About

Registered Number: 03945382
Date of Incorporation: 10/03/2000 (24 years and 1 month ago)
Company Status: ConvertedClosed
Date of Dissolution: 09/04/2019 (5 years ago)
Registered Address: Masters House, 107 Hammersmith Road, London, W14 0QH

 

Having been setup in 2000, Telecitygroup Holdings Ltd has its registered office in London, it's status in the Companies House registry is set to "ConvertedClosed". This business has 2 directors listed. Currently we aren't aware of the number of employees at the Telecitygroup Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KONIECZNY, Phillip Leo 30 December 2016 - 1
NEAL, Kevin Terence 23 May 2000 14 November 2002 1

Filing History

Document Type Date
MISC - Miscellaneous document 09 April 2019
MISC - Miscellaneous document 09 April 2019
MISC - Miscellaneous document 09 April 2019
MISC - Miscellaneous document 04 December 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 02 October 2017
MR04 - N/A 15 September 2017
MR04 - N/A 08 September 2017
MR04 - N/A 08 September 2017
MR04 - N/A 08 September 2017
CS01 - N/A 27 March 2017
CH01 - Change of particulars for director 17 March 2017
AP01 - Appointment of director 30 December 2016
TM01 - Termination of appointment of director 30 December 2016
MR05 - N/A 04 October 2016
MR05 - N/A 04 October 2016
SH01 - Return of Allotment of shares 27 September 2016
RESOLUTIONS - N/A 26 September 2016
CC04 - Statement of companies objects 26 September 2016
RESOLUTIONS - N/A 15 September 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 September 2016
SH19 - Statement of capital 15 September 2016
CAP-SS - N/A 15 September 2016
AA - Annual Accounts 09 September 2016
MR01 - N/A 05 April 2016
MR01 - N/A 04 April 2016
MR01 - N/A 04 April 2016
MR01 - N/A 04 April 2016
MR01 - N/A 04 April 2016
TM01 - Termination of appointment of director 22 March 2016
AR01 - Annual Return 18 March 2016
RESOLUTIONS - N/A 15 March 2016
TM01 - Termination of appointment of director 15 February 2016
AP01 - Appointment of director 21 January 2016
MR04 - N/A 19 January 2016
MR04 - N/A 19 January 2016
MR04 - N/A 19 January 2016
MR04 - N/A 19 January 2016
MR04 - N/A 19 January 2016
MR04 - N/A 19 January 2016
MR04 - N/A 19 January 2016
MR04 - N/A 19 January 2016
MR04 - N/A 19 January 2016
MR04 - N/A 19 January 2016
MR04 - N/A 19 January 2016
MR04 - N/A 19 January 2016
MR04 - N/A 19 January 2016
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 18 March 2015
MR01 - N/A 04 February 2015
MR01 - N/A 04 February 2015
MR01 - N/A 04 February 2015
AP01 - Appointment of director 30 October 2014
TM01 - Termination of appointment of director 05 September 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 21 March 2014
TM01 - Termination of appointment of director 13 February 2014
AP01 - Appointment of director 20 January 2014
MR01 - N/A 11 October 2013
MR01 - N/A 14 September 2013
AA - Annual Accounts 15 August 2013
MR01 - N/A 06 August 2013
CH01 - Change of particulars for director 04 July 2013
AR01 - Annual Return 22 March 2013
MG01 - Particulars of a mortgage or charge 08 November 2012
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 04 April 2012
MG01 - Particulars of a mortgage or charge 22 December 2011
AA - Annual Accounts 05 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 May 2011
MG01 - Particulars of a mortgage or charge 17 May 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 25 September 2010
CH01 - Change of particulars for director 20 July 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH03 - Change of particulars for secretary 07 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 March 2010
RESOLUTIONS - N/A 03 March 2010
MG01 - Particulars of a mortgage or charge 18 February 2010
MG01 - Particulars of a mortgage or charge 18 February 2010
MG01 - Particulars of a mortgage or charge 18 February 2010
MG01 - Particulars of a mortgage or charge 18 February 2010
MG01 - Particulars of a mortgage or charge 18 February 2010
SH01 - Return of Allotment of shares 02 February 2010
MG01 - Particulars of a mortgage or charge 08 January 2010
MG01 - Particulars of a mortgage or charge 10 December 2009
SH01 - Return of Allotment of shares 02 November 2009
AA - Annual Accounts 02 November 2009
RESOLUTIONS - N/A 20 October 2009
MISC - Miscellaneous document 20 October 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
363a - Annual Return 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 07 February 2009
RESOLUTIONS - N/A 03 December 2008
RESOLUTIONS - N/A 30 October 2008
AUD - Auditor's letter of resignation 27 October 2008
AA - Annual Accounts 02 October 2008
363a - Annual Return 15 March 2008
AA - Annual Accounts 21 December 2007
RESOLUTIONS - N/A 19 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2007
395 - Particulars of a mortgage or charge 10 November 2007
395 - Particulars of a mortgage or charge 10 November 2007
395 - Particulars of a mortgage or charge 10 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 October 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 October 2007
RESOLUTIONS - N/A 05 September 2007
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 03 September 2007
OC - Order of Court 22 August 2007
OC - Order of Court 22 August 2007
MEM/ARTS - N/A 08 August 2007
CERTNM - Change of name certificate 03 August 2007
RESOLUTIONS - N/A 14 July 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
363a - Annual Return 19 March 2007
MEM/ARTS - N/A 17 January 2007
CERTNM - Change of name certificate 10 January 2007
395 - Particulars of a mortgage or charge 04 October 2006
395 - Particulars of a mortgage or charge 30 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 September 2006
AA - Annual Accounts 26 July 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 July 2006
395 - Particulars of a mortgage or charge 30 June 2006
395 - Particulars of a mortgage or charge 28 June 2006
395 - Particulars of a mortgage or charge 28 June 2006
MEM/ARTS - N/A 27 June 2006
395 - Particulars of a mortgage or charge 26 June 2006
395 - Particulars of a mortgage or charge 26 June 2006
RESOLUTIONS - N/A 08 June 2006
RESOLUTIONS - N/A 08 June 2006
RESOLUTIONS - N/A 08 June 2006
RESOLUTIONS - N/A 08 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2006
123 - Notice of increase in nominal capital 08 June 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 June 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 08 August 2005
363s - Annual Return 23 March 2005
RESOLUTIONS - N/A 03 September 2004
RESOLUTIONS - N/A 03 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2004
123 - Notice of increase in nominal capital 03 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2004
AA - Annual Accounts 28 May 2004
363a - Annual Return 30 March 2004
AA - Annual Accounts 03 February 2004
RESOLUTIONS - N/A 19 January 2004
288a - Notice of appointment of directors or secretaries 25 October 2003
288b - Notice of resignation of directors or secretaries 25 October 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 October 2003
288c - Notice of change of directors or secretaries or in their particulars 30 August 2003
363a - Annual Return 16 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288c - Notice of change of directors or secretaries or in their particulars 03 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
AUD - Auditor's letter of resignation 19 August 2002
AA - Annual Accounts 22 July 2002
288b - Notice of resignation of directors or secretaries 29 June 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 02 February 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 October 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
363s - Annual Return 12 April 2001
288a - Notice of appointment of directors or secretaries 24 November 2000
288a - Notice of appointment of directors or secretaries 13 September 2000
288b - Notice of resignation of directors or secretaries 07 September 2000
288a - Notice of appointment of directors or secretaries 26 May 2000
288a - Notice of appointment of directors or secretaries 26 May 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
225 - Change of Accounting Reference Date 07 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
287 - Change in situation or address of Registered Office 06 April 2000
CERTNM - Change of name certificate 05 April 2000
NEWINC - New incorporation documents 10 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 March 2016 Fully Satisfied

