Active - Proposal to Strike off
Company Information for CITY INSIGHTS LIMITED
C/O TAVISTOCK COMMUNICATIONS LIMITED, 1 CORNHILL, LONDON, ENGLAND, EC3V 3ND,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
CITY INSIGHTS LIMITED | ||
Legal Registered Office | ||
C/O TAVISTOCK COMMUNICATIONS LIMITED 1 CORNHILL LONDON ENGLAND EC3V 3ND Other companies in EC2A | ||
Previous Names | ||
|
Company Number | 03069601 | |
---|---|---|
Company ID Number | 03069601 | |
Date formed | 1995-06-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-08-31 | |
Account next due | 2018-05-31 | |
Latest return | 2017-06-19 | |
Return next due | 2018-07-03 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-12-10 16:20:57 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CITY INSIGHTS (LONDON) LIMITED | 58 KILN LANE HEADINGTON OXFORD OX3 8EY | Active | Company formed on the 2009-07-21 |
Officer | Role | Date Appointed |
---|---|---|
JEREMY CHARLES CAREY |
||
AXEL FRAZER MORSCHEL TAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN HEREWARD WEST |
Director | ||
LOUISE MARGUERITE BRIDGES |
Director | ||
ANTONY EDWARD COOPER |
Director | ||
CHERYL WATKINS |
Company Secretary | ||
MARTIN DAVID FOXMAN |
Director | ||
ANDREW NIGEL UTLEY |
Director | ||
SIMON HUDSON |
Director | ||
MAGNUS MARTIN FLETT |
Company Secretary | ||
CHARLES JOHN BLOUNT |
Director | ||
EDWARD JAMES NEWTON |
Director | ||
CHRISTOPHER JAMES STEELE |
Director | ||
JUSTIN ALASDAIR MELVIN DOWNES |
Director | ||
LOVEDAY MARY NEWTON |
Company Secretary | ||
RM REGISTRARS LIMITED |
Nominated Secretary | ||
RM NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CITY INVESTOR RELATIONS LIMITED | Director | 2007-06-22 | CURRENT | 1998-03-27 | Active - Proposal to Strike off | |
TAVISTOCK MARKETING SERVICES LIMITED | Director | 1995-07-31 | CURRENT | 1993-12-13 | Active - Proposal to Strike off | |
LUKE'S NEWSAGENCY (ANGMERING) LIMITED | Director | 1992-01-19 | CURRENT | 1948-09-15 | Liquidation | |
TAVISTOCK COMMUNICATIONS LIMITED | Director | 1991-09-09 | CURRENT | 1991-06-25 | Active | |
TAVISTOCK PR LIMITED | Director | 2014-08-21 | CURRENT | 2003-05-07 | Active | |
TAVISTOCK MARKETING SERVICES LIMITED | Director | 2009-07-06 | CURRENT | 1993-12-13 | Active - Proposal to Strike off | |
CITY INVESTOR RELATIONS LIMITED | Director | 2009-07-06 | CURRENT | 1998-03-27 | Active - Proposal to Strike off | |
TAVISTOCK COMMUNICATIONS LIMITED | Director | 2008-06-26 | CURRENT | 1991-06-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/17 FROM 131 Finsbury Pavement London EC2A 1NT | |
LATEST SOC | 04/07/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 19/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 19/06/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HEREWARD WEST | |
LATEST SOC | 19/06/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 19/06/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/13 | |
CH01 | Director's details changed for John Hereward West on 2014-04-07 | |
AR01 | 19/06/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/12 | |
CH01 | Director's details changed for John Hereward West on 2012-10-15 | |
AR01 | 19/06/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Axel Frazer Morschel Tan on 2012-06-28 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/11 | |
AR01 | 19/06/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE BRIDGES | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY COOPER | |
AR01 | 19/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY EDWARD COOPER / 19/06/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY CHERYL WATKINS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
287 | REGISTERED OFFICE CHANGED ON 04/09/03 FROM: 1 ANGEL COURT LONDON EC2R 7HX | |
363s | RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 18/02/03 | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S252 DISP LAYING ACC 18/02/03 | |
ELRES | S386 DISP APP AUDS 18/02/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/08/03 | |
287 | REGISTERED OFFICE CHANGED ON 25/02/03 FROM: 45 BEECH STREET LONDON EC2Y 8AD | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 | |
88(2)R | AD 13/12/02--------- £ SI 20@.1=2 £ IC 8/10 | |
122 | S-DIV 18/11/97 | |
363s | RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED THE CITY FINANCIAL RESEARCH CENT RE LIMITED CERTIFICATE ISSUED ON 14/02/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | SALISBURY ASSOCIATES LIMITED |
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 CITY INSIGHTS LIMITED
CITY INSIGHTS LIMITED owns 1 domain names.
cityinsights.co.uk
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CITY INSIGHTS LIMITED are:
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. |