Company NameCity Gent Publications Limited
DirectorMike Harrison
Company StatusActive
Company Number02397456
CategoryPrivate Limited Company
Incorporation Date21 June 1989(34 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMike Harrison
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2004(15 years, 1 month after company formation)
Appointment Duration19 years, 8 months
RoleEditor
Country of ResidenceEngland
Correspondence Address10 Redburn Avenue
Shipley
West Yorkshire
BD18 3AY
Secretary NameJohn Leigh Grundy
NationalityBritish
StatusCurrent
Appointed31 August 2007(18 years, 2 months after company formation)
Appointment Duration16 years, 8 months
RoleAccountant
Correspondence Address27 Croftlands
Idle
Bradford
West Yorkshire
BD10 8RW
Director NameMr Michael Frank Dickinson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(2 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 October 1999)
RoleTeacher
Correspondence AddressPree De La Porte
22 Mount Row
St Peter Port
Guernsey
Channel
Director NameMr John Lewis Watmough
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(2 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 07 October 1999)
RoleLibrarian
Correspondence Address46 Ainsty Road
Wetherby
West Yorkshire
LS22 7QS
Secretary NameMr John Lewis Watmough
NationalityBritish
StatusResigned
Appointed01 June 1992(2 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 October 1999)
RoleCompany Director
Correspondence Address46 Ainsty Road
Wetherby
West Yorkshire
LS22 7QS
Director NameMr John Philip Dewhirst
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(10 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 January 2002)
RoleChartered Accountant & Cd
Country of ResidenceEngland
Correspondence Address7 Beechwood Avenue
Shipley
West Yorkshire
BD18 4JU
Director NameRichard Patrick Halfpenny
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(10 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 2004)
RoleCivil Servant
Correspondence Address57 Northlea Avenue
Bradford
West Yorkshire
BD10 8LJ
Director NameGillian Marta Otto
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(10 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 2004)
RoleMarketing Manager
Correspondence Address57 Northlea Avenue
Bradford
West Yorkshire
BD10 8LJ
Director NameDavid Ian Pendleton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(10 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 April 2003)
RoleSignalman
Correspondence Address5 Providence Terrace
Thornton
Bradford
BD13 3NJ
Secretary NameMr John Philip Dewhirst
NationalityBritish
StatusResigned
Appointed07 October 1999(10 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 January 2002)
RoleChartered Accountant & Cd
Country of ResidenceEngland
Correspondence Address7 Beechwood Avenue
Shipley
West Yorkshire
BD18 4JU
Secretary NameRichard Patrick Halfpenny
NationalityBritish
StatusResigned
Appointed26 April 2002(12 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 2004)
RoleCivil Servant
Correspondence Address57 Northlea Avenue
Bradford
West Yorkshire
BD10 8LJ
Secretary NameGlyn Philip Watkins
NationalityBritish
StatusResigned
Appointed14 April 2005(15 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2007)
RolePoet
Country of ResidenceUnited Kingdom
Correspondence Address23 Hampden Place
Bradford
West Yorkshire
BD5 0JZ

Contact

Websitewww.thecitygent.co.uk

Location

Registered Address10 Redburn Avenue
Shipley
West Yorkshire
BD18 3AY
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardHeaton
Built Up AreaWest Yorkshire

Shareholders

753 at £1Mike Harrison
75.30%
Ordinary
247 at £1John Philip Dewhirst
24.70%
Ordinary

