STER CENTURY (UK) LIMITED
Overview
| Company Name | STER CENTURY (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03347110 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of STER CENTURY (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| STER-KINEKOR (UK) LIMITED | Apr 02, 1997 | Apr 02, 1997 |
What are the latest accounts for STER CENTURY (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for STER CENTURY (UK) LIMITED?
| Last Confirmation Statement Made Up To | Apr 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 02, 2025 |
| Overdue | No |
What are the latest filings for STER CENTURY (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Geoffrey Moore as a director on Feb 23, 2026 | 2 pages | AP01 | ||
Termination of appointment of Matthew Neil Eyre as a director on Feb 16, 2026 | 1 pages | TM01 | ||
Full accounts made up to Nov 30, 2024 | 38 pages | AA | ||
Confirmation statement made on Apr 02, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Matthew Neil Eyre on Sep 30, 2024 | 2 pages | CH01 | ||
Director's details changed for Matthew Neil Eyre on Nov 06, 2024 | 2 pages | CH01 | ||
Termination of appointment of Toby William Bradon as a director on Sep 20, 2024 | 1 pages | TM01 | ||
Appointment of Matthew Neil Eyre as a director on Sep 30, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Narinder Shergill as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Full accounts made up to Nov 30, 2023 | 44 pages | AA | ||
Termination of appointment of Robert Alexander Calder as a director on Jun 01, 2024 | 1 pages | TM01 | ||
Secretary's details changed for Mr Euan Sutton on Jun 03, 2024 | 1 pages | CH03 | ||
Director's details changed for Mr Toby William Bradon on Jun 03, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr James Timothy Richards on Jun 03, 2024 | 2 pages | CH01 | ||
Change of details for Aurora Cinema Limited as a person with significant control on Jun 03, 2024 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Registration of charge 033471100041, created on May 02, 2024 | 19 pages | MR01 | ||
Confirmation statement made on Apr 02, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Claire Gillian Arksey as a director on Jan 30, 2024 | 1 pages | TM01 | ||
Appointment of Claire Gillian Arksey as a director on Aug 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Stephen Jeremy Knibbs as a director on Aug 31, 2023 | 1 pages | TM01 | ||
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 pages | AD02 | ||
Full accounts made up to Nov 30, 2022 | 43 pages | AA | ||
Confirmation statement made on Apr 02, 2023 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 14 in full | 1 pages | MR04 | ||
Who are the officers of STER CENTURY (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SUTTON, Euan | Secretary | One Ariel Way Westfield W12 7SL London 3rd Floor United Kingdom | 202704710001 | |||||||
| MOORE, Geoffrey | Director | One Ariel Way Westfield W12 7SL London 3rd Floor United Kingdom | United Kingdom | British | 345956530001 | |||||
| RICHARDS, James Timothy | Director | One Ariel Way Westfield W12 7SL London 3rd Floor United Kingdom | United Kingdom | British | 77252910003 | |||||
| SHERGILL, Narinder | Director | One Ariel Way Westfield W12 7SL London 3rd Floor United Kingdom | England | British | 137005400002 | |||||
| DAVISON, Matthew St John | Secretary | 10 Hanover Gardens Cove GU14 9DT Farnborough Hampshire | British | 78095460001 | ||||||
| ELLISON, John Beaumont | Secretary | 25a High Street GU19 5AF Bagshot Surrey | British | 93434850001 | ||||||
| GRIMSLEY, Selwyn John | Secretary | 10 Queen Victoria Court Farnborough Road GU14 8AR Farnborough Hampshire | South African | 52944220003 | ||||||
| MCNAIR, Alan Ewart | Secretary | 16 Woodhill Avenue SL9 8DW Gerrards Cross Buckinghamshire | British | 89547140001 | ||||||
| SHAH, Vinesh Harakhchand | Secretary | 68 Alicia Avenue Kenton HA3 8HS Harrow Middlesex | British | 121070620001 | ||||||
| WHALLEY, Anne | Secretary | Chiswick Park 566 Chiswick High Road W4 5XS London 10 United Kingdom | British | 91537940001 | ||||||
| JAMESTOWN INVESTMENTS LIMITED | Secretary | 4 Felstead Gardens Ferry Street E14 3BS London | 43844040001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ARKSEY, Claire Gillian | Director | Chiswick Park 566 Chiswick High Road W4 5XS London 10 United Kingdom | United Kingdom | British | 313115170001 | |||||
| BRADON, Toby William | Director | One Ariel Way Westfield W12 7SL London 3rd Floor United Kingdom | United Kingdom | British | 280267410001 | |||||
| CALDER, Robert Alexander | Director | One Ariel Way Westfield W12 7SL London 3rd Floor United Kingdom | England | British | 306761060001 | |||||
| CORNWELL, Alison Margaret | Director | Chiswick Park 566 Chiswick High Road W4 5XS London 10 United Kingdom | England | British | 230771800001 | |||||
| DAVISON, Matthew St John | Director | 10 Hanover Gardens Cove GU14 9DT Farnborough Hampshire | British | 78095460001 | ||||||
| EYRE, Matthew Neil | Director | One Ariel Way Westfield W12 7SL London 3rd Floor United Kingdom | England | British | 326544610010 | |||||
| FONTERNEL, Theodorus Ernst | Director | Gilbert Way Finchampstead RG40 4HJ Wokingham 14 Berkshire United Kingdom | United Kingdom | British | 80900000003 | |||||
| FONTERNEL, Theodorus Ernst | Director | Gilbert Way Finchampstead RG40 4HJ Wokingham 14 Berkshire United Kingdom | United Kingdom | British | 80900000003 | |||||
| GRIMSLEY, Selwyn John | Director | 1 Northwick Eversley RG27 0SD Hook Hampshire | South African | 52944220004 | ||||||
| HALL, Christopher Keith | Director | Wessex Lodge Green Lane Woodstock OX20 1JY Oxford Oxon | England | British | 7419710001 | |||||
| KNIBBS, Stephen Jeremy | Director | Chiswick Park 566 Chiswick High Road W4 5XS London 10 United Kingdom | United Kingdom | British | 92163440003 | |||||
| LOUIS, Stephen David | Director | 70 Cheriton Square SW17 8AE London | United Kingdom | British | 59735410002 | |||||
| MCNAIR, Alan Ewart | Director | Chiswick Park 566 Chiswick High Road W4 5XS London 10 United Kingdom | United Kingdom | British | 89547140003 | |||||
| O'SULLIVAN, Ann Marie | Director | Lammas Park Road W5 5JD London 25 | United Kingdom | British | 75691380002 | |||||
| ROSS, Michael Peter | Director | Gilbert Way Finchampstead RG40 4HJ Wokingham 14 Berkshire | South African | 52944260004 | ||||||
| ROSS, Michael Peter | Director | Gilbert Way Finchampstead RG40 4HJ Wokingham 14 Berkshire | South African | 52944260004 | ||||||
| SCHERER, Jonathan Francis | Director | 27 Bolingbroke Road W14 0AJ London | United Kingdom | British | 61992420003 | |||||
| YOUNG, Alistair David | Director | 4 The Dell Highland Road GU9 0ND Farnham Surrey | British | 82367660001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of STER CENTURY (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aurora Cinema Limited | Apr 06, 2016 | One Ariel Way Westfield W12 7SL London 3rd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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