Company NameCityscape Digital Limited
Company StatusActive
Company Number04303751
CategoryPrivate Limited Company
Incorporation Date12 October 2001(22 years, 5 months ago)
Previous NameAcre 509 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDaniel John Harper
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2005(3 years, 7 months after company formation)
Appointment Duration18 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrintworks House 7 Bermondsey Street
London
SE1 2DD
Secretary NameDaniel John Harper
NationalityBritish
StatusCurrent
Appointed09 January 2006(4 years, 3 months after company formation)
Appointment Duration18 years, 2 months
RoleBusiness Strategist
Country of ResidenceUnited Kingdom
Correspondence AddressPrintworks House 7 Bermondsey Street
London
SE1 2DD
Director NameMr Damian Joseph Fennell
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2015(13 years, 3 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrintworks House 7 Bermondsey Street
London
SE1 2DD
Director NameMr Peter James Scott
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2015(13 years, 3 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrintworks House 7 Bermondsey Street
London
SE1 2DD
Director NameOliver Treadway
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(2 months after company formation)
Appointment Duration7 years, 4 months (resigned 29 April 2009)
RoleCAD Technician
Correspondence Address35 Bond Road
Surbiton
Surrey
KT6 7SH
Director NameMr Gordon Robert Ingram
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(2 months after company formation)
Appointment Duration13 years, 1 month (resigned 29 January 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Whitehouse Belvedere Road
London
SE1 8GA
Secretary NameLucie Victoria Adamson
NationalityBritish
StatusResigned
Appointed12 December 2001(2 months after company formation)
Appointment Duration3 months (resigned 18 March 2002)
RoleCompany Director
Correspondence Address30 Penrose House
Newsholme Drive Winchmore Hill
London
N21 1TW
Director NameMr Malcolm James Kerr
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(5 months, 1 week after company formation)
Appointment Duration12 years, 10 months (resigned 29 January 2015)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBeresford Lodge
Bedgebury Road
Goudhurst
Kent
TN17 2QX
Secretary NameSydney Treadway
NationalityBritish
StatusResigned
Appointed18 March 2002(5 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2005)
RoleCompany Director
Correspondence Address11 Cumberland Road
Kew
Surrey
TW9 3HJ
Director NameJohn Callaway
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(9 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69-85 Tabernacle Street
London
EC2A 4BD
Director NameMr Anthony Pocock
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(9 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrintworks House 7 Bermondsey Street
London
SE1 2DD
Director NameMr Luca Bruno Guareschi
Date of BirthNovember 1980 (Born 43 years ago)
NationalityItalian
StatusResigned
Appointed29 January 2015(13 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69-85 Tabernacle Street
London
EC2A 4BD
Director NameMr Richard Simon Dinnis
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2015(13 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrintworks House 7 Bermondsey Street
London
SE1 2DD
Director NameAcre (Corporate Director) Limited (Corporation)
StatusResigned
Appointed12 October 2001(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed12 October 2001(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Contact

Websitecityscapedigital.co.uk
Telephone020 72503138
Telephone regionLondon

Location

Registered AddressPrintworks House
7 Bermondsey Street
London
SE1 2DD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

450 at £1Cityscape Digital (Holdings) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£502,369
Cash£80,312
Current Liabilities£425,052

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return12 October 2023 (5 months, 2 weeks ago)
Next Return Due26 October 2024 (7 months from now)

Charges

13 October 2021Delivered on: 15 October 2021
Persons entitled:
Anthony Pocock
Peter Scott
Damian Fenell
Richard Dinnis

Classification: A registered charge
Outstanding
7 September 2021Delivered 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 2015Delivered on: 2 February 2015
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
21 January 2015Delivered on: 29 January 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
10 May 2002Delivered 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

