Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRE SCREEN PRODUCTIONS LIMITED
Company Information for

CENTRE SCREEN PRODUCTIONS LIMITED

Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, M4 6WX,
Company Registration Number
02015368
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Centre Screen Productions Ltd
CENTRE SCREEN PRODUCTIONS LIMITED was founded on 1986-04-29 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Centre Screen Productions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CENTRE SCREEN PRODUCTIONS LIMITED
 
Legal Registered Office
Jactin House 24 Hood Street
Ancoats Urban Village
Manchester
M4 6WX
Other companies in M3
 
Filing Information
Company Number 02015368
Company ID Number 02015368
Date formed 1986-04-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB431689830  
Last Datalog update: 2022-09-08 17:52:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRE SCREEN PRODUCTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CENTRE SCREEN PRODUCTIONS LIMITED

Current Directors
Officer Role Date Appointed
TREVOR EDWARD HAYES
Director 2016-10-19
LISA JAYNE O'NEILL
Director 2016-04-06
HAYLEY FRANCES WALSH
Director 2016-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL IGNATIUS KUCHARSKI
Director 1991-03-27 2017-03-24
DAVID IAN POSTLETHWAITE
Director 1991-03-27 2017-03-24
MARCUS BENEDICT PATRICK
Director 2014-07-02 2015-10-30
RICHARD FRANCIS DEWSBURY MEGGINSON
Company Secretary 2001-09-30 2014-04-30
RICHARD FRANCIS DEWSBURY MEGGINSON
Director 1991-03-27 2014-04-30
JAMES PETER O`HARA
Director 1994-07-01 2002-07-02
ERIC ROBERT HARDMAN
Company Secretary 1991-03-27 2001-10-01
ERIC ROBERT HARDMAN
Director 1991-03-27 2001-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISA JAYNE O'NEILL CENTRE SCREEN LTD Director 2016-12-14 CURRENT 2016-12-14 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-09-13Final Gazette dissolved via compulsory strike-off
2022-06-28FIRST GAZETTE notice for compulsory strike-off
2022-06-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-2031/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/21 FROM Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP England
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES
2021-02-12AA30/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-11TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR EDWARD HAYES
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2019-09-27AA30/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2018-12-12AA30/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/18 FROM 1st Floor Eastgate Castle Street Castlefield Manchester M3 4LZ
2018-09-18AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2018-04-17CH01Director's details changed for Ms Lisa Jayne O'neill on 2018-04-14
2018-02-06AA01Previous accounting period extended from 30/06/17 TO 31/12/17
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 15875
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2017-03-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KUCHARSKI
2017-03-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID POSTLETHWAITE
2017-03-16AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 020153680003
2017-02-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-10-19AP01DIRECTOR APPOINTED MR TREVOR EDWARD HAYES
2016-10-04RP04AR01Second filing of the annual return made up to 2016-03-27
2016-10-04ANNOTATIONClarification
2016-04-07CH01Director's details changed for Mrs Hayley Francis Walsh on 2016-04-06
2016-04-07AP01DIRECTOR APPOINTED MS LISA JAYNE O'NEILL
2016-04-07AP01DIRECTOR APPOINTED MRS HAYLEY FRANCIS WALSH
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 15875
2016-04-07AR0127/03/16 FULL LIST
2016-04-07LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 15875
2016-04-07AR0127/03/16 STATEMENT OF CAPITAL GBP 15875
2016-03-15RES01ADOPT ARTICLES 15/03/16
2015-12-06AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-30TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS PATRICK
2015-10-30TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS PATRICK
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 15875
2015-03-31AR0127/03/15 ANNUAL RETURN FULL LIST
2014-12-08AA30/06/14 TOTAL EXEMPTION SMALL
2014-07-04AP01DIRECTOR APPOINTED MR MARCUS BENEDICT PATRICK
2014-05-19TM02APPOINTMENT TERMINATED, SECRETARY RICHARD MEGGINSON
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MEGGINSON
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 15875
2014-03-28AR0127/03/14 FULL LIST
2014-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL IGNATIUS KUCHARSKI / 01/01/2014
2014-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN POSTLETHWAITE / 01/01/2014
2014-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANCIS DEWSBURY MEGGINSON / 01/01/2014
2014-03-28CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD FRANCIS DEWSBURY MEGGINSON / 01/01/2014
2014-03-10AA30/06/13 TOTAL EXEMPTION SMALL
2013-06-19AA30/06/12 TOTAL EXEMPTION SMALL
2013-04-25AR0127/03/13 FULL LIST
2012-06-18AR0127/03/12 FULL LIST
2012-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-04-21AR0127/03/11 FULL LIST
2011-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-06-16AR0127/03/10 FULL LIST
2010-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-05-07363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-05-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-29AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-29288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID POSTLETHWAITE / 26/01/2009
2008-07-18363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2007-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-04-30363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-04-12363aRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2005-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-15363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2005-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-29363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2004-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-03-24AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-08-04363aRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2003-08-04363(288)DIRECTOR RESIGNED
2003-08-04363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2003-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-11-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-09288aNEW SECRETARY APPOINTED
2001-07-27288cDIRECTOR'S PARTICULARS CHANGED
2001-04-10363sRETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS
2001-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-04-03363sRETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS
2000-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-04-07363sRETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS
1999-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-11-18SRES01ALTER MEM AND ARTS 06/11/98
1998-04-09363(287)REGISTERED OFFICE CHANGED ON 09/04/98
1998-04-09363sRETURN MADE UP TO 27/03/98; NO CHANGE OF MEMBERS
1998-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-04-15363sRETURN MADE UP TO 27/03/97; CHANGE OF MEMBERS
1997-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-04-22363sRETURN MADE UP TO 27/03/96; FULL LIST OF MEMBERS
1996-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-04-06363sRETURN MADE UP TO 27/03/95; NO CHANGE OF MEMBERS
1994-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-07-18288NEW DIRECTOR APPOINTED
1994-07-18288DIRECTOR'S PARTICULARS CHANGED
1994-04-17363sRETURN MADE UP TO 27/03/94; NO CHANGE OF MEMBERS
1994-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-04-28363sRETURN MADE UP TO 27/03/93; FULL LIST OF MEMBERS
1993-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-10-09287REGISTERED OFFICE CHANGED ON 09/10/92 FROM: 3RD FLOOR CANADA HOUSE CHEPSTOW STREET MANCHESTER M1 5FW
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59111 - Motion picture production activities




