Background WavePink WaveYellow Wave

CITY SCREEN (YORK) LIMITED (03304498)

CITY SCREEN (YORK) LIMITED (03304498) is an active UK company. incorporated on 20 January 1997. with registered office in Brentford. The company operates in the Information and Communication sector, engaged in unknown sic code (59140). CITY SCREEN (YORK) LIMITED has been registered for 29 years.

Company Number
03304498
Status
active
Type
ltd
Incorporated
20 January 1997
Age
29 years
Address
8th Floor Vantage London, Brentford, TW8 9AG
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59140)
SIC Codes
59140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY SCREEN (YORK) LIMITED

CITY SCREEN (YORK) LIMITED is an active company incorporated on 20 January 1997 with the registered office located in Brentford. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59140). CITY SCREEN (YORK) LIMITED was registered 29 years ago.(SIC: 59140)

Status

active

Active since 29 years ago

Company No

03304498

LTD Company

Age

29 Years

Incorporated 20 January 1997

Size

N/A

Accounts

ARD: 29/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 December 2025
Period: 1 January 2024 - 29 December 2024

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

HITAIR LIMITED
From: 20 January 1997To: 20 March 1997
Contact
Address

8th Floor Vantage London Great West Road Brentford, TW8 9AG,

Previous Addresses

8th Floor Vantage London Great West Road Brentford TW8 9AG England
From: 24 October 2016To: 24 June 2025
Power Road Studios 114 Power Road Chiswick London W4 5PY
From: 12 July 2013To: 24 October 2016
16-18 Beak Street London W1F 9RD
From: 20 January 1997To: 12 July 2013
Timeline

29 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jan 97
Director Joined
Oct 10
Director Joined
Jan 13
Director Joined
Jan 13
Loan Cleared
Jul 13
Director Left
Apr 14
Director Left
Jun 15
Director Joined
Jul 15
Loan Cleared
Jun 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Dec 16
Director Joined
Mar 17
Director Left
Mar 17
Loan Cleared
Feb 18
Loan Secured
Mar 18
Director Left
Apr 18
Director Joined
Apr 18
Loan Secured
Nov 20
Loan Secured
Sept 22
Loan Cleared
Jan 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Secured
Dec 24
Director Joined
Oct 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

153

Gazette Filings Brought Up To Date
28 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
12 March 2025
AAAnnual Accounts
Legacy
12 March 2025
PARENT_ACCPARENT_ACC
Legacy
19 February 2025
AGREEMENT2AGREEMENT2
Legacy
19 February 2025
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2024
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
17 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 January 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
21 December 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
28 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
7 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
18 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 December 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Miscellaneous
9 September 2014
MISCMISC
Miscellaneous
2 September 2014
MISCMISC
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Termination Secretary Company With Name
17 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 October 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 July 2013
MR04Satisfaction of Charge
Statement Of Companys Objects
12 July 2013
CC04CC04
Resolution
12 July 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
12 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Miscellaneous
13 February 2013
MISCMISC
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
10 January 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
10 January 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Accounts With Accounts Type Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Small
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Move Registers To Sail Company
24 January 2011
AD03Change of Location of Company Records
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Legacy
31 August 2010
MG01MG01
Legacy
25 August 2010
MG02MG02
Legacy
25 August 2010
MG02MG02
Legacy
21 August 2010
MG01MG01
Accounts With Accounts Type Small
15 July 2010
AAAnnual Accounts
Change Sail Address Company
25 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
14 July 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Small
31 October 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Legacy
1 April 2008
288cChange of Particulars
Legacy
1 April 2008
353353
Legacy
1 April 2008
190190
Legacy
22 January 2008
287Change of Registered Office
Accounts With Accounts Type Small
17 August 2007
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Accounts With Accounts Type Small
4 November 2006
AAAnnual Accounts
Legacy
2 February 2006
363aAnnual Return
Legacy
17 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 November 2005
AAAnnual Accounts
Legacy
22 September 2005
395Particulars of Mortgage or Charge
Legacy
7 February 2005
363aAnnual Return
Legacy
12 January 2005
288cChange of Particulars
Accounts With Accounts Type Small
9 July 2004
AAAnnual Accounts
Accounts Amended With Made Up Date
4 March 2004
AAMDAAMD
Legacy
29 January 2004
363aAnnual Return
Legacy
28 January 2004
288cChange of Particulars
Legacy
27 September 2003
353353
Accounts With Accounts Type Small
12 June 2003
AAAnnual Accounts
Legacy
6 June 2003
287Change of Registered Office
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
288bResignation of Director or Secretary
Legacy
23 April 2003
403aParticulars of Charge Subject to s859A
Legacy
23 April 2003
403aParticulars of Charge Subject to s859A
Legacy
10 April 2003
395Particulars of Mortgage or Charge
Resolution
4 April 2003
RESOLUTIONSResolutions
Legacy
25 January 2003
363sAnnual Return (shuttle)
Legacy
13 December 2002
287Change of Registered Office
Legacy
4 September 2002
288cChange of Particulars
Accounts With Accounts Type Small
7 August 2002
AAAnnual Accounts
Legacy
6 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 2000
AAAnnual Accounts
Legacy
3 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1999
AAAnnual Accounts
Auditors Resignation Company
6 June 1999
AUDAUD
Legacy
23 April 1999
395Particulars of Mortgage or Charge
Legacy
16 March 1999
395Particulars of Mortgage or Charge
Legacy
31 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
12 June 1998
395Particulars of Mortgage or Charge
Legacy
26 January 1998
363sAnnual Return (shuttle)
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
23 April 1997
225Change of Accounting Reference Date
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
288bResignation of Director or Secretary
Legacy
24 March 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 March 1997
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 March 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 March 1997
287Change of Registered Office
Incorporation Company
20 January 1997
NEWINCIncorporation