This company is commonly known as First City Advertising Facilities Limited. The company was founded 41 years ago and was given the registration number 01710224. The firm's registered office is in . You can find them at 22 Goodge Place, London, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | FIRST CITY ADVERTISING FACILITIES LIMITED |
---|---|---|
Company Number | : | 01710224 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 Goodge Place, London, W1T 4SL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22 Goodge Place, London, W1T 4SL | Director | 09 June 2023 | Active |
1 Woodward Close, Claygate, Esher, KT10 0EG | Secretary | 31 July 1997 | Active |
5 Redwood Park, Capel, Tonbridge, TN12 6WB | Secretary | - | Active |
8 Randolph Avenue, London, W9 1BP | Secretary | 01 July 1993 | Active |
22, Goodge Place, London, England, W1T 4SL | Director | 31 July 1997 | Active |
35 Dickson Road, London, SE9 6RE | Director | - | Active |
22 Goodge Place, London, W1T 4SL | Director | 19 January 2015 | Active |
Willows Castle Walk, Wadhurst, TN5 6DB | Director | - | Active |
Flat 6, 28 Chesham Place Belgravia, London, SW1X 8HG | Director | 01 July 1995 | Active |
6 Methven Park, London, N10 2JS | Director | - | Active |
5 Redwood Park, Capel, Tonbridge, TN12 6WB | Director | - | Active |
Broad Dene, Hawkesdene Lane, Shaftesbury, SP7 8EX | Director | - | Active |
Lohengrinstrasse 17, D-4000 Dusseldorfii, Germany, | Director | - | Active |
Greenaway, Hale Road, Wendover, HP22 6NF | Director | - | Active |
Mr Abdolemam Kaabi Pouzeh | ||
Notified on | : | 09 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1983 |
Nationality | : | British |
Address | : | 22 Goodge Place, W1T 4SL |
Nature of control | : |
|
Andrew James Ackland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Woodward Close, Claygate, United Kingdom, KT10 0EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Accounts | Change account reference date company previous extended. | Download |
2024-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-31 | Officers | Change person director company with change date. | Download |
2024-01-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-24 | Officers | Change person director company with change date. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-13 | Officers | Termination director company with name termination date. | Download |
2023-06-13 | Officers | Termination secretary company with name termination date. | Download |
2023-06-13 | Officers | Appoint person director company with name date. | Download |
2023-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-08 | Resolution | Resolution. | Download |
2022-08-08 | Incorporation | Memorandum articles. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2022-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2022-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2022-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2022-02-24 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-01-05 | Mortgage | Mortgage charge whole release with charge number. | Download |
2022-01-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.