UKBizDB.co.uk

SEVEN DIALS COMMUNICATIONS HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Seven Dials Communications Holdings Limited. The company was founded 6 years ago and was given the registration number 11159215. The firm's registered office is in STOCKBRIDGE. You can find them at Cloverfield, Houghton Down, Stockbridge, . This company's SIC code is 70210 - Public relations and communications activities.

Company Information

Name:SEVEN DIALS COMMUNICATIONS HOLDINGS LIMITED
Company Number:11159215
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70210 - Public relations and communications activities

Office Address & Contact

Registered Address:Cloverfield, Houghton Down, Stockbridge, United Kingdom, SO20 6JR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
North Suite, Third Floor, 32/34 Great Marlborough Street, London, United Kingdom, W1F 7JB

Director19 January 2018Active
North Suite, 32/34 Great Marlborough Street, London, United Kingdom, W1F 7JB

Corporate Director25 October 2022Active
North Suite, Third Floor, 32/34 Great Marlborough Street, London, United Kingdom, W1F 7JB

Corporate Director25 October 2022Active

People with Significant Control

Tghb3 Limited
Notified on:25 October 2022
Status:Active
Country of residence:United Kingdom
Address:North Suite, Third Floor, London, United Kingdom, W1F 7JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Freud (Holdings) Limited
Notified on:31 May 2018
Status:Active
Country of residence:United Kingdom
Address:1, Stephen Street, London, United Kingdom, W1T 1AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Simon Maurice Kelner
Notified on:19 January 2018
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:United Kingdom
Address:Cloverfield, Houghton Down, Stockbridge, United Kingdom, SO20 6JR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-02-09Persons with significant control

Change to a person with significant control.

Download
2024-02-09Officers

Change corporate director company with change date.

Download
2024-02-09Officers

Change corporate director company with change date.

Download
2023-10-31Accounts

Accounts with accounts type small.

Download
2023-09-22Address

Change registered office address company with date old address new address.

Download
2023-01-26Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Address

Change registered office address company with date old address new address.

Download
2022-10-28Incorporation

Memorandum articles.

Download
2022-10-28Resolution

Resolution.

Download
2022-10-28Capital

Capital name of class of shares.

Download
2022-10-27Persons with significant control

Notification of a person with significant control.

Download
2022-10-27Persons with significant control

Cessation of a person with significant control.

Download
2022-10-27Persons with significant control

Cessation of a person with significant control.

Download
2022-10-27Officers

Appoint corporate director company with name date.

Download
2022-10-27Officers

Appoint corporate director company with name date.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-13Accounts

Accounts with accounts type total exemption full.

Download
2020-01-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-06-22Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.