Financials

Year2014
Net Worth£982
Cash£615
Current Liabilities£595

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

4 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
27 July 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
12 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000
(6 pages)
30 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000
(6 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000
(4 pages)
30 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000
(4 pages)
30 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000
(4 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(4 pages)
30 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(4 pages)
30 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
15 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
6 August 2010Director's details changed for Mike Harrison on 17 October 2009 (2 pages)
6 August 2010Director's details changed for Mike Harrison on 17 October 2009 (2 pages)
6 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 June 2009Return made up to 01/06/09; full list of members (4 pages)
23 June 2009Return made up to 01/06/09; full list of members (4 pages)
22 June 2009Director's change of particulars / mike harrison / 22/06/2009 (1 page)
22 June 2009Director's change of particulars / mike harrison / 22/06/2009 (1 page)
1 May 2009Registered office changed on 01/05/2009 from 9 hyne avenue bierley bradford west yorkshire BD4 6BL (1 page)
1 May 2009Registered office changed on 01/05/2009 from 9 hyne avenue bierley bradford west yorkshire BD4 6BL (1 page)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
15 August 2008Return made up to 01/06/08; full list of members (6 pages)
15 August 2008Return made up to 01/06/08; full list of members (6 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
25 September 2007New secretary appointed (2 pages)
25 September 2007Secretary resigned (1 page)
25 September 2007New secretary appointed (2 pages)
25 September 2007Secretary resigned (1 page)
13 September 2007Return made up to 01/06/07; no change of members (6 pages)
13 September 2007Return made up to 01/06/07; no change of members (6 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 July 2006Return made up to 01/06/06; full list of members (6 pages)
4 July 2006Return made up to 01/06/06; full list of members (6 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 July 2005Return made up to 01/06/05; full list of members (6 pages)
4 July 2005Return made up to 01/06/05; full list of members (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
22 April 2005New secretary appointed (2 pages)
22 April 2005New secretary appointed (2 pages)
23 September 2004Director resigned (1 page)
23 September 2004Secretary resigned;director resigned (1 page)
23 September 2004Director resigned (1 page)
23 September 2004Secretary resigned;director resigned (1 page)
24 August 2004Return made up to 01/06/04; full list of members (7 pages)
24 August 2004New director appointed (2 pages)
24 August 2004Registered office changed on 24/08/04 from: 57 northlea avenue bradford west yorkshire BD10 8LJ (1 page)
24 August 2004Registered office changed on 24/08/04 from: 57 northlea avenue bradford west yorkshire BD10 8LJ (1 page)
24 August 2004Return made up to 01/06/04; full list of members (7 pages)
24 August 2004New director appointed (2 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
23 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
4 July 2002Registered office changed on 04/07/02 from: 57 northlea avenue thackley bradford BD10 8LJ (1 page)
4 July 2002Registered office changed on 04/07/02 from: 57 northlea avenue thackley bradford BD10 8LJ (1 page)
4 July 2002New secretary appointed (2 pages)
4 July 2002New secretary appointed (2 pages)
2 July 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/07/02
(9 pages)
2 July 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/07/02
(9 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
15 February 2002Secretary resigned;director resigned (1 page)
15 February 2002Secretary resigned;director resigned (1 page)
15 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
20 June 2000Return made up to 01/06/00; full list of members
  • 363(287) ‐ Registered office changed on 20/06/00
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
20 June 2000Return made up to 01/06/00; full list of members
  • 363(287) ‐ Registered office changed on 20/06/00
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
5 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
5 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
26 November 1999New director appointed (2 pages)
26 November 1999New director appointed (2 pages)
4 November 1999Director resigned (1 page)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
4 November 1999New secretary appointed;new director appointed (2 pages)
4 November 1999Director resigned (1 page)
4 November 1999New secretary appointed;new director appointed (2 pages)
11 June 1999Return made up to 01/06/99; full list of members (6 pages)
11 June 1999Return made up to 01/06/99; full list of members (6 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
3 June 1998Return made up to 01/06/98; no change of members (4 pages)
3 June 1998Return made up to 01/06/98; no change of members (4 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
6 June 1997Return made up to 01/06/97; no change of members (4 pages)
6 June 1997Return made up to 01/06/97; no change of members (4 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
24 May 1996Return made up to 01/06/96; full list of members (6 pages)
24 May 1996Return made up to 01/06/96; full list of members (6 pages)
16 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
16 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
26 May 1995Return made up to 01/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 May 1995Return made up to 01/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 May 1995Full accounts made up to 30 June 1994 (7 pages)
10 May 1995Full accounts made up to 30 June 1994 (7 pages)