About

Registered Number: 02015368
Date of Incorporation: 29/04/1986 (38 years ago)
Company Status: Active
Registered Address: Bonded Warehouse, 18 Lower Byrom Street, Manchester, M3 4AP,

 

Centre Screen Productions Ltd was registered on 29 April 1986 and are based in Manchester, it has a status of "Active". The companies directors are listed as O'neill, Lisa Jayne, Walsh, Hayley Frances, Hardman, Eric Robert, Hayes, Trevor Edward, Kucharski, Paul Ignatius, Megginson, Richard Francis Dewsbury, O`hara, James Peter, Postlethwaite, David Ian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'NEILL, Lisa Jayne 06 April 2016 - 1
WALSH, Hayley Frances 06 April 2016 - 1
HARDMAN, Eric Robert N/A 01 October 2001 1
HAYES, Trevor Edward 19 October 2016 07 August 2020 1
KUCHARSKI, Paul Ignatius N/A 24 March 2017 1
MEGGINSON, Richard Francis Dewsbury N/A 30 April 2014 1
O`HARA, James Peter 01 July 1994 02 July 2002 1
POSTLETHWAITE, David Ian N/A 24 March 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 11 August 2020
CS01 - N/A 09 April 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 12 December 2018
AD01 - Change of registered office address 19 September 2018
AA01 - Change of accounting reference date 18 September 2018
CS01 - N/A 17 April 2018
CH01 - Change of particulars for director 17 April 2018
AA01 - Change of accounting reference date 06 February 2018
CS01 - N/A 05 April 2017
CS01 - N/A 04 April 2017
TM01 - Termination of appointment of director 24 March 2017
TM01 - Termination of appointment of director 24 March 2017
AA - Annual Accounts 16 March 2017
MR04 - N/A 27 February 2017
MR01 - N/A 24 February 2017
MR04 - N/A 24 February 2017
AP01 - Appointment of director 19 October 2016
RP04AR01 - N/A 04 October 2016
AR01 - Annual Return 07 April 2016
CH01 - Change of particulars for director 07 April 2016
AP01 - Appointment of director 07 April 2016
AP01 - Appointment of director 07 April 2016
RESOLUTIONS - N/A 15 March 2016
AA - Annual Accounts 06 December 2015
TM01 - Termination of appointment of director 30 October 2015
TM01 - Termination of appointment of director 30 October 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 08 December 2014
AP01 - Appointment of director 04 July 2014
TM02 - Termination of appointment of secretary 19 May 2014
TM01 - Termination of appointment of director 16 May 2014
AR01 - Annual Return 28 March 2014
CH01 - Change of particulars for director 28 March 2014
CH01 - Change of particulars for director 28 March 2014
CH03 - Change of particulars for secretary 28 March 2014
CH01 - Change of particulars for director 28 March 2014
AA - Annual Accounts 10 March 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 25 April 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 07 May 2009
395 - Particulars of a mortgage or charge 07 May 2009
AA - Annual Accounts 29 April 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
363a - Annual Return 18 July 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 12 April 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 15 June 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 29 July 2004
AA - Annual Accounts 07 May 2004
AAMD - Amended Accounts 24 March 2004
363s - Annual Return 04 August 2003
363a - Annual Return 04 August 2003
AA - Annual Accounts 02 July 2003
AA - Annual Accounts 25 March 2002
288b - Notice of resignation of directors or secretaries 05 November 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
288c - Notice of change of directors or secretaries or in their particulars 27 July 2001
363s - Annual Return 10 April 2001
AA - Annual Accounts 26 January 2001
363s - Annual Return 03 April 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 07 April 1999
AA - Annual Accounts 18 March 1999
RESOLUTIONS - N/A 18 November 1998
363s - Annual Return 09 April 1998
AA - Annual Accounts 27 January 1998
363s - Annual Return 15 April 1997
AA - Annual Accounts 05 March 1997
363s - Annual Return 22 April 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 06 April 1995
AA - Annual Accounts 22 November 1994
288 - N/A 18 July 1994
288 - N/A 18 July 1994
363s - Annual Return 17 April 1994
AA - Annual Accounts 25 January 1994
363s - Annual Return 28 April 1993
AA - Annual Accounts 27 April 1993
287 - Change in situation or address of Registered Office 09 October 1992
AA - Annual Accounts 23 April 1992
363s - Annual Return 01 April 1992
363a - Annual Return 23 May 1991
AA - Annual Accounts 21 May 1991
288 - N/A 12 April 1991
AA - Annual Accounts 26 April 1990
363 - Annual Return 26 April 1990
288 - N/A 24 January 1990
AA - Annual Accounts 12 May 1989
363 - Annual Return 12 May 1989
PUC 2 - N/A 05 January 1989
AA - Annual Accounts 20 May 1988
363 - Annual Return 20 May 1988
288 - N/A 22 April 1988
363 - Annual Return 23 November 1987
395 - Particulars of a mortgage or charge 05 August 1986
GAZ(U) - N/A 23 July 1986
287 - Change in situation or address of Registered Office 21 July 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 July 1986
287 - Change in situation or address of Registered Office 03 July 1986
288 - N/A 03 July 1986
288 - N/A 03 July 1986
CERTNM - Change of name certificate 18 June 1986
NEWINC - New incorporation documents 29 April 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 February 2017 Outstanding

N/A

Deed of charge over credit balances 23 April 2009 Fully Satisfied

N/A

Debenture 23 July 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.