Centrestage Studios Limited LONDON


Founded in 1998, Centrestage Studios, classified under reg no. 03636544 is an active company. Currently registered at 8-10 Colebrooke Place N1 8HZ, London the company has been in the business for twenty six years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 1998-10-14 Centrestage Studios Limited is no longer carrying the name Keenend.

There is a single director in the company at the moment - Saul B., appointed on 24 September 1998. In addition, a secretary was appointed - Jessica W., appointed on 26 April 2003. As of 28 May 2024, there was 1 ex secretary - Catherine S.. There were no ex directors.

Centrestage Studios Limited Address / Contact

Office Address 8-10 Colebrooke Place
Office Address2 Islington
Town London
Post code N1 8HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03636544
Date of Incorporation Wed, 23rd Sep 1998
Industry Motion picture production activities
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Jessica W.

Position: Secretary

Appointed: 26 April 2003

Saul B.

Position: Director

Appointed: 24 September 1998

Catherine S.

Position: Secretary

Appointed: 24 September 1998

Resigned: 11 April 2003

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 September 1998

Resigned: 24 September 1998

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 23 September 1998

Resigned: 24 September 1998

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we found, there is Saul B. The abovementioned PSC has 75,01-100% voting rights. The second entity in the persons with significant control register is Michael B. This PSC owns 75,01-100% shares.

Saul B.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Michael B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Keenend October 14, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand492 927620 418779 161652 571
Current Assets642 309742 388955 964816 497
Debtors128 132101 470155 553142 676
Net Assets Liabilities529 845625 813801 768789 697
Other Debtors9809809802 230
Property Plant Equipment119 782130 748120 453214 210
Total Inventories21 25020 50021 250 
Other
Accrued Liabilities Deferred Income9 2589 3959 9659 560
Accumulated Depreciation Impairment Property Plant Equipment1 340 5731 388 5001 430 8731 495 296
Average Number Employees During Period4444
Corporation Tax Payable17 64620 21342 478 
Corporation Tax Recoverable   31 311
Creditors213 163224 635253 529201 758
Future Minimum Lease Payments Under Non-cancellable Operating Leases99 892   
Increase From Depreciation Charge For Year Property Plant Equipment 49 57642 37371 402
Net Current Assets Liabilities429 146517 753702 435614 739
Other Creditors7 69880 89878 90175 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 649 6 979
Other Disposals Property Plant Equipment 2 853 7 628
Other Remaining Borrowings100 00025 00025 00025 000
Other Taxation Social Security Payable25 38129 87237 27821 623
Prepayments Accrued Income94 58153 54498 63299 398
Property Plant Equipment Gross Cost1 460 3551 519 2481 551 3261 709 506
Provisions For Liabilities Balance Sheet Subtotal19 08322 68821 12039 252
Taxation Including Deferred Taxation Balance Sheet Subtotal19 08322 68821 12039 252
Total Additions Including From Business Combinations Property Plant Equipment 61 74632 078165 808
Total Assets Less Current Liabilities548 928648 501822 888828 949
Trade Creditors Trade Payables53 18059 25759 90770 575
Trade Debtors Trade Receivables32 57146 94655 9419 737

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 20th, December 2023
Free Download (9 pages)

Company search

Advertisements