GO CITY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGO CITY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03497724
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GO CITY LIMITED?

    • Other reservation service activities n.e.c. (79909) / Administrative and support service activities

    Where is GO CITY LIMITED located?

    Registered Office Address
    6 Dryden Street
    WC2E 9NH London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GO CITY LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE LEISURE PASS GROUP LIMITEDAug 01, 2001Aug 01, 2001
    ARRIVAL MARKETING LIMITEDJan 22, 1998Jan 22, 1998

    What are the latest accounts for GO CITY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GO CITY LIMITED?

    Last Confirmation Statement Made Up ToJan 22, 2027
    Next Confirmation Statement DueFeb 05, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 22, 2026
    OverdueNo

    What are the latest filings for GO CITY LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Jasvinder Burston as a director on Feb 12, 2026

    2 pagesAP01

    Termination of appointment of Jonathan Wyn Owen as a director on Feb 10, 2026

    1 pagesTM01

    Confirmation statement made on Jan 22, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Neville Francis Doe as a director on Jul 18, 2025

    1 pagesTM01

    Appointment of Mr Sean Michael O'connell as a director on Jul 18, 2025

    2 pagesAP01

    Termination of appointment of Neville Francis Doe as a secretary on Jul 18, 2025

    1 pagesTM02

    Full accounts made up to Dec 31, 2024

    27 pagesAA

    Confirmation statement made on Jan 22, 2025 with no updates

    3 pagesCS01

    Registration of charge 034977240017, created on Dec 10, 2024

    13 pagesMR01

    Registration of charge 034977240015, created on Dec 10, 2024

    75 pagesMR01

    Registration of charge 034977240016, created on Dec 10, 2024

    75 pagesMR01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Registration of charge 034977240014, created on Feb 23, 2024

    73 pagesMR01

    Confirmation statement made on Jan 22, 2024 with no updates

    3 pagesCS01

    Change of details for Newincco 1128 Limited as a person with significant control on Oct 22, 2023

    2 pagesPSC05

    Registered office address changed from 25 Soho Square London W1D 3QR England to 6 Dryden Street London WC2E 9NH on Oct 22, 2023

    1 pagesAD01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Confirmation statement made on Jan 22, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Confirmation statement made on Jan 22, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Change of details for Newincco 1128 Limited as a person with significant control on Jul 12, 2021

    2 pagesPSC05

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 09, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 05, 2021

    RES15

    Confirmation statement made on Jan 22, 2021 with no updates

    3 pagesCS01

    Registration of charge 034977240013, created on Dec 15, 2020

    72 pagesMR01

    Who are the officers of GO CITY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURSTON, Jasvinder
    Dryden Street
    WC2E 9NH London
    6
    England
    Director
    Dryden Street
    WC2E 9NH London
    6
    England
    United KingdomBritish345705830001
    O'CONNELL, Sean Michael
    Dryden Street
    WC2E 9NH London
    6
    England
    Director
    Dryden Street
    WC2E 9NH London
    6
    England
    EnglandBritish258313880002
    CARTER, Nick
    Queens Acre 37 Prince Consort Drive
    SL5 8AW Ascot
    Berkshire
    Secretary
    Queens Acre 37 Prince Consort Drive
    SL5 8AW Ascot
    Berkshire
    British62403270001
    DOE, Neville Francis
    Dryden Street
    WC2E 9NH London
    6
    England
    Secretary
    Dryden Street
    WC2E 9NH London
    6
    England
    239637970001
    HUCKER, Timothy Charles Peter
    Wells Street
    W1T 3QH London
    75
    United Kingdom
    Secretary
    Wells Street
    W1T 3QH London
    75
    United Kingdom
    153812600001
    THOMPSON, Julie Ann
    2 Bessemer Close
    SG5 1AG Hitchin
    Hertfordshire
    Secretary
    2 Bessemer Close
    SG5 1AG Hitchin
    Hertfordshire
    British38982350002
    FIRST SECRETARIES LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Secretary
    72 New Bond Street
    W1S 1RR London
    900000780001
    GD SECRETARIAL SERVICES LIMITED
    c/o Goodman Derrick
    Floor, 90
    Fetter Lane
    EC4A 1PT London
    6th
    Great Britain
    Secretary
    c/o Goodman Derrick
    Floor, 90
    Fetter Lane
    EC4A 1PT London
    6th
    Great Britain
    Identification TypeEuropean Economic Area
    Registration Number02471626
    66216820001
    BOLTON, Anthony Hale
    30 Brookmans Avenue
    Brookmans Park
    AL9 7QJ Hatfield
    Hertfordshire
    Director
    30 Brookmans Avenue
    Brookmans Park
    AL9 7QJ Hatfield
    Hertfordshire
    United KingdomBritish12515830002
    CYBULSKI, Mitchell
    Apt 1108, 4401 Gulf Shore Blvd. N
    Naples
    Fl 34103
    Usa
    Director
    Apt 1108, 4401 Gulf Shore Blvd. N
    Naples
    Fl 34103
    Usa
    United StatesAmerican94353300006
    DOE, Neville Francis
    Dryden Street
    WC2E 9NH London
    6
    England
    Director
    Dryden Street
    WC2E 9NH London
    6
    England
    EnglandBritish134466620002
    ENRAGHT-MOONY, Thomas David
    Wells Street
    W1T 3QH London
    75
    Director
    Wells Street
    W1T 3QH London
    75
    EnglandBritish179572080001
    EVANS, Darran Huw
    Wells Street
    W1T 3QH London
    75
    Director
    Wells Street
    W1T 3QH London
    75
    United KingdomBritish72347620004
    GRAHAME, Andrew
    23 Southfields Court
    Augustus Road
    SW19 6ND London
    Director
    23 Southfields Court
    Augustus Road
    SW19 6ND London
    British76410860001
    OWEN, Jonathan Wyn
    Dryden Street
    WC2E 9NH London
    6
    England
    Director
    Dryden Street
    WC2E 9NH London
    6
    England
    United KingdomBritish205475320001
    RANKINE, Angus George
    82 Orbel Street
    SW11 3NY London
    Director
    82 Orbel Street
    SW11 3NY London
    EnglandBritish63897910001
    RANKINE, Denzil Andrew
    c/o Amr International Limited
    Conduit Street
    W1S 2GB London
    61
    Great Britain
    Director
    c/o Amr International Limited
    Conduit Street
    W1S 2GB London
    61
    Great Britain
    United KingdomBritish41468370004
    ROBERTS, Peter William Denby
    Grewelthorpe
    HG4 3DA Ripon
    The Hutts
    North Yorkshire
    United Kingdom
    Director
    Grewelthorpe
    HG4 3DA Ripon
    The Hutts
    North Yorkshire
    United Kingdom
    EnglandBritish106538510001
    ROBERTS, Peter William Denby
    The Hutts
    Hutts Lane, Grewelthorpe
    HG4 3DA Ripon
    Director
    The Hutts
    Hutts Lane, Grewelthorpe
    HG4 3DA Ripon
    EnglandBritish106538510001
    STIMPSON, Edward Krenning
    Soho Square
    W1D 3QR London
    25
    England
    Director
    Soho Square
    W1D 3QR London
    25
    England
    United StatesAmerican239671020001
    FIRST DIRECTORS LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Director
    72 New Bond Street
    W1S 1RR London
    900000770001

    Who are the persons with significant control of GO CITY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    6 Dryden Street
    WC2E 9NH London
    C/O Go City Limited
    United Kingdom
    Jun 30, 2016
    6 Dryden Street
    WC2E 9NH London
    C/O Go City Limited
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07795082
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0