About

Registered Number: 00938798
Date of Incorporation: 13/09/1968 (55 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 1 month ago)
Registered Address: 8th Floor, Holborn Gate,, 26 Southampton Buildings, London, WC2A 1AN,

 

Founded in 1968, Citigate Public Affairs Ltd has its registered office in London, it has a status of "Dissolved". There are 8 directors listed for this organisation. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATES, Dennis N/A 31 March 1993 1
CAMPBELL, Walter Menzies 11 May 1993 30 September 1994 1
CROUCH, David Lance, Sir 13 May 1992 18 August 1997 1
OATEN, Mark 06 September 1993 02 May 1997 1
ROBERTS, Jonathan Rosevear Sargent N/A 07 July 1997 1
ROXAN, Adrian 30 June 1997 01 March 2002 1
TAYLOR, Winifred Ann, Rt Hon 11 May 1993 30 September 1994 1
Secretary Name Appointed Resigned Total Appointments
BRAMALL, Helen Mary 13 June 2015 31 December 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 20 December 2018
RESOLUTIONS - N/A 26 November 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 November 2018
SH19 - Statement of capital 26 November 2018
CAP-SS - N/A 26 November 2018
AA - Annual Accounts 16 October 2018
PARENT_ACC - N/A 16 October 2018
GUARANTEE2 - N/A 16 October 2018
AGREEMENT2 - N/A 16 October 2018
CS01 - N/A 09 May 2018
MR04 - N/A 20 November 2017
MR04 - N/A 20 November 2017
MR04 - N/A 20 November 2017
MR04 - N/A 20 November 2017
MR04 - N/A 20 November 2017
AA - Annual Accounts 22 August 2017
PARENT_ACC - N/A 22 August 2017
AGREEMENT2 - N/A 22 August 2017
GUARANTEE2 - N/A 22 August 2017
CS01 - N/A 09 May 2017
TM02 - Termination of appointment of secretary 05 January 2017
AA - Annual Accounts 04 October 2016
PARENT_ACC - N/A 04 October 2016
AGREEMENT2 - N/A 04 October 2016
GUARANTEE2 - N/A 04 October 2016
AP01 - Appointment of director 08 September 2016
AR01 - Annual Return 31 May 2016
AD01 - Change of registered office address 31 May 2016
AA - Annual Accounts 06 October 2015
PARENT_ACC - N/A 06 October 2015
AGREEMENT2 - N/A 06 October 2015
GUARANTEE2 - N/A 06 October 2015
RP04 - N/A 28 September 2015
AP03 - Appointment of secretary 14 September 2015
AD01 - Change of registered office address 29 June 2015
TM01 - Termination of appointment of director 28 June 2015
AR01 - Annual Return 29 May 2015
AP01 - Appointment of director 01 May 2015
TM01 - Termination of appointment of director 27 January 2015
AA - Annual Accounts 30 October 2014
PARENT_ACC - N/A 30 October 2014
AGREEMENT2 - N/A 01 October 2014
GUARANTEE2 - N/A 01 October 2014
TM02 - Termination of appointment of secretary 19 August 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 01 October 2013
PARENT_ACC - N/A 05 July 2013
AGREEMENT2 - N/A 05 July 2013
GUARANTEE2 - N/A 05 July 2013
AR01 - Annual Return 07 May 2013
CH01 - Change of particulars for director 26 February 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 04 May 2012
TM01 - Termination of appointment of director 05 March 2012
AP01 - Appointment of director 05 March 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 06 May 2011
AP01 - Appointment of director 13 April 2011
TM01 - Termination of appointment of director 13 April 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 31 March 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 31 March 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 31 March 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 31 March 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 31 March 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 05 May 2010
MG01 - Particulars of a mortgage or charge 22 April 2010
MG01 - Particulars of a mortgage or charge 07 April 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
MG01 - Particulars of a mortgage or charge 07 November 2009
AA - Annual Accounts 03 September 2009
363a - Annual Return 05 May 2009
395 - Particulars of a mortgage or charge 11 October 2008
AA - Annual Accounts 13 August 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 21 September 2007
395 - Particulars of a mortgage or charge 10 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
395 - Particulars of a mortgage or charge 15 May 2007
363a - Annual Return 09 May 2007
395 - Particulars of a mortgage or charge 03 January 2007
288a - Notice of appointment of directors or secretaries 23 November 2006
AA - Annual Accounts 05 November 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
395 - Particulars of a mortgage or charge 20 October 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
363a - Annual Return 18 May 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
287 - Change in situation or address of Registered Office 13 January 2006
288b - Notice of resignation of directors or secretaries 24 November 2005
225 - Change of Accounting Reference Date 17 November 2005
AA - Annual Accounts 17 October 2005
395 - Particulars of a mortgage or charge 26 August 2005
RESOLUTIONS - N/A 04 August 2005
395 - Particulars of a mortgage or charge 04 August 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
288a - Notice of appointment of directors or secretaries 12 June 2005
288b - Notice of resignation of directors or secretaries 12 June 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 14 September 2004
363a - Annual Return 02 June 2004
288c - Notice of change of directors or secretaries or in their particulars 02 June 2004
AA - Annual Accounts 04 October 2003
