Company NameCity Rockers (2006) Limited
DirectorCharles Jonathan Lexton
Company StatusActive
Company Number05644952
CategoryPrivate Limited Company
Incorporation Date5 December 2005(18 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameCharles Jonathan Lexton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2005(same day as company formation)
RoleMusic Executive
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameCharles Jonathan Lexton
NationalityBritish
StatusCurrent
Appointed05 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NamePhilip Howells
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(same day as company formation)
RoleA&R Executive
Correspondence Address51 Main Street
Weston Turville
Buckinghamshire
HP22 5RL

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

200 at £1Charles Lexton
100.00%
Ordinary

Financials

Year2014
Net Worth£24,092
Cash£1,191
Current Liabilities£27,328

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

7 December 2009Delivered on: 12 December 2009
Persons entitled: Coutts & Company

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 05911966 with the bank and any deposits or account of any other currency description or designation which derives in whole or in part from such deposits or account see image for full details.
Outstanding
13 September 2008Delivered on: 25 September 2008
Persons entitled: Coutts and Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding
23 March 2006Delivered on: 25 March 2006
Persons entitled: Lt Holdings Jersey Limited

Classification: Rent deposit deed
Secured details: £5,000 due or to become due from the company to.
Particulars: The sum of £5,000.
Outstanding

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
29 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
28 October 2020Director's details changed for Charles Jonathan Lexton on 27 October 2020 (2 pages)
21 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
18 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 18 June 2019 (1 page)
5 April 2019Secretary's details changed for Charles Jonathan Lexton on 6 April 2016 (1 page)
5 April 2019Director's details changed for Charles Jonathan Lexton on 6 April 2016 (2 pages)
5 April 2019Change of details for Mr Charles Jonathan Lexton as a person with significant control on 6 April 2016 (2 pages)
7 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
8 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 December 2015Secretary's details changed for Charles Jonathan Lexton on 17 December 2015 (1 page)
17 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 200
(4 pages)
17 December 2015Secretary's details changed for Charles Jonathan Lexton on 17 December 2015 (1 page)
17 December 2015Director's details changed for Charles Jonathan Lexton on 17 December 2015 (2 pages)
17 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 200
(4 pages)
17 December 2015Director's details changed for Charles Jonathan Lexton on 17 December 2015 (2 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 200
(4 pages)
23 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 200
(4 pages)
23 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 200
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 200
(4 pages)
19 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 200
(4 pages)
19 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 200
(4 pages)
5 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
28 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
28 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
9 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
18 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
20 January 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 20 January 2011 (1 page)
20 January 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 20 January 2011 (1 page)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
23 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
23 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
23 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
12 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 October 2009Statement of capital following an allotment of shares on 3 September 2009
  • GBP 198
(2 pages)
17 October 2009Statement of capital following an allotment of shares on 3 September 2009
  • GBP 198
(2 pages)
17 October 2009Statement of capital following an allotment of shares on 3 September 2009
  • GBP 198
(2 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 March 2009Director and secretary's change of particulars / charles lexton / 09/03/2009 (1 page)
11 March 2009Director and secretary's change of particulars / charles lexton / 09/03/2009 (1 page)
11 March 2009Director and secretary's change of particulars / charles lexton / 09/03/2009 (1 page)
11 March 2009Director and secretary's change of particulars / charles lexton / 09/03/2009 (1 page)
27 February 2009Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 February 2009Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 December 2008Return made up to 05/12/08; full list of members (3 pages)
22 December 2008Return made up to 05/12/08; full list of members (3 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
3 September 2008Appointment terminated director philip howells (1 page)
3 September 2008Appointment terminated director philip howells (1 page)
2 January 2008Return made up to 05/12/07; full list of members (2 pages)
2 January 2008Return made up to 05/12/07; full list of members (2 pages)
9 January 2007Return made up to 05/12/06; full list of members (2 pages)
9 January 2007Return made up to 05/12/06; full list of members (2 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
21 March 2006Registered office changed on 21/03/06 from: 61 clifton court london NW8 8HU (1 page)
21 March 2006Registered office changed on 21/03/06 from: 61 clifton court london NW8 8HU (1 page)
5 December 2005Incorporation (14 pages)
5 December 2005Incorporation (14 pages)