CITYWISE DIRECT MARKETING LIMITED

Register to unlock more data on OkredoRegister

CITYWISE DIRECT MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04860118

Incorporation date

07/08/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2003)
dot icon03/02/2026
Liquidators' statement of receipts and payments to 2025-12-05
dot icon13/12/2024
Resolutions
dot icon13/12/2024
Appointment of a voluntary liquidator
dot icon13/12/2024
Statement of affairs
dot icon13/12/2024
Registered office address changed from 100 High Ash Drive Leeds LS17 8RE to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2024-12-13
dot icon21/05/2024
Confirmation statement made on 2024-05-20 with updates
dot icon15/03/2024
Total exemption full accounts made up to 2023-12-30
dot icon24/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-12-30
dot icon07/09/2022
Total exemption full accounts made up to 2021-12-30
dot icon23/05/2022
Confirmation statement made on 2022-05-20 with updates
dot icon20/12/2021
Total exemption full accounts made up to 2020-12-30
dot icon25/05/2021
Confirmation statement made on 2021-05-20 with updates
dot icon28/12/2020
Total exemption full accounts made up to 2019-12-30
dot icon31/07/2020
Change of details for Mr Jeremy Shai Leeor as a person with significant control on 2020-07-03
dot icon31/07/2020
Cessation of Rupert Henry Bennett Eckhardt as a person with significant control on 2020-07-03
dot icon31/07/2020
Termination of appointment of Rupert Henry Bennett Eckhardt as a director on 2020-07-03
dot icon19/06/2020
Change of details for Mr Rupert Henry Bennett Eckhardt as a person with significant control on 2020-06-19
dot icon19/06/2020
Director's details changed for Mr Rupert Henry Bennett Eckhardt on 2020-06-19
dot icon19/06/2020
Secretary's details changed for Mr Jeremy Shai Leeor on 2020-06-19
dot icon19/06/2020
Change of details for Mr Jeremy Shai Leeor as a person with significant control on 2020-06-19
dot icon19/06/2020
Director's details changed for Mr Jeremy Shai Leeor on 2020-06-19
dot icon19/06/2020
Satisfaction of charge 048601180002 in full
dot icon20/05/2020
Confirmation statement made on 2020-05-20 with updates
dot icon20/05/2020
Cessation of Rathbone Project Management (Sw1 2012-13) Ltd as a person with significant control on 2020-05-20
dot icon03/04/2020
Confirmation statement made on 2019-09-30 with updates
dot icon20/12/2019
Unaudited abridged accounts made up to 2018-12-30
dot icon27/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon23/09/2019
Confirmation statement made on 2019-09-04 with updates
dot icon24/09/2018
Confirmation statement made on 2018-09-04 with updates
dot icon03/08/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon01/12/2017
Current accounting period extended from 2017-09-30 to 2017-12-31
dot icon10/10/2017
Change of details for Rathbone Project Management (Sw1 2012-13) Ltd as a person with significant control on 2016-12-01
dot icon09/10/2017
Confirmation statement made on 2017-09-04 with updates
dot icon09/10/2017
Notification of Rathbone Project Management (Sw1 2012-13) Ltd as a person with significant control on 2016-12-01
dot icon19/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon23/09/2016
Change of share class name or designation
dot icon13/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon28/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon29/10/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon02/07/2015
Registered office address changed from The Powerhouse 1st Floor 6, Sancroft Street London SE11 5UD England to 100 High Ash Drive Leeds LS17 8RE on 2015-07-02
dot icon02/07/2015
Registered office address changed from 100 High Ash Drive Leeds LS17 8RE England to 100 High Ash Drive Leeds LS17 8RE on 2015-07-02
dot icon01/07/2015
Registered office address changed from 93-95 Borough High Street London SE1 1NL to 100 High Ash Drive Leeds LS17 8RE on 2015-07-01
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon20/10/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon10/10/2014
Director's details changed for Mr Rupert Henry Bennett Eckhardt on 2014-10-01
dot icon24/07/2014
Registration of charge 048601180002, created on 2014-07-21
dot icon29/05/2014
Satisfaction of charge 1 in full
dot icon08/01/2014
Annual return made up to 2013-09-04 with full list of shareholders
dot icon13/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon03/01/2013
Annual return made up to 2012-09-04 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon31/07/2012
Resolutions
dot icon25/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon26/10/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon29/06/2011
Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT United Kingdom on 2011-06-29
dot icon05/05/2011
Sub-division of shares on 2011-03-23
dot icon05/05/2011
Resolutions
dot icon14/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon24/09/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon17/08/2010
Current accounting period extended from 2010-08-31 to 2010-09-30
dot icon01/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon04/01/2010
Registered office address changed from 66 Bolsover Street London W1W 5NN on 2010-01-04
dot icon27/10/2009
Annual return made up to 2009-08-07 with full list of shareholders
dot icon27/10/2009
Termination of appointment of Carla Eckhardt as a secretary
dot icon25/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon24/07/2009
Secretary appointed carla patricia eckhardt
dot icon08/06/2009
Director appointed mr jeremy shai leeor
dot icon08/06/2009
Secretary appointed mr jeremy shai leeor
dot icon21/05/2009
Registered office changed on 21/05/2009 from unit c spectrum studios 2 manor gardens london N7 6ER
dot icon19/05/2009
Total exemption full accounts made up to 2008-08-31
dot icon13/05/2009
Appointment terminated director daniel bloom
dot icon13/05/2009
Director appointed mr rupert henry bennett eckhardt
dot icon13/05/2009
Appointment terminated secretary jeremy leeor
dot icon15/08/2008
Return made up to 07/08/08; full list of members
dot icon17/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon31/08/2007
Return made up to 07/08/07; full list of members
dot icon31/08/2007
Secretary's particulars changed
dot icon26/10/2006
Total exemption full accounts made up to 2006-08-31
dot icon29/08/2006
Return made up to 07/08/06; full list of members
dot icon11/04/2006
Accounts for a dormant company made up to 2005-08-31
dot icon16/08/2005
Return made up to 07/08/05; full list of members
dot icon26/04/2005
Accounts for a dormant company made up to 2004-08-31
dot icon30/09/2004
Return made up to 07/08/04; full list of members
dot icon17/09/2003
New director appointed
dot icon17/09/2003
New secretary appointed
dot icon17/09/2003
Director resigned
dot icon17/09/2003
Secretary resigned
dot icon17/09/2003
Registered office changed on 17/09/03 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon07/08/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+40.65 % *

