CENTRE FILM SALES LIMITED
LONDON

Hellopages » Greater London » Islington » EC1R 1UL

Company number 02431819
Status Active
Incorporation Date 12 October 1989
Company Type Private Limited Company
Address 11 AMWELL STREET, LONDON, EC1R 1UL
Home Country United Kingdom
Nature of Business 59132 - Video distribution activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 11 July 2016 with updates; Elect to keep the directors' residential address register information on the public register. The most likely internet sites of CENTRE FILM SALES LIMITED are www.centrefilmsales.co.uk, and www.centre-film-sales.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-five years and twelve months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 7.3 miles; to Beckenham Hill Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Centre Film Sales Limited is a Private Limited Company. The company registration number is 02431819. Centre Film Sales Limited has been working since 12 October 1989. The present status of the company is Active. The registered address of Centre Film Sales Limited is 11 Amwell Street London Ec1r 1ul. The company`s financial liabilities are £3.64k. It is £0k against last year. And the total assets are £1287.95k, which is £0k against last year. DURRANTS NOMINEES LIMITED is a Secretary of the company. WALWIN, Kent Leslie is a Director of the company. Secretary JEYNES, Timothy Simon has been resigned. Secretary LEAHY, Edward James has been resigned. Secretary DURRANTS NOMINEES LIMITED has been resigned. Director LEAHY, Edward James has been resigned. Director LEAHY, Sheila has been resigned. The company operates in "Video distribution activities".


centre film sales Key Finiance

LIABILITIES £3.64k
CASH n/a
TOTAL ASSETS £1287.95k
+0%
All Financial Figures

Current Directors

Secretary
DURRANTS NOMINEES LIMITED
Appointed Date: 30 March 2005

Director
WALWIN, Kent Leslie
Appointed Date: 13 April 1995
79 years old

Resigned Directors

Secretary
JEYNES, Timothy Simon
Resigned: 30 March 2005
Appointed Date: 11 March 2004

Secretary
LEAHY, Edward James
Resigned: 13 November 1997

Secretary
DURRANTS NOMINEES LIMITED
Resigned: 11 March 2004
Appointed Date: 13 November 1997

Director
LEAHY, Edward James
Resigned: 31 July 2013
82 years old

Director
LEAHY, Sheila
Resigned: 21 March 1995
105 years old

Persons With Significant Control

Mr Kent Leslie Walwin
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CENTRE FILM SALES LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 30 June 2016
12 Jul 2016
Confirmation statement made on 11 July 2016 with updates
12 Jul 2016
Elect to keep the directors' residential address register information on the public register
12 Jul 2016
Elect to keep the directors' register information on the public register
12 Jul 2016
Elect to keep the secretaries register information on the public register
...
... and 71 more events
19 Jul 1991
Return made up to 11/07/91; full list of members

19 Jul 1991
Registered office changed on 19/07/91 from: c/o J.jodlowski & co 62 roseberry road muswell hill london N10 2LA

19 Oct 1989
Registered office changed on 19/10/89 from: bridge house 181 queen victoria st london EC4V 4DD

19 Oct 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Oct 1989
Incorporation

CENTRE FILM SALES LIMITED Charges

5 April 2004
Security deposit agreement and charge on cash deposit
Delivered: 21 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title and interest in and to the account number…