Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIRST CITY ADVERTISING FACILITIES LIMITED
Company Information for

FIRST CITY ADVERTISING FACILITIES LIMITED

22 GOODGE PLACE, LONDON, W1T 4SL,
Company Registration Number
01710224
Private Limited Company
Active

Company Overview

About First City Advertising Facilities Ltd
FIRST CITY ADVERTISING FACILITIES LIMITED was founded on 1983-03-28 and has its registered office in . The organisation's status is listed as "Active". First City Advertising Facilities Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FIRST CITY ADVERTISING FACILITIES LIMITED
 
Legal Registered Office
22 GOODGE PLACE
LONDON
W1T 4SL
Other companies in W1T
 
Filing Information
Company Number 01710224
Company ID Number 01710224
Date formed 1983-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/11/2024
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB749046316  
Last Datalog update: 2024-04-06 18:06:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRST CITY ADVERTISING FACILITIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FIRST CITY ADVERTISING FACILITIES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES ACKLAND
Company Secretary 1997-07-31
ANDREW JAMES ACKLAND
Director 1997-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY GIDEON FRANKEL
Director 2015-01-19 2017-02-10
TERENCE GARY UNWIN
Director 1991-07-11 2015-01-19
DIANA ROSEMARY WOOLLEY
Company Secretary 1993-07-01 1997-07-31
ALICJA BARBARA LESNIAK
Director 1995-07-01 1997-07-31
RAYMOND DAVID POWELL
Director 1991-07-11 1997-07-31
KLAUS WENDLER
Director 1991-07-11 1995-07-01
ANTHONY AMURA
Director 1991-07-11 1994-12-31
PETER SELLICK MAISEY
Director 1991-07-11 1994-01-31
RAYMOND DAVID POWELL
Company Secretary 1991-07-11 1993-06-30
JOHN PATRICK WILLARD
Director 1991-07-11 1993-04-30
JOHN MARTIN HELLICAR
Director 1991-07-11 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES ACKLAND COAST ACTIVITIES LIMITED Director 2006-07-24 CURRENT 2005-07-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04Previous accounting period extended from 31/12/23 TO 29/02/24
2024-02-06CONFIRMATION STATEMENT MADE ON 06/02/24, WITH UPDATES
2024-01-31Change of details for Mr Abdolemam Kaabi Pouzeh as a person with significant control on 2023-06-09
2024-01-31Director's details changed for Mr Abdolemam Kaabi Pouzeh on 2024-01-16
2023-07-24Director's details changed for Mr Abdolemam Kaabi Pouzeh on 2023-07-22
2023-07-20CONFIRMATION STATEMENT MADE ON 11/07/23, WITH UPDATES
2023-06-13Termination of appointment of Andrew James Ackland on 2023-06-09
2023-06-13DIRECTOR APPOINTED MR ABDOLEMAM KAABI POUZEH
2023-06-13APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES ACKLAND
2023-06-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDOLEMAM KAABI POUZEH
2023-06-13CESSATION OF ANDREW JAMES ACKLAND AS A PERSON OF SIGNIFICANT CONTROL
2023-03-1631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08Memorandum articles filed
2022-08-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-08-08RES01ADOPT ARTICLES 08/08/22
2022-08-08MEM/ARTSARTICLES OF ASSOCIATION
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2022-06-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-10AR0111/07/15 ANNUAL RETURN FULL LIST
2022-02-24RP04CS01
2022-01-05All of the property or undertaking has been released from charge for charge number 1
2022-01-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-05MR05All of the property or undertaking has been released from charge for charge number 1
2022-01-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2021-07-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2020-05-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2019-05-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2018-07-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY GIDEON FRANKEL
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 120
2016-07-12CS01Replacement CS01 WAS REPLACED ON 10/03/2022 AS IT WAS NOT PROPERLY DELIVERED.
2016-06-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 120
2015-07-14AR0111/07/15 ANNUAL RETURN FULL LIST
2015-06-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-04AP01DIRECTOR APPOINTED MR JEREMY GIDEON FRANKEL
2015-02-04TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE GARY UNWIN
2014-07-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 120
2014-07-11AR0111/07/14 ANNUAL RETURN FULL LIST
2013-07-23AR0111/07/13 ANNUAL RETURN FULL LIST
2013-06-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-20AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-13AR0111/07/12 ANNUAL RETURN FULL LIST
2011-09-15AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-16AR0111/07/11 ANNUAL RETURN FULL LIST
2010-09-25AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-23AR0111/07/10 ANNUAL RETURN FULL LIST
