Eastgate, Castlefield
Manchester
M3 4LZ
Director Name | Ms Lisa Jayne O'Neill |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2016(29 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 13 September 2022) |
Role | Producer |
Country of Residence | England |
Correspondence Address | Centre Screen Productions Ltd 2 Castle Street Eastgate, Castlefield Manchester M3 4LZ |
Director Name | Eric Robert Hardman |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 October 2001) |
Role | Financial Director |
Correspondence Address | 32 Aintree Road Little Lever Bolton Lancashire BL3 1EZ |
Director Name | Mr Richard Francis Dewsbury Megginson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(4 years, 11 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Eastgate Castle Street Castlefield Manchester M3 4LZ |
Director Name | Mr Paul Ignatius Kucharski |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(4 years, 11 months after company formation) |
Appointment Duration | 26 years (resigned 24 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Eastgate Castle Street Castlefield Manchester M3 4LZ |
Director Name | David Ian Postlethwaite |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(4 years, 11 months after company formation) |
Appointment Duration | 26 years (resigned 24 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Eastgate Castle Street Castlefield Manchester M3 4LZ |
Secretary Name | Eric Robert Hardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | 32 Aintree Road Little Lever Bolton Lancashire BL3 1EZ |
Director Name | James Peter O`Hara |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(8 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 02 July 2002) |
Role | Company Director |
Correspondence Address | 1 Croton Street Heaton Mersey Stockport Cheshire SK4 3BX |
Secretary Name | Mr Richard Francis Dewsbury Megginson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(15 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Eastgate Castle Street Castlefield Manchester M3 4LZ |
Director Name | Mr Marcus Benedict Patrick |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2014(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Eastgate Castle Street Castlefield Manchester M3 4LZ |
Director Name | Mr Trevor Edward Hayes |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2016(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 August 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Centre Screen Productions Ltd 2 Castle Street Eastgate Manchester M3 4LZ |
Website | centrescreen.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 35894130 |
Telephone region | London |
Registered Address | Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
1.3k at £1 | Mrs Elaine Kucharski 8.19% Ordinary |
---|---|
1.3k at £1 | Mrs Mary Postlethwaite 8.19% Ordinary |
9.3k at £1 | David Ian Postlethwaite 58.48% Ordinary |
4k at £1 | Paul Ignatius Kucharski 25.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,495 |
Cash | £2,438 |
Current Liabilities | £919,950 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
23 February 2017 | Delivered on: 24 February 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
23 April 2009 | Delivered 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 1986 | Delivered 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 |
13 September 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
10 September 2021 | Registered 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 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
12 February 2021 | Total exemption full accounts made up to 30 December 2019 (7 pages) |
11 August 2020 | Termination of appointment of Trevor Edward Hayes as a director on 7 August 2020 (1 page) |
9 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 30 December 2018 (7 pages) |
17 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 30 December 2017 (9 pages) |
19 September 2018 | Registered 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 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
17 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
17 April 2018 | Director's details changed for Ms Lisa Jayne O'neill on 14 April 2018 (2 pages) |
6 February 2018 | Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
5 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
24 March 2017 | Termination of appointment of Paul Ignatius Kucharski as a director on 24 March 2017 (1 page) |
24 March 2017 | Termination of appointment of Paul Ignatius Kucharski as a director on 24 March 2017 (1 page) |
24 March 2017 | Termination of appointment of David Ian Postlethwaite as a director on 24 March 2017 (1 page) |
24 March 2017 | Termination of appointment of David Ian Postlethwaite as a director on 24 March 2017 (1 page) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 February 2017 | Satisfaction of charge 1 in full (1 page) |
