Rowsley Street
Manchester
M11 3FF
Director Name | Mr Martin Lee Edelman |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 January 2013(same day as company formation) |
Role | Strategic Advisor |
Country of Residence | United States Of Amercia |
Correspondence Address | McFc Etihad Stadium Rowsley Street Manchester M11 3FF |
Director Name | Mr Alberto Galassi |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 14 January 2013(same day as company formation) |
Role | Chief Executive |
Country of Residence | Italy |
Correspondence Address | McFc Etihad Stadium Rowsley Street Manchester M11 3FF |
Director Name | Mr John Theodore Macbeath |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | McFc Etihad Stadium Rowsley Street Manchester M11 3FF |
Director Name | Mr Simon Pearce |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | McFc Etihad Stadium Rowsley Street Manchester M11 3FF |
Secretary Name | Mr Simon Richard Cliff |
---|---|
Status | Current |
Appointed | 14 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | McFc Etihad Stadium Rowsley Street Manchester M11 3FF |
Director Name | Mohamed Mubarak Al Mazrouei |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Emirati |
Status | Resigned |
Appointed | 14 January 2013(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Arab Emirates |
Correspondence Address | McFc Etihad Stadium Rowsley Street Manchester M11 3FF |
Registered Address | City Football Hq 400 Ashton New Road Manchester M11 4TQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
5m at £1 | City Football Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,475,000 |
Net Worth | -£17,899,000 |
Cash | £1,128,000 |
Current Liabilities | £19,756,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
21 July 2021 | Delivered on: 22 July 2021 Persons entitled: Barclays Bank PLC as Administrative Agent and Collateral Agent Classification: A registered charge Particulars: None. Outstanding |
---|
22 February 2021 | Confirmation statement made on 10 January 2021 with updates (4 pages) |
---|---|
24 November 2020 | Statement of capital following an allotment of shares on 21 September 2020
|
24 November 2020 | Change of details for City Football Group Limited as a person with significant control on 22 September 2020 (2 pages) |
17 September 2020 | Statement of capital following an allotment of shares on 26 June 2020
|
10 July 2020 | Confirmation statement made on 10 January 2020 with updates (4 pages) |
9 July 2020 | Cessation of Abu Dhabi United Group for Development & Investment as a person with significant control on 6 April 2016 (1 page) |
9 July 2020 | Notification of City Football Group Limited as a person with significant control on 6 April 2016 (2 pages) |
5 June 2020 | Accounts for a small company made up to 30 June 2019 (21 pages) |
6 August 2019 | Statement of capital following an allotment of shares on 8 July 2019
|
3 April 2019 | Full accounts made up to 30 June 2018 (21 pages) |
17 January 2019 | Statement of capital following an allotment of shares on 29 September 2015
|
14 January 2019 | Change of details for Abu Dhabi United Group for Development & Investment as a person with significant control on 6 April 2016 (2 pages) |
14 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
16 March 2018 | Full accounts made up to 30 June 2017 (20 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
20 July 2017 | Previous accounting period extended from 31 May 2017 to 30 June 2017 (1 page) |
20 July 2017 | Previous accounting period extended from 31 May 2017 to 30 June 2017 (1 page) |
6 March 2017 | Full accounts made up to 31 May 2016 (22 pages) |
6 March 2017 | Full accounts made up to 31 May 2016 (22 pages) |
18 January 2017 | Confirmation statement made on 14 January 2017 with updates (4 pages) |
18 January 2017 | Confirmation statement made on 14 January 2017 with updates (4 pages) |
4 October 2016 | Second filing of a statement of capital following an allotment of shares on 31 May 2016
|
4 October 2016 | Second filing of a statement of capital following an allotment of shares on 31 May 2016
|
21 September 2016 | Second filing of a statement of capital following an allotment of shares on 31 May 2015
|
21 September 2016 | Second filing of a statement of capital following an allotment of shares on 31 May 2015
|
1 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
1 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
1 March 2016 | Full accounts made up to 31 May 2015 (17 pages) |
1 March 2016 | Full accounts made up to 31 May 2015 (17 pages) |
8 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
21 August 2015 | Registered office address changed from Etihad Stadium Etihad Campus Manchester M11 3FF to City Football Hq 400 Ashton New Road Manchester M11 4TQ on 21 August 2015 (1 page) |
21 August 2015 | Statement of capital following an allotment of shares on 31 May 2015
|
21 August 2015 | Registered office address changed from Etihad Stadium Etihad Campus Manchester M11 3FF to City Football Hq 400 Ashton New Road Manchester M11 4TQ on 21 August 2015 (1 page) |
21 August 2015 | Statement of capital following an allotment of shares on 31 May 2015
|
21 August 2015 | Statement of capital following an allotment of shares on 31 May 2015
|
10 February 2015 | Register(s) moved to registered inspection location C/O Simon Cliff Hq, City Football Academy 400 Ashton New Road Manchester M11 4TQ (1 page) |
10 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Register inspection address has been changed to C/O Simon Cliff Hq, City Football Academy 400 Ashton New Road Manchester M11 4TQ (1 page) |
10 February 2015 | Register inspection address has been changed to C/O Simon Cliff Hq, City Football Academy 400 Ashton New Road Manchester M11 4TQ (1 page) |
10 February 2015 | Register(s) moved to registered inspection location C/O Simon Cliff Hq, City Football Academy 400 Ashton New Road Manchester M11 4TQ (1 page) |
10 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
24 December 2014 | Full accounts made up to 31 May 2014 (17 pages) |
24 December 2014 | Full accounts made up to 31 May 2014 (17 pages) |
17 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
17 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
17 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
7 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
18 March 2013 | Current accounting period extended from 31 January 2014 to 31 May 2014 (3 pages) |
18 March 2013 | Current accounting period extended from 31 January 2014 to 31 May 2014 (3 pages) |
13 March 2013 | Company name changed city football technical services LIMITED\certificate issued on 13/03/13
|
13 March 2013 | Company name changed city football technical services LIMITED\certificate issued on 13/03/13
|
8 March 2013 | Registered office address changed from Mcfc Etihad Stadium Rowsley Street Manchester M11 3FF United Kingdom on 8 March 2013 (2 pages) |
8 March 2013 | Registered office address changed from Mcfc Etihad Stadium Rowsley Street Manchester M11 3FF United Kingdom on 8 March 2013 (2 pages) |
8 March 2013 | Registered office address changed from Mcfc Etihad Stadium Rowsley Street Manchester M11 3FF United Kingdom on 8 March 2013 (2 pages) |
7 March 2013 | Change of name notice (2 pages) |
7 March 2013 | Change of name notice (2 pages) |
7 March 2013 | Resolutions
|
7 March 2013 | Resolutions
|
14 January 2013 | Incorporation
|
14 January 2013 | Incorporation
|
14 January 2013 | Incorporation
|