Company NameCity Galleries Limited
DirectorAlexander Edward Wilfred Proud
Company StatusActive
Company Number05909041
CategoryPrivate Limited Company
Incorporation Date17 August 2006(17 years, 8 months ago)
Previous NameAt Proud Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alexander Edward Wilfred Proud
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 John Adam Street
London
WC2N 6BP
Secretary NameMr Hector George Baxby Proud
NationalityBritish
StatusResigned
Appointed17 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-14 Accommodation Road
Golders Green
London
NW11 8ED
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed17 August 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websiteproudonline.co.uk

Location

Registered Address32 John Adam Street
London
WC2N 6BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Proud Publishing LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Filing History

23 September 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
25 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
4 February 2020Registered office address changed from 32 John Adam Street London WC2 6EP to 32 John Adam Street London WC2N 6BP on 4 February 2020 (2 pages)
28 January 2020Registered office address changed from 31 Oval Road London NW1 7EA England to 32 John Adam Street London WC2 6EP on 28 January 2020 (2 pages)
22 August 2019Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to 31 Oval Road London NW1 7EA on 22 August 2019 (1 page)
22 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
7 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
3 October 2018Confirmation statement made on 14 August 2018 with updates (5 pages)
22 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
16 March 2018Change of details for Proud Publishing Limited as a person with significant control on 5 March 2018 (2 pages)
16 March 2018Change of details for Mr Alexander Edward Wilfred Proud as a person with significant control on 5 March 2018 (2 pages)
9 March 2018Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 9 March 2018 (1 page)
18 August 2017Director's details changed for Mr Alexander Edward Proud on 17 August 2017 (2 pages)
18 August 2017Director's details changed for Mr Alexander Edward Proud on 17 August 2017 (2 pages)
17 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 September 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
4 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
9 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
11 June 2015Termination of appointment of Hector George Baxby Proud as a secretary on 1 September 2014 (1 page)
11 June 2015Termination of appointment of Hector George Baxby Proud as a secretary on 1 September 2014 (1 page)
11 June 2015Termination of appointment of Hector George Baxby Proud as a secretary on 1 September 2014 (1 page)
23 April 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
23 April 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
22 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(3 pages)
22 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(3 pages)
23 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
20 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(3 pages)
20 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
11 March 2013Secretary's details changed for Mr Hector George Baxby Proud on 1 March 2013 (1 page)
11 March 2013Director's details changed for Alexander Edward Proud on 1 March 2013 (2 pages)
11 March 2013Director's details changed for Alexander Edward Proud on 1 March 2013 (2 pages)
11 March 2013Director's details changed for Alexander Edward Proud on 1 March 2013 (2 pages)
11 March 2013Secretary's details changed for Mr Hector George Baxby Proud on 1 March 2013 (1 page)
11 March 2013Secretary's details changed for Mr Hector George Baxby Proud on 1 March 2013 (1 page)
24 October 2012Company name changed at proud LIMITED\certificate issued on 24/10/12
  • RES15 ‐ Change company name resolution on 2012-10-17
(2 pages)
24 October 2012Company name changed at proud LIMITED\certificate issued on 24/10/12
  • RES15 ‐ Change company name resolution on 2012-10-17
(2 pages)
24 October 2012Change of name notice (2 pages)
24 October 2012Change of name notice (2 pages)
2 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
11 May 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
11 May 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
16 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
16 September 2011Director's details changed for Alexander Edward Proud on 18 August 2010 (2 pages)
16 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
16 September 2011Director's details changed for Alexander Edward Proud on 18 August 2010 (2 pages)
23 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
11 May 2011Previous accounting period extended from 31 August 2010 to 30 September 2010 (1 page)
11 May 2011Previous accounting period extended from 31 August 2010 to 30 September 2010 (1 page)
25 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
16 April 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
16 April 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
21 August 2009Return made up to 17/08/09; full list of members (3 pages)
21 August 2009Return made up to 17/08/09; full list of members (3 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
21 August 2008Return made up to 17/08/08; full list of members (3 pages)
21 August 2008Return made up to 17/08/08; full list of members (3 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
14 September 2007Return made up to 17/08/07; full list of members (2 pages)
14 September 2007Return made up to 17/08/07; full list of members (2 pages)
25 October 2006New director appointed (1 page)
25 October 2006New director appointed (1 page)
18 October 2006New secretary appointed (1 page)
18 October 2006New secretary appointed (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Secretary resigned (1 page)
17 August 2006Incorporation (17 pages)
17 August 2006Incorporation (17 pages)