UKBizDB.co.uk

CITIGATE COMMUNICATIONS GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Citigate Communications Group Limited. The company was founded 36 years ago and was given the registration number 02188080. The firm's registered office is in LONDON. You can find them at 8th Floor, Holborn Gate, 26 Southampton Buildings, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CITIGATE COMMUNICATIONS GROUP LIMITED
Company Number:02188080
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:8th Floor, Holborn Gate, 26 Southampton Buildings, London, England, WC2A 1AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, Holborn Gate, 26 Southampton Buildings, London, England, WC2A 1AN

Director01 July 2016Active
8th Floor, Holborn Gate, 26 Southampton Buildings,, London, England, WC2A 1AN

Director31 January 2012Active
8th Floor, Holborn Gate,, 26 Southampton Buildings, London, England, WC2A 1AN

Secretary21 December 2015Active
The Woodman,, Howe Street, Great Waltham, Chelmsford, CM3 1BA

Secretary18 June 2001Active
15-17 Huntsworth Mews, London, NW1 6DD

Secretary13 May 2005Active
3a Devonshire Road, Harpenden, AL5 4TJ

Secretary30 July 1999Active
7 Catherine Court, Callow St, London, SW3 6BG

Secretary22 September 1999Active
20 Fortismere Avenue, Muswell Hill, London, N10 3BL

Secretary-Active
15-17 Huntsworth Mews, London, NW1 6DD

Director11 April 2011Active
6 Bevin Road East, Asharoken, Usa,

Director14 December 2001Active
15-17, Huntsworth Mews, London, NW1 6DD

Director31 May 2006Active
3 Thistle Grove, London, SW10 9RR

Director21 July 2005Active
The Woodman,, Howe Street, Great Waltham, Chelmsford, CM3 1BA

Director09 October 2002Active
Gattendon Lodge, Goring On Thames, Reading, RG8 9UU

Director-Active
London House 3 West Street, Ditchling, Hassocks, BN6 8TS

Director-Active
13 Wilton Crescent, Wimbledon, London, SW19 3QY

Director28 June 1993Active
Locks Manor, Malthouse Lane, Hurstpierpoint, BN6 9JZ

Director-Active
161 Buxton Road, Bedford Hills, United States Of America,

Director06 May 1996Active
31 Clapham Common West Side, London, SW4 9AN

Director-Active
Kings Mill House, South Nutfield, Redhill, RH1 5NG

Director03 March 1997Active
5 Coutts Crescent, London, NW5 1RF

Director28 June 1993Active
7 Ryecroft, Longfield Hill, Longfield, DA3 7AU

Director01 August 2006Active
15a Rothamsted Avenue, Harpenden, AL5 2DD

Director30 July 1999Active
The Pines, Send Hill, Send, Woking, GU23 7HR

Director21 July 2005Active
429 Emory Road, Mineola, Usa, NY11501

Director01 August 2006Active
429 Emory Road, Mineola, Usa, NY11501

Director14 December 2001Active
5 Vineries Bank, Milespit Hill Mill Hill, London, NW7 2RP

Director13 May 2005Active
20 Fortismere Avenue, Muswell Hill, London, N10 3BL

Director-Active
14 Parkway, Ratton, Eastbourne, BN20 9DX

Director21 July 2005Active
15-17, Huntsworth Mews, London, NW1 6DD

Director28 November 2005Active
The Priory, 23 Matham Road, East Molesey, KT8 0SX

Director-Active

People with Significant Control

Ig Communications Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8th Floor, Holborn Gate, 26 Southampton Buildings, London, England, WC2A 1AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-10-23Accounts

Legacy.

Download
2023-10-23Other

Legacy.

Download
2023-10-23Other

Legacy.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Accounts

Accounts with accounts type dormant.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type dormant.

Download
2021-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-19Incorporation

Memorandum articles.

Download
2021-08-19Resolution

Resolution.

Download
2021-08-19Change of constitution

Statement of companys objects.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type dormant.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type dormant.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-22Gazette

Gazette filings brought up to date.

Download
2018-12-20Accounts

Accounts with accounts type dormant.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Accounts

Accounts with accounts type dormant.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.