CENTRAL PRODUCTIONS LIMITED

CENTRAL PRODUCTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCENTRAL PRODUCTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02422952
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CENTRAL PRODUCTIONS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CENTRAL PRODUCTIONS LIMITED located?

    Registered Office Address
    The London Television Centre
    Upper Ground
    SE1 9LT London
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTRAL PRODUCTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRECIS (948) LIMITEDSep 14, 1989Sep 14, 1989

    What are the latest accounts for CENTRAL PRODUCTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for CENTRAL PRODUCTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Sep 08, 2016 with updates

    5 pagesCS01

    Annual return made up to Nov 01, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2015

    Statement of capital on Nov 04, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Nov 01, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 20, 2014

    Statement of capital on Nov 20, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Appointment of Eleanor Kate Irving as a director

    2 pagesAP01

    Annual return made up to Dec 31, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2014

    Statement of capital on Jan 27, 2014

    • Capital: GBP 2
    SH01

    Termination of appointment of Rachel Bradford as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Director's details changed for Rachel Julia Smith on Aug 16, 2013

    2 pagesCH01

    Annual return made up to Dec 31, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Rachel Julia Smith as a director

    2 pagesAP01

    Termination of appointment of Eleanor Irving as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    2 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    2 pagesAA

    Annual return made up to Nov 01, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Eleanor Kate Irving on Oct 16, 2009

    2 pagesCH01

    Director's details changed for Helen Jane Tautz on Oct 16, 2009

    2 pagesCH01

    Registered office address changed from * 200 Grays Inn Road London WC1X 8HF* on Oct 09, 2009

