About

Registered Number: 01595235
Date of Incorporation: 03/11/1981 (42 years and 4 months ago)
Company Status: Active
Registered Address: Floor M, 10 York Road, London, SE1 7ND,

 

Centaur Communications Ltd was setup in 1981. The organisation currently employs 21-50 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATY, Claire Vanessa 30 September 2010 01 October 2011 1
BRANKIN, Grainne 13 October 2014 30 June 2017 1
BROOKE, Christopher Roger Ettrick N/A 10 March 2004 1
CHALK, Gilbert John N/A 04 August 1998 1
CULLMAN SNR, Edgar Meyer N/A 10 March 2004 1
DANZIGER, Frederick Michael N/A 10 March 2004 1
FILLO, Stephen N/A 04 August 1998 1
HARRIS, Peter Jonathan 18 July 2013 15 November 2013 1
IRBY III, Alton Fernando N/A 04 August 1998 1
KELLY, Ian 01 October 2011 17 September 2012 1
KERSWELL, Mark Henry 14 June 2011 29 July 2016 1
LALLY, Michael 30 September 2010 10 October 2011 1
LAPIDUS, Sidney N/A 04 August 1998 1
NARES, Anthony James N/A 19 February 1996 1
PATERSON, Guy Duncan Cleland N/A 07 August 1993 1
RAW, John Whitfield N/A 08 October 1998 1
SCRUBY, Basil Thomas Richard N/A 10 November 2004 1
SHERWEN, John Timothy Russell N/A 03 September 1997 1
SUHLER, John 04 August 1998 30 March 2000 1
VERONIS, John 04 August 1998 10 March 2004 1
WAIN, Roger Henry Ashley N/A 22 October 1995 1
WILMOT, Geoffrey Tristan Descarriers 08 October 1998 24 May 2013 1
WILSON, Charles William Munro N/A 04 August 1998 1
Secretary Name Appointed Resigned Total Appointments
SILVER, Helen Frances 04 September 2017 - 1
BATY, Claire Vanessa 01 October 2012 29 January 2014 1
BRANKIN, Grainne 30 July 2014 30 June 2017 1
JONES, Matthew David Alexander 29 January 2014 30 July 2014 1
KEITH, Philippa Anne 01 October 2011 01 October 2012 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
PARENT_ACC - N/A 07 October 2020
AGREEMENT2 - N/A 07 October 2020
GUARANTEE2 - N/A 07 October 2020
CH01 - Change of particulars for director 13 February 2020
CH03 - Change of particulars for secretary 13 February 2020
CS01 - N/A 03 January 2020
PSC05 - N/A 02 December 2019
AD01 - Change of registered office address 02 December 2019
AP01 - Appointment of director 12 November 2019
AA - Annual Accounts 08 November 2019
PARENT_ACC - N/A 08 November 2019
GUARANTEE2 - N/A 08 November 2019
AGREEMENT2 - N/A 08 November 2019
CH01 - Change of particulars for director 09 October 2019
TM01 - Termination of appointment of director 02 October 2019
MR05 - N/A 03 June 2019
MR05 - N/A 01 May 2019
MR05 - N/A 01 May 2019
MR05 - N/A 01 April 2019
CS01 - N/A 31 December 2018
RESOLUTIONS - N/A 26 November 2018
MA - Memorandum and Articles 26 November 2018
TM01 - Termination of appointment of director 07 November 2018
AA - Annual Accounts 03 September 2018
PARENT_ACC - N/A 03 September 2018
AGREEMENT2 - N/A 03 September 2018
GUARANTEE2 - N/A 03 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 August 2018
CH01 - Change of particulars for director 14 March 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 10 October 2017
PARENT_ACC - N/A 10 October 2017
GUARANTEE2 - N/A 10 October 2017
AGREEMENT2 - N/A 10 October 2017
AP03 - Appointment of secretary 18 September 2017
MR05 - N/A 03 August 2017
TM02 - Termination of appointment of secretary 05 July 2017
TM01 - Termination of appointment of director 05 July 2017
CS01 - N/A 13 January 2017
CH01 - Change of particulars for director 10 January 2017
AP01 - Appointment of director 10 January 2017
AP01 - Appointment of director 01 September 2016
TM01 - Termination of appointment of director 02 August 2016
AA - Annual Accounts 25 July 2016
PARENT_ACC - N/A 25 July 2016
AGREEMENT2 - N/A 25 July 2016
GUARANTEE2 - N/A 25 July 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 04 December 2015
PARENT_ACC - N/A 04 December 2015
AGREEMENT2 - N/A 13 October 2015
GUARANTEE2 - N/A 13 October 2015
MR01 - N/A 16 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 March 2015
AR01 - Annual Return 15 January 2015
AP01 - Appointment of director 21 October 2014
AP03 - Appointment of secretary 05 August 2014
TM02 - Termination of appointment of secretary 05 August 2014
TM02 - Termination of appointment of secretary 04 February 2014
AP03 - Appointment of secretary 03 February 2014
AR01 - Annual Return 21 January 2014
AA01 - Change of accounting reference date 10 December 2013
AA - Annual Accounts 06 December 2013
TM01 - Termination of appointment of director 04 December 2013
AP01 - Appointment of director 04 December 2013
PARENT_ACC - N/A 25 November 2013
AGREEMENT2 - N/A 25 November 2013
GUARANTEE2 - N/A 25 November 2013
AP01 - Appointment of director 30 July 2013
TM01 - Termination of appointment of director 29 May 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 April 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 April 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 02 January 2013
