Active - Proposal to Strike off
Company Information for CITYWEBWATCH LIMITED
OAKWOOD HOUSE GUILDFORD ROAD, BUCKS GREEN, HORSHAM, WEST SUSSEX, RH12 3JJ,
|
Company Registration Number
03978076
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
CITYWEBWATCH LIMITED | ||
Legal Registered Office | ||
OAKWOOD HOUSE GUILDFORD ROAD BUCKS GREEN HORSHAM WEST SUSSEX RH12 3JJ Other companies in RH12 | ||
Previous Names | ||
|
Company Number | 03978076 | |
---|---|---|
Company ID Number | 03978076 | |
Date formed | 2000-04-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2018 | |
Account next due | 31/01/2020 | |
Latest return | 01/09/2015 | |
Return next due | 29/09/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2020-04-06 06:21:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
AKP SECRETARIES LIMITED |
||
JULIAN PHILIP BOSDET |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEAN RUTHERFORD HENDERSON |
Director | ||
ROBERT JOHN BARKER |
Director | ||
CHARLES JAMES JACK |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SVENSSON CONSULTING LIMITED | Company Secretary | 2011-01-06 | CURRENT | 2011-01-06 | Dissolved 2018-05-22 | |
ASHTONLEIGH NURSING HOME LTD | Company Secretary | 2009-02-04 | CURRENT | 2000-08-02 | Liquidation | |
ANIMALS AT HOME HASLEMERE LTD | Company Secretary | 2009-01-12 | CURRENT | 2007-12-05 | Dissolved 2017-05-16 | |
ASB COMMERCIAL PROPERTIES LIMITED | Company Secretary | 2007-10-30 | CURRENT | 2007-10-30 | Active - Proposal to Strike off | |
MINI MEDIA PRINT FINISHERS LIMITED | Company Secretary | 2007-01-08 | CURRENT | 2007-01-08 | Dissolved 2013-09-17 | |
C.P.BACKHURST & CO.LIMITED | Company Secretary | 2006-08-25 | CURRENT | 1956-06-29 | Active | |
CHRISTOPHER PLEDGER PHOTOGRAPHY LIMITED | Company Secretary | 2006-07-17 | CURRENT | 2006-07-17 | Active - Proposal to Strike off | |
MALLARDS ESTATE AGENTS LIMITED | Company Secretary | 2006-05-10 | CURRENT | 2006-05-10 | Active | |
MILLER & MILLER DESIGN LIMITED | Company Secretary | 2006-04-13 | CURRENT | 2006-04-13 | Dissolved 2014-07-22 | |
ABCHURCH COMMUNICATIONS LTD | Company Secretary | 2005-09-05 | CURRENT | 2004-02-09 | Active - Proposal to Strike off | |
TIN DRUM PRODUCTIONS LIMITED | Company Secretary | 2005-03-30 | CURRENT | 2005-03-30 | Active | |
TRIANON WORLDWIDE LIMITED | Company Secretary | 2004-09-29 | CURRENT | 2004-09-29 | Dissolved 2013-12-24 | |
THE EXCLUSIVE CLUB LIMITED | Company Secretary | 2004-02-05 | CURRENT | 2004-02-05 | Dissolved 2013-12-31 | |
COPTHORNE COACHWORKS LIMITED | Company Secretary | 2003-11-17 | CURRENT | 2003-11-17 | Active | |
AKP MARKETING LIMITED | Company Secretary | 2003-11-12 | CURRENT | 2003-11-12 | Active - Proposal to Strike off | |
GREEN ARROW EUROPE LIMITED | Company Secretary | 2003-10-13 | CURRENT | 2003-10-13 | Active - Proposal to Strike off | |
CHESWORTH CONSULTING LIMITED | Company Secretary | 2003-09-10 | CURRENT | 2003-09-10 | Active - Proposal to Strike off | |
TECHNICAL GRIP SERVICES LIMITED | Company Secretary | 2003-06-24 | CURRENT | 2003-06-24 | Active | |
GBPH.COM LIMITED | Company Secretary | 2003-05-14 | CURRENT | 2003-05-14 | Active - Proposal to Strike off | |
ALLWORLDPH.COM LIMITED | Company Secretary | 2003-05-14 | CURRENT | 2003-05-14 | Active - Proposal to Strike off | |
