Background WavePink WaveYellow Wave

CENTRAL CITY MEDIA LTD (08877388)

CENTRAL CITY MEDIA LTD (08877388) is an active UK company. incorporated on 5 February 2014. with registered office in Cirencester. The company operates in the Information and Communication sector, engaged in motion picture distribution activities. CENTRAL CITY MEDIA LTD has been registered for 12 years. Current directors include WONG, Sophie.

Company Number
08877388
Status
active
Type
ltd
Incorporated
5 February 2014
Age
12 years
Address
14 London Road, Cirencester, GL7 1AE
Industry Sector
Information and Communication
Business Activity
Motion picture distribution activities
Directors
WONG, Sophie
SIC Codes
59131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRAL CITY MEDIA LTD

CENTRAL CITY MEDIA LTD is an active company incorporated on 5 February 2014 with the registered office located in Cirencester. The company operates in the Information and Communication sector, specifically engaged in motion picture distribution activities. CENTRAL CITY MEDIA LTD was registered 12 years ago.(SIC: 59131)

Status

active

Active since 12 years ago

Company No

08877388

LTD Company

Age

12 Years

Incorporated 5 February 2014

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

PANZER 88 LIMITED
From: 5 February 2014To: 20 September 2018
Contact
Address

14 London Road Cirencester, GL7 1AE,

Previous Addresses

Riverside House Osney Mead Oxford Oxfordshire OX2 0ES United Kingdom
From: 1 December 2020To: 4 March 2024
Suie 412 Gilmoora House 57-61 Mortimer Street London W1W 8HS England
From: 31 October 2019To: 1 December 2020
20 Orange Street London WC2H 7EF England
From: 21 January 2017To: 31 October 2019
Suite 412 Gilmoora House 57-61Mortimer Street London W1W 8HS
From: 5 February 2014To: 21 January 2017
Timeline

20 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Feb 14
Share Issue
Aug 14
Funding Round
Aug 14
Director Left
Apr 18
Owner Exit
Apr 18
Director Joined
Jun 18
Director Joined
Jan 19
Director Left
Jan 19
Owner Exit
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Loan Secured
Aug 21
New Owner
Mar 24
Director Joined
Mar 24
Owner Exit
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Loan Cleared
Mar 24
2
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

WONG, Sophie

Active
London Road, CirencesterGL7 1AE
Born February 1977
Director
Appointed 29 Feb 2024

KINGSLEY, Christopher Ross

Resigned
Osney Mead, OxfordOX2 0ES
Born December 1966
Director
Appointed 19 Nov 2020
Resigned 29 Feb 2024

KINGSLEY, Jonathon Jason

Resigned
Osney Mead, OxfordOX2 0ES
Born December 1964
Director
Appointed 19 Nov 2020
Resigned 29 Feb 2024

KURTZ, Gary Douglas

Resigned
Creighton Avenue, LondonN2 9BJ
Born July 1940
Director
Appointed 05 Feb 2014
Resigned 11 Apr 2018

LOVEDAY, Andrew Michael

Resigned
Vicarage Heights, BenfleetSS7 1QA
Born March 1968
Director
Appointed 05 Feb 2014
Resigned 19 Nov 2020

PATEL, Rajiv

Resigned
Orange Street, LondonWC2H 7EF
Born February 1977
Director
Appointed 14 Jun 2018
Resigned 03 Jan 2019

WONG, Sophie

Resigned
Gilmoora House, LondonW1W 8HS
Born February 1977
Director
Appointed 03 Jan 2019
Resigned 19 Nov 2020

Persons with significant control

4

1 Active
3 Ceased

Mrs Sophie Wong

Active
London Road, CirencesterGL7 1AE
Born February 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Feb 2024
Osney Mead, OxfordOX2 0ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Nov 2020
Ceased 29 Feb 2024

Mr Andrew Michael Loveday

Ceased
Gilmoora House, LondonW1W 8HS
Born March 1968

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Feb 2017
Ceased 19 Nov 2020

Mr Gary Douglas Kurtz

Ceased
Orange Street, LondonWC2H 7EF
Born July 1940

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Feb 2017
Ceased 11 Apr 2018
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
20 March 2024
MR05Certification of Charge
Mortgage Satisfy Charge Full
20 March 2024
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
7 March 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
7 March 2024
RESOLUTIONSResolutions
Memorandum Articles
7 March 2024
MAMA
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 March 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Change Account Reference Date Company Current Shortened
21 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2022
AAAnnual Accounts
Memorandum Articles
10 November 2021
MAMA
Resolution
10 November 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Change Account Reference Date Company Previous Extended
21 October 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
28 November 2018
AAAnnual Accounts
Resolution
20 September 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
11 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Resolution
7 August 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 August 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
7 August 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
7 August 2014
SH01Allotment of Shares
Incorporation Company
5 February 2014
NEWINCIncorporation