CENTAUR MEDIA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCENTAUR MEDIA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04948078
    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 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 AddressNo

    What were the previous names of CENTAUR MEDIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    CENTAUR MEDIA PLCMay 05, 2006May 05, 2006
    CENTAUR HOLDINGS PLCFeb 26, 2004Feb 26, 2004
    CENTAUR HOLDINGS LIMITEDJan 29, 2004Jan 29, 2004
    DE FACTO 1093 LIMITEDOct 30, 2003Oct 30, 2003

    What are the latest accounts for CENTAUR MEDIA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2026
    Next Accounts Due OnSep 30, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2025

    What is the status of the latest confirmation statement for CENTAUR MEDIA LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for CENTAUR MEDIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Leslie-Ann Reed as a director on Apr 30, 2026

    1 pagesTM01

    Termination of appointment of Carol Margaret Hosey as a director on Apr 30, 2026

    1 pagesTM01

    Termination of appointment of Christopher William Eccleshare as a director on Apr 30, 2026

    1 pagesTM01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    11 pagesMAR

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    1 pagesRR02

    Interim accounts made up to Dec 31, 2025

    5 pagesAA

    Statement of capital on Mar 24, 2026

    • Capital: GBP 151,410.226
    3 pagesSH19

    legacy

    1 pagesOC138

    Certificate of reduction of issued capital

    1 pagesCERT15

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Issued share capital of the company be reduced, 25/02/2026
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    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 pagesAD01

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Christopher William Eccleshare on Dec 31, 2024

    2 pagesCH01

    Termination of appointment of Ciara Galbraith as a secretary on Sep 21, 2025

    1 pagesTM02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Re: general meeting of the company other than an annual general meeting may be called on not less than 14 clear days' notice. 08/05/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Satisfaction of charge 049480780004 in full

    4 pagesMR04

    Group of companies' accounts made up to Dec 31, 2024

    139 pagesAA

    Appointment of Simon Longfield as a secretary on Feb 11, 2025

    2 pagesAP03

    Termination of appointment of Swagatam Mukerji as a director on Dec 11, 2024

    1 pagesTM01

    Appointment of Mr Martin Rowland as a director on Oct 28, 2024

    2 pagesAP01

    Termination of appointment of Colin Robert Jones as a director on Oct 28, 2024

    1 pagesTM01

    Termination of appointment of Richard Adam Staveley as a director on Oct 28, 2024