363a - Annual Return 15 May 2003
RESOLUTIONS - N/A 07 February 2003
288a - Notice of appointment of directors or secretaries 11 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
AA - Annual Accounts 04 September 2002
288c - Notice of change of directors or secretaries or in their particulars 04 August 2002
AUD - Auditor's letter of resignation 20 May 2002
363a - Annual Return 13 May 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
CERTNM - Change of name certificate 01 March 2002
288c - Notice of change of directors or secretaries or in their particulars 14 February 2002
AA - Annual Accounts 14 November 2001
RESOLUTIONS - N/A 15 October 2001
MEM/ARTS - N/A 15 October 2001
288a - Notice of appointment of directors or secretaries 02 October 2001
RESOLUTIONS - N/A 01 October 2001
363a - Annual Return 25 September 2001
288b - Notice of resignation of directors or secretaries 17 September 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2001
363a - Annual Return 21 May 2001
RESOLUTIONS - N/A 29 January 2001
AA - Annual Accounts 16 November 2000
RESOLUTIONS - N/A 21 September 2000
363s - Annual Return 25 May 2000
288a - Notice of appointment of directors or secretaries 02 November 1999
288b - Notice of resignation of directors or secretaries 23 September 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
288b - Notice of resignation of directors or secretaries 24 August 1999
AA - Annual Accounts 05 August 1999
363s - Annual Return 15 May 1999
287 - Change in situation or address of Registered Office 21 April 1999
RESOLUTIONS - N/A 15 March 1999
RESOLUTIONS - N/A 15 March 1999
RESOLUTIONS - N/A 15 March 1999
AA - Annual Accounts 23 October 1998
363s - Annual Return 11 June 1998
288b - Notice of resignation of directors or secretaries 07 May 1998
288a - Notice of appointment of directors or secretaries 07 May 1998
395 - Particulars of a mortgage or charge 14 August 1997
225 - Change of Accounting Reference Date 05 August 1997
288b - Notice of resignation of directors or secretaries 30 July 1997
288b - Notice of resignation of directors or secretaries 30 July 1997
288a - Notice of appointment of directors or secretaries 30 July 1997
288a - Notice of appointment of directors or secretaries 30 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 1997
AUD - Auditor's letter of resignation 20 July 1997
287 - Change in situation or address of Registered Office 20 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 1997
CERTNM - Change of name certificate 10 July 1997
363s - Annual Return 08 May 1997
RESOLUTIONS - N/A 17 April 1997
288b - Notice of resignation of directors or secretaries 17 April 1997
AA - Annual Accounts 07 February 1997
363s - Annual Return 30 May 1996
AA - Annual Accounts 08 March 1996
288 - N/A 23 June 1995
288 - N/A 06 June 1995
169 - Return by a company purchasing its own shares 12 May 1995
RESOLUTIONS - N/A 10 May 1995
363s - Annual Return 09 May 1995
RESOLUTIONS - N/A 24 April 1995
AA - Annual Accounts 10 March 1995
288 - N/A 14 February 1995
288 - N/A 24 January 1995
288 - N/A 28 September 1994
288 - N/A 28 September 1994
288 - N/A 28 September 1994
288 - N/A 28 September 1994
363s - Annual Return 23 June 1994
AA - Annual Accounts 23 February 1994
288 - N/A 21 December 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 1993
288 - N/A 21 July 1993
288 - N/A 05 July 1993
288 - N/A 05 July 1993
288 - N/A 05 July 1993
RESOLUTIONS - N/A 02 July 1993
288 - N/A 18 May 1993
363b - Annual Return 18 May 1993
288 - N/A 04 April 1993
AA - Annual Accounts 02 March 1993
MEM/ARTS - N/A 27 January 1993
RESOLUTIONS - N/A 12 January 1993
288 - N/A 27 November 1992
287 - Change in situation or address of Registered Office 23 September 1992
363s - Annual Return 18 May 1992
288 - N/A 18 May 1992
AA - Annual Accounts 16 February 1992
363a - Annual Return 03 July 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 June 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 June 1991
123 - Notice of increase in nominal capital 04 June 1991
RESOLUTIONS - N/A 29 April 1991
RESOLUTIONS - N/A 29 April 1991
RESOLUTIONS - N/A 29 April 1991
RESOLUTIONS - N/A 29 April 1991
MEM/ARTS - N/A 29 April 1991
AA - Annual Accounts 26 April 1991
288 - N/A 03 August 1990
288 - N/A 18 July 1990
363 - Annual Return 18 July 1990
AA - Annual Accounts 02 April 1990
288 - N/A 20 February 1990
363 - Annual Return 20 February 1990
288 - N/A 23 January 1990
288 - N/A 23 January 1990
288 - N/A 23 January 1990
288 - N/A 23 January 1990
288 - N/A 23 January 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 03 January 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 January 1990
88(2)P - N/A 12 December 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 September 1989
RESOLUTIONS - N/A 17 August 1989
88(2)C - N/A 17 August 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 1989
RESOLUTIONS - N/A 10 April 1989
CERTNM - Change of name certificate 29 March 1989
AA - Annual Accounts 02 February 1989
363 - Annual Return 02 February 1989
AA - Annual Accounts 17 June 1988
363 - Annual Return 02 February 1988
363 - Annual Return 02 February 1988
363 - Annual Return 02 February 1988
363 - Annual Return 02 February 1988
363(C) - N/A 11 January 1988
AA - Annual Accounts 30 November 1987
288 - N/A 17 November 1987
288 - N/A 17 November 1987
AA - Annual Accounts 25 October 1986
287 - Change in situation or address of Registered Office 02 July 1986

