CENTAUR COMMUNICATIONS LIMITED - LONDON


Company Profile Company Filings

Overview

CENTAUR COMMUNICATIONS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
CENTAUR COMMUNICATIONS LIMITED was incorporated 42 years ago on 03/11/1981 and has the registered number: 01595235. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.

CENTAUR COMMUNICATIONS LIMITED - LONDON

This company is listed in the following categories:
58190 - Other publishing activities
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

10 YORK ROAD
LONDON
SE1 7ND
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/09/2023 14/10/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SWAGATAM MUKERJI Feb 1961 British Director 2016-10-01 CURRENT
HELEN FRANCES SILVER Secretary 2017-09-04 CURRENT
SIMON LONGFIELD Jul 1966 British Director 2019-11-06 CURRENT
MARCO SODI Oct 1958 Italian Director 2002-01-31 UNTIL 2004-03-10 RESIGNED
JOHN SUHLER May 1943 American Director 1998-08-04 UNTIL 2000-03-30 RESIGNED
MR NIGEL JOHN STAPLETON Nov 1946 British Director 2000-03-30 UNTIL 2002-01-30 RESIGNED
MRS ANDRIA GIBB May 1966 British Director 2013-11-13 UNTIL 2019-09-30 RESIGNED
MS LINDA PATRICIA HENWORTH SMITH Jul 1962 British Director 2016-09-01 UNTIL 2018-10-30 RESIGNED
MR JOHN TIMOTHY RUSSELL SHERWEN Nov 1937 British Director RESIGNED
MR GRAHAM VEERE SHERREN Dec 1937 British Director RESIGNED
MR BASIL THOMAS RICHARD SCRUBY Mar 1935 British Director RESIGNED
IAN PAUL HARTIN ROBERTS Jul 1951 Director 2006-04-18 UNTIL 2010-09-30 RESIGNED
JOHN VERONIS Mar 1928 American Director 1998-08-04 UNTIL 2004-03-10 RESIGNED
JOHN WHITFIELD RAW Nov 1931 British Secretary RESIGNED
IAN PAUL HARTIN ROBERTS Jul 1951 Secretary 2000-10-01 UNTIL 2010-09-30 RESIGNED
MRS PHILIPPA ANNE KEITH Secretary 2011-10-01 UNTIL 2012-10-01 RESIGNED
MATTHEW DAVID ALEXANDER JONES Secretary 2014-01-29 UNTIL 2014-07-30 RESIGNED
GRAINNE BRANKIN Secretary 2014-07-30 UNTIL 2017-06-30 RESIGNED
CLAIRE VANESSA BATY Secretary 2012-10-01 UNTIL 2014-01-29 RESIGNED
CLAIRE VANESSA BATY Feb 1976 British Secretary 2010-09-30 UNTIL 2011-10-01 RESIGNED
CHARLES WILLIAM MUNRO WILSON Apr 1917 British Director RESIGNED
MR MARK HENRY KERSWELL Jun 1967 British Director 2011-06-14 UNTIL 2016-07-29 RESIGNED
CHRISTOPHER ROGER ETTRICK BROOKE Feb 1931 British Director RESIGNED
MR GILBERT JOHN CHALK Sep 1947 British Director RESIGNED
EDGAR MEYER CULLMAN SNR Jan 1918 American Director RESIGNED
FREDERICK MICHAEL DANZIGER Mar 1940 American Director RESIGNED
STEPHEN FILLO Jun 1937 American Director RESIGNED
MR PETER JONATHAN HARRIS Mar 1962 British Director 2013-07-18 UNTIL 2013-11-15 RESIGNED
ALTON FERNANDO IRBY III Aug 1940 American Director RESIGNED
CLAIRE VANESSA BATY Feb 1976 British Director 2010-09-30 UNTIL 2011-10-01 RESIGNED
MRS GRAINNE BRANKIN Oct 1970 British Director 2014-10-13 UNTIL 2017-06-30 RESIGNED
MICHAEL LALLY Apr 1958 British Director 2010-09-30 UNTIL 2011-10-10 RESIGNED
SIDNEY LAPIDUS Oct 1937 American Director RESIGNED
MR ANTHONY JAMES NARES Dec 1942 British Director RESIGNED
MR IAN KELLY Feb 1972 British Director 2011-10-01 UNTIL 2012-09-17 RESIGNED
JOHN WHITFIELD RAW Nov 1931 British Director RESIGNED
GEOFFREY TRISTAN DESCARRIERS WILMOT Apr 1953 British Director 1998-10-08 UNTIL 2013-05-24 RESIGNED
ROGER HENRY ASHLEY WAIN May 1938 British Director RESIGNED
MR GUY DUNCAN CLELAND PATERSON May 1954 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Centaur Media Plc 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CRANMER COURT (CHELSEA) TENANTS LIMITED LONDON Active DORMANT 68320 - Management of real estate on a fee or contract basis
CHIRON COMMUNICATIONS LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
CHRISTIE GROUP PLC LONDON Active GROUP 82990 - Other business support service activities n.e.c.
YOUR BUSINESS MAGAZINE LIMITED LONDON UNITED KINGDOM Dissolved... AUDIT EXEMPTION SUBSI 74990 - Non-trading company
CHELFHAM SENIOR SCHOOL LIMITED LONDON Active DORMANT 74990 - Non-trading company
BLENHEIM HEALTHCARE LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
EASTWOOD GRANGE COMPANY LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
COXLEASE SCHOOL LIMITED WOKING ENGLAND Active DORMANT 74990 - Non-trading company
FARM PLACE LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
COMMUNITY ADDICTION SERVICES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
CARE CONTINUUMS LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
FARLEIGH SCHOOLS LIMITED LONDON Active DORMANT 74990 - Non-trading company
FIRSTASSIST ADMINISTRATION LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 66290 - Other activities auxiliary to insurance and pension funding
AUTISM (GB) LIMITED LONDON Active DORMANT 74990 - Non-trading company
CIGNA INSURANCE SERVICES (EUROPE) LIMITED LONDON ENGLAND Active FULL 65120 - Non-life insurance
CENTAUR MEDIA PLC LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
FIRSTASSIST SERVICES HOLDINGS LIMITED BRIGHTON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
FIRSTASSIST SERVICES GROUP LIMITED BRIGHTON ENGLAND Active DORMANT 96090 - Other service activities n.e.c.
CENTAUR CONSUMER EXHIBITIONS LIMITED BATH ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE GC INDEX LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
1 MARK SQUARE TENANT LIMITED LONDON UNITED KINGDOM Active SMALL 68209 - Other letting and operating of own or leased real estate
NO. 1 SPINNINGFIELDS TENANT LIMITED LONDON UNITED KINGDOM Active SMALL 68209 - Other letting and operating of own or leased real estate
119 MARYLEBONE ROAD TENANT LIMITED LONDON UNITED KINGDOM Active SMALL 68209 - Other letting and operating of own or leased real estate
33 Q STREET TENANT LIMITED LONDON UNITED KINGDOM Active SMALL 68209 - Other letting and operating of own or leased real estate
BRUIN OUTFIELD LIMITED LONDON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
OUTFIELD HOLDCO LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
OUTFIELD TOPCO LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
OUTFIELD MIDCO LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
OUTFIELD BIDCO LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.