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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8th Floor, Holborn Gate, 26 Southampton Buildings, London, England, WC2A 1AN | Director | 01 July 2016 | Active |
8th Floor, Holborn Gate, 26 Southampton Buildings,, London, England, WC2A 1AN | Director | 31 January 2012 | Active |
8th Floor, Holborn Gate,, 26 Southampton Buildings, London, England, WC2A 1AN | Secretary | 21 December 2015 | Active |
The Woodman,, Howe Street, Great Waltham, Chelmsford, CM3 1BA | Secretary | 18 June 2001 | Active |
15-17 Huntsworth Mews, London, NW1 6DD | Secretary | 13 May 2005 | Active |
3a Devonshire Road, Harpenden, AL5 4TJ | Secretary | 30 July 1999 | Active |
7 Catherine Court, Callow St, London, SW3 6BG | Secretary | 22 September 1999 | Active |
20 Fortismere Avenue, Muswell Hill, London, N10 3BL | Secretary | - | Active |
15-17 Huntsworth Mews, London, NW1 6DD | Director | 11 April 2011 | Active |
6 Bevin Road East, Asharoken, Usa, | Director | 14 December 2001 | Active |
15-17, Huntsworth Mews, London, NW1 6DD | Director | 31 May 2006 | Active |
3 Thistle Grove, London, SW10 9RR | Director | 21 July 2005 | Active |
The Woodman,, Howe Street, Great Waltham, Chelmsford, CM3 1BA | Director | 09 October 2002 | Active |
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 | Director | 28 June 1993 | Active |
Locks Manor, Malthouse Lane, Hurstpierpoint, BN6 9JZ | Director | - | Active |
161 Buxton Road, Bedford Hills, United States Of America, | Director | 06 May 1996 | Active |
31 Clapham Common West Side, London, SW4 9AN | Director | - | Active |
Kings Mill House, South Nutfield, Redhill, RH1 5NG | Director | 03 March 1997 | Active |
5 Coutts Crescent, London, NW5 1RF | Director | 28 June 1993 | Active |
7 Ryecroft, Longfield Hill, Longfield, DA3 7AU | Director | 01 August 2006 | Active |
15a Rothamsted Avenue, Harpenden, AL5 2DD | Director | 30 July 1999 | Active |
The Pines, Send Hill, Send, Woking, GU23 7HR | Director | 21 July 2005 | Active |
429 Emory Road, Mineola, Usa, NY11501 | Director | 01 August 2006 | Active |
429 Emory Road, Mineola, Usa, NY11501 | Director | 14 December 2001 | Active |
5 Vineries Bank, Milespit Hill Mill Hill, London, NW7 2RP | Director | 13 May 2005 | Active |
20 Fortismere Avenue, Muswell Hill, London, N10 3BL | Director | - | Active |
14 Parkway, Ratton, Eastbourne, BN20 9DX | Director | 21 July 2005 | Active |
15-17, Huntsworth Mews, London, NW1 6DD | Director | 28 November 2005 | Active |
The Priory, 23 Matham Road, East Molesey, KT8 0SX | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-23 | Accounts | Legacy. | Download |
2023-10-23 | Other | Legacy. | Download |
2023-10-23 | Other | Legacy. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-19 | Incorporation | Memorandum articles. | Download |
2021-08-19 | Resolution | Resolution. | Download |
2021-08-19 | Change of constitution | Statement of companys objects. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-22 | Gazette | Gazette filings brought up to date. | Download |
2018-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-11 | Gazette | Gazette notice compulsory. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-15 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-05 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.