Mortgages & Charges

Description Date Status Charge by
Deed of admission to an omnibus letter of set-off 19 April 2010 Fully Satisfied

N/A

A deed of admission to an omnibus letter of set-off (27 july 2007) 06 April 2010 Fully Satisfied

N/A

Deed of admission to an omnibus letter of set-off dated 27TH july 2007 and 27 October 2009 Fully Satisfied

N/A

Deed of admission to an omnibus letter of set-off 22 September 2008 Fully Satisfied

N/A

An omnibus letter of set-off 27 July 2007 Fully Satisfied

N/A

Deed of admission to an omnibus letter of set-off dated 18 october 2004 and 24 April 2007 Fully Satisfied

N/A

Deed of admission to an omnibus letter of set-off dated 18TH october 2004 and 21 December 2006 Fully Satisfied

N/A

A deed of admission to an omnibus letter of set-off dated 18TH october 2004 16 October 2006 Fully Satisfied

N/A

A deed of admission to an omnibus letter of set-off dated 18TH october 2004 and 12 August 2005 Fully Satisfied

N/A

A deed of admission to an omnibus letter of set-off dated 18 october 2004 and 27 July 2005 Fully Satisfied

N/A

Debenture 01 August 1997 Fully Satisfied

N/A

Mortgage 15 May 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.