UKBizDB.co.uk

FIRST CITY ADVERTISING FACILITIES LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:22 Goodge Place, London, W1T 4SL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Goodge Place, London, W1T 4SL

Director09 June 2023Active
1 Woodward Close, Claygate, Esher, KT10 0EG

Secretary31 July 1997Active
5 Redwood Park, Capel, Tonbridge, TN12 6WB

Secretary-Active
8 Randolph Avenue, London, W9 1BP

Secretary01 July 1993Active
22, Goodge Place, London, England, W1T 4SL

Director31 July 1997Active
35 Dickson Road, London, SE9 6RE

Director-Active
22 Goodge Place, London, W1T 4SL

Director19 January 2015Active
Willows Castle Walk, Wadhurst, TN5 6DB

Director-Active
Flat 6, 28 Chesham Place Belgravia, London, SW1X 8HG

Director01 July 1995Active
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

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Accounts

Change account reference date company previous extended.

Download
2024-02-06Confirmation statement

Confirmation statement with updates.

Download
2024-01-31Officers

Change person director company with change date.

Download
2024-01-31Persons with significant control

Change to a person with significant control.

Download
2023-07-24Officers

Change person director company with change date.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-06-13Persons with significant control

Cessation of a person with significant control.

Download
2023-06-13Persons with significant control

Notification of a person with significant control.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-06-13Officers

Termination secretary company with name termination date.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-03-16Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Resolution

Resolution.

Download
2022-08-08Incorporation

Memorandum articles.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2022-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2022-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2022-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2022-02-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-01-05Mortgage

Mortgage charge whole release with charge number.

Download
2022-01-05Mortgage

Mortgage satisfy charge full.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.