charge number

Date: 01 Apr 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015952350007

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2018

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Memorandum articles

Date: 26 Nov 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Patricia Henworth Smith

Termination date: 2018-10-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 03 Sep 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 03 Sep 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 03 Sep 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Aug 2018

Category: Address

Type: AD02

New address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS

Old address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Linda Patricia Henworth Smith

Change date: 2018-03-13

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 10 Oct 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 10 Oct 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Sep 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Helen Frances Silver

Appointment date: 2017-09-04

Documents

View document PDF

Mortgage charge part both with charge number

Date: 03 Aug 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015952350007

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Grainne Brankin

Termination date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-30

Officer name: Grainne Brankin

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Andria Louise Gibb

Change date: 2016-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2017

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-01

Officer name: Mr Swagatam Mukerji

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-01

Officer name: Ms Linda Patricia Henworth Smith

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-29

Officer name: Mark Henry Kerswell

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 25 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 25 Jul 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15

Documents

View document PDF

Legacy

Date: 25 Jul 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15

Documents

View document PDF

Legacy

Date: 25 Jul 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Legacy

Date: 04 Dec 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14

Documents

View document PDF

Legacy

Date: 13 Oct 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14

Documents

View document PDF

Legacy

Date: 13 Oct 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jun 2015

Action Date: 12 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-06-12

Charge number: 015952350007

Documents

View document PDF

Change sail address company with old address new address

Date: 20 Mar 2015

Category: Address

Type: AD02

Old address: Equiniti David Venus Limited Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom

New address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2014

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-13

Officer name: Mrs Grainne Brankin

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Aug 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-07-30

Officer name: Grainne Brankin

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Aug 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-07-30

Officer name: Matthew David Alexander Jones

Documents

View document PDF

Termination secretary company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Claire Baty

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Matthew David Alexander Jones

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 10 Dec 2013

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2014-12-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Termination director company with name

Date: 04 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Harris

Documents

View document PDF

Appoint person director company with name

Date: 04 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andria Louise Gibb

Documents

View document PDF

Legacy

Date: 25 Nov 2013

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/13

Documents

View document PDF

Legacy

Date: 25 Nov 2013

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/13

Documents

View document PDF

Legacy

Date: 25 Nov 2013

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/13

Documents

View document PDF

Appoint person director company with name

Date: 30 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Jonathan Harris

Documents

View document PDF

Termination director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Wilmot

Documents

View document PDF

Move registers to sail company

Date: 30 Apr 2013

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 19 Apr 2013

Category: Address

Type: AD03

Documents

View document PDF


Some Companies

B.M.W. BUILDING PRODUCTS LIMITED

2-4 STELLA GILL INDUSTRIAL ESTATE,CHESTER LE STREET,DH2 2RG

Number:01935027
Status:ACTIVE
Category:Private Limited Company

BROWNY LIMITED

366 HOLCOMBE ROAD,BURY,BL8 4DT

Number:11605853
Status:ACTIVE
Category:Private Limited Company

BSL INTERPRETING FKY LIMITED

THE OLD POST OFFICE 2 FISHERS HILL,FAREHAM,PO15 5QP

Number:10103968
Status:ACTIVE
Category:Private Limited Company

EPPINGFOOTCLINIC LIMITED

94 HIGH STREET,EPPING,CM16 4AE

Number:09509477
Status:ACTIVE
Category:Private Limited Company

NAS INTERIM MANAGEMENT LTD

LYNWOOD,CHALFONT ST PETER,SL9 0EN

Number:09410851
Status:ACTIVE
Category:Private Limited Company

SHELL TRINIDAD 5(A) LIMITED

SHELL CENTRE,LONDON,SE1 7NA

Number:05574647
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source