BROADRIDGE CITY NETWORKS (UK) LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewAppointment of a voluntary liquidator

View Document

23/06/2523 June 2025 NewResolutions

View Document

23/06/2523 June 2025 NewRegistered office address changed from 12 Arthur Street London EC4R 9AB England to 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 2025-06-23

View Document

23/06/2523 June 2025 NewDeclaration of solvency

View Document

11/06/2511 June 2025 NewTermination of appointment of Laura Perz Matlin as a director on 2025-06-09

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

21/03/2521 March 2025 Previous accounting period shortened from 2024-06-30 to 2024-06-29

View Document

20/03/2520 March 2025 Resolutions

View Document

20/03/2520 March 2025 Statement of capital on 2025-03-20

View Document

20/03/2520 March 2025

View Document

20/03/2520 March 2025

View Document

18/03/2518 March 2025 Director's details changed for Laura Perz Matlin on 2025-03-18

View Document

18/03/2518 March 2025 Director's details changed for Laura Perz Matlin on 2025-03-18

View Document

18/03/2518 March 2025 Director's details changed for Mr Thomas Patrick Carey on 2025-03-18

View Document

22/01/2522 January 2025 Registered office address changed from 193 Marsh Wall London E14 9SG United Kingdom to 12 Arthur Street London EC4R 9AB on 2025-01-22

View Document

17/01/2517 January 2025 Appointment of Mr Jonathan Campion as a director on 2025-01-17

View Document

17/01/2517 January 2025 Termination of appointment of Justin William Erskine Scott as a director on 2025-01-17

View Document

10/05/2410 May 2024 Accounts for a small company made up to 2023-06-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

13/04/2313 April 2023 Satisfaction of charge 8 in full

View Document

08/04/238 April 2023 Accounts for a small company made up to 2022-06-30

View Document

14/02/2314 February 2023 Appointment of Mr Craig Andrew Brighten as a secretary on 2023-02-08

View Document

08/02/238 February 2023 Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 193 Marsh Wall Marsh Wall London E14 9SG

View Document

07/02/237 February 2023 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2023-02-07

View Document

07/02/237 February 2023 Register(s) moved to registered office address 193 Marsh Wall London E14 9SG

View Document

07/02/237 February 2023 Register(s) moved to registered office address 193 Marsh Wall London E14 9SG

View Document

07/02/237 February 2023 Register(s) moved to registered office address 193 Marsh Wall London E14 9SG

View Document

03/03/223 March 2022 Statement of capital following an allotment of shares on 2022-02-07

View Document

13/07/2113 July 2021 Termination of appointment of Adam David Amsterdam as a director on 2021-06-30

View Document

13/07/2113 July 2021 Appointment of Laura Perz Matlin as a director on 2021-07-13

View Document

11/06/2011 June 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

08/08/198 August 2019 SAIL ADDRESS CHANGED FROM: 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

11/03/1911 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

05/04/185 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

06/04/176 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

05/05/165 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DAVID AMSTERDAM / 25/04/2016

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM ISIS BUILDING THAMES QUAY 193 MARSH WALL LONDON E14 9SG

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PATRICK CAREY / 25/04/2016

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN KELLY / 25/04/2016

View Document

31/03/1631 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

07/05/157 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

23/03/1523 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

29/04/1429 April 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

29/04/1429 April 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

25/03/1425 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PATRICK CAREY / 20/02/2014

View Document

01/05/131 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

06/03/136 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

09/05/129 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

10/11/1110 November 2011 SAIL ADDRESS CREATED

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DAVID AMSTERDAM / 26/06/2011

View Document

08/06/118 June 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

18/04/1118 April 2011 AUDITOR'S RESIGNATION

View Document

25/03/1125 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

02/10/102 October 2010 REGISTERED OFFICE CHANGED ON 02/10/2010 FROM 386 SALISBURY HOUSE LONDON WALL LONDON EC2M 5UP

View Document

05/07/105 July 2010 DIRECTOR APPOINTED ADAM DAVID AMSTERDAM

View Document

28/06/1028 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL POTTER

View Document

25/06/1025 June 2010 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED THOMAS PATRICK CAREY

