London
SE1 2DD
Secretary Name | Daniel John Harper |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 January 2006(4 years, 3 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Business Strategist |
Country of Residence | United Kingdom |
Correspondence Address | Printworks House 7 Bermondsey Street London SE1 2DD |
Director Name | Mr Damian Joseph Fennell |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2015(13 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Printworks House 7 Bermondsey Street London SE1 2DD |
Director Name | Mr Peter James Scott |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2015(13 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Printworks House 7 Bermondsey Street London SE1 2DD |
Director Name | Oliver Treadway |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 April 2009) |
Role | CAD Technician |
Correspondence Address | 35 Bond Road Surbiton Surrey KT6 7SH |
Director Name | Mr Gordon Robert Ingram |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 29 January 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Whitehouse Belvedere Road London SE1 8GA |
Secretary Name | Lucie Victoria Adamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(2 months after company formation) |
Appointment Duration | 3 months (resigned 18 March 2002) |
Role | Company Director |
Correspondence Address | 30 Penrose House Newsholme Drive Winchmore Hill London N21 1TW |
Director Name | Mr Malcolm James Kerr |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(5 months, 1 week after company formation) |
Appointment Duration | 12 years, 10 months (resigned 29 January 2015) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Beresford Lodge Bedgebury Road Goudhurst Kent TN17 2QX |
Secretary Name | Sydney Treadway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | 11 Cumberland Road Kew Surrey TW9 3HJ |
Director Name | John Callaway |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69-85 Tabernacle Street London EC2A 4BD |
Director Name | Mr Anthony Pocock |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Printworks House 7 Bermondsey Street London SE1 2DD |
Director Name | Mr Luca Bruno Guareschi |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 January 2015(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69-85 Tabernacle Street London EC2A 4BD |
Director Name | Mr Richard Simon Dinnis |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2015(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Printworks House 7 Bermondsey Street London SE1 2DD |
Director Name | Acre (Corporate Director) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Secretary Name | Lawson (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Website | cityscapedigital.co.uk |
---|---|
Telephone | 020 72503138 |
Telephone region | London |
Registered Address | Printworks House 7 Bermondsey Street London SE1 2DD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
450 at £1 | Cityscape Digital (Holdings) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £502,369 |
Cash | £80,312 |
Current Liabilities | £425,052 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 12 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (7 months from now) |
13 October 2021 | Delivered on: 15 October 2021 Persons entitled: Anthony Pocock Peter Scott Damian Fenell Richard Dinnis Classification: A registered charge Outstanding |
---|---|
7 September 2021 | Delivered on: 22 September 2021 Persons entitled: Anthony Pocock Peter Scott Damian Fenell Richard Dinnis Anthony Pocock Peter Scott Damian Fenell Richard Dinnis Classification: A registered charge Outstanding |
29 January 2015 | Delivered on: 2 February 2015 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
21 January 2015 | Delivered on: 29 January 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
10 May 2002 | Delivered on: 16 May 2002 Satisfied on: 17 January 2015 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 January 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
---|---|
13 November 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
3 September 2020 | Registered office address changed from 69-85 Tabernacle Street London EC2A 4BD to Printworks House 7 Bermondsey Street London SE1 2DD on 3 September 2020 (1 page) |
23 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
14 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
24 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
23 February 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
12 December 2017 | Termination of appointment of Luca Bruno Guareschi as a director on 13 April 2017 (1 page) |
12 December 2017 | Termination of appointment of John Callaway as a director on 31 December 2015 (1 page) |
24 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
23 November 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
18 November 2015 | Director's details changed for Anthony Pocock on 12 October 2015 (2 pages) |
18 November 2015 | Director's details changed for Anthony Pocock on 12 October 2015 (2 pages) |
18 November 2015 | Director's details changed for John Callaway on 12 October 2015 (2 pages) |
18 November 2015 | Director's details changed for Daniel John Harper on 12 October 2015 (2 pages) |
18 November 2015 | Director's details changed for John Callaway on 12 October 2015 (2 pages) |
18 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Director's details changed for Daniel John Harper on 12 October 2015 (2 pages) |
18 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Secretary's details changed for Daniel John Harper on 12 October 2015 (1 page) |
18 November 2015 | Secretary's details changed for Daniel John Harper on 12 October 2015 (1 page) |
25 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
20 February 2015 | Termination of appointment of Gordon Robert Ingram as a director on 29 January 2015 (2 pages) |
20 February 2015 | Appointment of Mr Luca Bruno Guareschi as a director on 29 January 2015 (3 pages) |
20 February 2015 | Termination of appointment of Gordon Robert Ingram as a director on 29 January 2015 (2 pages) |
20 February 2015 | Appointment of Damian Joseph Fennell as a director on 29 January 2015 (3 pages) |
20 February 2015 | Appointment of Mr Richard Simon Dinnis as a director on 29 January 2015 (3 pages) |
20 February 2015 | Appointment of Mr Richard Simon Dinnis as a director on 29 January 2015 (3 pages) |
20 February 2015 | Resolutions
|
20 February 2015 | Appointment of Damian Joseph Fennell as a director on 29 January 2015 (3 pages) |
20 February 2015 | Appointment of Mr Luca Bruno Guareschi as a director on 29 January 2015 (3 pages) |
20 February 2015 | Termination of appointment of Malcolm James Kerr as a director on 29 January 2015 (2 pages) |
20 February 2015 | Appointment of Mr Peter James Scott as a director on 29 January 2015 (3 pages) |
