Advanced company searchLink opens in new window

CENTAUR MEDIA PLC

Company number 04948078

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Oct 2023 CH01 Director's details changed for Simon Longfield on 12 October 2023
02 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
21 Sep 2023 AD02 Register inspection address has been changed from Share Registrars Ltd Suite E, First Floor 9 Lion and Lamb Yard Farnham GU9 7LL England to Share Registrars Ltd 3 the Millennium Centre Crosby Way Farnham GU9 7XX
18 Sep 2023 CH01 Director's details changed for Mr Swagatam Mukerji on 4 January 2023
18 Sep 2023 CH01 Director's details changed for Simon Longfield on 4 January 2023
18 Sep 2023 CH01 Director's details changed for Mr Colin Robert Jones on 4 January 2023
18 Sep 2023 CH01 Director's details changed for Mrs Carol Margaret Hosey on 4 January 2023
18 Sep 2023 CH03 Secretary's details changed for Helen Frances Silver on 4 January 2023
25 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting to be called on no les than 14 clear days notice 10/05/2023
  • RES10 ‐ Resolution of allotment of securities
23 May 2023 AA Group of companies' accounts made up to 31 December 2022
04 Jan 2023 AD01 Registered office address changed from Floor M 10 York Road London SE1 7nd United Kingdom to 10 York Road London SE1 7nd on 4 January 2023
24 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
24 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 May 2022 AA Group of companies' accounts made up to 31 December 2021
16 May 2022 AP01 Appointment of Mr Richard Adam Staveley as a director on 16 May 2022
17 Feb 2022 CH01 Director's details changed for Ms Leslie-Ann Reed on 17 February 2022
04 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
10 Jun 2021 MA Memorandum and Articles of Association
10 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meetings 12/05/2021
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 May 2021 AA Group of companies' accounts made up to 31 December 2020
23 Mar 2021 MR04 Satisfaction of charge 049480780003 in full
23 Mar 2021 MR01 Registration of charge 049480780004, created on 16 March 2021
26 Jan 2021 AUD Auditor's resignation
09 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
22 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting may be called on not less than 14 clear days notice 30/06/2020
  • RES10 ‐ Resolution of allotment of securities