    1 pagesAD01

    Who are the officers of CENTRAL PRODUCTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IRVING, Eleanor Kate
    Upper Ground
    SE1 9LT London
    The London Television Centre
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United KingdomBritish185037250001
    TAUTZ, Helen Jane
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomBritish37564540001
    ABDOO, David
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    Secretary
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    British40437090001
    FENNELL, Sonia
    Wood Cottage
    Earls Common
    WR9 7LD Droitwich
    Worcestershire
    Secretary
    Wood Cottage
    Earls Common
    WR9 7LD Droitwich
    Worcestershire
    British9591230003
    IRVING, Eleanor Kate
    Plimsoll Road
    N4 2ED London
    137
    Secretary
    Plimsoll Road
    N4 2ED London
    137
    British79177030002
    WOODALL, Sarah Louise
    19 Wallis Road
    RG21 3DN Basingstoke
    Hampshire
    Secretary
    19 Wallis Road
    RG21 3DN Basingstoke
    Hampshire
    British45501330004
    ABDOO, David
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    Director
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    British40437090001
    ALLAN, Andrew Norman
    Asby House Manor Road
    Sulgrave
    OX17 2RZ Banbury
    Oxfordshire
    Director
    Asby House Manor Road
    Sulgrave
    OX17 2RZ Banbury
    Oxfordshire
    British9752070001
    BAKER, Martin John
    Dormers
    Bellingdon
    HP5 2XN Chesham
    Buckinghamshire
    Director
    Dormers
    Bellingdon
    HP5 2XN Chesham
    Buckinghamshire
    EnglandBritish127405300001
    BRADFORD, Rachel Julia
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomBritish175119720002
    CHILDS, Edward Samuel
    37 The Avenue
    WD7 7DQ Radlett
    Hertfordshire
    Director
    37 The Avenue
    WD7 7DQ Radlett
    Hertfordshire
    British3835420001
    CLARK, Stephen
    Keepers Cottage Warwick Road
    Knowle
    B93 9LR Solihull
    West Midlands
    Director
    Keepers Cottage Warwick Road
    Knowle
    B93 9LR Solihull
    West Midlands
    British36011810001
    CREASEY, Richard John
    17 St Leonards Road
    East Sheen
    SW14 7LY London
    Director
    17 St Leonards Road
    East Sheen
    SW14 7LY London
    British35566530002
    EVEREST, Edmund Hillary
    26 Kings Chase
    KT8 9DG East Molesey
    Surrey
    Director
    26 Kings Chase
    KT8 9DG East Molesey
    Surrey
    British27858180001
    GLANVILLE, Mary Elizabeth
    33 Netherwood Road
    W14 0BL London
    Director
    33 Netherwood Road
    W14 0BL London
    British44477870001
    GREEN, Michael Anthony
    70 Spurgate
    Hutton Mount
    CM13 2JT Brentwood
    Essex
    Director
    70 Spurgate
    Hutton Mount
    CM13 2JT Brentwood
    Essex
    United KingdomBritish33864440003
    HILL, Leslie Francis
    The Grange
    Kington Flyford Flavel
    WR7 4DQ Worcester
    Worcestershire
    Director
    The Grange
    Kington Flyford Flavel
    WR7 4DQ Worcester
    Worcestershire
    United KingdomBritish111206890001
    HOLLOWAY, Richard Arthur
    15 Cavendish Crescent North
    The Park
    NG7 1BA Nottingham
    Director
    15 Cavendish Crescent North
    The Park
    NG7 1BA Nottingham
    British38090150001
    IRVING, Eleanor Kate
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomBritish79177030002
    JAMES, Roger Derek
    Whiteheads
    Ganwick Corner
    EN5 4SG Barnet
    Hertfordshire
    Director
    Whiteheads
    Ganwick Corner
    EN5 4SG Barnet
    Hertfordshire
    EnglandBritish28463520001
    JONES, Clive William
    48 Church Crescent
    Muswell Hill
    N10 3NE London
    Director
    48 Church Crescent
    Muswell Hill
    N10 3NE London
    EnglandBritish112692490001
    JONES, Philip Mervyn
    Bolpins Cottage
    Knowl Hill
    RG10 9YE Reading
    Director
    Bolpins Cottage
    Knowl Hill
    RG10 9YE Reading
    British83884980001
    KANTOR, Kazimiera Teresa
    27 Springhill Road
    OX5 1RX Begbroke
    Oxfordshire
    Director
    27 Springhill Road
    OX5 1RX Begbroke
    Oxfordshire
    United KingdomBritish98839680001
    MCGOWAN, Michael
    The Granary
    Chirkenhill Farm Barns Coles Green L
    WR13 5DY Malvern
    Worcestershire
    Director
    The Granary
    Chirkenhill Farm Barns Coles Green L
    WR13 5DY Malvern
    Worcestershire
    British30462530001
    ROBINSON, Philip George
    22 Leofric Close
    Kings Bromley
    DE13 7JP Burton On Trent
    Staffordshire
    Director
    22 Leofric Close
    Kings Bromley
    DE13 7JP Burton On Trent
    Staffordshire
    British48939790001
    RUDD, Lewis Michael Cooper
    1c Morpeth Terrace
    SW1P 1EW London
    Director
    1c Morpeth Terrace
    SW1P 1EW London
    British50465650001
    SNALAM, Michael James
    88 Holly Avenue
    DE72 3BR Breaston
    Derbyshire
    Director
    88 Holly Avenue
    DE72 3BR Breaston
    Derbyshire
    British30256730001
    SPENCER, Paul Arnold
    Flat 7
    9 Brunswick Terrace
    BN3 1HL Hove
    East Sussex
    Director
    Flat 7
    9 Brunswick Terrace
    BN3 1HL Hove
    East Sussex
    British36141080001
    SQUIRES, Charles Ian
    The Old Rectory
    Burrough On The Hill
    LE14 2JQ Melton Mowbray
    Leicestershire
    Director
    The Old Rectory
    Burrough On The Hill
    LE14 2JQ Melton Mowbray
    Leicestershire
    United KingdomBritish66630710003
    THOM, Alastair Stephen
    13 The Meadway
    IG9 5PG Buckhurst Hill
    Essex
    Director
    13 The Meadway
    IG9 5PG Buckhurst Hill
    Essex
    British9591260001
    WATTS, Michael John
    4 Brooksville Avenue
    NW6 6TG London
    Director
    4 Brooksville Avenue
    NW6 6TG London
    British47431910001

    Who are the persons with significant control of CENTRAL PRODUCTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Upper Ground
    SE1 9LT London
    The London Television Centre
    England
    Apr 06, 2016
    Upper Ground
    SE1 9LT London
    The London Television Centre
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03106525
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0