BROADRIDGE CITY NETWORKS (UK) LIMITED

193 Marsh Wall, London, E14 9SG, United Kingdom
StatusACTIVE
Company No.02027256
CategoryPrivate Limited Company
Incorporated11 Jun 1986
Age37 years, 11 months, 1 day
JurisdictionEngland Wales

SUMMARY

BROADRIDGE CITY NETWORKS (UK) LIMITED is an active private limited company with number 02027256. It was incorporated 37 years, 11 months, 1 day ago, on 11 June 1986. The company address is 193 Marsh Wall, London, E14 9SG, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 10 May 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 28 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Accounts with accounts type small

Date: 08 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Feb 2023

Action Date: 08 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-02-08

Officer name: Mr Craig Andrew Brighten

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Feb 2023

Category: Address

Type: AD02

Old address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom

New address: 193 Marsh Wall Marsh Wall London E14 9SG

Documents

View document PDF

Move registers to registered office company with new address

Date: 07 Feb 2023

Category: Address

Type: AD04

New address: 193 Marsh Wall London E14 9SG

Documents

View document PDF

Move registers to registered office company with new address

Date: 07 Feb 2023

Category: Address

Type: AD04

New address: 193 Marsh Wall London E14 9SG

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Feb 2023

Action Date: 07 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-02-07

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Move registers to registered office company with new address

Date: 07 Feb 2023

Category: Address

Type: AD04

New address: 193 Marsh Wall London E14 9SG

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2022

Action Date: 22 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin William Erskine Scott

Appointment date: 2022-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2022

Action Date: 22 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Kelly

Termination date: 2022-08-22

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2022

Action Date: 07 Feb 2022

Category: Capital

Type: SH01

Capital : 13,113.62 GBP

Date: 2022-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-13

Officer name: Laura Perz Matlin

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-30

Officer name: Adam David Amsterdam

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Accounts with accounts type small

Date: 28 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Tmf Corporate Administration Services Limited

Change date: 2019-08-05

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Aug 2019

Category: Address

Type: AD02

Old address: 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom

New address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 11 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-25

Officer name: Mr David John Kelly

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Patrick Carey

Change date: 2016-04-25

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-25

Officer name: Mr Adam David Amsterdam

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Address

Type: AD01

Old address: Isis Building Thames Quay 193 Marsh Wall London E14 9SG

New address: 193 Marsh Wall London E14 9SG

Change date: 2016-04-25

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 28 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-28

Documents

View document PDF

Move registers to sail company

Date: 29 Apr 2014

Category: Address

Type: AD03

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2014

Action Date: 20 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Patrick Carey

Change date: 2014-02-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2013

Action Date: 28 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2012

Action Date: 28 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change sail address company

Date: 10 Nov 2011

Category: Address

Type: AD02

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Sep 2011

Action Date: 19 Sep 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-09-19

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2011

Action Date: 26 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam David Amsterdam

Change date: 2011-06-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2011

Action Date: 28 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-28

Documents

View document PDF

Auditors resignation company

Date: 18 Apr 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 25 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Oct 2010

Action Date: 02 Oct 2010

Category: Address

Type: AD01

Old address: 386 Salisbury House London Wall London EC2M 5UP

Change date: 2010-10-02

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam David Amsterdam

Documents

View document PDF

Legacy

Date: 28 Jun 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Appoint corporate secretary company with name

Date: 25 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Kelly

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Patrick Carey

Documents

View document PDF

Termination secretary company with name

Date: 25 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Potter

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Zimmerman

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Potter

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Nash

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Little

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arthur Howlin

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Hill

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Herrtage

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcus Dutton

Documents

View document PDF

Certificate change of name company

Date: 22 Jun 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed city networks LIMITED\certificate issued on 22/06/10

Documents

View document PDF

Change of name notice

Date: 22 Jun 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2010

Action Date: 28 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-28

Documents

View document PDF

Accounts with accounts type group

Date: 02 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 11 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/09; full list of members

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew herrtage / 26/05/2009

Documents

View document PDF

Accounts with accounts type group

Date: 22 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/08; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 14 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/07; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jan 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type group

Date: 27 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/06; full list of members

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/05; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 11 Nov 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type group

Date: 17 Dec 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 16 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/03; full list of members; amend

Documents

View document PDF

Legacy

Date: 30 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/02; full list of members; amend

Documents

View document PDF

Legacy

Date: 09 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/03; full list of members

Documents

View document PDF


Some Companies

EPSILON CATERING LUTON LIMITED

97 JUDD STREET,LONDON,WC1H 9JG

Number:10801044
Status:ACTIVE
Category:Private Limited Company

JOURNEY 2100 LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10673670
Status:ACTIVE
Category:Private Limited Company

NIS MARKET LIMITED

UNIT 3,ST. ALBANS,AL3 4DR

Number:11515081
Status:ACTIVE
Category:Private Limited Company

RICHARDSON LANDSCAPES LIMITED

SHADWELL HSE 65 LOWER GREEN ROAD,KENT,TN4 8TW

Number:06376077
Status:ACTIVE
Category:Private Limited Company

SCOTT NICOL ENTERPRISES LTD.

23 TROUP VIEW,BANFF,AB45 3DF

Number:SC356153
Status:ACTIVE
Category:Private Limited Company

THE SECTOR INC. UK LTD

ORION HOUSE,ILFORD,IG1 4LZ

Number:09850922
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source