Filing History

28 January 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
13 November 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
3 September 2020Registered 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 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
14 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
24 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
12 December 2017Termination of appointment of Luca Bruno Guareschi as a director on 13 April 2017 (1 page)
12 December 2017Termination of appointment of John Callaway as a director on 31 December 2015 (1 page)
24 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
18 November 2015Director's details changed for Anthony Pocock on 12 October 2015 (2 pages)
18 November 2015Director's details changed for Anthony Pocock on 12 October 2015 (2 pages)
18 November 2015Director's details changed for John Callaway on 12 October 2015 (2 pages)
18 November 2015Director's details changed for Daniel John Harper on 12 October 2015 (2 pages)
18 November 2015Director's details changed for John Callaway on 12 October 2015 (2 pages)
18 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 450
(7 pages)
18 November 2015Director's details changed for Daniel John Harper on 12 October 2015 (2 pages)
18 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 450
(7 pages)
18 November 2015Secretary's details changed for Daniel John Harper on 12 October 2015 (1 page)
18 November 2015Secretary's details changed for Daniel John Harper on 12 October 2015 (1 page)
25 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
25 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 February 2015Termination of appointment of Gordon Robert Ingram as a director on 29 January 2015 (2 pages)
20 February 2015Appointment of Mr Luca Bruno Guareschi as a director on 29 January 2015 (3 pages)
20 February 2015Termination of appointment of Gordon Robert Ingram as a director on 29 January 2015 (2 pages)
20 February 2015Appointment of Damian Joseph Fennell as a director on 29 January 2015 (3 pages)
20 February 2015Appointment of Mr Richard Simon Dinnis as a director on 29 January 2015 (3 pages)
20 February 2015Appointment of Mr Richard Simon Dinnis as a director on 29 January 2015 (3 pages)
20 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
20 February 2015Appointment of Damian Joseph Fennell as a director on 29 January 2015 (3 pages)
20 February 2015Appointment of Mr Luca Bruno Guareschi as a director on 29 January 2015 (3 pages)
20 February 2015Termination of appointment of Malcolm James Kerr as a director on 29 January 2015 (2 pages)
20 February 2015Appointment of Mr Peter James Scott as a director on 29 January 2015 (3 pages)
20 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
20 February 2015Appointment of Mr Peter James Scott as a director on 29 January 2015 (3 pages)
20 February 2015Termination of appointment of Malcolm James Kerr as a director on 29 January 2015 (2 pages)
2 February 2015Registration of charge 043037510003, created on 29 January 2015 (8 pages)
2 February 2015Registration of charge 043037510003, created on 29 January 2015 (8 pages)
29 January 2015Registration of charge 043037510002, created on 21 January 2015 (8 pages)
29 January 2015Registration of charge 043037510002, created on 21 January 2015 (8 pages)
17 January 2015Satisfaction of charge 1 in full (3 pages)
17 January 2015Satisfaction of charge 1 in full (3 pages)
11 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 450
(8 pages)
11 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 450
(8 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
15 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 450
(8 pages)
15 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 450
(8 pages)
4 June 2013Director's details changed for Gordon Robert Ingram on 1 June 2013 (2 pages)
4 June 2013Director's details changed for Gordon Robert Ingram on 1 June 2013 (2 pages)
4 June 2013Director's details changed for Gordon Robert Ingram on 1 June 2013 (2 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
26 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (8 pages)
26 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (8 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 January 2012Annual return made up to 12 October 2011 with a full list of shareholders (8 pages)
25 January 2012Annual return made up to 12 October 2011 with a full list of shareholders (8 pages)
13 October 2011Appointment of John Callaway as a director (2 pages)
13 October 2011Appointment of John Callaway as a director (2 pages)
13 October 2011Appointment of Anthony Pocock as a director (2 pages)
13 October 2011Appointment of Anthony Pocock as a director (2 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 January 2011Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
7 April 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
7 April 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 March 2010Director's details changed for Gordon Robert Ingram on 31 December 2009 (2 pages)
30 March 2010Director's details changed for Gordon Robert Ingram on 31 December 2009 (2 pages)
29 January 2010Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
15 January 2010Termination of appointment of Oliver Treadway as a director (1 page)
