Company NameCentre Screen Productions Limited
Company StatusDissolved
Company Number02015368
CategoryPrivate Limited Company
Incorporation Date29 April 1986(38 years ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMrs Hayley Frances Walsh
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(29 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 13 September 2022)
RoleProducer
Country of ResidenceEngland
Correspondence AddressCentre Screen Productions Ltd 2 Castle Street
Eastgate, Castlefield
Manchester
M3 4LZ
Director NameMs Lisa Jayne O'Neill
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(29 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 13 September 2022)
RoleProducer
Country of ResidenceEngland
Correspondence AddressCentre Screen Productions Ltd 2 Castle Street
Eastgate, Castlefield
Manchester
M3 4LZ
Director NameEric Robert Hardman
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(4 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 October 2001)
RoleFinancial Director
Correspondence Address32 Aintree Road
Little Lever
Bolton
Lancashire
BL3 1EZ
Director NameMr Richard Francis Dewsbury Megginson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(4 years, 11 months after company formation)
Appointment Duration23 years, 1 month (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Eastgate
Castle Street
Castlefield
Manchester
M3 4LZ
Director NameMr Paul Ignatius Kucharski
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(4 years, 11 months after company formation)
Appointment Duration26 years (resigned 24 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Eastgate
Castle Street
Castlefield
Manchester
M3 4LZ
Director NameDavid Ian Postlethwaite
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(4 years, 11 months after company formation)
Appointment Duration26 years (resigned 24 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Eastgate
Castle Street
Castlefield
Manchester
M3 4LZ
Secretary NameEric Robert Hardman
NationalityBritish
StatusResigned
Appointed27 March 1991(4 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 October 2001)
RoleCompany Director
Correspondence Address32 Aintree Road
Little Lever
Bolton
Lancashire
BL3 1EZ
Director NameJames Peter O`Hara
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(8 years, 2 months after company formation)
Appointment Duration8 years (resigned 02 July 2002)
RoleCompany Director
Correspondence Address1 Croton Street
Heaton Mersey
Stockport
Cheshire
SK4 3BX
Secretary NameMr Richard Francis Dewsbury Megginson
NationalityBritish
StatusResigned
Appointed30 September 2001(15 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Eastgate
Castle Street
Castlefield
Manchester
M3 4LZ
Director NameMr Marcus Benedict Patrick
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(28 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Eastgate
Castle Street
Castlefield
Manchester
M3 4LZ
Director NameMr Trevor Edward Hayes
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2016(30 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 August 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCentre Screen Productions Ltd 2 Castle Street
Eastgate
Manchester
M3 4LZ

Contact

Websitecentrescreen.co.uk
Email address[email protected]
Telephone020 35894130
Telephone regionLondon

Location

Registered AddressJactin House 24 Hood Street
Ancoats Urban Village
Manchester
M4 6WX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1.3k at £1Mrs Elaine Kucharski
8.19%
Ordinary
1.3k at £1Mrs Mary Postlethwaite
8.19%
Ordinary
9.3k at £1David Ian Postlethwaite
58.48%
Ordinary
4k at £1Paul Ignatius Kucharski
25.14%
Ordinary

