Company NameCityscape Digital (Holdings) Limited
DirectorDaniel Harper
Company StatusActive
Company Number09342217
CategoryPrivate Limited Company
Incorporation Date5 December 2014(9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Harper
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bickenhall Mansions Bickenhall Street
London
W1U 6BP
Director NameMr Luca Bruno Guareschi
Date of BirthNovember 1980 (Born 43 years ago)
NationalityItalian
StatusResigned
Appointed05 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bickenhall Mansions Bickenhall Street
London
W1U 6BP
Director NameMr Richard Simon Dinnis
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bickenhall Mansions Bickenhall Street
London
W1U 6BP
Director NameMr Damian Joseph Fennell
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bickenhall Mansions Bickenhall Street
London
W1U 6BP
Director NameMr Anthony Pocock
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bickenhall Mansions Bickenhall Street
London
W1U 6BP
Director NameMr Peter James Scott
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bickenhall Mansions Bickenhall Street
London
W1U 6BP

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

500 at £0.01Luca Guareschi
5.00%
Ordinary
500 at £0.01Richard Dinnis
5.00%
Ordinary
3.1k at £0.01Daniel Harper
31.46%
Ordinary
2.1k at £0.01Anthony Pocock
21.46%
Ordinary
2k at £0.01Peter Scott
19.51%
Ordinary
1.8k at £0.01Damian Fennell
17.57%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

13 October 2021Delivered on: 14 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
21 January 2015Delivered on: 29 January 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 February 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
18 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
9 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
21 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
18 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
12 December 2017Termination of appointment of Luca Bruno Guareschi as a director on 13 April 2017 (1 page)
25 July 2017Change of details for Daniel John Harper as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Change of details for Daniel John Harper as a person with significant control on 25 July 2017 (2 pages)
18 May 2017Cancellation of shares. Statement of capital on 26 April 2017
  • GBP 95
(6 pages)
18 May 2017Cancellation of shares. Statement of capital on 26 April 2017
  • GBP 95
(6 pages)
18 May 2017Purchase of own shares. (3 pages)
18 May 2017Purchase of own shares. (3 pages)
6 January 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 February 2016Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
9 February 2016Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
20 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(9 pages)
20 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(9 pages)
22 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
22 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
29 January 2015Registration of charge 093422170001, created on 21 January 2015 (5 pages)
29 January 2015Registration of charge 093422170001, created on 21 January 2015 (5 pages)
5 December 2014Incorporation
Statement of capital on 2014-12-05
  • GBP 100
(49 pages)
5 December 2014Incorporation
Statement of capital on 2014-12-05
  • GBP 100
(49 pages)