27 February 2017 | Satisfaction of charge 1 in full (1 page) |
24 February 2017 | Registration of charge 020153680003, created on 23 February 2017 (5 pages) |
24 February 2017 | Registration of charge 020153680003, created on 23 February 2017 (5 pages) |
24 February 2017 | Satisfaction of charge 2 in full (2 pages) |
24 February 2017 | Satisfaction of charge 2 in full (2 pages) |
19 October 2016 | Appointment of Mr Trevor Edward Hayes as a director on 19 October 2016 (2 pages) |
19 October 2016 | Appointment of Mr Trevor Edward Hayes as a director on 19 October 2016 (2 pages) |
4 October 2016 | Second filing of the annual return made up to 27 March 2016 (19 pages) |
4 October 2016 | Second filing of the annual return made up to 27 March 2016 (19 pages) |
7 April 2016 | Director's details changed for Mrs Hayley Francis Walsh on 6 April 2016 (2 pages) |
7 April 2016 | Director's details changed for Mrs Hayley Francis Walsh on 6 April 2016 (2 pages) |
7 April 2016 | Appointment of Ms Lisa Jayne O'neill as a director on 6 April 2016 (2 pages) |
7 April 2016 | Annual return Statement of capital on 2016-04-07
Statement of capital on 2016-10-04
|
7 April 2016 | Appointment of Mrs Hayley Francis Walsh as a director on 6 April 2016 (2 pages) |
7 April 2016 | Appointment of Ms Lisa Jayne O'neill as a director on 6 April 2016 (2 pages) |
7 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return Statement of capital on 2016-04-07
Statement of capital on 2016-10-04
|
7 April 2016 | Appointment of Mrs Hayley Francis Walsh as a director on 6 April 2016 (2 pages) |
15 March 2016 | Resolutions
|
15 March 2016 | Resolutions
|
6 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
6 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 October 2015 | Termination of appointment of Marcus Benedict Patrick as a director on 30 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Marcus Benedict Patrick as a director on 30 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Marcus Benedict Patrick as a director on 30 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Marcus Benedict Patrick as a director on 30 October 2015 (1 page) |
31 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
8 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
8 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
4 July 2014 | Appointment of Mr Marcus Benedict Patrick as a director on 2 July 2014 (2 pages) |
4 July 2014 | Appointment of Mr Marcus Benedict Patrick as a director on 2 July 2014 (2 pages) |
4 July 2014 | Appointment of Mr Marcus Benedict Patrick as a director on 2 July 2014 (2 pages) |
19 May 2014 | Termination of appointment of Richard Francis Dewsbury Megginson as a secretary on 30 April 2014 (1 page) |
19 May 2014 | Termination of appointment of Richard Francis Dewsbury Megginson as a secretary on 30 April 2014 (1 page) |
16 May 2014 | Termination of appointment of Richard Francis Dewsbury Megginson as a director on 30 April 2014 (1 page) |
16 May 2014 | Termination of appointment of Richard Francis Dewsbury Megginson as a director on 30 April 2014 (1 page) |
28 March 2014 | Director's details changed for David Ian Postlethwaite on 1 January 2014 (2 pages) |
28 March 2014 | Secretary's details changed for Richard Francis Dewsbury Megginson on 1 January 2014 (1 page) |
28 March 2014 | Director's details changed for Richard Francis Dewsbury Megginson on 1 January 2014 (2 pages) |
28 March 2014 | Director's details changed for Paul Ignatius Kucharski on 1 January 2014 (2 pages) |
28 March 2014 | Director's details changed for David Ian Postlethwaite on 1 January 2014 (2 pages) |
28 March 2014 | Secretary's details changed for Richard Francis Dewsbury Megginson on 1 January 2014 (1 page) |
28 March 2014 | Director's details changed for Richard Francis Dewsbury Megginson on 1 January 2014 (2 pages) |
28 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Director's details changed for Paul Ignatius Kucharski on 1 January 2014 (2 pages) |
28 March 2014 | Director's details changed for David Ian Postlethwaite on 1 January 2014 (2 pages) |
28 March 2014 | Secretary's details changed for Richard Francis Dewsbury Megginson on 1 January 2014 (1 page) |
28 March 2014 | Director's details changed for Richard Francis Dewsbury Megginson on 1 January 2014 (2 pages) |
28 March 2014 | Director's details changed for Paul Ignatius Kucharski on 1 January 2014 (2 pages) |
28 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
25 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (7 pages) |
25 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (7 pages) |
18 June 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (7 pages) |
18 June 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
21 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