20 February 2015 | Resolutions
|
20 February 2015 | Appointment of Mr Peter James Scott as a director on 29 January 2015 (3 pages) |
20 February 2015 | Termination of appointment of Malcolm James Kerr as a director on 29 January 2015 (2 pages) |
2 February 2015 | Registration of charge 043037510003, created on 29 January 2015 (8 pages) |
2 February 2015 | Registration of charge 043037510003, created on 29 January 2015 (8 pages) |
29 January 2015 | Registration of charge 043037510002, created on 21 January 2015 (8 pages) |
29 January 2015 | Registration of charge 043037510002, created on 21 January 2015 (8 pages) |
17 January 2015 | Satisfaction of charge 1 in full (3 pages) |
17 January 2015 | Satisfaction of charge 1 in full (3 pages) |
11 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
15 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
4 June 2013 | Director's details changed for Gordon Robert Ingram on 1 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Gordon Robert Ingram on 1 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Gordon Robert Ingram on 1 June 2013 (2 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
26 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (8 pages) |
26 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (8 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 January 2012 | Annual return made up to 12 October 2011 with a full list of shareholders (8 pages) |
25 January 2012 | Annual return made up to 12 October 2011 with a full list of shareholders (8 pages) |
13 October 2011 | Appointment of John Callaway as a director (2 pages) |
13 October 2011 | Appointment of John Callaway as a director (2 pages) |
13 October 2011 | Appointment of Anthony Pocock as a director (2 pages) |
13 October 2011 | Appointment of Anthony Pocock as a director (2 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
18 January 2011 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
30 March 2010 | Director's details changed for Gordon Robert Ingram on 31 December 2009 (2 pages) |
30 March 2010 | Director's details changed for Gordon Robert Ingram on 31 December 2009 (2 pages) |
29 January 2010 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Termination of appointment of Oliver Treadway as a director (1 page) |
15 January 2010 | Termination of appointment of Oliver Treadway as a director (1 page) |
11 June 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
11 June 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
18 December 2008 | Director and secretary's change of particulars / daniel harper / 22/09/2007 (1 page) |
18 December 2008 | Return made up to 12/10/08; full list of members (4 pages) |
18 December 2008 | Return made up to 12/10/07; full list of members (4 pages) |
18 December 2008 | Return made up to 12/10/08; full list of members (4 pages) |
18 December 2008 | Director and secretary's change of particulars / daniel harper / 22/09/2007 (1 page) |
18 December 2008 | Return made up to 12/10/07; full list of members (4 pages) |
26 August 2008 | Accounting reference date shortened from 31/10/2007 to 30/04/2007 (1 page) |
26 August 2008 | Accounting reference date shortened from 31/10/2007 to 30/04/2007 (1 page) |
14 March 2008 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
30 March 2007 | Return made up to 12/10/06; full list of members (3 pages) |
30 March 2007 | Return made up to 12/10/06; full list of members (3 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
17 January 2007 | Registered office changed on 17/01/07 from: 36-38 southampton street covent garden london WC2E 7HE (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: 36-38 southampton street covent garden london WC2E 7HE (1 page) |
16 May 2006 | New director appointed (1 page) |
16 May 2006 | New director appointed (1 page) |
20 January 2006 | New secretary appointed (1 page) |
20 January 2006 | Return made up to 12/10/05; full list of members (3 pages) |
20 January 2006 | Return made up to 12/10/05; full list of members (3 pages) |
20 January 2006 | New secretary appointed (1 page) |
28 October 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | Secretary resigned (1 page) |
10 March 2005 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
16 November 2004 | Return made up to 12/10/04; full list of members
|
16 November 2004 | Return made up to 12/10/04; full list of members
|
14 November 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
13 November 2003 | Return made up to 12/10/03; full list of members
|
13 November 2003 | Return made up to 12/10/03; full list of members
|
7 May 2003 | Registered office changed on 07/05/03 from: 29-30 fitzroy square london W1T 6LQ (1 page) |
7 May 2003 | Registered office changed on 07/05/03 from: 29-30 fitzroy square london W1T 6LQ (1 page) |
30 December 2002 | Ad 18/03/02--------- £ si 150@1=150 £ ic 300/450 (2 pages) |
30 December 2002 | Location of register of members (1 page) |
30 December 2002 | Location of register of members (1 page) |
30 December 2002 | Return made up to 12/10/02; full list of members (7 pages) |
30 December 2002 | Ad 18/03/02--------- £ si 150@1=150 £ ic 300/450 (2 pages) |
30 December 2002 | Return made up to 12/10/02; full list of members (7 pages) |
6 September 2002 | Registered office changed on 06/09/02 from: dudley house 4TH floor 34-38 southampton street london WC2E 7HF (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: dudley house 4TH floor 34-38 southampton street london WC2E 7HF (1 page) |
16 May 2002 | Particulars of mortgage/charge (4 pages) |
16 May 2002 | Particulars of mortgage/charge (4 pages) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | Ad 28/02/02--------- £ si 200@1=200 £ ic 100/300 (3 pages) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | Ad 28/02/02--------- £ si 200@1=200 £ ic 100/300 (3 pages) |
5 February 2002 | Registered office changed on 05/02/02 from: acre house 11-15 william road london NW1 3ER (1 page) |
5 February 2002 | Registered office changed on 05/02/02 from: acre house 11-15 william road london NW1 3ER (1 page) |
22 January 2002 | Memorandum and Articles of Association (11 pages) |
22 January 2002 | Memorandum and Articles of Association (11 pages) |
21 January 2002 | Ad 12/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 January 2002 | New director appointed (3 pages) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | Ad 12/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | New director appointed (3 pages) |
18 December 2001 | Company name changed acre 509 LIMITED\certificate issued on 18/12/01 (2 pages) |
18 December 2001 | Company name changed acre 509 LIMITED\certificate issued on 18/12/01 (2 pages) |
12 October 2001 | Incorporation (16 pages) |
12 October 2001 | Incorporation (16 pages) |