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED MR DAVID JOHN KELLY

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL POTTER

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD HILL

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR JULIE ZIMMERMAN

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW HERRTAGE

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR ARTHUR HOWLIN

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL NASH

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR PETER LITTLE

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR MARCUS DUTTON

View Document

22/06/1022 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/06/1022 June 2010 COMPANY NAME CHANGED CITY NETWORKS LIMITED CERTIFICATE ISSUED ON 22/06/10

View Document

27/05/1027 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

02/03/102 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

11/02/1011 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

29/05/0929 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HERRTAGE / 26/05/2009

View Document

22/04/0922 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

21/04/0821 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

03/04/083 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

25/07/0725 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0725 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0725 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0725 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0725 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/0715 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 DIRECTOR RESIGNED

View Document

17/12/0317 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS; AMEND

View Document

30/05/0330 May 2003 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS; AMEND

View Document

09/04/039 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

02/08/022 August 2002 REGISTERED OFFICE CHANGED ON 02/08/02 FROM: 6 SKYLINES VILLAGE LIMEHARBOUR DOCKLANDS LONDON E14 9TS

View Document

08/04/028 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/0228 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

20/04/0120 April 2001 SECRETARY RESIGNED

View Document

20/04/0120 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 NEW SECRETARY APPOINTED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 DIRECTOR RESIGNED

View Document

11/12/0011 December 2000 £ IC 22897/9638 10/11/00 £ SR [email protected]=13259

View Document

30/11/0030 November 2000 ADOPT ARTICLES 09/11/00

View Document

16/11/0016 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0016 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0016 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0016 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0016 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/005 October 2000 ALTER ARTICLES 27/09/00

View Document

29/09/0029 September 2000 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

22/09/0022 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/003 May 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

15/04/0015 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 DIRECTOR RESIGNED

View Document

18/08/9918 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9913 April 1999 RETURN MADE UP TO 31/03/99; CHANGE OF MEMBERS

View Document

28/01/9928 January 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

28/05/9828 May 1998 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 RETURN MADE UP TO 31/03/98; CHANGE OF MEMBERS

View Document

09/03/989 March 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

21/05/9721 May 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

03/04/973 April 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

18/10/9618 October 1996 NEW DIRECTOR APPOINTED

View Document

10/10/9610 October 1996 SECRETARY RESIGNED

View Document

10/10/9610 October 1996 S-DIV 07/10/96

View Document

10/10/9610 October 1996 SUB DIV 07/10/96

View Document

10/10/9610 October 1996 NEW DIRECTOR APPOINTED

View Document

10/10/9610 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/964 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

01/05/951 May 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

13/03/9513 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/04/947 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

09/03/949 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

25/07/9325 July 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

28/05/9328 May 1993 RETURN MADE UP TO 04/04/93; NO CHANGE OF MEMBERS

View Document

28/05/9328 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9326 April 1993 DELIVERY EXT'D 3 MTH 30/06/92

View Document

19/05/9219 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

19/05/9219 May 1992 RETURN MADE UP TO 04/04/92; FULL LIST OF MEMBERS

View Document

08/05/918 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

08/05/918 May 1991 RETURN MADE UP TO 04/04/91; NO CHANGE OF MEMBERS

View Document

27/04/9027 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

27/04/9027 April 1990 RETURN MADE UP TO 20/03/90; NO CHANGE OF MEMBERS

View Document

22/03/8922 March 1989 RETURN MADE UP TO 13/03/89; FULL LIST OF MEMBERS

View Document

22/03/8922 March 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

07/04/887 April 1988 RETURN MADE UP TO 10/03/88; FULL LIST OF MEMBERS

View Document

07/04/887 April 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

24/08/8724 August 1987 NEW DIRECTOR APPOINTED

View Document

08/05/878 May 1987 REGISTERED OFFICE CHANGED ON 08/05/87 FROM: SALISBURY HOUSE FINSBURY CIRCUS LONDON EC2M 5QQ

View Document

20/03/8720 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/8719 March 1987 ALLOTMENT OF SHARES

View Document

05/09/865 September 1986 ALLOTMENT OF SHARES

View Document

19/08/8619 August 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

12/06/8612 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/8612 June 1986 REGISTERED OFFICE CHANGED ON 12/06/86 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

11/06/8611 June 1986 CERTIFICATE OF INCORPORATION

View Document

11/06/8611 June 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company