Thiscity Limited NORTHCHAPEL


Founded in 2000, Thiscity, classified under reg no. 03988806 is an active company. Currently registered at Vine Barn GU28 9HU, Northchapel the company has been in the business for twenty four years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 28th November 2014 Thiscity Limited is no longer carrying the name Freeway Agency.

Currently there are 2 directors in the the company, namely Andrew E. and Graham W.. In addition one secretary - Andrew E. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Thiscity Limited Address / Contact

Office Address Vine Barn
Office Address2 Village Green
Town Northchapel
Post code GU28 9HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03988806
Date of Incorporation Tue, 9th May 2000
Industry Advertising agencies
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Andrew E.

Position: Secretary

Appointed: 01 May 2009

Andrew E.

Position: Director

Appointed: 08 April 2004

Graham W.

Position: Director

Appointed: 03 September 2002

Vivienne M.

Position: Director

Appointed: 04 April 2011

Resigned: 06 August 2019

Andrew O.

Position: Secretary

Appointed: 22 May 2006

Resigned: 01 May 2009

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 May 2000

Resigned: 09 May 2000

Andrew O.

Position: Director

Appointed: 09 May 2000

Resigned: 01 May 2009

Beverley O.

Position: Secretary

Appointed: 09 May 2000

Resigned: 22 May 2006

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 May 2000

Resigned: 09 May 2000

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats established, there is Andrew E. This PSC and has 25-50% shares. The second entity in the PSC register is Graham W. This PSC owns 25-50% shares.

Andrew E.

Notified on 6 April 2016
Nature of control: 25-50% shares

Graham W.

Notified on 6 April 2016
Ceased on 13 December 2018
Nature of control: 25-50% shares

Company previous names

Freeway Agency November 28, 2014
Aoacom July 31, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand40 216130 751121 436105 72695 380
Current Assets151 842226 984281 583208 528152 367
Debtors111 62696 233160 147102 80256 987
Net Assets Liabilities88 55585 356108 163108 53257 939
Other Debtors17 41026 81124 42618 09317 053
Property Plant Equipment5 7385 7998 0496 7609 042
Other
Accumulated Depreciation Impairment Property Plant Equipment 98 444 6 6199 233
Additions Other Than Through Business Combinations Property Plant Equipment 4 366 8594 896
Average Number Employees During Period-3-3-3-3-3
Bank Borrowings Overdrafts 50 00010 64810 64810 648
Creditors68 12996 484146 32181 43188 404
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 392 
Disposals Property Plant Equipment   1 392 
Increase From Depreciation Charge For Year Property Plant Equipment 4 305 2 1482 614
Net Current Assets Liabilities83 713130 500135 262127 09763 963
Other Creditors15 63918 02357 11030 53156 916
Property Plant Equipment Gross Cost 104 243 13 37918 275
Provisions For Liabilities Balance Sheet Subtotal8969431 3271 1541 542
Taxation Social Security Payable23 61328 42134 2516 2473 178
Trade Creditors Trade Payables28 87750 04044 31234 00517 662
Trade Debtors Trade Receivables94 21669 422135 72184 70939 934

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 25th, September 2023
Free Download (9 pages)

Company search