N/A

A registered charge 23 March 2016 Fully Satisfied

N/A

A registered charge 23 March 2016 Outstanding

N/A

A registered charge 23 March 2016 Fully Satisfied

N/A

A registered charge 23 March 2016 Fully Satisfied

N/A

A registered charge 30 January 2015 Fully Satisfied

N/A

A registered charge 30 January 2015 Fully Satisfied

N/A

A registered charge 30 January 2015 Fully Satisfied

N/A

A registered charge 01 October 2013 Fully Satisfied

N/A

A registered charge 06 September 2013 Fully Satisfied

N/A

A registered charge 30 July 2013 Fully Satisfied

N/A

Group debenture 02 November 2012 Fully Satisfied

N/A

Charge over shares 15 December 2011 Fully Satisfied

N/A

Securities account pledge agreement 06 May 2011 Fully Satisfied

N/A

Agreement and deed of first ranking pledge of shares 09 February 2010 Fully Satisfied

N/A

Charge over shares 09 February 2010 Fully Satisfied

N/A

First priority pledge agreement 09 February 2010 Fully Satisfied

N/A

Securities account pledge agreement 09 February 2010 Fully Satisfied

N/A

Group debenture 09 February 2010 Fully Satisfied

N/A

First priority pledge agreement 03 December 2009 Fully Satisfied

N/A

Agreement and deed of first ranking pledge 30 October 2007 Fully Satisfied

N/A

Group debenture 30 October 2007 Fully Satisfied

N/A

Charge over shares 30 October 2007 Fully Satisfied

N/A

Agreement and deed of first ranking pledge 19 September 2006 Fully Satisfied

N/A

Group debenture 18 September 2006 Fully Satisfied

N/A

Share pledge 19 June 2006 Fully Satisfied

N/A

Share pledge 16 June 2006 Fully Satisfied

N/A

Share pledge 14 June 2006 Fully Satisfied

N/A

A security accession deed 13 June 2006 Fully Satisfied

N/A

A share pledge 13 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.