GO CITY LIMITED
Overview
| Company Name | GO CITY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03497724 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GO CITY LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE LEISURE PASS GROUP LIMITED | Aug 01, 2001 | Aug 01, 2001 |
| ARRIVAL MARKETING LIMITED | Jan 22, 1998 | Jan 22, 1998 |
What are the latest accounts for GO CITY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GO CITY LIMITED?
| Last Confirmation Statement Made Up To | Jan 22, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 05, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 22, 2026 |
| Overdue | No |
What are the latest filings for GO CITY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Ms Jasvinder Burston as a director on Feb 12, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Wyn Owen as a director on Feb 10, 2026 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 22, 2026 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Neville Francis Doe as a director on Jul 18, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Sean Michael O'connell as a director on Jul 18, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neville Francis Doe as a secretary on Jul 18, 2025 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||||||||||
Confirmation statement made on Jan 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 034977240017, created on Dec 10, 2024 | 13 pages | MR01 | ||||||||||
Registration of charge 034977240015, created on Dec 10, 2024 | 75 pages | MR01 | ||||||||||
Registration of charge 034977240016, created on Dec 10, 2024 | 75 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||||||||||
Registration of charge 034977240014, created on Feb 23, 2024 | 73 pages | MR01 | ||||||||||
Confirmation statement made on Jan 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Newincco 1128 Limited as a person with significant control on Oct 22, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 25 Soho Square London W1D 3QR England to 6 Dryden Street London WC2E 9NH on Oct 22, 2023 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||||||||||
Confirmation statement made on Jan 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||||||||||
Confirmation statement made on Jan 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||||||||||
Change of details for Newincco 1128 Limited as a person with significant control on Jul 12, 2021 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jan 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 034977240013, created on Dec 15, 2020 | 72 pages | MR01 | ||||||||||
Who are the officers of GO CITY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BURSTON, Jasvinder | Director | Dryden Street WC2E 9NH London 6 England | United Kingdom | British | 345705830001 | |||||||||
| O'CONNELL, Sean Michael | Director | Dryden Street WC2E 9NH London 6 England | England | British | 258313880002 | |||||||||
| CARTER, Nick | Secretary | Queens Acre 37 Prince Consort Drive SL5 8AW Ascot Berkshire | British | 62403270001 | ||||||||||
| DOE, Neville Francis | Secretary | Dryden Street WC2E 9NH London 6 England | 239637970001 | |||||||||||
| HUCKER, Timothy Charles Peter | Secretary | Wells Street W1T 3QH London 75 United Kingdom | 153812600001 | |||||||||||
| THOMPSON, Julie Ann | Secretary | 2 Bessemer Close SG5 1AG Hitchin Hertfordshire | British | 38982350002 | ||||||||||
| FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||||||
| GD SECRETARIAL SERVICES LIMITED | Secretary | c/o Goodman Derrick Floor, 90 Fetter Lane EC4A 1PT London 6th Great Britain |
| 66216820001 | ||||||||||
| BOLTON, Anthony Hale | Director | 30 Brookmans Avenue Brookmans Park AL9 7QJ Hatfield Hertfordshire | United Kingdom | British | 12515830002 | |||||||||
| CYBULSKI, Mitchell | Director | Apt 1108, 4401 Gulf Shore Blvd. N Naples Fl 34103 Usa | United States | American | 94353300006 | |||||||||
| DOE, Neville Francis | Director | Dryden Street WC2E 9NH London 6 England | England | British | 134466620002 | |||||||||
| ENRAGHT-MOONY, Thomas David | Director | Wells Street W1T 3QH London 75 | England | British | 179572080001 | |||||||||
| EVANS, Darran Huw | Director | Wells Street W1T 3QH London 75 | United Kingdom | British | 72347620004 | |||||||||
| GRAHAME, Andrew | Director | 23 Southfields Court Augustus Road SW19 6ND London | British | 76410860001 | ||||||||||
| OWEN, Jonathan Wyn | Director | Dryden Street WC2E 9NH London 6 England | United Kingdom | British | 205475320001 | |||||||||
| RANKINE, Angus George | Director | 82 Orbel Street SW11 3NY London | England | British | 63897910001 | |||||||||
| RANKINE, Denzil Andrew | Director | c/o Amr International Limited Conduit Street W1S 2GB London 61 Great Britain | United Kingdom | British | 41468370004 | |||||||||
| ROBERTS, Peter William Denby | Director | Grewelthorpe HG4 3DA Ripon The Hutts North Yorkshire United Kingdom | England | British | 106538510001 | |||||||||
| ROBERTS, Peter William Denby | Director | The Hutts Hutts Lane, Grewelthorpe HG4 3DA Ripon | England | British | 106538510001 | |||||||||
| STIMPSON, Edward Krenning | Director | Soho Square W1D 3QR London 25 England | United States | American | 239671020001 | |||||||||
| FIRST DIRECTORS LIMITED | Nominee Director | 72 New Bond Street W1S 1RR London | 900000770001 |
Who are the persons with significant control of GO CITY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Newincco 1128 Limited | Jun 30, 2016 | 6 Dryden Street WC2E 9NH London C/O Go City Limited United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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