Background WavePink WaveYellow Wave

GO CITY LIMITED (03497724)

GO CITY LIMITED (03497724) is an active UK company. incorporated on 22 January 1998. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other reservation service activities n.e.c.. GO CITY LIMITED has been registered for 28 years.

Company Number
03497724
Status
active
Type
ltd
Incorporated
22 January 1998
Age
28 years
Address
6 Dryden Street, London, WC2E 9NH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other reservation service activities n.e.c.
SIC Codes
79909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GO CITY LIMITED

GO CITY LIMITED is an active company incorporated on 22 January 1998 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other reservation service activities n.e.c.. GO CITY LIMITED was registered 28 years ago.(SIC: 79909)

Status

active

Active since 28 years ago

Company No

03497724

LTD Company

Age

28 Years

Incorporated 22 January 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

THE LEISURE PASS GROUP LIMITED
From: 1 August 2001To: 9 July 2021
ARRIVAL MARKETING LIMITED
From: 22 January 1998To: 1 August 2001
Contact
Address

6 Dryden Street London, WC2E 9NH,

Previous Addresses

25 Soho Square London W1D 3QR England
From: 6 March 2019To: 22 October 2023
25 Soho Square London United Kingdom
From: 1 November 2017To: 6 March 2019
75 Wells Street London W1T 3QH
From: 4 February 2013To: 1 November 2017
58-60 Berners Street London W1T 3BB
From: 22 January 1998To: 4 February 2013
Timeline

37 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jan 98
Funding Round
Dec 09
Director Left
Mar 10
Director Joined
Mar 10
Funding Round
Apr 10
Capital Reduction
Jan 11
Share Buyback
Jan 11
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
Apr 13
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Director Joined
Jul 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Secured
Mar 17
Loan Secured
Mar 17
Director Left
May 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Jan 20
Loan Secured
Apr 20
Loan Secured
Dec 20
Loan Secured
Feb 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Feb 26
Director Left
Feb 26
4
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

194

Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
4 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
13 July 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
9 July 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
5 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Resolution
9 January 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
22 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
5 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Full
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Change Sail Address Company With Old Address
22 January 2014
AD02Notification of Single Alternative Inspection Location
Mortgage Charge Whole Release With Charge Number
5 August 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
5 August 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
5 August 2013
MR05Certification of Charge
Accounts With Accounts Type Full
26 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Move Registers To Registered Office Company
25 January 2013
AD04Change of Accounting Records Location
Legacy
24 October 2012
MG04MG04
Legacy
3 August 2012
MG01MG01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Resolution
23 May 2012
RESOLUTIONSResolutions
Legacy
18 May 2012
MG02MG02
Legacy
12 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Miscellaneous
23 January 2012
MISCMISC
Second Filing Of Form With Form Type Made Up Date
16 December 2011
RP04RP04
Accounts With Accounts Type Full
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Change Person Director Company With Change Date
17 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Capital Return Purchase Own Shares
27 January 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 January 2011
SH06Cancellation of Shares
Resolution
17 January 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
1 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
1 September 2010
TM02Termination of Secretary
Legacy
27 April 2010
MG02MG02
Capital Allotment Shares
8 April 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
11 March 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
4 March 2010
AAAnnual Accounts
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Move Registers To Sail Company
5 February 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Sail Address Company
5 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Resolution
21 December 2009
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2009
SH01Allotment of Shares
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Legacy
18 February 2008
288cChange of Particulars
Memorandum Articles
1 February 2008
MEM/ARTSMEM/ARTS
Resolution
1 February 2008
RESOLUTIONSResolutions
Legacy
14 August 2007
88(2)R88(2)R
Accounts With Accounts Type Full
28 April 2007
AAAnnual Accounts
Legacy
14 February 2007
363aAnnual Return
Legacy
14 February 2007
288cChange of Particulars
Legacy
14 February 2007
88(2)R88(2)R
Legacy
25 May 2006
88(2)R88(2)R
Accounts With Accounts Type Small
4 May 2006
AAAnnual Accounts
Legacy
26 April 2006
363aAnnual Return
Legacy
26 April 2006
287Change of Registered Office
Legacy
26 April 2006
288cChange of Particulars
Legacy
26 April 2006
288cChange of Particulars
Legacy
10 April 2006
88(2)R88(2)R
Legacy
31 March 2006
88(2)R88(2)R
Resolution
18 January 2006
RESOLUTIONSResolutions
Resolution
18 January 2006
RESOLUTIONSResolutions
Legacy
30 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
3 May 2005
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 2004
AAAnnual Accounts
Legacy
26 May 2004
88(2)R88(2)R
Legacy
16 February 2004
363sAnnual Return (shuttle)
Legacy
28 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 May 2003
AAAnnual Accounts
Legacy
24 February 2003
363sAnnual Return (shuttle)
Legacy
28 November 2002
88(2)R88(2)R
Resolution
14 November 2002
RESOLUTIONSResolutions
Legacy
11 October 2002
395Particulars of Mortgage or Charge
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 August 2002
AAAnnual Accounts
Legacy
1 May 2002
88(2)R88(2)R
Legacy
1 May 2002
288bResignation of Director or Secretary
Resolution
1 May 2002
RESOLUTIONSResolutions
Resolution
1 May 2002
RESOLUTIONSResolutions
Legacy
19 March 2002
88(2)R88(2)R
Legacy
19 March 2002
363sAnnual Return (shuttle)
Legacy
28 February 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 August 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 April 2001
AAAnnual Accounts
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
363sAnnual Return (shuttle)
Legacy
30 January 2001
287Change of Registered Office
Miscellaneous
30 January 2001
MISCMISC
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
88(2)R88(2)R
Legacy
2 January 2001
122122
Resolution
2 January 2001
RESOLUTIONSResolutions
Resolution
5 December 2000
RESOLUTIONSResolutions
Legacy
5 December 2000
123Notice of Increase in Nominal Capital
Resolution
5 December 2000
RESOLUTIONSResolutions
Legacy
5 December 2000
122122
Legacy
5 December 2000
88(2)R88(2)R
Legacy
5 December 2000
88(2)R88(2)R
Legacy
5 December 2000
88(2)R88(2)R
Legacy
5 December 2000
88(2)R88(2)R
Legacy
5 December 2000
88(2)R88(2)R
Legacy
28 November 2000
122122
Legacy
20 October 2000
288aAppointment of Director or Secretary
Resolution
21 August 2000
RESOLUTIONSResolutions
Resolution
21 August 2000
RESOLUTIONSResolutions
Resolution
21 August 2000
RESOLUTIONSResolutions
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
16 August 2000
395Particulars of Mortgage or Charge
Legacy
30 May 2000
363sAnnual Return (shuttle)
Legacy
10 March 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 February 2000
AAAnnual Accounts
Legacy
22 February 2000
225Change of Accounting Reference Date
Legacy
29 October 1999
395Particulars of Mortgage or Charge
Legacy
4 February 1999
363sAnnual Return (shuttle)
Legacy
4 February 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
26 January 1998
288bResignation of Director or Secretary
Legacy
26 January 1998
288bResignation of Director or Secretary
Legacy
26 January 1998
288aAppointment of Director or Secretary
Legacy
26 January 1998
288aAppointment of Director or Secretary
Incorporation Company
22 January 1998
NEWINCIncorporation