STER CENTURY (UK) LIMITED

STER CENTURY (UK) LIMITED

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

    Company NameSTER CENTURY (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03347110
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of STER CENTURY (UK) LIMITED?

    • Motion picture projection activities (59140) / Information and communication

    Where is STER CENTURY (UK) LIMITED located?

    Registered Office Address
    3rd Floor One Ariel Way
    Westfield
    W12 7SL London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of STER CENTURY (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    STER-KINEKOR (UK) LIMITEDApr 02, 1997Apr 02, 1997

    What are the latest accounts for STER CENTURY (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for STER CENTURY (UK) LIMITED?

    Last Confirmation Statement Made Up ToApr 02, 2026
    Next Confirmation Statement DueApr 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 02, 2025
    OverdueNo

    What are the latest filings for STER CENTURY (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Geoffrey Moore as a director on Feb 23, 2026

    2 pagesAP01

    Termination of appointment of Matthew Neil Eyre as a director on Feb 16, 2026

    1 pagesTM01

    Full accounts made up to Nov 30, 2024

    38 pagesAA

    Confirmation statement made on Apr 02, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Matthew Neil Eyre on Sep 30, 2024

    2 pagesCH01

    Director's details changed for Matthew Neil Eyre on Nov 06, 2024

    2 pagesCH01

    Termination of appointment of Toby William Bradon as a director on Sep 20, 2024

    1 pagesTM01

    Appointment of Matthew Neil Eyre as a director on Sep 30, 2024

    2 pagesAP01

    Appointment of Mrs Narinder Shergill as a director on Oct 01, 2024

    2 pagesAP01

    Full accounts made up to Nov 30, 2023

    44 pagesAA

    Termination of appointment of Robert Alexander Calder as a director on Jun 01, 2024

    1 pagesTM01

    Secretary's details changed for Mr Euan Sutton on Jun 03, 2024

    1 pagesCH03

    Director's details changed for Mr Toby William Bradon on Jun 03, 2024

    2 pagesCH01

    Director's details changed for Mr James Timothy Richards on Jun 03, 2024

    2 pagesCH01

    Change of details for Aurora Cinema Limited as a person with significant control on Jun 03, 2024

    2 pagesPSC05

    Registered office address changed from 10 Chiswick Park 566 Chiswick High Road London W4 5XS to 3rd Floor One Ariel Way Westfield London W12 7SL on Jun 03, 2024

    1 pagesAD01

    Registration of charge 033471100041, created on May 02, 2024

    19 pagesMR01

    Confirmation statement made on Apr 02, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Claire Gillian Arksey as a director on Jan 30, 2024

    1 pagesTM01

    Appointment of Claire Gillian Arksey as a director on Aug 31, 2023

    2 pagesAP01

    Termination of appointment of Stephen Jeremy Knibbs as a director on Aug 31, 2023

    1 pagesTM01

    Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ

    1 pagesAD02

    Full accounts made up to Nov 30, 2022

    43 pagesAA

    Confirmation statement made on Apr 02, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 14 in full