Licences & Regulatory approval
We could not find any licences issued to CENTRE SCREEN PRODUCTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CENTRE SCREEN PRODUCTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-23 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2009-05-07 Satisfied BARCLAYS BANK PLC
DEBENTURE 1986-08-05 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2017-12-30
Annual Accounts
2018-12-30
Annual Accounts
2019-12-30
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTRE SCREEN PRODUCTIONS LIMITED

Intangible Assets
Patents
We have not found any records of CENTRE SCREEN PRODUCTIONS LIMITED registering or being granted any patents
Domain Names

CENTRE SCREEN PRODUCTIONS LIMITED owns 2 domain names.

centrescreen.co.uk   medicalmilestones.co.uk  

Trademarks
We have not found any records of CENTRE SCREEN PRODUCTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CENTRE SCREEN PRODUCTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Manchester City Council 2014-4 GBP £19,900
Copeland Borough Council 2014-3 GBP £635 Repairs, Alterations & Maintenance of Bu
Manchester City Council 2014-2 GBP £9,950
Birmingham City Council 2014-2 GBP £1,344
Birmingham City Council 2014-1 GBP £1,344
Manchester City Council 2013-3 GBP £7,530
Manchester City Council 2012-10 GBP £139,878
Manchester City Council 2012-9 GBP £28,970
Dorset County Council 2012-9 GBP £19,861 Edct Supplies & Svcs
Manchester City Council 2012-8 GBP £107,742
Manchester City Council 2012-7 GBP £36,839
Peterborough City Council 2012-6 GBP £6,223
Peterborough City Council 2012-5 GBP £28,268
Manchester City Council 2012-5 GBP £116,435
Manchester City Council 2012-4 GBP £53,375
Manchester City Council 2012-2 GBP £62,299
Manchester City Council 2012-1 GBP £517,655
Peterborough City Council 2012-1 GBP £65,463
Manchester City Council 2011-12 GBP £107,757 Works and associated costs for Land and Buildings
Manchester City Council 2011-10 GBP £104,159 Works and associated costs for Land and Buildings
Manchester City Council 2011-8 GBP £189,380 Works and associated costs for Land and Buildings
Carlisle City Council 2011-6 GBP £16,380
Manchester City Council 2011-6 GBP £94,690 Works and associated costs for Land and Buildings
Carlisle City Council 2011-5 GBP £5,440
Barnsley Metropolitan Borough Council 0-0 GBP £6,858 Equipment - Film, Video & Other Visual

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CENTRE SCREEN PRODUCTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CENTRE SCREEN PRODUCTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-10-0185238099Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRE SCREEN PRODUCTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CENTRE SCREEN PRODUCTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.