CENTURY COMMUNICATIONS LTD.

CENTURY COMMUNICATIONS LTD.

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

    Company NameCENTURY COMMUNICATIONS LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03285631
    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 CENTURY COMMUNICATIONS LTD.?

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

    Where is CENTURY COMMUNICATIONS LTD. located?

    Registered Office Address
    One Canada Square
    Canary Wharf
    E14 5AP London
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTURY COMMUNICATIONS LTD.?

    Previous Company Names
    Company NameFromUntil
    T.M.W. LTD.Nov 29, 1996Nov 29, 1996

    What are the latest accounts for CENTURY COMMUNICATIONS LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 27, 2020

    What are the latest filings for CENTURY COMMUNICATIONS LTD.?

    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

    1 pagesDS01

    Confirmation statement made on Nov 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 27, 2020

    4 pagesAA

    Confirmation statement made on Nov 01, 2020 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 29, 2019

    4 pagesAA

    Confirmation statement made on Nov 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 30, 2018

    4 pagesAA

    Appointment of Mr James Joseph Mullen as a director on Aug 16, 2019

    2 pagesAP01

    Termination of appointment of Simon Richard Fox as a director on Aug 16, 2019

    1 pagesTM01

    Appointment of Mr Simon Jeremy Ian Fuller as a director on Mar 01, 2019

    2 pagesAP01

    Termination of appointment of Vijay Lakhman Vaghela as a director on Mar 01, 2019

    1 pagesTM01

    Confirmation statement made on Nov 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Secretary's details changed for T M Secretaries Limited on May 04, 2018

    1 pagesCH04

    Director's details changed for T M Directors Limited on May 04, 2018

    1 pagesCH02

    Confirmation statement made on Nov 01, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 01, 2017

    4 pagesAA

    Confirmation statement made on Nov 01, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 27, 2015

    4 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2015

    Statement of capital on Nov 18, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 28, 2014

    4 pagesAA

    Appointment of Mr Simon Richard Fox as a director on Nov 17, 2014

    2 pagesAP01

    Termination of appointment of Paul Andrew Vickers as a director on Nov 17, 2014

    1 pagesTM01

    Who are the officers of CENTURY COMMUNICATIONS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REACH SECRETARIES LIMITED
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Secretary
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4333688
    82853180002
    FULLER, Simon Jeremy Ian
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    EnglandBritishChartered Accountant181763320002
    MULLEN, James Joseph
    One Canada Square
    Canary Wharf
    E14 5AP London
    Director
    One Canada Square
    Canary Wharf
    E14 5AP London
    EnglandScottishChief Executive Officer91567460002
    REACH DIRECTORS LIMITED
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Director
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4331538
    82853130002
    ROBINSON, James Christopher
    78 Weston Park
    N8 9TB London
    Secretary
    78 Weston Park
    N8 9TB London
    BritishSolicitor47560920003
    VICKERS, Paul Andrew
    10 Pembroke Villas
    The Green
    TW9 1QF Richmond-Upon-Thames
    Surrey
    Secretary
    10 Pembroke Villas
    The Green
    TW9 1QF Richmond-Upon-Thames
    Surrey
    BritishBarrister146096300001
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    ALLWOOD, Charles John
    Park Farm The Twist
    Wigginton
    HP23 6DU Tring
    Hertfordshire
    Director
    Park Farm The Twist
    Wigginton
    HP23 6DU Tring
    Hertfordshire
    EnglandBritishChartered Accountant35681240003
    EWING, Margaret
    Maraval
    Hamm Court
    KT13 8YG Weybridge
    Surrey
    Director
    Maraval
    Hamm Court
    KT13 8YG Weybridge
    Surrey
    BritishChartered Accountant68009020001
    FOX, Simon Richard
    One Canada Square
    Canary Wharf
    E14 5AP London
    Director
    One Canada Square
    Canary Wharf
    E14 5AP London
    United KingdomBritishChief Executive58101280002
    ROBERTSON, Rhory George Duncan
    53 Endlesham Road
    SW12 8JY London
    Director
    53 Endlesham Road
    SW12 8JY London
    United KingdomBritishSolicitor79155070001
    ROBINSON, James Christopher
    78 Weston Park
    N8 9TB London
    Director
    78 Weston Park
    N8 9TB London
    BritishSolicitor47560920003
    VAGHELA, Vijay Lakhman
    One Canada Square
    Canary Wharf
    E14 5AP London
    Director
    One Canada Square
    Canary Wharf
    E14 5AP London
    EnglandBritishAccountant60412210002
    VICKERS, Paul Andrew
    One Canada Square
    Canary Wharf
    E14 5AP London
    Director
    One Canada Square
    Canary Wharf
    E14 5AP London
    EnglandBritishBarrister146096300001
    VICKERS, Paul Andrew
    10 Pembroke Villas
    The Green
    TW9 1QF Richmond-Upon-Thames
    Surrey
    Director
    10 Pembroke Villas
    The Green
    TW9 1QF Richmond-Upon-Thames
    Surrey
    EnglandBritishBarrister146096300001
    CHETTLEBURGH'S LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Director
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000850001

    Who are the persons with significant control of CENTURY COMMUNICATIONS LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mgl2 Limited
    Canary Wharf
    E14 5AP London
    One Canada Square
    England
    Apr 06, 2016
    Canary Wharf
    E14 5AP London
    One Canada Square
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number6234510
    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.

    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