Background WavePink WaveYellow Wave

CENTRE FILMS LIMITED (01943060)

CENTRE FILMS LIMITED (01943060) is an active UK company. incorporated on 30 August 1985. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture, video and television programme post-production activities. CENTRE FILMS LIMITED has been registered for 40 years. Current directors include TAYLOR, Jeffrey Stephen, WALWIN, Kent Leslie.

Company Number
01943060
Status
active
Type
ltd
Incorporated
30 August 1985
Age
40 years
Address
11 Amwell Street, London, EC1R 1UL
Industry Sector
Information and Communication
Business Activity
Motion picture, video and television programme post-production activities
Directors
TAYLOR, Jeffrey Stephen, WALWIN, Kent Leslie
SIC Codes
59120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRE FILMS LIMITED

CENTRE FILMS LIMITED is an active company incorporated on 30 August 1985 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture, video and television programme post-production activities. CENTRE FILMS LIMITED was registered 40 years ago.(SIC: 59120)

Status

active

Active since 40 years ago

Company No

01943060

LTD Company

Age

40 Years

Incorporated 30 August 1985

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

OSMOSCAN LIMITED
From: 30 August 1985To: 30 May 1986
Contact
Address

11 Amwell Street London, EC1R 1UL,

Previous Addresses

44 Marylebone High Street London W1U 5HF
From: 30 August 1985To: 4 November 2011
Timeline

No significant events found

Capital Table
People

Officers

6

3 Active
3 Resigned

DURRANTS NOMINEES LIMITED

Active
Amwell Street, LondonEC1R 1UL
Corporate secretary
Appointed 25 Jun 1997

TAYLOR, Jeffrey Stephen

Active
One Prescot Street, LondonE1 8RL
Born August 1942
Director
Appointed N/A

WALWIN, Kent Leslie

Active
1 Vauxhall Grove, LondonSW8 1TD
Born April 1946
Director
Appointed N/A

WADKIN, Douglas John

Resigned
9 Coleherne Mansions, LondonSW5 0DB
Secretary
Appointed 21 Feb 1994
Resigned 25 Jun 1997

WALWIN, Kent Leslie

Resigned
1 Vauxhall Grove, LondonSW8 1TD
Secretary
Appointed 22 Feb 1993
Resigned 21 Feb 1994

MAL MANAGEMENT LIMITED

Resigned
Hanover House, London
Corporate secretary
Appointed N/A
Resigned 22 Feb 1993

Persons with significant control

1

Kent Leslie Walwin

Active
Amwell Street, LondonEC1R 1UL
Born April 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Micro Entity
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Change Corporate Secretary Company With Change Date
6 June 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
22 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
7 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
4 March 2010
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2009
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 April 2008
AAAnnual Accounts
Legacy
15 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 April 2007
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 April 2006
AAAnnual Accounts
Legacy
18 July 2005
287Change of Registered Office
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2005
AAAnnual Accounts
Legacy
28 June 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 December 2003
AAAnnual Accounts
Legacy
9 June 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 January 2003
AAAnnual Accounts
Legacy
14 June 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 January 2002
AAAnnual Accounts
Legacy
11 June 2001
363aAnnual Return
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
6 June 2000
363aAnnual Return
Accounts With Accounts Type Full
14 December 1999
AAAnnual Accounts
Legacy
9 June 1999
363aAnnual Return
Accounts With Accounts Type Full
16 December 1998
AAAnnual Accounts
Legacy
1 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1997
AAAnnual Accounts
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
288bResignation of Director or Secretary
Legacy
3 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1997
AAAnnual Accounts
Legacy
17 July 1996
363sAnnual Return (shuttle)
Legacy
20 March 1996
225(1)225(1)
Legacy
30 January 1996
287Change of Registered Office
Accounts With Accounts Type Full
8 September 1995
AAAnnual Accounts
Legacy
19 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
20 September 1994
AAAnnual Accounts
Legacy
8 June 1994
363sAnnual Return (shuttle)
Legacy
3 March 1994
288288
Legacy
3 March 1994
287Change of Registered Office
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
2 September 1993
363aAnnual Return
Legacy
2 March 1993
288288
Legacy
16 February 1993
287Change of Registered Office
Legacy
11 February 1993
363aAnnual Return
Accounts With Accounts Type Full
24 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
15 April 1992
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 1991
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 1991
AAAnnual Accounts
Legacy
4 July 1991
363aAnnual Return
Legacy
4 July 1991
363aAnnual Return
Legacy
24 August 1990
288288
Accounts With Accounts Type Full
26 June 1990
AAAnnual Accounts
Legacy
23 October 1989
363363
Legacy
8 August 1989
288288
Legacy
27 April 1989
363363
Legacy
18 November 1988
123Notice of Increase in Nominal Capital
Legacy
27 October 1988
288288
Accounts With Accounts Type Full
3 June 1988
AAAnnual Accounts
Accounts With Accounts Type Full
3 June 1988
AAAnnual Accounts
Legacy
27 May 1988
395Particulars of Mortgage or Charge
Legacy
24 May 1988
287Change of Registered Office
Legacy
21 April 1988
288288
Legacy
11 April 1988
288288
Legacy
1 March 1988
363363
Legacy
17 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 June 1986
GAZ(U)GAZ(U)
Certificate Change Of Name Company
30 May 1986
CERTNMCertificate of Incorporation on Change of Name