Company NameCity Poet Limited
DirectorsAndreas Roald and Donald Rosenfeld
Company StatusActive
Company Number08900823
CategoryPrivate Limited Company
Incorporation Date18 February 2014(10 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Andreas Roald
Date of BirthMarch 1977 (Born 47 years ago)
NationalityNorwegian
StatusCurrent
Appointed18 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite F7 Coveham House
Downside Bridge Road
Cobham
KT11 3EP
Director NameMr Donald Rosenfeld
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed18 February 2014(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited States
Correspondence AddressSuite F7 Coveham House
Downside Bridge Road
Cobham
KT11 3EP
Director NameMr Paul John Cooper
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2016(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 December 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite F7 Coveham House
Downside Bridge Road
Cobham
KT11 3EP
Director NameMr David Rudge
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2016(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 December 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSuite F7 Coveham House
Downside Bridge Road
Cobham
KT11 3EP
Director NameAccomplish Corporate Services Limited (Corporation)
StatusResigned
Appointed18 February 2014(same day as company formation)
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2014(same day as company formation)
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB

Location

Registered AddressSuite F7 Coveham House
Downside Bridge Road
Cobham
KT11 3EP
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2k at £1Andreas Roald
49.91%
Ordinary A
2k at £1Donald Rosenfeld
49.91%
Ordinary A
45k at £0.0001John Snee
0.11%
Ordinary B
25k at £0.0001Heather Ann Clarkson
0.06%
Ordinary B

Financials

Year2014
Net Worth£45,591
Cash£6,871
Current Liabilities£2,250

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Filing History

25 February 2021Micro company accounts made up to 29 February 2020 (3 pages)
19 February 2021Cessation of Donald Rosenfeld as a person with significant control on 19 February 2021 (1 page)
17 February 2021Confirmation statement made on 11 February 2021 with updates (4 pages)
29 February 2020Compulsory strike-off action has been discontinued (1 page)
26 February 2020Micro company accounts made up to 28 February 2019 (3 pages)
26 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
21 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
21 December 2018Termination of appointment of David Rudge as a director on 21 December 2018 (1 page)
21 December 2018Termination of appointment of Accomplish Secretaries Limited as a secretary on 21 December 2018 (1 page)
21 December 2018Termination of appointment of Paul John Cooper as a director on 21 December 2018 (1 page)
27 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
29 September 2018Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite F7 Coveham House Downside Bridge Road Cobham KT11 3EP on 29 September 2018 (1 page)
19 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
21 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
21 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
16 February 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
16 February 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
28 December 2016Termination of appointment of Accomplish Corporate Services Limited as a director on 28 December 2016 (1 page)
28 December 2016Appointment of Paul John Cooper as a director on 28 December 2016 (2 pages)
28 December 2016Termination of appointment of Accomplish Corporate Services Limited as a director on 28 December 2016 (1 page)
28 December 2016Appointment of Paul John Cooper as a director on 28 December 2016 (2 pages)
28 December 2016Appointment of Mr David Rudge as a director on 28 December 2016 (2 pages)
28 December 2016Appointment of Mr David Rudge as a director on 28 December 2016 (2 pages)
8 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
8 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
16 August 2016Director's details changed for Accomplish Corporate Services Limited on 15 August 2016 (1 page)
15 August 2016Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page)
15 August 2016Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page)
15 August 2016Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page)
15 August 2016Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 4,012
(5 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 4,012
(5 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
13 November 2015Statement of capital following an allotment of shares on 29 October 2015
  • GBP 4,012
(6 pages)
13 November 2015Statement of capital following an allotment of shares on 29 October 2015
  • GBP 4,012
(6 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 4,007
(5 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 4,007
(5 pages)
12 August 2014Statement of capital following an allotment of shares on 30 July 2014
  • GBP 4,007
(6 pages)
12 August 2014Statement of capital following an allotment of shares on 30 July 2014
  • GBP 4,007
(6 pages)
30 June 2014Director's details changed for Mr Donald Rosenfeld on 18 February 2014
  • ANNOTATION Correction of a director’s date of birth which was incorrectly stated on incorporation.
(2 pages)
30 June 2014Director's details changed for Mr Donald Rosenfeld on 18 February 2014
  • ANNOTATION Correction of a director’s date of birth which was incorrectly stated on incorporation.
(2 pages)
26 March 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 4,004.50
(6 pages)
26 March 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 4,004.50
(6 pages)
18 February 2014Incorporation
  • ANNOTATION The date of birth of the director was removed from the IN01 on 30/06/2014 as it was factually inaccurate.
(45 pages)
18 February 2014Incorporation
  • ANNOTATION The date of birth of the director was removed from the IN01 on 30/06/2014 as it was factually inaccurate.
(45 pages)