STER CENTURY (UK) LIMITED - LONDON
Company Profile | Company Filings |
Overview
STER CENTURY (UK) LIMITED is a Private Limited Company from LONDON and has the status: Active.
STER CENTURY (UK) LIMITED was incorporated 27 years ago on 02/04/1997 and has the registered number: 03347110. The accounts status is FULL and accounts are next due on 31/08/2024.
STER CENTURY (UK) LIMITED was incorporated 27 years ago on 02/04/1997 and has the registered number: 03347110. The accounts status is FULL and accounts are next due on 31/08/2024.
STER CENTURY (UK) LIMITED - LONDON
This company is listed in the following categories:
59140 - Motion picture projection activities
59140 - Motion picture projection activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
10 CHISWICK PARK
LONDON
W4 5XS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/04/2023 | 16/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ROBERT ALEXANDER CALDER | Jun 1981 | British | Director | 2023-03-14 | CURRENT |
MR EUAN SUTTON | Secretary | 2015-11-13 | CURRENT | ||
MR TOBY WILLIAM BRADON | Nov 1976 | British | Director | 2021-05-07 | CURRENT |
MR JAMES TIMOTHY RICHARDS | Feb 1959 | British | Director | 2005-04-29 | CURRENT |
MICHAEL PETER ROSS | Oct 1956 | South African | Director | 2003-07-25 UNTIL 2005-04-29 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1997-04-02 UNTIL 1997-04-02 | RESIGNED | ||
JOHN BEAUMONT ELLISON | Sep 1965 | British | Secretary | 1999-04-09 UNTIL 2001-09-11 | RESIGNED |
MATTHEW ST JOHN DAVISON | Jul 1973 | British | Secretary | 2001-09-11 UNTIL 2003-07-25 | RESIGNED |
SELWYN JOHN GRIMSLEY | Aug 1961 | South African | Secretary | 1997-04-02 UNTIL 1999-04-09 | RESIGNED |
MR VINESH HARAKCHAND SHAH | Apr 1968 | British | Secretary | 2004-05-25 UNTIL 2005-04-29 | RESIGNED |
MR ALAN EWART MCNAIR | May 1955 | British | Secretary | 2005-04-29 UNTIL 2006-01-10 | RESIGNED |
ANNE WHALLEY | May 1969 | British | Secretary | 2006-01-10 UNTIL 2014-08-29 | RESIGNED |
CHRISTOPHER KEITH HALL | Oct 1952 | British | Director | 1999-05-04 UNTIL 2003-06-30 | RESIGNED |
ALISTAIR DAVID YOUNG | Jun 1964 | British | Director | 2002-04-29 UNTIL 2003-01-31 | RESIGNED |
MR JONATHAN FRANCIS SCHERER | Nov 1961 | British | Director | 2003-07-25 UNTIL 2005-04-29 | RESIGNED |
MICHAEL PETER ROSS | Oct 1956 | South African | Director | 1997-04-02 UNTIL 2001-10-16 | RESIGNED |
JAMESTOWN INVESTMENTS LIMITED | Corporate Secretary | 2003-07-25 UNTIL 2004-05-25 | RESIGNED | ||
ANN MARIE BENSON | May 1962 | British | Director | 2021-05-07 UNTIL 2022-07-06 | RESIGNED |
MR ALAN EWART MCNAIR | May 1955 | British | Director | 2005-04-29 UNTIL 2019-06-14 | RESIGNED |
MR STEPHEN DAVID LOUIS | Aug 1966 | British | Director | 2003-07-25 UNTIL 2005-04-29 | RESIGNED |
MR STEPHEN JEREMY KNIBBS | Nov 1961 | British | Director | 2005-04-29 UNTIL 2023-08-31 | RESIGNED |
MATTHEW ST JOHN DAVISON | Jul 1973 | British | Director | 2002-04-29 UNTIL 2003-07-25 | RESIGNED |
SELWYN JOHN GRIMSLEY | Aug 1961 | South African | Director | 1997-04-02 UNTIL 2003-07-25 | RESIGNED |
MR THEODORUS ERNST FONTERNEL | Nov 1949 | British | Director | 1997-04-02 UNTIL 2001-10-16 | RESIGNED |
MR THEODORUS ERNST FONTERNEL | Nov 1949 | British | Director | 2003-07-25 UNTIL 2005-04-29 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1997-04-02 UNTIL 1997-04-02 | RESIGNED | ||
MS ALISON MARGARET CORNWELL | Jun 1966 | Director | 2019-06-14 UNTIL 2022-11-07 | RESIGNED | |
CLAIRE GILLIAN ARKSEY | Aug 1968 | British | Director | 2023-08-31 UNTIL 2024-01-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Aurora Cinema Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |