Sabiedrība ar ierobežotu atbildību "City24"

Basic information
Status Registered
Name Sabiedrība ar ierobežotu atbildību "City24"
Legal form Limited Liability Company
Reg. No 40003692375
Reg. date 30.07.2004
Register Commercial Register
Legal Address Gustava Zemgala gatve 78 - 1, Rīga, LV-1039
Registered share capital, date 958,411 EUR, 27.06.2015
Paid-in share capital, date 958,411 EUR, 27.06.2015
Sector (NACE 2.) 63.12 Web portals
VAT payer
LV40003692375 Registered Excluded
10.09.2004 -
Last updated in the RE 04.08.2023
Interest in other entities, reorganizations, branches Loading...
-
Shareholders, true beneficiaries, officials Loading...
-
Total taxes declared, turnover and profit (25)
Financial indicators (annual report data)
Year Net sales Net profit Equity Report registered in ER Number of employees
Year2024 - - - - -
Year2023 Net sales 1,541,278 EUR Net profit 363,775 EUR Equity 1,746,647 EUR Date submitted03.07.2024 Number of employees 10
Year2022 Net sales 1,299,188 EUR Net profit 12,935 EUR Equity 1,462,789 EUR Date submitted12.07.2023 Number of employees 10
Year2021 Net sales 1,160,779 EUR Net profit 433,306 EUR Equity 1,449,854 EUR Date submitted30.06.2022 Number of employees 9
Year2020 Net sales 1,058,604 EUR Net profit 510,260 EUR Equity 1,481,638 EUR Date submitted11.06.2021 Number of employees 9
Year2019 Net sales 1,118,128 EUR Net profit 517,780 EUR Equity 971,378 EUR Date submitted25.09.2020 Number of employees 9
Year2018 Net sales 1,061,120 EUR Net profit 370,409 EUR Equity 453,598 EUR Date submitted27.08.2019 Number of employees 8
Year2018 Net sales 366,204 EUR Net profit 72,433 EUR Equity 83,189 EUR Date submitted31.08.2018 Number of employees 7
Year2017 Net sales 922,491 EUR Net profit 24,239 EUR Equity 10,756 EUR Date submitted27.04.2018 Number of employees 7
Year2016 Net sales 626,500 EUR Net profit -56,911 EUR Equity -13,483 EUR Date submitted25.04.2017 Number of employees 7
Year2015 Net sales 515,645 EUR Net profit -75,508 EUR Equity 43,428 EUR Date submitted08.04.2016 Number of employees 5
Year2014 Net sales 345,754 EUR Net profit -106,935 EUR Equity -554,901 EUR Date submitted26.04.2015 Number of employees 5
Year2013 Net sales 174,328 LVL Net profit -94,584 LVL Equity -314,832 LVL Date submitted25.04.2014 Number of employees 4
Year2012 Net sales 148,095 LVL Net profit -33,340 LVL Equity -220,248 LVL Date submitted04.05.2013 Number of employees 4
Year2011 Net sales 114,623 LVL Net profit -47,569 LVL Equity -186,908 LVL Date submitted30.04.2012 Number of employees 4
Year2010 Net sales 86,041 LVL Net profit -66,135 LVL Equity -139,339 LVL Date submitted02.05.2011 Number of employees 4
Year2009 Net sales 86,425 LVL Net profit -94,542 LVL Equity -73,204 LVL Date submitted02.05.2010 Number of employees 4
Year2008 Net sales - Net profit - Equity - Date submitted05.06.2009 Number of employees
Year2007 Net sales - Net profit - Equity - Date submitted17.07.2008 Number of employees
Year2006 Net sales - Net profit - Equity - Date submitted14.09.2007 Number of employees
Year2005 Net sales - Net profit - Equity - Date submitted26.07.2006 Number of employees
Show more
Tax payments to the general government budget, rounded to the nearest tenth (SRS data)
Year Social Insurance Contributions Personal Income Tax Other taxes Total taxes Number of employees
Gads2024 - - - - -
Year2023 Social Insurance Contributions140,220 EUR Personal Income Tax77,190 EUR Other256,260 EUR Total473,670 EUR Number of employees11
Year2022 Social Insurance Contributions97,770 EUR Personal Income Tax53,310 EUR Other209,180 EUR Total360,260 EUR Number of employees9
Year2021 Social Insurance Contributions100,580 EUR Personal Income Tax55,050 EUR Other271,120 EUR Total426,750 EUR Number of employees9
Year2020 Social Insurance Contributions62,660 EUR Personal Income Tax32,340 EUR Other186,820 EUR Total281,820 EUR Number of employees9
Year2019 Social Insurance Contributions69,200 EUR Personal Income Tax36,930 EUR Other190,180 EUR Total296,310 EUR Number of employees9
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (88)
Non-public document
Group by: Date added Document type
Amendments to the Articles of Association (1)
19.06.2018 Amendments to the Articles of Association 19.06.2018 (ASICE)
Annual report (full) (22)
03.07.2024 2023 Annual report (full) (PDF)
12.07.2023 2022 Annual report (full) (PDF)
30.06.2022 2021 Annual report (full) (PDF)
11.06.2021 2020 Annual report (full) (PDF)
25.09.2020 2019 Annual report (full) (PDF)
27.08.2019 2018 Annual report (full) (PDF)
31.08.2018 2018 Annual report (full) (PDF)
27.04.2018 2017 Annual report (full) (PDF)
25.04.2017 2016 Annual report (full) (PDF)
25.04.2017 2016 Annual report (full) (EDOC)
25.04.2017 2016 Annual report (full) (PDF)
25.04.2017 2016 Annual report (full) (PDF)
08.04.2016 2015 Annual report (full) (PDF)
26.04.2015 2014 Annual report (full) (HTML)
25.04.2014 2013 Annual report (full) (HTML)
04.05.2013 2012 Annual report (full) (HTML)
30.04.2012 2011 Annual report (full) (HTML)
02.05.2011 2010 Annual report (full) (HTML)
05.06.2009 2008 Annual report (full) (TIF)
17.07.2008 2007 Annual report (full) (TIF)
14.09.2007 2006 Annual report (full) (TIF)
26.07.2006 2005 Annual report (full) (PDF)
Show all
Application (9)
24.09.2019 Application 18.09.2019 (edoc)
24.07.2019 Application 24.07.2019 (ASICE)
16.01.2019 Application 15.01.2019 (EDOC)
09.01.2019 Application 09.01.2019 (EDOC)
08.01.2019 Application 08.01.2019 (ASICE)
19.06.2018 Application 19.06.2018 (EDOC)
13.09.2017 Application 31.08.2017 (EDOC)
06.09.2017 Application 04.09.2017 (EDOC)
09.01.2017 Application 04.01.2017 (PDF)
Show all
Articles of Association (4)
24.07.2019 Articles of Association 24.07.2019 (ASICE)
08.04.2019 Articles of Association 10.04.2015 (TIF)
19.06.2018 Articles of Association 19.06.2018 (ASICE)
06.09.2017 Articles of Association 01.09.2017 (EDOC)
Show all
Confirmation or consent to legal address (1)
09.01.2017 Confirmation or consent to legal address 06.01.2017 (PDF)
Consent of a member of the Board / executive director (6)
16.01.2019 Consent of a member of the Board / executive director 15.01.2019 (ASICE)
16.01.2019 Consent of a member of the Board / executive director 15.01.2019 (ASICE)
16.01.2019 Consent of a member of the Board / executive director 15.01.2019 (ASICE)
06.09.2017 Consent of a member of the Board / executive director 04.09.2017 (ASICE)
06.09.2017 Consent of a member of the Board / executive director 01.09.2017 (ASICE)
09.01.2017 Consent of a member of the Board / executive director 04.01.2017 (EDOC)
Show all
Consent of members of the supervisory board (3)
13.09.2017 Consent of members of the supervisory board 31.08.2017 (ASICE)
13.09.2017 Consent of members of the supervisory board 31.08.2017 (ASICE)
13.09.2017 Consent of members of the supervisory board 31.08.2017 (ASICE)
Decisions / letters / protocols of public notaries (8)
24.09.2019 Decisions / letters / protocols of public notaries 24.09.2019 (edoc)
02.08.2019 Decisions / letters / protocols of public notaries 02.08.2019 (edoc)
21.01.2019 Decisions / letters / protocols of public notaries 21.01.2019 (edoc)
11.01.2019 Decisions / letters / protocols of public notaries 11.01.2019 (edoc)
22.06.2018 Decisions / letters / protocols of public notaries 22.06.2018 (edoc)
19.09.2017 Decisions / letters / protocols of public notaries 19.09.2017 (edoc)
13.09.2017 Decisions / letters / protocols of public notaries 13.09.2017 (edoc)
17.01.2017 Decisions / letters / protocols of public notaries 17.01.2017 (edoc)
Show all
Documents confirming the registration of a foreign company (statement from the register) and transla (2)
02.01.2019 Documents confirming the registration of a foreign company (statement from the register) and transla 28.12.2018 (EDOC)
13.09.2017 Documents confirming the registration of a foreign company (statement from the register) and transla 08.09.2017 (EDOC)
Economic dependecy statement (13)
