Company NameCityscape Exhibitions Limited
Company StatusDissolved
Company Number08790203
CategoryPrivate Limited Company
Incorporation Date26 November 2013(10 years, 4 months ago)
Dissolution Date11 July 2017 (6 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gareth Richard Wright
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Rupert John Joseph Hopley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Secretary NameJulie Louise Woollard
StatusClosed
Appointed26 November 2013(same day as company formation)
RoleCompany Director
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameMr Simon Robert Bane
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2015(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 11 July 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameMr Glyn William Fullelove
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2015(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 11 July 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Secretary NameEmily Louise Martin
StatusResigned
Appointed26 November 2013(same day as company formation)
RoleCompany Director
Correspondence AddressMortimer House 37-41 Mortimer Street
London
W1T 3JH
Director NameMrs Sarah Elizabeth Mussenden
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(1 year, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 May 2016)
RoleChartered Acountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside House
Rickmansworth
Hertfordshire
WD3 6EU

Contact

Websiteinformaeconomics.com
Email address[email protected]
Telephone020 70175000
Telephone regionLondon

Location

Registered Address5 Howick Place
London
SW1P 1WG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Informa Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
13 April 2017Application to strike the company off the register (3 pages)
13 April 2017Application to strike the company off the register (3 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
17 May 2016Termination of appointment of Sarah Elizabeth Mussenden as a director on 12 May 2016 (1 page)
17 May 2016Termination of appointment of Sarah Elizabeth Mussenden as a director on 12 May 2016 (1 page)
3 February 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
3 February 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
3 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(8 pages)
3 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(8 pages)
30 November 2015Appointment of Mr Simon Robert Bane as a director on 16 November 2015
  • ANNOTATION Part Rectified date of appointment on the AP01 was removed from the public register on 11/05/2016 as the information was invalid or ineffective
(3 pages)
30 November 2015Appointment of Mr Simon Robert Bane as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Glyn William Fullelove as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Mr Simon Robert Bane as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Mr Simon Robert Bane as a director on 16 November 2015 (2 pages)
30 November 2015Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Glyn William Fullelove as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Mr Simon Robert Bane as a director on 16 November 2015
  • ANNOTATION Part Rectified date of appointment on the AP01 was removed from the public register on 11/05/2016 as the information was invalid or ineffective
(3 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
19 June 2015Director's details changed for Mr Gareth Richard Wright on 1 June 2015 (2 pages)
19 June 2015Secretary's details changed for Julie Louise Woollard on 1 June 2015 (1 page)
19 June 2015Secretary's details changed for Julie Louise Woollard on 1 June 2015 (1 page)
19 June 2015Director's details changed for Mr Rupert John Joseph Hopley on 1 June 2015 (2 pages)
19 June 2015Director's details changed for Mr Rupert John Joseph Hopley on 1 June 2015 (2 pages)
19 June 2015Director's details changed for Mr Rupert John Joseph Hopley on 1 June 2015 (2 pages)
19 June 2015Secretary's details changed for Julie Louise Woollard on 1 June 2015 (1 page)
19 June 2015Director's details changed for Mr Gareth Richard Wright on 1 June 2015 (2 pages)
19 June 2015Director's details changed for Mr Gareth Richard Wright on 1 June 2015 (2 pages)
1 June 2015Registered office address changed from Mortimer House 37-41 Mortimer Street London W1T 3JH to 5 Howick Place London SW1P 1WG on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Mortimer House 37-41 Mortimer Street London W1T 3JH to 5 Howick Place London SW1P 1WG on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Mortimer House 37-41 Mortimer Street London W1T 3JH to 5 Howick Place London SW1P 1WG on 1 June 2015 (1 page)
26 February 2015Director's details changed for Rupert John Joseph Hopley on 31 December 2014 (2 pages)
26 February 2015Director's details changed for Rupert John Joseph Hopley on 31 December 2014 (2 pages)
23 February 2015Director's details changed for Rupert John Joseph Hopley on 31 December 2014 (2 pages)
23 February 2015Director's details changed for Rupert John Joseph Hopley on 31 December 2014 (2 pages)
24 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
(5 pages)
24 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
(5 pages)
25 February 2014Termination of appointment of Emily Martin as a secretary (1 page)
25 February 2014Termination of appointment of Emily Martin as a secretary (1 page)
10 December 2013Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
10 December 2013Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
26 November 2013Incorporation
Statement of capital on 2013-11-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
26 November 2013Incorporation
Statement of capital on 2013-11-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)