21 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
16 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
7 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
7 May 2009 | Return made up to 27/03/09; full list of members (5 pages) |
7 May 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 May 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 May 2009 | Return made up to 27/03/09; full list of members (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 January 2009 | Director's change of particulars / david postlethwaite / 26/01/2009 (1 page) |
29 January 2009 | Director's change of particulars / david postlethwaite / 26/01/2009 (1 page) |
18 July 2008 | Return made up to 27/03/08; full list of members (5 pages) |
18 July 2008 | Return made up to 27/03/08; full list of members (5 pages) |
27 November 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
27 November 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
30 April 2007 | Return made up to 27/03/07; full list of members (4 pages) |
30 April 2007 | Return made up to 27/03/07; full list of members (4 pages) |
25 January 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
25 January 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
12 April 2006 | Return made up to 27/03/06; full list of members (4 pages) |
12 April 2006 | Return made up to 27/03/06; full list of members (4 pages) |
16 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
16 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
15 June 2005 | Return made up to 27/03/05; full list of members (4 pages) |
15 June 2005 | Return made up to 27/03/05; full list of members (4 pages) |
21 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
21 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
29 July 2004 | Return made up to 27/03/04; full list of members (9 pages) |
29 July 2004 | Return made up to 27/03/04; full list of members (9 pages) |
7 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
7 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
24 March 2004 | Amended accounts made up to 30 June 2002 (7 pages) |
24 March 2004 | Amended accounts made up to 30 June 2002 (7 pages) |
4 August 2003 | Return made up to 27/03/03; full list of members
|
4 August 2003 | Return made up to 27/03/03; full list of members
|
4 August 2003 | Return made up to 27/03/02; full list of members (15 pages) |
4 August 2003 | Return made up to 27/03/02; full list of members (15 pages) |
2 July 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
2 July 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
25 March 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
25 March 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
5 November 2001 | Secretary resigned;director resigned (1 page) |
5 November 2001 | Secretary resigned;director resigned (1 page) |
9 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | New secretary appointed (2 pages) |
27 July 2001 | Director's particulars changed (1 page) |
27 July 2001 | Director's particulars changed (1 page) |
10 April 2001 | Return made up to 27/03/01; full list of members (8 pages) |
10 April 2001 | Return made up to 27/03/01; full list of members (8 pages) |
26 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
26 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
3 April 2000 | Return made up to 27/03/00; full list of members (9 pages) |
3 April 2000 | Return made up to 27/03/00; full list of members (9 pages) |
28 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
28 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
7 April 1999 | Return made up to 27/03/99; full list of members (8 pages) |
7 April 1999 | Return made up to 27/03/99; full list of members (8 pages) |
18 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
18 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
18 November 1998 | Resolutions
|
18 November 1998 | Resolutions
|
27 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
27 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
15 April 1997 | Return made up to 27/03/97; change of members (8 pages) |
15 April 1997 | Return made up to 27/03/97; change of members (8 pages) |
5 March 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
5 March 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
22 April 1996 | Return made up to 27/03/96; full list of members (8 pages) |
22 April 1996 | Return made up to 27/03/96; full list of members (8 pages) |
1 February 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
1 February 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
18 June 1986 | Company name changed\certificate issued on 18/06/86 (2 pages) |
18 June 1986 | Company name changed\certificate issued on 18/06/86 (2 pages) |
29 April 1986 | Incorporation (15 pages) |
29 April 1986 | Incorporation (15 pages) |