Company NameCity Business Logic Limited
DirectorJohn King
Company StatusActive
Company Number05148212
CategoryPrivate Limited Company
Incorporation Date8 June 2004(19 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr John King
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2004(6 days after company formation)
Appointment Duration19 years, 11 months
RoleProgrammer
Country of ResidenceUnited Kingdom
Correspondence Address28 Uppingham Road
Liverpool
Merseyside
L13 7BJ
Secretary NameNathalie Elisabeth Suzanne Loche
NationalityFrench
StatusResigned
Appointed14 June 2004(6 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 June 2005)
RoleAdministrator
Correspondence Address59 Squires Lane
London
N3 2AN
Secretary NameNathalie Elisabeth Suzanne Loche
NationalityFrench
StatusResigned
Appointed30 July 2005(1 year, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 17 June 2013)
RoleCompany Director
Correspondence Address5 Kinnaird Road
Wallasey
Merseyside
CH45 5HN
Wales
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed08 June 2004(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed08 June 2004(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY
Secretary NameFletcher Kennedy Secretaries Ltd (Corporation)
StatusResigned
Appointed01 June 2005(11 months, 4 weeks after company formation)
Appointment Duration1 month, 4 weeks (resigned 30 July 2005)
Correspondence Address7 Petworth Road
Haslemere
Surrey
GU27 2JB

Contact

Websitewww.phpcodegeneratorpro.com/
Telephone07 958758840
Telephone regionMobile

Location

Registered Address20 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

100 at £1Mr John King
100.00%
Ordinary

Financials

Year2014
Net Worth£299
Current Liabilities£2,355

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return1 July 2023 (10 months, 1 week ago)
Next Return Due15 July 2024 (2 months, 1 week from now)

Filing History

27 August 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
4 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
10 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
20 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
23 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
23 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
1 September 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
30 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
30 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
9 December 2014Micro company accounts made up to 30 June 2014 (2 pages)
9 December 2014Micro company accounts made up to 30 June 2014 (2 pages)
7 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
7 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
7 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
30 August 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
30 August 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
13 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-13
(3 pages)
13 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-13
(3 pages)
13 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-13
(3 pages)
17 June 2013Termination of appointment of Nathalie Loche as a secretary (1 page)
17 June 2013Termination of appointment of Nathalie Loche as a secretary (1 page)
15 February 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
15 February 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
19 November 2012Director's details changed for John King on 1 August 2011 (3 pages)
19 November 2012Director's details changed for John King on 1 August 2011 (3 pages)
19 November 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
19 November 2012Director's details changed for John King on 1 August 2011 (3 pages)
19 November 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
11 October 2012Director's details changed for John King on 1 June 2011 (3 pages)
11 October 2012Director's details changed for John King on 1 June 2011 (3 pages)
11 October 2012Director's details changed for John King on 1 June 2011 (3 pages)
30 March 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
20 July 2011Annual return made up to 1 July 2011 (14 pages)
20 July 2011Annual return made up to 1 July 2011 (14 pages)
20 July 2011Annual return made up to 1 July 2011 (14 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
12 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (14 pages)
12 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (14 pages)
12 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (14 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
7 July 2009Return made up to 08/06/09; full list of members (10 pages)
7 July 2009Return made up to 08/06/09; full list of members (10 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
7 July 2008Return made up to 08/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 July 2008Return made up to 08/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
13 August 2007Return made up to 08/06/07; no change of members (6 pages)
13 August 2007Return made up to 08/06/07; no change of members (6 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
5 September 2006Return made up to 08/06/06; full list of members (6 pages)
5 September 2006Return made up to 08/06/06; full list of members (6 pages)
31 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
31 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
2 September 2005Secretary resigned (1 page)
2 September 2005Secretary resigned (1 page)
3 August 2005New secretary appointed (2 pages)
3 August 2005New secretary appointed (2 pages)
12 July 2005Return made up to 08/06/05; full list of members (6 pages)
12 July 2005Return made up to 08/06/05; full list of members (6 pages)
21 June 2005Secretary resigned (1 page)
21 June 2005New secretary appointed (2 pages)
21 June 2005Secretary resigned (1 page)
21 June 2005New secretary appointed (2 pages)
18 February 2005Secretary's particulars changed (1 page)
18 February 2005Secretary's particulars changed (1 page)
18 February 2005Director's particulars changed (1 page)
18 February 2005Director's particulars changed (1 page)
1 July 2004New director appointed (2 pages)
1 July 2004New secretary appointed (2 pages)
1 July 2004New secretary appointed (2 pages)
1 July 2004New director appointed (2 pages)
18 June 2004Secretary resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Secretary resigned (1 page)
8 June 2004Incorporation (14 pages)
8 June 2004Incorporation (14 pages)