* during past year

Cash in Bank

£4,820.00

Confirmation

dot iconLast made up date
30/12/2023
dot iconNext confirmation date
20/05/2025
dot iconLast change occurred
30/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2023
dot iconNext account date
30/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
60.02K
-
0.00
2.44K
-
2022
3
59.13K
-
0.00
3.43K
-
2023
3
69.34K
-
0.00
4.82K
-
2023
3
69.34K
-
0.00
4.82K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

69.34K £Ascended17.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.82K £Ascended40.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leeor, Jeremy Shai
Director
08/06/2009 - Present
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CITYWISE DIRECT MARKETING LIMITED

CITYWISE DIRECT MARKETING LIMITED is an(a) Liquidation company incorporated on 07/08/2003 with the registered office located at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CITYWISE DIRECT MARKETING LIMITED?

toggle

CITYWISE DIRECT MARKETING LIMITED is currently Liquidation. It was registered on 07/08/2003 .

Where is CITYWISE DIRECT MARKETING LIMITED located?

toggle

CITYWISE DIRECT MARKETING LIMITED is registered at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH.

What does CITYWISE DIRECT MARKETING LIMITED do?

toggle

CITYWISE DIRECT MARKETING LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does CITYWISE DIRECT MARKETING LIMITED have?

toggle

CITYWISE DIRECT MARKETING LIMITED had 3 employees in 2023.

What is the latest filing for CITYWISE DIRECT MARKETING LIMITED?

toggle

The latest filing was on 03/02/2026: Liquidators' statement of receipts and payments to 2025-12-05.