15 January 2010Termination of appointment of Oliver Treadway as a director (1 page)
11 June 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 June 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 December 2008Director and secretary's change of particulars / daniel harper / 22/09/2007 (1 page)
18 December 2008Return made up to 12/10/08; full list of members (4 pages)
18 December 2008Return made up to 12/10/07; full list of members (4 pages)
18 December 2008Return made up to 12/10/08; full list of members (4 pages)
18 December 2008Director and secretary's change of particulars / daniel harper / 22/09/2007 (1 page)
18 December 2008Return made up to 12/10/07; full list of members (4 pages)
26 August 2008Accounting reference date shortened from 31/10/2007 to 30/04/2007 (1 page)
26 August 2008Accounting reference date shortened from 31/10/2007 to 30/04/2007 (1 page)
14 March 2008Total exemption small company accounts made up to 31 October 2006 (4 pages)
14 March 2008Total exemption small company accounts made up to 31 October 2006 (4 pages)
30 March 2007Return made up to 12/10/06; full list of members (3 pages)
30 March 2007Return made up to 12/10/06; full list of members (3 pages)
15 February 2007Total exemption small company accounts made up to 31 October 2005 (4 pages)
15 February 2007Total exemption small company accounts made up to 31 October 2005 (4 pages)
17 January 2007Registered office changed on 17/01/07 from: 36-38 southampton street covent garden london WC2E 7HE (1 page)
17 January 2007Registered office changed on 17/01/07 from: 36-38 southampton street covent garden london WC2E 7HE (1 page)
16 May 2006New director appointed (1 page)
16 May 2006New director appointed (1 page)
20 January 2006New secretary appointed (1 page)
20 January 2006Return made up to 12/10/05; full list of members (3 pages)
20 January 2006Return made up to 12/10/05; full list of members (3 pages)
20 January 2006New secretary appointed (1 page)
28 October 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
28 October 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
10 June 2005Secretary resigned (1 page)
10 June 2005Secretary resigned (1 page)
10 March 2005Total exemption small company accounts made up to 31 October 2003 (4 pages)
10 March 2005Total exemption small company accounts made up to 31 October 2003 (4 pages)
16 November 2004Return made up to 12/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 November 2004Return made up to 12/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 November 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
14 November 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
13 November 2003Return made up to 12/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 November 2003Return made up to 12/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 May 2003Registered office changed on 07/05/03 from: 29-30 fitzroy square london W1T 6LQ (1 page)
7 May 2003Registered office changed on 07/05/03 from: 29-30 fitzroy square london W1T 6LQ (1 page)
30 December 2002Ad 18/03/02--------- £ si 150@1=150 £ ic 300/450 (2 pages)
30 December 2002Location of register of members (1 page)
30 December 2002Location of register of members (1 page)
30 December 2002Return made up to 12/10/02; full list of members (7 pages)
30 December 2002Ad 18/03/02--------- £ si 150@1=150 £ ic 300/450 (2 pages)
30 December 2002Return made up to 12/10/02; full list of members (7 pages)
6 September 2002Registered office changed on 06/09/02 from: dudley house 4TH floor 34-38 southampton street london WC2E 7HF (1 page)
6 September 2002Registered office changed on 06/09/02 from: dudley house 4TH floor 34-38 southampton street london WC2E 7HF (1 page)
16 May 2002Particulars of mortgage/charge (4 pages)
16 May 2002Particulars of mortgage/charge (4 pages)
8 May 2002New secretary appointed (2 pages)
8 May 2002Ad 28/02/02--------- £ si 200@1=200 £ ic 100/300 (3 pages)
8 May 2002Secretary resigned (1 page)
8 May 2002Secretary resigned (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New secretary appointed (2 pages)
8 May 2002Ad 28/02/02--------- £ si 200@1=200 £ ic 100/300 (3 pages)
5 February 2002Registered office changed on 05/02/02 from: acre house 11-15 william road london NW1 3ER (1 page)
5 February 2002Registered office changed on 05/02/02 from: acre house 11-15 william road london NW1 3ER (1 page)
22 January 2002Memorandum and Articles of Association (11 pages)
22 January 2002Memorandum and Articles of Association (11 pages)
21 January 2002Ad 12/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 January 2002New director appointed (3 pages)
21 January 2002Director resigned (1 page)
21 January 2002Secretary resigned (1 page)
21 January 2002New director appointed (2 pages)
21 January 2002New secretary appointed (2 pages)
21 January 2002Ad 12/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002Secretary resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002New secretary appointed (2 pages)
21 January 2002New director appointed (3 pages)
18 December 2001Company name changed acre 509 LIMITED\certificate issued on 18/12/01 (2 pages)
18 December 2001Company name changed acre 509 LIMITED\certificate issued on 18/12/01 (2 pages)
12 October 2001Incorporation (16 pages)
12 October 2001Incorporation (16 pages)