Company NameCentury 21 Productions Limited
Company StatusDissolved
Company Number03797818
CategoryPrivate Limited Company
Incorporation Date29 June 1999(24 years, 10 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)
Previous NameTempleco 434 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Pan Christos Lemos
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1999(4 months, 2 weeks after company formation)
Appointment Duration19 years, 10 months (closed 17 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gibson Booth, New Court Abbey Road North
Shepley
Huddersfield
HD8 8BJ
Secretary NameNirad Pragasam
NationalityBritish
StatusClosed
Appointed01 January 2004(4 years, 6 months after company formation)
Appointment Duration15 years, 8 months (closed 17 September 2019)
RoleCompany Director
Correspondence Address6 Cosmur Close
London
W12 9SF
Director NameMr Victor Downes
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(4 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 2004)
RoleRecord Producer
Country of ResidenceEngland
Correspondence Address47 Roxwell Road
London
W12 9QE
Director NameTemple Direct Limited (Corporation)
StatusResigned
Appointed29 June 1999(same day as company formation)
Correspondence Address12 Gough Square
London
EC4A 3DE
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed29 June 1999(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Location

Registered AddressC/O Gibson Booth, New Court Abbey Road North
Shepley
Huddersfield
HD8 8BJ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley
Address Matches4 other UK companies use this postal address

Shareholders

999 at £1Pandelis Christos Lemos
99.90%
Ordinary
1 at £1Victor Downes
0.10%
Ordinary

