CIVICA LICENSING LIMITED

Register to unlock more data on OkredoRegister

CIVICA LICENSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01411291

Incorporation date

24/01/1979

Size

Dormant

Contacts

Registered address

Registered address

2 Burston Road, Putney, London SW15 6ARCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1979)
dot icon08/04/2016
Final Gazette dissolved following liquidation
dot icon08/01/2016
Return of final meeting in a members' voluntary winding up
dot icon17/06/2015
Declaration of solvency
dot icon17/06/2015
Appointment of a voluntary liquidator
dot icon17/06/2015
Appointment of a voluntary liquidator
dot icon17/06/2015
Resolutions
dot icon12/11/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon20/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon03/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon27/03/2013
Accounts for a dormant company made up to 2012-09-30
dot icon15/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon07/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon06/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon13/07/2011
Director's details changed for Mr Simon Richard Downing on 2011-07-04
dot icon21/03/2011
Accounts for a dormant company made up to 2010-09-30
dot icon08/11/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon28/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon22/12/2009
Appointment of Mr Phillip David Rowland as a director
dot icon09/12/2009
Termination of appointment of Michael Stoddard as a director
dot icon22/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon01/08/2009
Accounts for a dormant company made up to 2008-09-30
dot icon02/10/2008
Return made up to 30/09/08; full list of members
dot icon04/03/2008
Accounts for a dormant company made up to 2007-09-30
dot icon11/10/2007
Return made up to 30/09/07; no change of members
dot icon05/08/2007
Accounts for a dormant company made up to 2006-09-30
dot icon01/05/2007
Return made up to 30/09/06; full list of members
dot icon20/07/2006
Accounts for a dormant company made up to 2005-09-30
dot icon10/10/2005
Return made up to 30/09/05; full list of members
dot icon27/07/2005
Accounts for a dormant company made up to 2004-09-30
dot icon25/10/2004
Return made up to 18/10/04; full list of members
dot icon19/10/2004
Accounts for a dormant company made up to 2003-09-30
dot icon13/01/2004
Secretary resigned
dot icon13/01/2004
Director resigned
dot icon13/01/2004
New director appointed
dot icon13/01/2004
New secretary appointed
dot icon13/01/2004
Registered office changed on 13/01/04 from: sanderson house manor road coventry CV1 2GF
dot icon14/11/2003
Return made up to 06/11/03; full list of members
dot icon01/09/2003
Registered office changed on 01/09/03 from: c/o sanderson group LIMITED newater house 11 newhall street birmingham B3 3NY
dot icon17/07/2003
Accounts for a dormant company made up to 2002-09-30
dot icon06/12/2002
Return made up to 06/11/02; full list of members
dot icon25/07/2002
Accounts for a dormant company made up to 2001-09-30
dot icon24/04/2002
Certificate of change of name
dot icon19/11/2001
Return made up to 06/11/01; full list of members
dot icon10/07/2001
Accounts for a dormant company made up to 2000-09-30
dot icon20/04/2001
Director resigned
dot icon20/04/2001
Secretary resigned
dot icon20/04/2001
New director appointed
dot icon20/04/2001
New director appointed
dot icon20/04/2001
New secretary appointed
dot icon20/04/2001
Registered office changed on 20/04/01 from: sanderson house poplar way sheffield south yorkshire S60 5TR
dot icon15/11/2000
Return made up to 06/11/00; full list of members
dot icon05/07/2000
Accounts for a dormant company made up to 1999-09-30
dot icon07/12/1999
Return made up to 06/11/99; full list of members
dot icon07/12/1999
Secretary resigned
dot icon07/12/1999
New secretary appointed
dot icon07/12/1999
Director resigned
dot icon24/11/1998
Return made up to 06/11/98; full list of members
