UKBizDB.co.uk

GLOBAL CITY CARDS LTD.

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

This company is commonly known as Global City Cards Ltd.. The company was founded 15 years ago and was given the registration number 06661034. The firm's registered office is in BASINGSTOKE. You can find them at 4 Elmwood, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire. This company's SIC code is 79909 - Other reservation service activities n.e.c..

Company Information

Name:GLOBAL CITY CARDS LTD.
Company Number:06661034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2008
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 79909 - Other reservation service activities n.e.c.

Office Address & Contact

Registered Address:4 Elmwood, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire, RG24 8WG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Manwick Cottage, 2 Manwick Road, Felixstowe, IP11 2DQ

Secretary31 July 2008Active
5 Prospect House, Ocean Way, Ocean Village, Southampton, England, SO14 3TJ

Director31 July 2008Active
Manwick Cottage, 2 Manwick Road, Felixstowe, IP11 2DQ

Director31 July 2008Active
9, Gardiner Road, Bramley Fields, Basingstoke, RG24 9FH

Director31 July 2008Active
4, Elmwood, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, England, RG24 8WG

Director31 July 2008Active

People with Significant Control

Mr Michael Christopher Franks
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:England
Address:5 Prospect House, Ocean Way, Southampton, England, SO14 3TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Enrico Celotti
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:Italian
Country of residence:England
Address:5 Prospect House, Ocean Way, Southampton, England, SO14 3TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mrs Laurence Michele Pruvost
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:French
Country of residence:England
Address:5 Prospect House, Ocean Way, Southampton, England, SO14 3TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-25Insolvency

Liquidation disclaimer notice.

Download
2022-06-13Insolvency

Liquidation disclaimer notice.

Download
2022-06-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-26Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2022-05-26Insolvency

Liquidation in administration progress report.

Download
2022-02-11Insolvency

Liquidation in administration progress report.

Download
2021-10-04Insolvency

Liquidation in administration result creditors meeting.

Download
2021-09-08Insolvency

Liquidation in administration proposals.

Download
2021-08-05Address

Change registered office address company with date old address new address.

Download
2021-08-03Insolvency

Liquidation in administration appointment of administrator.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2016-08-02Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Accounts

Accounts with accounts type total exemption small.

Download
2016-02-25Change of name

Certificate change of name company.

Download
2016-02-22Change of name

Change of name notice.

Download
2015-09-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.