Background WavePink WaveYellow Wave

CITY LIT (05479648)

CITY LIT (05479648) is an active UK company. incorporated on 13 June 2005. with registered office in London. The company operates in the Education sector, engaged in post-secondary non-tertiary education. CITY LIT has been registered for 20 years. Current directors include MALCOLMSON, Mark, NICHOLSON, Lindsay Anne.

Company Number
05479648
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 June 2005
Age
20 years
Address
1-10 Keeley Street, London, WC2B 4BA
Industry Sector
Education
Business Activity
Post-secondary non-tertiary education
Directors
MALCOLMSON, Mark, NICHOLSON, Lindsay Anne
SIC Codes
85410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY LIT

CITY LIT is an active company incorporated on 13 June 2005 with the registered office located in London. The company operates in the Education sector, specifically engaged in post-secondary non-tertiary education. CITY LIT was registered 20 years ago.(SIC: 85410)

Status

active

Active since 20 years ago

Company No

05479648

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

20 Years

Incorporated 13 June 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

1-10 Keeley Street Covent Garden London, WC2B 4BA,

Timeline

9 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Jun 13
Director Joined
Nov 13
Director Left
Dec 13
Director Left
Jan 23
Director Joined
Jan 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MALCOLMSON, Mark

Active
1-10 Keeley Street, LondonWC2B 4BA
Born November 1963
Director
Appointed 10 Jun 2011

NICHOLSON, Lindsay Anne

Active
1-10 Keeley Street, LondonWC2B 4BA
Born August 1956
Director
Appointed 07 Dec 2022

GILL, Denise Spencer

Resigned
Fangate Manor Farm St Martins Close, LeatherheadKT24 6RR
Secretary
Appointed 01 Aug 2005
Resigned 20 Oct 2014

RUMBLE, Sheena Claire Nadine

Resigned
87 Ravensworth Gardens, CambridgeCB1 2XN
Secretary
Appointed 13 Jun 2005
Resigned 26 Jun 2006

DAVIES, Peter Roland

Resigned
Flat 7 Merchant Court, LondonE1W 3SJ
Born April 1950
Director
Appointed 01 Aug 2005
Resigned 10 Jun 2011

FLETCHER, Neil

Resigned
42 Narcissus Road, LondonNW6 1TA
Born May 1955
Director
Appointed 01 Aug 2005
Resigned 10 Aug 2006

GIBB, Moira Margaret, Dame

Resigned
Keeley Street, LondonWC2B 4BA
Born April 1950
Director
Appointed 15 Oct 2013
Resigned 07 Dec 2022

MALCOMSON, Mark

Resigned
Keeley Street, LondonWC2B 4BA
Born November 1963
Director
Appointed 13 Jun 2011
Resigned 19 Jun 2013

STANFIELD, Glynne

Resigned
Eversheds Llp, CambridgeCB1 2JY
Born April 1961
Director
Appointed 13 Jun 2005
Resigned 01 Aug 2005

STOTT, Carole Mary

Resigned
1-10 Keeley Street, LondonWC2B 4BA
Born November 1951
Director
Appointed 11 Aug 2006
Resigned 29 Oct 2013
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Dormant
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
22 January 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2016
AR01AR01
Accounts With Accounts Type Dormant
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
10 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2014
AR01AR01
Accounts With Accounts Type Dormant
10 December 2013
AAAnnual Accounts
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 June 2013
AR01AR01
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2012
AR01AR01
Change Person Director Company With Change Date
21 June 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 July 2011
AR01AR01
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 December 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Legacy
15 June 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
7 April 2009
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 August 2007
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
23 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 August 2006
AAAnnual Accounts
Legacy
18 July 2006
363sAnnual Return (shuttle)
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
5 October 2005
288cChange of Particulars
Legacy
19 September 2005
288cChange of Particulars
Legacy
9 August 2005
288bResignation of Director or Secretary
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
287Change of Registered Office
Incorporation Company
13 June 2005
NEWINCIncorporation