CENTAUR MEDIA LIMITED
Overview
| Company Name | CENTAUR MEDIA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04948078 |
| 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 CENTAUR MEDIA LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CENTAUR MEDIA LIMITED located?
| Registered Office Address | 8 Leake Street SE1 7NN London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CENTAUR MEDIA LIMITED?
| Company Name | From | Until |
|---|---|---|
| CENTAUR MEDIA PLC | May 05, 2006 | May 05, 2006 |
| CENTAUR HOLDINGS PLC | Feb 26, 2004 | Feb 26, 2004 |
| CENTAUR HOLDINGS LIMITED | Jan 29, 2004 | Jan 29, 2004 |
| DE FACTO 1093 LIMITED | Oct 30, 2003 | Oct 30, 2003 |
What are the latest accounts for CENTAUR MEDIA LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for CENTAUR MEDIA LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for CENTAUR MEDIA LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Leslie-Ann Reed as a director on Apr 30, 2026 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Carol Margaret Hosey as a director on Apr 30, 2026 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Christopher William Eccleshare as a director on Apr 30, 2026 | 1 pages | TM01 | ||||||||||||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||||||||||||||
Re-registration of Memorandum and Articles | 11 pages | MAR | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Re-registration from a public company to a private limited company | 1 pages | RR02 | ||||||||||||||||||||||
Interim accounts made up to Dec 31, 2025 | 5 pages | AA | ||||||||||||||||||||||
Statement of capital on Mar 24, 2026
| 3 pages | SH19 | ||||||||||||||||||||||
legacy | 1 pages | OC138 | ||||||||||||||||||||||
Certificate of reduction of issued capital | 1 pages | CERT15 | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Registered office address changed from 10 York Road London SE1 7nd United Kingdom to 8 Leake Street London SE1 7NN on Nov 24, 2025 | 1 pages | AD01 | ||||||||||||||||||||||
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Director's details changed for Mr Christopher William Eccleshare on Dec 31, 2024 | 2 pages | CH01 | ||||||||||||||||||||||
Termination of appointment of Ciara Galbraith as a secretary on Sep 21, 2025 | 1 pages | TM02 | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Satisfaction of charge 049480780004 in full | 4 pages | MR04 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 139 pages | AA | ||||||||||||||||||||||
Appointment of Simon Longfield as a secretary on Feb 11, 2025 | 2 pages | AP03 | ||||||||||||||||||||||
Termination of appointment of Swagatam Mukerji as a director on Dec 11, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Mr Martin Rowland as a director on Oct 28, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Colin Robert Jones as a director on Oct 28, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Richard Adam Staveley as a director on Oct 28, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Who are the officers of CENTAUR MEDIA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LONGFIELD, Simon | Secretary | Leake Street SE1 7NN London 8 United Kingdom | 332470360001 | |||||||
| LONGFIELD, Simon | Director | Leake Street SE1 7NN London 8 United Kingdom | United Kingdom | British | 264311810002 | |||||
| ROWLAND, Martin Christopher | Director | Leake Street SE1 7NN London 8 United Kingdom | United Kingdom | British | 219052210001 | |||||
| BATY, Claire Vanessa | Secretary | 79 Wells Street W1T 3QN London Wells Point United Kingdom | 172523560001 | |||||||
| BATY, Claire Vanessa | Secretary | St Giles House 50 Poland Street W1F 7AX London | British | 154576220001 | ||||||
| BRANKIN, Grainne | Secretary | 79 Wells Street W1T 3QN London Wells Point United Kingdom | 189923260001 | |||||||