TM01 - Termination of appointment of director 18 October 2012
TM02 - Termination of appointment of secretary 02 October 2012
AP03 - Appointment of secretary 02 October 2012
AA - Annual Accounts 21 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 February 2012
AR01 - Annual Return 21 February 2012
AD01 - Change of registered office address 30 December 2011
TM01 - Termination of appointment of director 18 October 2011
AP01 - Appointment of director 03 October 2011
TM01 - Termination of appointment of director 03 October 2011
AP03 - Appointment of secretary 03 October 2011
TM02 - Termination of appointment of secretary 03 October 2011
AP01 - Appointment of director 24 June 2011
AR01 - Annual Return 11 January 2011
TM01 - Termination of appointment of director 20 December 2010
AA - Annual Accounts 09 November 2010
AP01 - Appointment of director 04 October 2010
TM02 - Termination of appointment of secretary 04 October 2010
AP01 - Appointment of director 04 October 2010
TM01 - Termination of appointment of director 04 October 2010
AP03 - Appointment of secretary 04 October 2010
AR01 - Annual Return 06 January 2010
AA - Annual Accounts 17 November 2009
CH01 - Change of particulars for director 21 October 2009
CH03 - Change of particulars for secretary 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
RESOLUTIONS - N/A 10 August 2009
MEM/ARTS - N/A 10 August 2009
395 - Particulars of a mortgage or charge 26 June 2009
363a - Annual Return 15 January 2009
RESOLUTIONS - N/A 21 November 2008
AA - Annual Accounts 21 November 2008
MEM/ARTS - N/A 21 November 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 12 November 2007
AA - Annual Accounts 02 March 2007
363a - Annual Return 28 February 2007
288c - Notice of change of directors or secretaries or in their particulars 27 February 2007
288c - Notice of change of directors or secretaries or in their particulars 10 January 2007
AA - Annual Accounts 03 May 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
363a - Annual Return 13 January 2006
RESOLUTIONS - N/A 15 June 2005
AA - Annual Accounts 07 June 2005
363a - Annual Return 25 January 2005
288b - Notice of resignation of directors or secretaries 22 November 2004
288c - Notice of change of directors or secretaries or in their particulars 16 September 2004
363a - Annual Return 03 June 2004
353 - Register of members 03 June 2004
RESOLUTIONS - N/A 02 June 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2004
AA - Annual Accounts 01 April 2004
288c - Notice of change of directors or secretaries or in their particulars 03 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2003
AA - Annual Accounts 25 April 2003
AUD - Auditor's letter of resignation 16 April 2003
AUD - Auditor's letter of resignation 12 February 2003
363a - Annual Return 04 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2002
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 22 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2002
363a - Annual Return 29 January 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 December 2001
AA - Annual Accounts 20 December 2001
395 - Particulars of a mortgage or charge 19 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2001
287 - Change in situation or address of Registered Office 29 October 2001
287 - Change in situation or address of Registered Office 16 October 2001
AA - Annual Accounts 21 May 2001
363a - Annual Return 22 January 2001
288c - Notice of change of directors or secretaries or in their particulars 22 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
288b - Notice of resignation of directors or secretaries 30 November 2000
AUD - Auditor's letter of resignation 08 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
AA - Annual Accounts 21 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2000
363a - Annual Return 31 January 2000
395 - Particulars of a mortgage or charge 26 January 2000
363a - Annual Return 26 May 1999
288c - Notice of change of directors or secretaries or in their particulars 25 May 1999
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 May 1999
353 - Register of members 25 May 1999
288c - Notice of change of directors or secretaries or in their particulars 24 May 1999
288b - Notice of resignation of directors or secretaries 29 April 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
288c - Notice of change of directors or secretaries or in their particulars 14 March 1999
AA - Annual Accounts 16 February 1999
288a - Notice of appointment of directors or secretaries 16 September 1998
288a - Notice of appointment of directors or secretaries 16 September 1998
RESOLUTIONS - N/A 08 September 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 August 1998
RESOLUTIONS - N/A 21 August 1998
RESOLUTIONS - N/A 21 August 1998