    1 pagesMR04

    Who are the officers of STER CENTURY (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUTTON, Euan
    One Ariel Way
    Westfield
    W12 7SL London
    3rd Floor
    United Kingdom
    Secretary
    One Ariel Way
    Westfield
    W12 7SL London
    3rd Floor
    United Kingdom
    202704710001
    MOORE, Geoffrey
    One Ariel Way
    Westfield
    W12 7SL London
    3rd Floor
    United Kingdom
    Director
    One Ariel Way
    Westfield
    W12 7SL London
    3rd Floor
    United Kingdom
    United KingdomBritish345956530001
    RICHARDS, James Timothy
    One Ariel Way
    Westfield
    W12 7SL London
    3rd Floor
    United Kingdom
    Director
    One Ariel Way
    Westfield
    W12 7SL London
    3rd Floor
    United Kingdom
    United KingdomBritish77252910003
    SHERGILL, Narinder
    One Ariel Way
    Westfield
    W12 7SL London
    3rd Floor
    United Kingdom
    Director
    One Ariel Way
    Westfield
    W12 7SL London
    3rd Floor
    United Kingdom
    EnglandBritish137005400002
    DAVISON, Matthew St John
    10 Hanover Gardens
    Cove
    GU14 9DT Farnborough
    Hampshire
    Secretary
    10 Hanover Gardens
    Cove
    GU14 9DT Farnborough
    Hampshire
    British78095460001
    ELLISON, John Beaumont
    25a High Street
    GU19 5AF Bagshot
    Surrey
    Secretary
    25a High Street
    GU19 5AF Bagshot
    Surrey
    British93434850001
    GRIMSLEY, Selwyn John
    10 Queen Victoria Court
    Farnborough Road
    GU14 8AR Farnborough
    Hampshire
    Secretary
    10 Queen Victoria Court
    Farnborough Road
    GU14 8AR Farnborough
    Hampshire
    South African52944220003
    MCNAIR, Alan Ewart
    16 Woodhill Avenue
    SL9 8DW Gerrards Cross
    Buckinghamshire
    Secretary
    16 Woodhill Avenue
    SL9 8DW Gerrards Cross
    Buckinghamshire
    British89547140001
    SHAH, Vinesh Harakhchand
    68 Alicia Avenue
    Kenton
    HA3 8HS Harrow
    Middlesex
    Secretary
    68 Alicia Avenue
    Kenton
    HA3 8HS Harrow
    Middlesex
    British121070620001
    WHALLEY, Anne
    Chiswick Park
    566 Chiswick High Road
    W4 5XS London
    10
    United Kingdom
    Secretary
    Chiswick Park
    566 Chiswick High Road
    W4 5XS London
    10
    United Kingdom
    British91537940001
    JAMESTOWN INVESTMENTS LIMITED
    4 Felstead Gardens
    Ferry Street
    E14 3BS London
    Secretary
    4 Felstead Gardens
    Ferry Street
    E14 3BS London
    43844040001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ARKSEY, Claire Gillian
    Chiswick Park
    566 Chiswick High Road
    W4 5XS London
    10
    United Kingdom
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5XS London
    10
    United Kingdom
    United KingdomBritish313115170001
    BRADON, Toby William
    One Ariel Way
    Westfield
    W12 7SL London
    3rd Floor
    United Kingdom
    Director
    One Ariel Way
    Westfield
    W12 7SL London
    3rd Floor
    United Kingdom
    United KingdomBritish280267410001
    CALDER, Robert Alexander
    One Ariel Way
    Westfield
    W12 7SL London
    3rd Floor
    United Kingdom
    Director
    One Ariel Way
    Westfield
    W12 7SL London
    3rd Floor
    United Kingdom
    EnglandBritish306761060001
    CORNWELL, Alison Margaret
    Chiswick Park
    566 Chiswick High Road
    W4 5XS London
    10
    United Kingdom
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5XS London
    10
    United Kingdom
    EnglandBritish230771800001
    DAVISON, Matthew St John
    10 Hanover Gardens
    Cove
    GU14 9DT Farnborough
    Hampshire
    Director
    10 Hanover Gardens
    Cove
    GU14 9DT Farnborough
    Hampshire
    British78095460001
    EYRE, Matthew Neil
    One Ariel Way
    Westfield
    W12 7SL London
    3rd Floor
    United Kingdom
    Director
    One Ariel Way
    Westfield
    W12 7SL London
    3rd Floor
    United Kingdom
    EnglandBritish326544610010
    FONTERNEL, Theodorus Ernst
    Gilbert Way
    Finchampstead
    RG40 4HJ Wokingham
    14
    Berkshire
    United Kingdom
    Director
    Gilbert Way
    Finchampstead
    RG40 4HJ Wokingham
    14
    Berkshire
    United Kingdom
    United KingdomBritish80900000003
    FONTERNEL, Theodorus Ernst
    Gilbert Way
    Finchampstead
    RG40 4HJ Wokingham
    14
    Berkshire
    United Kingdom
    Director
    Gilbert Way
    Finchampstead
    RG40 4HJ Wokingham
    14
    Berkshire
    United Kingdom
    United KingdomBritish80900000003
    GRIMSLEY, Selwyn John
    1 Northwick
    Eversley
    RG27 0SD Hook
    Hampshire
    Director
    1 Northwick
    Eversley
    RG27 0SD Hook
    Hampshire
    South African52944220004
    HALL, Christopher Keith
    Wessex Lodge Green Lane
    Woodstock
    OX20 1JY Oxford
    Oxon
    Director
    Wessex Lodge Green Lane
    Woodstock
    OX20 1JY Oxford
    Oxon
    EnglandBritish7419710001
    KNIBBS, Stephen Jeremy
    Chiswick Park
    566 Chiswick High Road
    W4 5XS London
    10
    United Kingdom
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5XS London
    10
    United Kingdom
    United KingdomBritish92163440003
    LOUIS, Stephen David
    70 Cheriton Square
    SW17 8AE London
    Director
    70 Cheriton Square
    SW17 8AE London
    United KingdomBritish59735410002
    MCNAIR, Alan Ewart
    Chiswick Park
    566 Chiswick High Road
    W4 5XS London
    10
    United Kingdom
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5XS London
    10
    United Kingdom
    United KingdomBritish89547140003
    O'SULLIVAN, Ann Marie
    Lammas Park Road
    W5 5JD London
    25
    Director
    Lammas Park Road
    W5 5JD London
    25
    United KingdomBritish75691380002
    ROSS, Michael Peter
    Gilbert Way
    Finchampstead
    RG40 4HJ Wokingham
    14
    Berkshire
    Director
    Gilbert Way
    Finchampstead
    RG40 4HJ Wokingham
    14
    Berkshire
    South African52944260004
    ROSS, Michael Peter
    Gilbert Way
    Finchampstead
    RG40 4HJ Wokingham
    14
    Berkshire
    Director
    Gilbert Way
    Finchampstead
    RG40 4HJ Wokingham
    14
    Berkshire
    South African52944260004
    SCHERER, Jonathan Francis
    27 Bolingbroke Road
    W14 0AJ London
    Director
    27 Bolingbroke Road
    W14 0AJ London
    United KingdomBritish61992420003
    YOUNG, Alistair David
    4 The Dell
    Highland Road
    GU9 0ND Farnham
    Surrey
    Director
    4 The Dell
    Highland Road
    GU9 0ND Farnham
    Surrey
    British82367660001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of STER CENTURY (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    One Ariel Way
    Westfield
    W12 7SL London
    3rd Floor
    United Kingdom
    Apr 06, 2016
    One Ariel Way
    Westfield
    W12 7SL London
    3rd Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number4779767
    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