21.05.2010 2009 Economic dependecy statement (TIF)
07.07.2009 2008 Economic dependecy statement (TIF)
17.07.2008 2007 Economic dependecy statement (TIF)
14.09.2007 2006 Economic dependecy statement (TIF)
26.07.2006 2005 Economic dependecy statement (PDF)
18.07.2005 2004 Economic dependecy statement (JPG)
18.07.2005 2004 Economic dependecy statement (JPG)
18.07.2005 2004 Economic dependecy statement (JPG)
18.07.2005 2004 Economic dependecy statement (JPG)
18.07.2005 2004 Economic dependecy statement (JPG)
18.07.2005 2004 Economic dependecy statement (JPG)
18.07.2005 2004 Economic dependecy statement (JPG)
18.07.2005 2004 Economic dependecy statement (JPG)
Show all
List of members of the Board / Supervisory Board (2)
13.09.2017 List of members of the Board / Supervisory Board 31.08.2017 (EDOC)
06.09.2017 List of members of the Board / Supervisory Board 01.09.2017 (EDOC)
Power of attorney, act of empowerment (4)
24.09.2019 Power of attorney, act of empowerment 18.09.2019 (edoc)
24.07.2019 Power of attorney, act of empowerment 24.07.2019 (ASICE)
13.09.2017 Power of attorney, act of empowerment 31.08.2017 (EDOC)
06.09.2017 Power of attorney, act of empowerment 01.09.2017 (EDOC)
Show all
Protocols/decisions of a company/organisation (7)
24.07.2019 Protocols/decisions of a company/organisation 24.07.2019 (ASICE)
16.01.2019 Protocols/decisions of a company/organisation 14.01.2019 (ASICE)
09.01.2019 Protocols/decisions of a company/organisation 08.01.2019 (ASICE)
19.06.2018 Protocols/decisions of a company/organisation 06.06.2018 (ASICE)
13.09.2017 Protocols/decisions of a company/organisation 31.08.2017 (ASICE)
06.09.2017 Protocols/decisions of a company/organisation 01.09.2017 (ASICE)
12.01.2017 Protocols/decisions of a company/organisation 28.11.2016 (ASICE)
Show all
Registration certificates (1)
07.05.2019 Registration certificates 30.07.2004 (TIF)
Shareholders’ register (4)
24.09.2019 Shareholders’ register 18.09.2019 (edoc)
03.05.2019 Shareholders’ register 16.04.2015 (TIF)
08.01.2019 Shareholders’ register 26.12.2018 (ASICE)
13.09.2017 Shareholders’ register 31.08.2017 (EDOC)
Show all
Statement regarding foreign company, organisation (1)
24.07.2019 Statement regarding foreign company, organisation 24.07.2019 (EDOC)
2024 (1)
03.07.2024 2023 Annual report (full) (PDF)
2023 (1)
12.07.2023 2022 Annual report (full) (PDF)
2022 (1)
30.06.2022 2021 Annual report (full) (PDF)
2021 (1)
11.06.2021 2020 Annual report (full) (PDF)
2020 (1)
25.09.2020 2019 Annual report (full) (PDF)
2019 (26)
24.09.2019 Power of attorney, act of empowerment 18.09.2019 (edoc)
24.09.2019 Decisions / letters / protocols of public notaries 24.09.2019 (edoc)
24.09.2019 Shareholders’ register 18.09.2019 (edoc)
24.09.2019 Application 18.09.2019 (edoc)
27.08.2019 2018 Annual report (full) (PDF)
02.08.2019 Decisions / letters / protocols of public notaries 02.08.2019 (edoc)
24.07.2019 Power of attorney, act of empowerment 24.07.2019 (ASICE)
24.07.2019 Articles of Association 24.07.2019 (ASICE)
24.07.2019 Application 24.07.2019 (ASICE)
24.07.2019 Statement regarding foreign company, organisation 24.07.2019 (EDOC)
24.07.2019 Protocols/decisions of a company/organisation 24.07.2019 (ASICE)
07.05.2019 Registration certificates 30.07.2004 (TIF)
03.05.2019 Shareholders’ register 16.04.2015 (TIF)
08.04.2019 Articles of Association 10.04.2015 (TIF)
21.01.2019 Decisions / letters / protocols of public notaries 21.01.2019 (edoc)
16.01.2019 Protocols/decisions of a company/organisation 14.01.2019 (ASICE)
16.01.2019 Consent of a member of the Board / executive director 15.01.2019 (ASICE)
16.01.2019 Consent of a member of the Board / executive director 15.01.2019 (ASICE)
16.01.2019 Consent of a member of the Board / executive director 15.01.2019 (ASICE)
16.01.2019 Application 15.01.2019 (EDOC)
11.01.2019 Decisions / letters / protocols of public notaries 11.01.2019 (edoc)
09.01.2019 Application 09.01.2019 (EDOC)
09.01.2019 Protocols/decisions of a company/organisation 08.01.2019 (ASICE)