Financials

Year2014
Net Worth-£464,288
Cash£3,284
Current Liabilities£491,965

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

17 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2019First Gazette notice for voluntary strike-off (1 page)
25 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
25 June 2019Application to strike the company off the register (1 page)
13 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
30 June 2018Registered office address changed from C/O Pharos Records 27 Old Gloucester Street London WC1N 3AX to C/O Gibson Booth, New Court Abbey Road North Shepley Huddersfield HD8 8BJ on 30 June 2018 (1 page)
1 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(3 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(3 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
8 September 2014Director's details changed for Mr Pandelis Christos Lemos on 5 September 2014 (2 pages)
8 September 2014Director's details changed for Mr Pandelis Christos Lemos on 5 September 2014 (2 pages)
8 September 2014Director's details changed for Mr Pandelis Christos Lemos on 5 September 2014 (2 pages)
28 August 2014Registered office address changed from Ground Floor, 31 Kentish Town Road London NW1 8NL England to C/O Pharos Records 27 Old Gloucester Street London WC1N 3AX on 28 August 2014 (1 page)
28 August 2014Registered office address changed from Ground Floor, 31 Kentish Town Road London NW1 8NL England to C/O Pharos Records 27 Old Gloucester Street London WC1N 3AX on 28 August 2014 (1 page)
28 July 2014Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 28 July 2014 (1 page)
28 July 2014Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 28 July 2014 (1 page)
18 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
(4 pages)
18 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
20 April 2010Registered office address changed from C.C.P. 10 Fitzroy Square London W1T 5HP United Kingdom on 20 April 2010 (1 page)
20 April 2010Registered office address changed from C.C.P. 10 Fitzroy Square London W1T 5HP United Kingdom on 20 April 2010 (1 page)
10 July 2009Return made up to 30/06/09; full list of members (3 pages)
10 July 2009Return made up to 30/06/09; full list of members (3 pages)
30 April 2009Registered office changed on 30/04/2009 from C.S.P. 10 fitzroy square london W1T 5HP united kingdom (1 page)
30 April 2009Registered office changed on 30/04/2009 from C.S.P. 10 fitzroy square london W1T 5HP united kingdom (1 page)
17 April 2009Registered office changed on 17/04/2009 from 19 fitzroy square london W1T 6EQ united kingdom (1 page)
17 April 2009Registered office changed on 17/04/2009 from 19 fitzroy square london W1T 6EQ united kingdom (1 page)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 March 2009Ad 30/06/08\gbp si 998@1=998\gbp ic 1000/1998\ (2 pages)
16 March 2009Ad 30/06/08\gbp si 998@1=998\gbp ic 1000/1998\ (2 pages)
5 January 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
5 January 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
8 December 2008Director's change of particulars / pandelis lemos / 01/07/2007 (1 page)
8 December 2008Return made up to 30/06/08; full list of members (3 pages)
8 December 2008Director's change of particulars / pandelis lemos / 01/07/2007 (1 page)
8 December 2008Return made up to 30/06/08; full list of members (3 pages)
5 December 2008Secretary's change of particulars / nirad pragasam / 05/12/2008 (1 page)
5 December 2008Secretary's change of particulars / nirad pragasam / 05/12/2008 (1 page)
5 August 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
5 August 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
12 May 2008Registered office changed on 12/05/2008 from 247 ballards lane finchley london N3 1NG (1 page)
12 May 2008Registered office changed on 12/05/2008 from 247 ballards lane finchley london N3 1NG (1 page)
19 October 2007Return made up to 30/06/07; full list of members (2 pages)
19 October 2007Return made up to 30/06/07; full list of members (2 pages)
22 May 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
22 May 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
15 May 2007Return made up to 30/06/06; full list of members (6 pages)
15 May 2007Return made up to 30/06/06; full list of members (6 pages)
14 June 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
14 June 2006Total exemption small company accounts made up to 30 November 2004 (7 pages)
14 June 2006Total exemption small company accounts made up to 30 November 2004 (7 pages)
14 June 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
12 July 2005Return made up to 30/06/05; full list of members (6 pages)
12 July 2005Return made up to 30/06/05; full list of members (6 pages)
4 August 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
4 August 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
21 July 2004Return made up to 30/06/04; full list of members (6 pages)
21 July 2004Return made up to 30/06/04; full list of members (6 pages)
12 February 2004Secretary resigned (1 page)
12 February 2004New secretary appointed (2 pages)
12 February 2004Secretary resigned (1 page)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
12 February 2004New secretary appointed (2 pages)
12 February 2004Registered office changed on 12/02/04 from: 16 old bailey london EC4M 7EG (1 page)
12 February 2004Registered office changed on 12/02/04 from: 16 old bailey london EC4M 7EG (1 page)
8 July 2003Return made up to 30/06/03; full list of members (5 pages)
8 July 2003Return made up to 30/06/03; full list of members (5 pages)
28 March 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
28 March 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
28 March 2003Total exemption small company accounts made up to 30 November 2001 (7 pages)
28 March 2003Total exemption small company accounts made up to 30 November 2001 (7 pages)
9 July 2002Return made up to 30/06/02; full list of members (5 pages)
9 July 2002Return made up to 30/06/02; full list of members (5 pages)
20 March 2002Total exemption small company accounts made up to 30 November 2000 (6 pages)
20 March 2002Total exemption small company accounts made up to 30 November 2000 (6 pages)
24 July 2001Return made up to 30/06/01; full list of members (5 pages)
24 July 2001Return made up to 30/06/01; full list of members (5 pages)
13 February 2001Registered office changed on 13/02/01 from: 16 old bailey london EC4M 7EG (1 page)
13 February 2001Accounting reference date extended from 30/06/00 to 30/11/00 (1 page)
13 February 2001Accounting reference date extended from 30/06/00 to 30/11/00 (1 page)
13 February 2001Registered office changed on 13/02/01 from: 16 old bailey london EC4M 7EG (1 page)
24 January 2001Secretary's particulars changed (1 page)
24 January 2001Secretary's particulars changed (1 page)
22 January 2001Registered office changed on 22/01/01 from: 12 gough square london EC4A 3DW (1 page)
22 January 2001Registered office changed on 22/01/01 from: 12 gough square london EC4A 3DW (1 page)
19 July 2000Return made up to 29/06/00; full list of members (5 pages)
19 July 2000Return made up to 29/06/00; full list of members (5 pages)
17 November 1999New director appointed (2 pages)
17 November 1999Director resigned (1 page)
17 November 1999New director appointed (3 pages)
17 November 1999New director appointed (3 pages)
17 November 1999Director resigned (1 page)
17 November 1999New director appointed (2 pages)
8 July 1999Company name changed templeco 434 LIMITED\certificate issued on 09/07/99 (2 pages)
8 July 1999Company name changed templeco 434 LIMITED\certificate issued on 09/07/99 (2 pages)
29 June 1999Incorporation (23 pages)
29 June 1999Incorporation (23 pages)