UKBizDB.co.uk

SEVEN DIALS COMMUNICATIONS LIMITED

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

This company is commonly known as Seven Dials Communications Limited. The company was founded 10 years ago and was given the registration number 08779441. The firm's registered office is in STOCKBRIDGE. You can find them at Cloverfield, Houghton Down, Stockbridge, Hampshire. This company's SIC code is 73120 - Media representation services.

Company Information

Name:SEVEN DIALS COMMUNICATIONS LIMITED
Company Number:08779441
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73120 - Media representation services

Office Address & Contact

Registered Address:Cloverfield, Houghton Down, Stockbridge, Hampshire, SO20 6JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lynwood House, 373-375 Station Road, Harrow, United Kingdom, HA1 2AW

Director02 November 2023Active
Lynwood House, 373-375 Station Road, Harrow, United Kingdom, HA1 2AW

Director02 September 2020Active
Lynwood House, 373-375 Station Road, Harrow, United Kingdom, HA1 2AW

Director02 September 2020Active
Cloverfield, Houghton Down, Stockbridge, United Kingdom, SO20 6JR

Director18 November 2013Active
Heathside, Heathside, 24 East Common, Harpenden, United Kingdom, AL5 1BJ

Director05 March 2014Active

People with Significant Control

The We Are Group Limited
Notified on:02 November 2023
Status:Active
Country of residence:Australia
Address:Whitecroft,, 8, Carrum Downs, Australia, RH14 0EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The We Are Group Limited
Notified on:02 November 2023
Status:Active
Country of residence:United Kingdom
Address:Whitecroft,, Newpound Lane, Wisborough Green, United Kingdom, RH14 0EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mehran Vaezi
Notified on:02 September 2020
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:Lynwood House, 373-375 Station Road, Harrow, United Kingdom, HA1 2AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Caroline Elizabeth Keen
Notified on:02 September 2020
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:United Kingdom
Address:Lynwood House, 373-375 Station Road, Harrow, United Kingdom, HA1 2AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Seven Dials Communications Holdings Limited
Notified on:31 May 2018
Status:Active
Country of residence:United Kingdom
Address:Cloverfield, Houghton Down, Stockbridge, United Kingdom, SO20 6JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Peter Mcguinness
Notified on:07 December 2016
Status:Active
Date of birth:April 1970
Nationality:British
Address:Cloverfield, Houghton Down, Stockbridge, SO20 6JR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Maurice Kelner
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Address:Cloverfield, Houghton Down, Stockbridge, SO20 6JR
Nature of control:
  • Ownership of shares 25 to 50 percent
Freud (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Stephen Street, London, England, W1T 1AL
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Persons with significant control

Notification of a person with significant control.

Download
2023-12-19Persons with significant control

Cessation of a person with significant control.

Download
2023-12-19Persons with significant control

Notification of a person with significant control.

Download
2023-12-14Capital

Capital allotment shares.

Download
2023-12-14Resolution

Resolution.

Download
2023-12-14Incorporation

Memorandum articles.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Mortgage

Mortgage satisfy charge full.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-11-02Officers

Change person director company with change date.

Download
2022-11-02Address

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

Download
2022-07-04Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-08Resolution

Resolution.

Download
2021-01-08Change of name

Change of name notice.

Download
2020-12-30Capital

Capital allotment shares.

Download
2020-12-30Incorporation

Memorandum articles.

Download
2020-12-30Capital

Capital alter shares consolidation.

Download
2020-12-30Resolution

Resolution.

Download
2020-12-24Capital

Capital name of class of shares.

Download
2020-12-23Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.