RESOLUTIONS - N/A 21 August 1998
RESOLUTIONS - N/A 21 August 1998
363a - Annual Return 20 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 August 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 August 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 August 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 August 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 August 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 August 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 August 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 August 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 August 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 August 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 August 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 August 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 August 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 August 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 August 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 August 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 August 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 August 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 August 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 August 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 August 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 August 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 August 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 August 1998
169 - Return by a company purchasing its own shares 13 August 1998
395 - Particulars of a mortgage or charge 11 August 1998
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 June 1998
363a - Annual Return 12 June 1998
363(353) - N/A 12 June 1998
363(190) - N/A 12 June 1998
288c - Notice of change of directors or secretaries or in their particulars 11 June 1998
288b - Notice of resignation of directors or secretaries 11 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 1998
353 - Register of members 26 May 1998
325 - Location of register of directors' interests in shares etc 26 May 1998
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 May 1998
288c - Notice of change of directors or secretaries or in their particulars 20 May 1998
AA - Annual Accounts 16 January 1998
288b - Notice of resignation of directors or secretaries 16 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1997
AA - Annual Accounts 31 October 1996
363x - Annual Return 23 February 1996
288 - N/A 09 January 1996
AA - Annual Accounts 06 December 1995
363x - Annual Return 11 January 1995
363x - Annual Return 11 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 21 December 1994
363x - Annual Return 25 February 1994
363x - Annual Return 25 February 1994
288 - N/A 11 February 1994
AA - Annual Accounts 03 February 1994
363x - Annual Return 24 February 1993
AA - Annual Accounts 05 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1992
RESOLUTIONS - N/A 28 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 1992
MEM/ARTS - N/A 28 August 1992
363x - Annual Return 30 January 1992
AA - Annual Accounts 16 December 1991
288 - N/A 13 September 1991
288 - N/A 09 September 1991
363x - Annual Return 30 August 1991
363x - Annual Return 30 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 1991
RESOLUTIONS - N/A 31 July 1991
RESOLUTIONS - N/A 31 July 1991
AA - Annual Accounts 28 July 1991
AA - Annual Accounts 09 July 1990
288 - N/A 13 February 1990
288 - N/A 11 August 1989
288 - N/A 11 August 1989
RESOLUTIONS - N/A 13 July 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 July 1989
288 - N/A 05 July 1989
AA - Annual Accounts 10 January 1989
363 - Annual Return 10 January 1989
MEM/ARTS - N/A 06 January 1989
RESOLUTIONS - N/A 05 January 1989
395 - Particulars of a mortgage or charge 05 January 1989
288 - N/A 09 March 1988
AA - Annual Accounts 09 March 1988
363 - Annual Return 09 March 1988
MEM/ARTS - N/A 10 November 1987
RESOLUTIONS - N/A 09 November 1987
AA - Annual Accounts 26 March 1987
363 - Annual Return 26 March 1987
AA - Annual Accounts 24 July 1986
363 - Annual Return 24 July 1986
288 - N/A 24 July 1986
287 - Change in situation or address of Registered Office 24 July 1986
CERTNM - Change of name certificate 02 April 1982
MISC - Miscellaneous document 03 November 1981
NEWINC - New incorporation documents 03 November 1981

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 June 2015 Outstanding

N/A

Debenture 19 June 2009 Fully Satisfied

N/A

Debenture 14 December 2001 Fully Satisfied

N/A

Rent deposit deed 21 January 2000 Outstanding

N/A

Mortgage debenture 04 August 1998 Fully Satisfied

N/A

Mortgage debenture 22 December 1988 Fully Satisfied

N/A

Mortgage debenture 17 August 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.