Financials

Year2014
Net Worth£2,495
Cash£2,438
Current Liabilities£919,950

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Charges

23 February 2017Delivered on: 24 February 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
23 April 2009Delivered on: 7 May 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re centre screen productions limited usd current account ac/no 73151644.
Outstanding
23 July 1986Delivered on: 5 August 1986
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 September 2022Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
20 December 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
10 September 2021Registered office address changed from Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP England to Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX on 10 September 2021 (1 page)
18 May 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
12 February 2021Total exemption full accounts made up to 30 December 2019 (7 pages)
11 August 2020Termination of appointment of Trevor Edward Hayes as a director on 7 August 2020 (1 page)
9 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 30 December 2018 (7 pages)
17 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 30 December 2017 (9 pages)
19 September 2018Registered office address changed from 1st Floor Eastgate Castle Street Castlefield Manchester M3 4LZ to Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP on 19 September 2018 (1 page)
18 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
17 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
17 April 2018Director's details changed for Ms Lisa Jayne O'neill on 14 April 2018 (2 pages)
6 February 2018Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
5 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 17 November 2016 with updates (6 pages)
4 April 2017Confirmation statement made on 17 November 2016 with updates (6 pages)
24 March 2017Termination of appointment of Paul Ignatius Kucharski as a director on 24 March 2017 (1 page)
24 March 2017Termination of appointment of Paul Ignatius Kucharski as a director on 24 March 2017 (1 page)
24 March 2017Termination of appointment of David Ian Postlethwaite as a director on 24 March 2017 (1 page)
24 March 2017Termination of appointment of David Ian Postlethwaite as a director on 24 March 2017 (1 page)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 February 2017Satisfaction of charge 1 in full (1 page)
27 February 2017Satisfaction of charge 1 in full (1 page)
24 February 2017Registration of charge 020153680003, created on 23 February 2017 (5 pages)
24 February 2017Registration of charge 020153680003, created on 23 February 2017 (5 pages)
24 February 2017Satisfaction of charge 2 in full (2 pages)
24 February 2017Satisfaction of charge 2 in full (2 pages)
19 October 2016Appointment of Mr Trevor Edward Hayes as a director on 19 October 2016 (2 pages)
19 October 2016Appointment of Mr Trevor Edward Hayes as a director on 19 October 2016 (2 pages)
4 October 2016Second filing of the annual return made up to 27 March 2016 (19 pages)
4 October 2016Second filing of the annual return made up to 27 March 2016 (19 pages)
7 April 2016Director's details changed for Mrs Hayley Francis Walsh on 6 April 2016 (2 pages)
7 April 2016Director's details changed for Mrs Hayley Francis Walsh on 6 April 2016 (2 pages)
7 April 2016Appointment of Ms Lisa Jayne O'neill as a director on 6 April 2016 (2 pages)
7 April 2016Annual return
Statement of capital on 2016-04-07
  • GBP 15,875

Statement of capital on 2016-10-04
  • GBP 15,875
  • ANNOTATION Clarification a second filed AR01 was registered on 04/10/2016
(5 pages)
7 April 2016Appointment of Mrs Hayley Francis Walsh as a director on 6 April 2016 (2 pages)
7 April 2016Appointment of Ms Lisa Jayne O'neill as a director on 6 April 2016 (2 pages)
7 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 15,875
(3 pages)
7 April 2016Annual return
Statement of capital on 2016-04-07
  • GBP 15,875