AWPH.COM LIMITED | Company Secretary | 2003-05-14 | CURRENT | 2003-05-14 | Active - Proposal to Strike off | |
AKP AFFINITY LTD. | Company Secretary | 2003-03-18 | CURRENT | 2003-03-18 | Dissolved 2014-07-15 | |
AKP ACCOUNTANCY LIMITED | Company Secretary | 2003-03-18 | CURRENT | 2003-03-18 | Liquidation | |
STORRINGTON SAWMILL LIMITED | Company Secretary | 2003-01-27 | CURRENT | 2003-01-27 | Dissolved 2018-04-08 | |
HORSTED CARS LIMITED | Company Secretary | 2002-10-30 | CURRENT | 2002-10-30 | Dissolved 2014-03-11 | |
MINI MEDIA LIMITED | Company Secretary | 2002-06-18 | CURRENT | 2002-06-18 | Dissolved 2014-03-11 | |
E. R. FISHER & CO. LIMITED | Company Secretary | 2001-05-28 | CURRENT | 1948-02-18 | Active | |
RYAN'S HOLDINGS LIMITED | Company Secretary | 2000-09-08 | CURRENT | 1990-05-31 | Active - Proposal to Strike off | |
PARFORCE UK LIMITED | Company Secretary | 1999-09-09 | CURRENT | 1994-03-22 | Dissolved 2016-10-04 | |
AKP DIRECTORS LIMITED | Company Secretary | 1999-06-01 | CURRENT | 1998-09-07 | Active | |
ABCHURCH COMMUNICATIONS LTD | Director | 2004-03-01 | CURRENT | 2004-02-09 | Active - Proposal to Strike off | |
AGGREGATION TECHNOLOGIES LIMITED | Director | 2002-03-05 | CURRENT | 2002-03-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 25/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
CH01 | Director's details changed for Julian Philip Bosdet on 2016-07-01 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/09/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Julian Philip Bosdet on 2014-09-02 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/09/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/09/13 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039780760002 | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/09/12 FULL LIST | |
AR01 | 20/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN HENDERSON | |
AR01 | 20/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN RUTHERFORD HENDERSON / 20/04/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AKP SECRETARIES LIMITED / 20/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 16/10/2008 FROM SANFORD HOUSE MEDWIN WALK HORSHAM WEST SUSSEX RH12 1AG | |
288c | SECRETARY'S CHANGE OF PARTICULARS / AKP SECRETARIES LIMITED / 22/09/2008 | |
363a | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED CITYWEBWATCH.COM LIMITED CERTIFICATE ISSUED ON 04/03/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CITYWEBWATCH LIMITED
Called Up Share Capital | 2012-04-30 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-04-30 | £ 1,000 |
Cash Bank In Hand | 2012-04-30 | £ 2,590 |
Cash Bank In Hand | 2011-04-30 | £ 484 |
Current Assets | 2012-04-30 | £ 410,773 |
Current Assets | 2011-04-30 | £ 530,994 |
Debtors | 2012-04-30 | £ 408,183 |
Debtors | 2011-04-30 | £ 530,510 |
Fixed Assets | 2012-04-30 | £ 182,494 |
Fixed Assets | 2011-04-30 | £ 211,001 |
Shareholder Funds | 2012-04-30 | £ -254,721 |
Shareholder Funds | 2011-04-30 | £ -347,235 |
Debtors and other cash assets
CITYWEBWATCH LIMITED owns 1 domain names.
citywebwatch.co.uk
The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as CITYWEBWATCH LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |