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.
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 | : |
|
Registered Address | : | Cloverfield, Houghton Down, Stockbridge, Hampshire, SO20 6JR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lynwood House, 373-375 Station Road, Harrow, United Kingdom, HA1 2AW | Director | 02 November 2023 | Active |
Lynwood House, 373-375 Station Road, Harrow, United Kingdom, HA1 2AW | Director | 02 September 2020 | Active |
Lynwood House, 373-375 Station Road, Harrow, United Kingdom, HA1 2AW | Director | 02 September 2020 | Active |
Cloverfield, Houghton Down, Stockbridge, United Kingdom, SO20 6JR | Director | 18 November 2013 | Active |
Heathside, Heathside, 24 East Common, Harpenden, United Kingdom, AL5 1BJ | Director | 05 March 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-14 | Capital | Capital allotment shares. | Download |
2023-12-14 | Resolution | Resolution. | Download |
2023-12-14 | Incorporation | Memorandum articles. | Download |
2023-12-13 | Officers | Appoint person director company with name date. | Download |
2023-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-02 | Officers | Change person director company with change date. | Download |
2022-11-02 | Address | Change registered office address company with date old address new address. | Download |
2022-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-08 | Resolution | Resolution. | Download |
2021-01-08 | Change of name | Change of name notice. | Download |
2020-12-30 | Capital | Capital allotment shares. | Download |
2020-12-30 | Incorporation | Memorandum articles. | Download |
2020-12-30 | Capital | Capital alter shares consolidation. | Download |
2020-12-30 | Resolution | Resolution. | Download |
2020-12-24 | Capital | Capital name of class of shares. | Download |
2020-12-23 | Capital | Capital statement capital company with date currency figure. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.