Statement of capital on 2016-10-04
  • GBP 15,875
  • ANNOTATION Clarification a second filed AR01 was registered on 04/10/2016
(5 pages)
7 April 2016Appointment of Mrs Hayley Francis Walsh as a director on 6 April 2016 (2 pages)
15 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
15 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
6 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
6 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 October 2015Termination of appointment of Marcus Benedict Patrick as a director on 30 October 2015 (1 page)
30 October 2015Termination of appointment of Marcus Benedict Patrick as a director on 30 October 2015 (1 page)
30 October 2015Termination of appointment of Marcus Benedict Patrick as a director on 30 October 2015 (1 page)
30 October 2015Termination of appointment of Marcus Benedict Patrick as a director on 30 October 2015 (1 page)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 15,875
(5 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 15,875
(5 pages)
8 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
8 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 July 2014Appointment of Mr Marcus Benedict Patrick as a director on 2 July 2014 (2 pages)
4 July 2014Appointment of Mr Marcus Benedict Patrick as a director on 2 July 2014 (2 pages)
4 July 2014Appointment of Mr Marcus Benedict Patrick as a director on 2 July 2014 (2 pages)
19 May 2014Termination of appointment of Richard Francis Dewsbury Megginson as a secretary on 30 April 2014 (1 page)
19 May 2014Termination of appointment of Richard Francis Dewsbury Megginson as a secretary on 30 April 2014 (1 page)
16 May 2014Termination of appointment of Richard Francis Dewsbury Megginson as a director on 30 April 2014 (1 page)
16 May 2014Termination of appointment of Richard Francis Dewsbury Megginson as a director on 30 April 2014 (1 page)
28 March 2014Director's details changed for David Ian Postlethwaite on 1 January 2014 (2 pages)
28 March 2014Secretary's details changed for Richard Francis Dewsbury Megginson on 1 January 2014 (1 page)
28 March 2014Director's details changed for Richard Francis Dewsbury Megginson on 1 January 2014 (2 pages)
28 March 2014Director's details changed for Paul Ignatius Kucharski on 1 January 2014 (2 pages)
28 March 2014Director's details changed for David Ian Postlethwaite on 1 January 2014 (2 pages)
28 March 2014Secretary's details changed for Richard Francis Dewsbury Megginson on 1 January 2014 (1 page)
28 March 2014Director's details changed for Richard Francis Dewsbury Megginson on 1 January 2014 (2 pages)
28 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 15,875
(5 pages)
28 March 2014Director's details changed for Paul Ignatius Kucharski on 1 January 2014 (2 pages)
28 March 2014Director's details changed for David Ian Postlethwaite on 1 January 2014 (2 pages)
28 March 2014Secretary's details changed for Richard Francis Dewsbury Megginson on 1 January 2014 (1 page)
28 March 2014Director's details changed for Richard Francis Dewsbury Megginson on 1 January 2014 (2 pages)
28 March 2014Director's details changed for Paul Ignatius Kucharski on 1 January 2014 (2 pages)
28 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 15,875
(5 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 June 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 June 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (7 pages)
25 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (7 pages)
18 June 2012Annual return made up to 27 March 2012 with a full list of shareholders (7 pages)
18 June 2012Annual return made up to 27 March 2012 with a full list of shareholders (7 pages)
21 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
21 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
21 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (7 pages)
21 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (7 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
16 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
7 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
7 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
7 May 2009Return made up to 27/03/09; full list of members (5 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 May 2009Return made up to 27/03/09; full list of members (5 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 January 2009Director's change of particulars / david postlethwaite / 26/01/2009 (1 page)
29 January 2009Director's change of particulars / david postlethwaite / 26/01/2009 (1 page)
18 July 2008Return made up to 27/03/08; full list of members (5 pages)
18 July 2008Return made up to 27/03/08; full list of members (5 pages)
27 November 2007Accounts for a small company made up to 30 June 2007 (6 pages)
27 November 2007Accounts for a small company made up to 30 June 2007 (6 pages)
30 April 2007Return made up to 27/03/07; full list of members (4 pages)
30 April 2007Return made up to 27/03/07; full list of members (4 pages)
25 January 2007Accounts for a small company made up to 30 June 2006 (6 pages)
25 January 2007Accounts for a small company made up to 30 June 2006 (6 pages)
12 April 2006Return made up to 27/03/06; full list of members (4 pages)
12 April 2006Return made up to 27/03/06; full list of members (4 pages)
16 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
15 June 2005Return made up to 27/03/05; full list of members (4 pages)
15 June 2005Return made up to 27/03/05; full list of members (4 pages)
21 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 July 2004Return made up to 27/03/04; full list of members (9 pages)
29 July 2004Return made up to 27/03/04; full list of members (9 pages)
7 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
7 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
24 March 2004Amended accounts made up to 30 June 2002 (7 pages)
24 March 2004Amended accounts made up to 30 June 2002 (7 pages)
4 August 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 August 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 August 2003Return made up to 27/03/02; full list of members (15 pages)
4 August 2003Return made up to 27/03/02; full list of members (15 pages)
2 July 2003Accounts for a small company made up to 30 June 2002 (7 pages)
2 July 2003Accounts for a small company made up to 30 June 2002 (7 pages)
25 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
25 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
5 November 2001Secretary resigned;director resigned (1 page)
5 November 2001Secretary resigned;director resigned (1 page)
9 October 2001New secretary appointed (2 pages)
9 October 2001New secretary appointed (2 pages)
27 July 2001Director's particulars changed (1 page)
27 July 2001Director's particulars changed (1 page)
10 April 2001Return made up to 27/03/01; full list of members (8 pages)
10 April 2001Return made up to 27/03/01; full list of members (8 pages)
26 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
26 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 April 2000Return made up to 27/03/00; full list of members (9 pages)
3 April 2000Return made up to 27/03/00; full list of members (9 pages)
28 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
28 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
7 April 1999Return made up to 27/03/99; full list of members (8 pages)
7 April 1999Return made up to 27/03/99; full list of members (8 pages)
18 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
18 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
18 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
18 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
27 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
27 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
15 April 1997Return made up to 27/03/97; change of members (8 pages)
15 April 1997Return made up to 27/03/97; change of members (8 pages)
5 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
5 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
22 April 1996Return made up to 27/03/96; full list of members (8 pages)
22 April 1996Return made up to 27/03/96; full list of members (8 pages)
1 February 1996Accounts for a small company made up to 30 June 1995 (5 pages)
1 February 1996Accounts for a small company made up to 30 June 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
18 June 1986Company name changed\certificate issued on 18/06/86 (2 pages)
18 June 1986Company name changed\certificate issued on 18/06/86 (2 pages)
29 April 1986Incorporation (15 pages)
29 April 1986Incorporation (15 pages)