Background WavePink WaveYellow Wave

CITYGATE EVENTS LTD (07734479)

CITYGATE EVENTS LTD (07734479) is an active UK company. incorporated on 9 August 2011. with registered office in Bournemouth. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes and 1 other business activities. CITYGATE EVENTS LTD has been registered for 14 years. Current directors include SALWAY, James Stuart, THEUNISSEN, Sean Desmond.

Company Number
07734479
Status
active
Type
ltd
Incorporated
9 August 2011
Age
14 years
Address
138a Holdenhurst Road, Bournemouth, BH8 8AS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
SALWAY, James Stuart, THEUNISSEN, Sean Desmond
SIC Codes
56102, 68202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITYGATE EVENTS LTD

CITYGATE EVENTS LTD is an active company incorporated on 9 August 2011 with the registered office located in Bournemouth. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes and 1 other business activity. CITYGATE EVENTS LTD was registered 14 years ago.(SIC: 56102, 68202)

Status

active

Active since 14 years ago

Company No

07734479

LTD Company

Age

14 Years

Incorporated 9 August 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

138a Holdenhurst Road Bournemouth, BH8 8AS,

Previous Addresses

, 37 Palmerston Road, Bournemouth, Dorset, BH1 4HN, United Kingdom
From: 9 August 2011To: 29 April 2013
Timeline

10 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Aug 11
Director Joined
Sept 11
Director Joined
Jun 13
Director Joined
Aug 13
Director Joined
Jun 15
Director Left
Jun 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Sept 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SALWAY, James Stuart

Active
Holdenhurst Road, BournemouthBH8 8AS
Born February 1953
Director
Appointed 09 Sept 2012

THEUNISSEN, Sean Desmond

Active
Holdenhurst Road, BournemouthBH8 8AS
Born April 1982
Director
Appointed 09 Aug 2011

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 09 Aug 2011
Resigned 09 Aug 2011

LAWRENCE, Andrew Charles

Resigned
Holdenhurst Road, BournemouthBH8 8AS
Born October 1964
Director
Appointed 12 Sept 2012
Resigned 25 May 2016

MORTON, John

Resigned
Holdenhurst Road, BournemouthBH8 8AS
Born May 1957
Director
Appointed 20 Jun 2017
Resigned 30 Sept 2021

WALKER, Eliot

Resigned
Holdenhurst Road, BournemouthBH8 8AS
Born July 1979
Director
Appointed 28 Apr 2015
Resigned 20 Jun 2017

Persons with significant control

1

138a Holdenhurst Road, BournemouthBH8 8AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 23 May 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
3 September 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
10 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Dormant
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 September 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Incorporation Company
9 August 2011
NEWINCIncorporation