08.01.2019 Application 08.01.2019 (ASICE)
08.01.2019 Shareholders’ register 26.12.2018 (ASICE)
02.01.2019 Documents confirming the registration of a foreign company (statement from the register) and transla 28.12.2018 (EDOC)
Show all
2018 (7)
31.08.2018 2018 Annual report (full) (PDF)
22.06.2018 Decisions / letters / protocols of public notaries 22.06.2018 (edoc)
19.06.2018 Protocols/decisions of a company/organisation 06.06.2018 (ASICE)
19.06.2018 Amendments to the Articles of Association 19.06.2018 (ASICE)
19.06.2018 Articles of Association 19.06.2018 (ASICE)
19.06.2018 Application 19.06.2018 (EDOC)
27.04.2018 2017 Annual report (full) (PDF)
Show all
2017 (27)
19.09.2017 Decisions / letters / protocols of public notaries 19.09.2017 (edoc)
13.09.2017 Consent of members of the supervisory board 31.08.2017 (ASICE)
13.09.2017 Documents confirming the registration of a foreign company (statement from the register) and transla 08.09.2017 (EDOC)
13.09.2017 List of members of the Board / Supervisory Board 31.08.2017 (EDOC)
13.09.2017 Power of attorney, act of empowerment 31.08.2017 (EDOC)
13.09.2017 Consent of members of the supervisory board 31.08.2017 (ASICE)
13.09.2017 Application 31.08.2017 (EDOC)
13.09.2017 Decisions / letters / protocols of public notaries 13.09.2017 (edoc)
13.09.2017 Protocols/decisions of a company/organisation 31.08.2017 (ASICE)
13.09.2017 Shareholders’ register 31.08.2017 (EDOC)
13.09.2017 Consent of members of the supervisory board 31.08.2017 (ASICE)
06.09.2017 Power of attorney, act of empowerment 01.09.2017 (EDOC)
06.09.2017 List of members of the Board / Supervisory Board 01.09.2017 (EDOC)
06.09.2017 Protocols/decisions of a company/organisation 01.09.2017 (ASICE)
06.09.2017 Articles of Association 01.09.2017 (EDOC)
06.09.2017 Application 04.09.2017 (EDOC)
06.09.2017 Consent of a member of the Board / executive director 01.09.2017 (ASICE)
06.09.2017 Consent of a member of the Board / executive director 04.09.2017 (ASICE)
25.04.2017 2016 Annual report (full) (PDF)
25.04.2017 2016 Annual report (full) (PDF)
25.04.2017 2016 Annual report (full) (EDOC)
25.04.2017 2016 Annual report (full) (PDF)
17.01.2017 Decisions / letters / protocols of public notaries 17.01.2017 (edoc)
12.01.2017 Protocols/decisions of a company/organisation 28.11.2016 (ASICE)
09.01.2017 Confirmation or consent to legal address 06.01.2017 (PDF)
09.01.2017 Application 04.01.2017 (PDF)
09.01.2017 Consent of a member of the Board / executive director 04.01.2017 (EDOC)
Show all
2016 (1)
08.04.2016 2015 Annual report (full) (PDF)
2015 (1)
26.04.2015 2014 Annual report (full) (HTML)
2014 (1)
25.04.2014 2013 Annual report (full) (HTML)
2013 (1)
04.05.2013 2012 Annual report (full) (HTML)
2012 (1)
30.04.2012 2011 Annual report (full) (HTML)
2011 (1)
02.05.2011 2010 Annual report (full) (HTML)
2010 (1)
21.05.2010 2009 Economic dependecy statement (TIF)
2009 (2)
07.07.2009 2008 Economic dependecy statement (TIF)
05.06.2009 2008 Annual report (full) (TIF)
2008 (2)
17.07.2008 2007 Economic dependecy statement (TIF)
17.07.2008 2007 Annual report (full) (TIF)
2007 (2)
14.09.2007 2006 Annual report (full) (TIF)
14.09.2007 2006 Economic dependecy statement (TIF)
2006 (2)
26.07.2006 2005 Economic dependecy statement (PDF)
26.07.2006 2005 Annual report (full) (PDF)
2005 (8)
18.07.2005 2004 Economic dependecy statement (JPG)
18.07.2005 2004 Economic dependecy statement (JPG)
18.07.2005 2004 Economic dependecy statement (JPG)
18.07.2005 2004 Economic dependecy statement (JPG)
18.07.2005 2004 Economic dependecy statement (JPG)
18.07.2005 2004 Economic dependecy statement (JPG)
18.07.2005 2004 Economic dependecy statement (JPG)
18.07.2005 2004 Economic dependecy statement (JPG)
Show all
Back
Paid service
Paid service, available to registered users
More info
Cancel Log in
Sign up
Registered users
Information is accessible to registered users
More info
Cancel Log in
Sign up
Data selection ENG Subscription ENG