dot icon24/11/1998
Director's particulars changed
dot icon12/11/1998
Accounts for a dormant company made up to 1998-09-30
dot icon11/02/1998
Registered office changed on 11/02/98 from: parkway house parkway avenue sheffield S9 4WA
dot icon02/12/1997
Accounts for a dormant company made up to 1997-09-30
dot icon10/11/1997
Return made up to 06/11/97; no change of members
dot icon06/12/1996
Return made up to 06/11/96; full list of members
dot icon05/12/1996
Accounts for a dormant company made up to 1996-09-30
dot icon27/09/1996
Accounts for a dormant company made up to 1995-12-31
dot icon25/03/1996
Registered office changed on 25/03/96 from: 2115 coventry road sheldon birmingham B26 3EA
dot icon25/03/1996
Accounting reference date shortened from 31/12 to 30/09
dot icon11/02/1996
Resolutions
dot icon11/02/1996
Auditor's resignation
dot icon11/02/1996
Resolutions
dot icon24/11/1995
Return made up to 06/11/95; full list of members
dot icon07/11/1995
Director resigned
dot icon04/11/1995
Declaration of satisfaction of mortgage/charge
dot icon31/10/1995
Accounts for a dormant company made up to 1994-12-31
dot icon13/07/1995
Secretary resigned;new secretary appointed;director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/11/1994
Return made up to 06/11/94; no change of members
dot icon15/06/1994
Full accounts made up to 1993-12-31
dot icon10/11/1993
Return made up to 06/11/93; no change of members
dot icon18/08/1993
Full accounts made up to 1992-12-31
dot icon09/11/1992
Return made up to 06/11/92; full list of members
dot icon22/05/1992
Accounts for a small company made up to 1991-12-31
dot icon12/11/1991
Full accounts made up to 1990-12-31
dot icon12/11/1991
Return made up to 06/11/91; full list of members
dot icon30/11/1990
Particulars of mortgage/charge
dot icon28/11/1990
Full accounts made up to 1989-12-31
dot icon28/11/1990
Return made up to 06/11/90; full list of members
dot icon08/08/1990
Director resigned
dot icon18/01/1990
Accounts for a dormant company made up to 1988-12-31
dot icon18/01/1990
New director appointed
dot icon18/01/1990
Return made up to 22/12/89; full list of members
dot icon22/05/1989
Accounts for a dormant company made up to 1987-12-31
dot icon22/05/1989
Resolutions
dot icon15/02/1989
Return made up to 03/01/89; full list of members
dot icon11/04/1988
Director resigned
dot icon04/11/1987
Accounts made up to 1986-12-31
dot icon04/11/1987
Return made up to 13/10/87; full list of members
dot icon06/02/1987
Accounts for a dormant company made up to 1985-12-31
dot icon06/02/1987
Return made up to 20/10/86; full list of members
dot icon24/01/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2013
dot iconLast change occurred
30/09/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2013
dot iconNext account date
30/09/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Downing, Simon Richard
Director
23/12/2003 - Present
86
Stoddard, Michael
Secretary
23/12/2003 - Present
35
Frost, Adrian David
Secretary
03/04/2001 - 23/12/2003
49
Ford, Colin Edward
Secretary
30/06/1995 - 31/03/1999
3
Winn, Christopher
Director
03/04/2001 - 23/12/2003
47

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIVICA LICENSING LIMITED

CIVICA LICENSING LIMITED is an(a) Dissolved company incorporated on 24/01/1979 with the registered office located at 2 Burston Road, Putney, London SW15 6AR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIVICA LICENSING LIMITED?

toggle

CIVICA LICENSING LIMITED is currently Dissolved. It was registered on 24/01/1979 and dissolved on 08/04/2016.

Where is CIVICA LICENSING LIMITED located?

toggle

CIVICA LICENSING LIMITED is registered at 2 Burston Road, Putney, London SW15 6AR.

What does CIVICA LICENSING LIMITED do?

toggle

CIVICA LICENSING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CIVICA LICENSING LIMITED?

toggle

The latest filing was on 08/04/2016: Final Gazette dissolved following liquidation.