Background WavePink WaveYellow Wave

CENTURY FILM & TELEVISION LIMITED (10148733)

CENTURY FILM & TELEVISION LIMITED (10148733) is an active UK company. incorporated on 26 April 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. CENTURY FILM & TELEVISION LIMITED has been registered for 9 years. Current directors include WALLS-HARDIMAN, Charlotte Margaret.

Company Number
10148733
Status
active
Type
ltd
Incorporated
26 April 2016
Age
9 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
WALLS-HARDIMAN, Charlotte Margaret
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTURY FILM & TELEVISION LIMITED

CENTURY FILM & TELEVISION LIMITED is an active company incorporated on 26 April 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. CENTURY FILM & TELEVISION LIMITED was registered 9 years ago.(SIC: 59111)

Status

active

Active since 9 years ago

Company No

10148733

LTD Company

Age

9 Years

Incorporated 26 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 12 November 2019To: 2 May 2023
2nd Floor 69-85 Tabernacle Street London EC2A 4RR United Kingdom
From: 26 April 2016To: 12 November 2019
Timeline

5 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Apr 16
Funding Round
Jul 16
New Owner
May 23
New Owner
May 23
New Owner
May 23
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

1

WALLS-HARDIMAN, Charlotte Margaret

Active
Cornhill, LondonEC3V 3QQ
Born February 1981
Director
Appointed 26 Apr 2016

Persons with significant control

3

Ms Anna Jacqueline Josse

Active
Cornhill, LondonEC3V 3QQ
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Apr 2017

Mr Peter George Barlow

Active
Cornhill, LondonEC3V 3QQ
Born November 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Apr 2017

Mr Gideon Jacob Lyons

Active
Cornhill, LondonEC3V 3QQ
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Apr 2017
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Micro Entity
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 May 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
2 May 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
2 May 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 May 2023
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Capital Allotment Shares
25 July 2016
SH01Allotment of Shares
Incorporation Company
26 April 2016
NEWINCIncorporation