Company NameCity Road Entertainment Limited
Company StatusDissolved
Company Number06954123
CategoryPrivate Limited Company
Incorporation Date7 July 2009(14 years, 9 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil Patrick Ross William Warnock
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2015(6 years, 5 months after company formation)
Appointment Duration6 years, 5 months (closed 24 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Agency Group Ltd 361-373 City Road
London
EC1V 1PQ
Director NameLyndsay Allison Harding
Date of BirthApril 1978 (Born 46 years ago)
NationalityAmerican
StatusClosed
Appointed24 February 2021(11 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 24 May 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address9336 Civic Center Drive
Beverly Hills
Ca 90210
United States
Director NameMr Janusz Sikora-Sikorski
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address56 Harwood Avenue
Bromley
Kent
BR1 3DU
Director NameMr Neil Patrick Ross William Warnock
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(same day as company formation)
RoleMusic Agent
Country of ResidenceEngland
Correspondence Address10 Stavordale Road
London
N5 1NE
Director NameMr Mark Simon Cavell
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(same day as company formation)
RoleMusic Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
Wash Hill, Wooburn Green
High Wycombe
Bucks
HP10 0JA
Director NameConstantine-George Pilavachi
Date of BirthMay 1981 (Born 43 years ago)
NationalityGreek
StatusResigned
Appointed07 July 2009(same day as company formation)
RoleMusic Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Grange Road
London
W4 4DB
Director NameMr Gavin Karl O'Reilly
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed08 July 2014(5 years after company formation)
Appointment Duration1 year, 1 month (resigned 18 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address361-373 City Road
London
EC1V 1PQ
Director NameMr Paurooshasp Tirandaz Perry
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityIndian
StatusResigned
Appointed16 December 2015(6 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 December 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Agency Group Ltd 361-373 City Road
London
EC1V 1PQ

Location

Registered AddressC/O Ym&U Business Management Limited, 180 Great Portland Street
4th Floor
London
W1W 5QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

60 at £1Agency (Holdings) LTD
60.00%
Ordinary
20 at £1Costa Pilavachi Productions LTD
20.00%
Ordinary
20 at £1Great Escape Entertainment LTD
20.00%
Ordinary

Financials

Year2014
Cash£7,729
Current Liabilities£7,729

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

7 October 2014Delivered on: 13 October 2014
Satisfied on: 26 August 2015
Persons entitled: City National Bank, a National Banking Association

Classification: A registered charge
Fully Satisfied

Filing History

26 February 2021Appointment of Lyndsay Allison Harding as a director on 24 February 2021 (2 pages)
26 February 2021Termination of appointment of Constantine-George Pilavachi as a director on 24 February 2021 (1 page)
26 February 2021Termination of appointment of Mark Simon Cavell as a director on 24 February 2021 (1 page)
22 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
21 December 2020Termination of appointment of Paurooshasp Tirandaz Perry as a director on 16 December 2020 (1 page)
20 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (11 pages)
16 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
25 February 2019Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 25 February 2019 (1 page)
3 August 2018Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 3 August 2018 (1 page)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
22 May 2018Accounts for a small company made up to 31 December 2017 (10 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
16 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
14 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
12 January 2016Appointment of Mr Pauroshasp Perry as a director on 16 December 2015 (2 pages)
12 January 2016Appointment of Mr Pauroshasp Perry as a director on 16 December 2015 (2 pages)
11 January 2016Appointment of Mr Neil Patrick Ross William Warnock as a director on 16 December 2015 (2 pages)
11 January 2016Appointment of Mr Neil Patrick Ross William Warnock as a director on 16 December 2015 (2 pages)
27 November 2015Auditor's resignation (2 pages)
27 November 2015Auditor's resignation (2 pages)
13 November 2015Auditor's resignation (2 pages)
13 November 2015Auditor's resignation (2 pages)
6 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
6 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
2 September 2015Termination of appointment of Neil Patrick Ross William Warnock as a director on 18 August 2015 (1 page)
2 September 2015Termination of appointment of Gavin Karl O'reilly as a director on 18 August 2015 (1 page)
2 September 2015Termination of appointment of Gavin Karl O'reilly as a director on 18 August 2015 (1 page)
2 September 2015Termination of appointment of Neil Patrick Ross William Warnock as a director on 18 August 2015 (1 page)
26 August 2015Satisfaction of charge 069541230001 in full (1 page)
26 August 2015Satisfaction of charge 069541230001 in full (1 page)
28 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(6 pages)
28 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(6 pages)
28 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(6 pages)
17 February 2015Termination of appointment of Janusz Sikora-Sikorski as a director on 17 December 2014 (1 page)
17 February 2015Termination of appointment of Janusz Sikora-Sikorski as a director on 17 December 2014 (1 page)
13 October 2014Registration of charge 069541230001, created on 7 October 2014 (59 pages)
13 October 2014Registration of charge 069541230001, created on 7 October 2014 (59 pages)
13 October 2014Registration of charge 069541230001, created on 7 October 2014 (59 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
1 October 2014Appointment of Mr Gavin Karl O'reilly as a director on 8 July 2014 (2 pages)
1 October 2014Appointment of Mr Gavin Karl O'reilly as a director on 8 July 2014 (2 pages)
1 October 2014Appointment of Mr Gavin Karl O'reilly as a director on 8 July 2014 (2 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(6 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(6 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(6 pages)
11 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (6 pages)
11 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (6 pages)
11 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (6 pages)
6 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
6 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
12 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
12 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
3 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
3 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
4 October 2011Full accounts made up to 31 December 2010 (13 pages)
4 October 2011Full accounts made up to 31 December 2010 (13 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
24 September 2010Previous accounting period shortened from 31 July 2010 to 31 December 2009 (1 page)
24 September 2010Previous accounting period shortened from 31 July 2010 to 31 December 2009 (1 page)
23 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
23 August 2010Director's details changed for Mr Mark Simon Cavell on 7 July 2010 (2 pages)
23 August 2010Director's details changed for Constantine-George Pilavachi on 7 July 2010 (2 pages)
23 August 2010Director's details changed for Constantine-George Pilavachi on 7 July 2010 (2 pages)
23 August 2010Director's details changed for Constantine-George Pilavachi on 7 July 2010 (2 pages)
23 August 2010Director's details changed for Mr Mark Simon Cavell on 7 July 2010 (2 pages)
23 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
23 August 2010Director's details changed for Mr Mark Simon Cavell on 7 July 2010 (2 pages)
23 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
1 May 2010Registered office address changed from 361-373 City Road London EC1V 1PQ on 1 May 2010 (1 page)
1 May 2010Registered office address changed from 361-373 City Road London EC1V 1PQ on 1 May 2010 (1 page)
1 May 2010Registered office address changed from 361-373 City Road London EC1V 1PQ on 1 May 2010 (1 page)
7 July 2009Incorporation (20 pages)
7 July 2009Incorporation (20 pages)