    1 pagesTM01

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Who are the officers of CENTAUR MEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LONGFIELD, Simon
    Leake Street
    SE1 7NN London
    8
    United Kingdom
    Secretary
    Leake Street
    SE1 7NN London
    8
    United Kingdom
    332470360001
    LONGFIELD, Simon
    Leake Street
    SE1 7NN London
    8
    United Kingdom
    Director
    Leake Street
    SE1 7NN London
    8
    United Kingdom
    United KingdomBritish264311810002
    ROWLAND, Martin Christopher
    Leake Street
    SE1 7NN London
    8
    United Kingdom
    Director
    Leake Street
    SE1 7NN London
    8
    United Kingdom
    United KingdomBritish219052210001
    BATY, Claire Vanessa
    79 Wells Street
    W1T 3QN London
    Wells Point
    United Kingdom
    Secretary
    79 Wells Street
    W1T 3QN London
    Wells Point
    United Kingdom
    172523560001
    BATY, Claire Vanessa
    St Giles House
    50 Poland Street
    W1F 7AX London
    Secretary
    St Giles House
    50 Poland Street
    W1F 7AX London
    British154576220001
    BRANKIN, Grainne
    79 Wells Street
    W1T 3QN London
    Wells Point
    United Kingdom
    Secretary
    79 Wells Street
    W1T 3QN London
    Wells Point
    United Kingdom
    189923260001
    GALBRAITH, Ciara
    York Road
    SE1 7ND London
    10
    United Kingdom
    Secretary
    York Road
    SE1 7ND London
    10
    United Kingdom
    323065530001
    JONES, Matthew David Alexander
    79 Wells Street
    W1T 3QN London
    Wells Point
    United Kingdom
    Secretary
    79 Wells Street
    W1T 3QN London
    Wells Point
    United Kingdom
    184772190001
    KEITH, Philippa Anne
    79 Wells Street
    W1T 3QN London
    Wells Point
    United Kingdom
    Secretary
    79 Wells Street
    W1T 3QN London
    Wells Point
    United Kingdom
    163452220001
    MUKERJI, Swagatam
    79 Wells Street
    W1T 3QN London
    Wells Point
    United Kingdom
    Secretary
    79 Wells Street
    W1T 3QN London
    Wells Point
    United Kingdom
    235314400001
    ROBERTS, Ian Paul Hartin
    St Giles House
    50 Poland Street
    W1F 7AX London
    Secretary
    St Giles House
    50 Poland Street
    W1F 7AX London
    British73221640002
    SILVER, Helen Frances
    York Road
    SE1 7ND London
    10
    United Kingdom
    Secretary
    York Road
    SE1 7ND London
    10
    United Kingdom
    238017980001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Secretary
    10 Snow Hill
    EC1A 2AL London
    900006100001
    BOYLE, Robert William
    10 York Road
    SE1 7ND London
    Floor M
    United Kingdom
    Director
    10 York Road
    SE1 7ND London
    Floor M
    United Kingdom
    United KingdomBritish148641380001
    ECCLESHARE, Christopher William
    Leake Street
    SE1 7NN London
    8
    United Kingdom
    Director
    Leake Street
    SE1 7NN London
    8
    United Kingdom
    EnglandBritish195738370003
    HOSEY, Carol Margaret
    Leake Street
    SE1 7NN London
    8
    United Kingdom
    Director
    Leake Street
    SE1 7NN London
    8
    United Kingdom
    United KingdomBritish99686590001
    IRBY III, Alton Fernando
    5 Cottesmore Gardens
    W8 5PR London
    Director
    5 Cottesmore Gardens
    W8 5PR London
    American72828910001
    JOHNSON, Neil Anthony
    City Gate House
    22 Southwark Bridge Road
    SE1 9HB London
    C/O Motability Operations
    United Kingdom
    Director
    City Gate House
    22 Southwark Bridge Road
    SE1 9HB London
    C/O Motability Operations
    United Kingdom
    EnglandBritish246850890001
    JONES, Colin Robert
    York Road
    SE1 7ND London
    10
    United Kingdom
    Director
    York Road
    SE1 7ND London
    10
    United Kingdom
    United KingdomBritish50834800015
    KERSWELL, Mark Henry
    79 Wells Street
    W1T 3QN London
    Wells Point
    United Kingdom
    Director
    79 Wells Street
    W1T 3QN London
    Wells Point
    United Kingdom
    EnglandBritish82609620003
    LALLY, Michael
    St Giles House
    50 Poland Street
    W1F 7AX London
    Director
    St Giles House
    50 Poland Street
    W1F 7AX London
    United KingdomBritish57649530002
    MISKIN, Rebecca Sylvie
    10 York Road
    SE1 7ND London
    Floor M
    United Kingdom
    Director
    10 York Road
    SE1 7ND London
    Floor M
    United Kingdom
    EnglandBritish125118530001
    MORRISON, Colin
    79 Wells Street
    W1T 3QN London
    Wells Point
    United Kingdom
    Director
    79 Wells Street
    W1T 3QN London
    Wells Point
    United Kingdom
    EnglandBritish199593010001
    MUKERJI, Swagatam
    York Road
    SE1 7ND London
    10
    United Kingdom
    Director
    York Road
    SE1 7ND London
    10
    United Kingdom
    United KingdomBritish121222440001
    REED, Leslie-Ann
    Leake Street
    SE1 7NN London
    8
    United Kingdom
    Director
    Leake Street
    SE1 7NN London
    8
    United Kingdom
    United KingdomBritish136347640002
    SANDLER, Ronald Arnon
    79 Wells Street
    W1T 3QN London
    Wells Point
    United Kingdom
    Director
    79 Wells Street
    W1T 3QN London
    Wells Point
    United Kingdom
    United KingdomBritish,German2213900001
    SATTERTHWAITE, Christopher James
    79 Wells Street
    W1T 3QN London
    Wells Point
    United Kingdom
    Director
    79 Wells Street
    W1T 3QN London
    Wells Point
    United Kingdom
    EnglandBritish45969380003
    SCRUBY, Basil Thomas Richard
    St Giles House
    50 Poland Street
    W1F 7AX London
    Director
    St Giles House
    50 Poland Street
    W1F 7AX London
    EnglandBritish49858960002
    SHERREN, Graham Veere
    St Giles House
    50 Poland Street
    W1F 7AX London
    Director
    St Giles House
    50 Poland Street
    W1F 7AX London
    United KingdomBritish147338330001
    STAVELEY, Richard Adam
    York Road
    SE1 7ND London
    10
    United Kingdom
    Director
    York Road
    SE1 7ND London
    10
    United Kingdom
    United KingdomBritish288957150001
    TAYLOR, John Patrick Enfield
    79 Wells Street
    W1T 3QN London
    Wells Point
    United Kingdom
    Director
    79 Wells Street
    W1T 3QN London
    Wells Point
    United Kingdom
    EnglandBritish2342200001
    VIDLER, Andria Louise
    79 Wells Street
    W1T 3QN London
    Wells Point
    Director
    79 Wells Street
    W1T 3QN London
    Wells Point
    United KingdomBritish80326880009
    WILMOT, Geoffrey Tristan Descarriers
    79 Wells Street
    W1T 3QN London
    Wells Point
    United Kingdom
    Director
    79 Wells Street
    W1T 3QN London
    Wells Point
    United Kingdom
    United KingdomBritish46123680003
    TRAVERS SMITH LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Director
    10 Snow Hill
    EC1A 2AL London
    900006090001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    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