Background WavePink WaveYellow Wave

CITYVISITOR GROUP PLC (07498949)

CITYVISITOR GROUP PLC (07498949) is an active UK company. incorporated on 19 January 2011. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. CITYVISITOR GROUP PLC has been registered for 15 years. Current directors include OLIVER, Derek Ian John, THIRKILL, Andrew Robin.

Company Number
07498949
Status
active
Type
plc
Incorporated
19 January 2011
Age
15 years
Address
South Side Aviation, Leeds, LS19 7UG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
OLIVER, Derek Ian John, THIRKILL, Andrew Robin
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITYVISITOR GROUP PLC

CITYVISITOR GROUP PLC is an active company incorporated on 19 January 2011 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. CITYVISITOR GROUP PLC was registered 15 years ago.(SIC: 73120)

Status

active

Active since 15 years ago

Company No

07498949

PLC Company

Age

15 Years

Incorporated 19 January 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

4 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

INFOSERVE GROUP PLC
From: 7 March 2011To: 3 October 2011
CITYVISITOR GROUP PLC
From: 19 January 2011To: 7 March 2011
Contact
Address

South Side Aviation Leeds Bradford International Airport Leeds, LS19 7UG,

Timeline

5 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Sept 13
Director Joined
Nov 13
Director Left
Apr 14
Director Joined
Feb 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ROBERTS, Katie Louise

Active
Leeds Bradford International Airport, LeedsLS19 7UG
Secretary
Appointed 19 Sept 2018

OLIVER, Derek Ian John

Active
Leeds Bradford International Airport, LeedsLS19 7UG
Born May 1961
Director
Appointed 19 Jan 2011

THIRKILL, Andrew Robin

Active
Leeds Bradford International Airport, LeedsLS19 7UG
Born January 1959
Director
Appointed 21 Feb 2019

DEAKIN, Mike

Resigned
Leeds Bradford International Airport, LeedsLS19 7UG
Secretary
Appointed 19 Jan 2011
Resigned 31 May 2012

SIMPSON, Jonathan Paul

Resigned
Leeds Bradford International Airport, LeedsLS19 7UG
Secretary
Appointed 31 May 2012
Resigned 19 Feb 2013

STUBBS, Hayley

Resigned
Leeds Bradford International Airport, LeedsLS19 7UG
Secretary
Appointed 19 Feb 2013
Resigned 19 Sept 2018

RILEY, Mark Andrew

Resigned
Leeds Bradford International Airport, LeedsLS19 7UG
Born October 1958
Director
Appointed 14 Nov 2013
Resigned 31 Mar 2014

SIMPSON, Jonathan

Resigned
Leeds Bradford International Airport, LeedsLS19 7UG
Born April 1976
Director
Appointed 19 Jan 2011
Resigned 31 May 2013

Persons with significant control

1

Infoserve Limited

Active
Leeds Bradford Airport, Yeadon, LeedsLS19 7UG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Dormant
30 June 2025
AAMDAAMD
Accounts Amended With Accounts Type Dormant
30 June 2025
AAMDAAMD
Accounts Amended With Accounts Type Dormant
30 June 2025
AAMDAAMD
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Dormant
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Dormant
25 July 2014
AAAnnual Accounts
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Appoint Person Secretary Company With Name
14 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Termination Secretary Company With Name
14 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 September 2013
CH03Change of Secretary Details
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Dormant
9 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
31 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
31 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Certificate Change Of Name Company
3 October 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 September 2011
RESOLUTIONSResolutions
Change Of Name Notice
26 September 2011
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
7 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 March 2011
CONNOTConfirmation Statement Notification
Incorporation Company
19 January 2011
NEWINCIncorporation