Warning: file_put_contents(c/9807e0f980d18ce619f77580a0c10ac2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Citywise Direct Marketing Limited, LS17 8RE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CITYWISE DIRECT MARKETING LIMITED

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

This company is commonly known as Citywise Direct Marketing Limited. The company was founded 20 years ago and was given the registration number 04860118. The firm's registered office is in LEEDS. You can find them at 100 High Ash Drive, , Leeds, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:CITYWISE DIRECT MARKETING LIMITED
Company Number:04860118
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2003
End of financial year:30 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:100 High Ash Drive, Leeds, LS17 8RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100 High Ash Drive, Leeds, England, LS17 8RE

Secretary08 June 2009Active
100 High Ash Drive, Leeds, England, LS17 8RE

Director08 June 2009Active
29, Blythe Hill, London, United Kingdom, SE6 4UL

Secretary20 July 2009Active
77a Princess Park Manor, Royal Drive, London, N11 3FN

Secretary07 August 2003Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary07 August 2003Active
20 The Galleries, 9 Abbey Road, London, NW8 9AQ

Director07 August 2003Active
100 High Ash Drive, Alwoodley, Leeds, England, LS17 8RE

Director12 May 2009Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director07 August 2003Active

People with Significant Control

Rathbone Project Management (Sw1 2012-13) Ltd
Notified on:01 December 2016
Status:Active
Country of residence:England
Address:100 High Ash Drive, Alwoodley, Leeds, England, LS17 8RE
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mr Rupert Henry Bennett Eckhardt
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:100 High Ash Drive, Alwoodley, Leeds, England, LS17 8RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jeremy Shai Leeor
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:100 High Ash Drive, Leeds, England, LS17 8RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-21Confirmation statement

Confirmation statement with updates.

Download
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2020-12-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Persons with significant control

Change to a person with significant control.

Download
2020-07-31Persons with significant control

Cessation of a person with significant control.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2020-06-19Persons with significant control

Change to a person with significant control.

Download
2020-06-19Officers

Change person director company with change date.

Download
2020-06-19Officers

Change person secretary company with change date.

Download
2020-06-19Persons with significant control

Change to a person with significant control.

Download
2020-06-19Officers

Change person director company with change date.

Download
2020-06-19Mortgage

Mortgage satisfy charge full.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Persons with significant control

Cessation of a person with significant control.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-27Accounts

Change account reference date company previous shortened.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.