| GALBRAITH, Ciara | Secretary | York Road SE1 7ND London 10 United Kingdom | 323065530001 | |||||||
| JONES, Matthew David Alexander | Secretary | 79 Wells Street W1T 3QN London Wells Point United Kingdom | 184772190001 | |||||||
| KEITH, Philippa Anne | Secretary | 79 Wells Street W1T 3QN London Wells Point United Kingdom | 163452220001 | |||||||
| MUKERJI, Swagatam | Secretary | 79 Wells Street W1T 3QN London Wells Point United Kingdom | 235314400001 | |||||||
| ROBERTS, Ian Paul Hartin | Secretary | St Giles House 50 Poland Street W1F 7AX London | British | 73221640002 | ||||||
| SILVER, Helen Frances | Secretary | York Road SE1 7ND London 10 United Kingdom | 238017980001 | |||||||
| TRAVERS SMITH SECRETARIES LIMITED | Nominee Secretary | 10 Snow Hill EC1A 2AL London | 900006100001 | |||||||
| BOYLE, Robert William | Director | 10 York Road SE1 7ND London Floor M United Kingdom | United Kingdom | British | 148641380001 | |||||
| ECCLESHARE, Christopher William | Director | Leake Street SE1 7NN London 8 United Kingdom | England | British | 195738370003 | |||||
| HOSEY, Carol Margaret | Director | Leake Street SE1 7NN London 8 United Kingdom | United Kingdom | British | 99686590001 | |||||
| IRBY III, Alton Fernando | Director | 5 Cottesmore Gardens W8 5PR London | American | 72828910001 | ||||||
| JOHNSON, Neil Anthony | Director | City Gate House 22 Southwark Bridge Road SE1 9HB London C/O Motability Operations United Kingdom | England | British | 246850890001 | |||||
| JONES, Colin Robert | Director | York Road SE1 7ND London 10 United Kingdom | United Kingdom | British | 50834800015 | |||||
| KERSWELL, Mark Henry | Director | 79 Wells Street W1T 3QN London Wells Point United Kingdom | England | British | 82609620003 | |||||
| LALLY, Michael | Director | St Giles House 50 Poland Street W1F 7AX London | United Kingdom | British | 57649530002 | |||||
| MISKIN, Rebecca Sylvie | Director | 10 York Road SE1 7ND London Floor M United Kingdom | England | British | 125118530001 | |||||
| MORRISON, Colin | Director | 79 Wells Street W1T 3QN London Wells Point United Kingdom | England | British | 199593010001 | |||||
| MUKERJI, Swagatam | Director | York Road SE1 7ND London 10 United Kingdom | United Kingdom | British | 121222440001 | |||||
| REED, Leslie-Ann | Director | Leake Street SE1 7NN London 8 United Kingdom | United Kingdom | British | 136347640002 | |||||
| SANDLER, Ronald Arnon | Director | 79 Wells Street W1T 3QN London Wells Point United Kingdom | United Kingdom | British,German | 2213900001 | |||||
| SATTERTHWAITE, Christopher James | Director | 79 Wells Street W1T 3QN London Wells Point United Kingdom | England | British | 45969380003 | |||||
| SCRUBY, Basil Thomas Richard | Director | St Giles House 50 Poland Street W1F 7AX London | England | British | 49858960002 | |||||
| SHERREN, Graham Veere | Director | St Giles House 50 Poland Street W1F 7AX London | United Kingdom | British | 147338330001 | |||||
| STAVELEY, Richard Adam | Director | York Road SE1 7ND London 10 United Kingdom | United Kingdom | British | 288957150001 | |||||
| TAYLOR, John Patrick Enfield | Director | 79 Wells Street W1T 3QN London Wells Point United Kingdom | England | British | 2342200001 | |||||
| VIDLER, Andria Louise | Director | 79 Wells Street W1T 3QN London Wells Point | United Kingdom | British | 80326880009 | |||||
| WILMOT, Geoffrey Tristan Descarriers | Director | 79 Wells Street W1T 3QN London Wells Point United Kingdom | United Kingdom | British | 46123680003 | |||||
| TRAVERS SMITH LIMITED | Nominee Director | 10 Snow Hill EC1A 2AL London | 900006090001 | |||||||
| TRAVERS SMITH SECRETARIES LIMITED | Nominee Director | 10 Snow Hill EC1A 2AL London | 900006100001 |
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