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE GARY UNWIN / 11/07/2010
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES ACKLAND / 11/07/2010
2009-10-29AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-24363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2008-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-08-22363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2007-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-31363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2007-08-31288cDIRECTOR'S PARTICULARS CHANGED
2006-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-04363aRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2006-08-04288cDIRECTOR'S PARTICULARS CHANGED
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-19363sRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-16363sRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2003-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-27363sRETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS
2002-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-30363sRETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS
2001-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-07-23363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-07-23363sRETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS
2000-09-29287REGISTERED OFFICE CHANGED ON 29/09/00 FROM: 9 CHARLOTTE STREET LONDON W1P 1HD
2000-07-17363sRETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS
2000-07-11395PARTICULARS OF MORTGAGE/CHARGE
2000-06-12SRES01ALTER ARTICLES 06/06/00
2000-03-08AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-12363aRETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS; AMEND
1999-11-23AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-16363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-16363sRETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS
1999-05-06CERTNMCOMPANY NAME CHANGED FIRST CITY PUBLIC RELATIONS LIMI TED CERTIFICATE ISSUED ON 07/05/99
1998-11-04AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-12363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-08-12363sRETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS
1997-10-21AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-09-01287REGISTERED OFFICE CHANGED ON 01/09/97 FROM: EXCHANGE TOWER 1 HARBOUR EXCHANGE SQUARE LONDON E14 9GE
1997-08-26ORES13AGREEMENT SHAREHOLDERS 31/07/97
1997-08-26SRES01ADOPT MEM AND ARTS 31/07/97
1997-08-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-08-07288bSECRETARY RESIGNED
1997-08-07288bDIRECTOR RESIGNED
1997-08-07288bDIRECTOR RESIGNED
1997-07-28363aRETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS
1996-10-31AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-07-28363aRETURN MADE UP TO 11/07/96; NO CHANGE OF MEMBERS
1996-03-22288DIRECTOR'S PARTICULARS CHANGED
1995-10-27AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-08-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-08-07363xRETURN MADE UP TO 11/07/95; CHANGE OF MEMBERS
1995-06-27288NEW DIRECTOR APPOINTED
1995-06-23288DIRECTOR RESIGNED
1995-04-24ORES13RE DIRS 19/04/95
1995-04-24SRES01ALTER MEM AND ARTS 19/04/95
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to FIRST CITY ADVERTISING FACILITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FIRST CITY ADVERTISING FACILITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2000-07-11 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 58,284
Creditors Due Within One Year 2011-12-31 £ 63,658

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIRST CITY ADVERTISING FACILITIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 71,536
Cash Bank In Hand 2011-12-31 £ 76,230
Current Assets 2012-12-31 £ 73,139
Current Assets 2011-12-31 £ 76,256
Debtors 2012-12-31 £ 1,603
Fixed Assets 2012-12-31 £ 1,800,000
Fixed Assets 2011-12-31 £ 1,800,000
Shareholder Funds 2012-12-31 £ 1,814,855
Shareholder Funds 2011-12-31 £ 1,812,598
Tangible Fixed Assets 2012-12-31 £ 800,000
Tangible Fixed Assets 2011-12-31 £ 800,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FIRST CITY ADVERTISING FACILITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIRST CITY ADVERTISING FACILITIES LIMITED
Trademarks
We have not found any records of FIRST CITY ADVERTISING FACILITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRST CITY ADVERTISING FACILITIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as FIRST CITY ADVERTISING FACILITIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where FIRST CITY ADVERTISING FACILITIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRST CITY ADVERTISING FACILITIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIRST CITY ADVERTISING FACILITIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.