This company is commonly known as Seven Publishing Group Limited. The company was founded 20 years ago and was given the registration number 04809240. The firm's registered office is in LONDON. You can find them at 3-7 Herbal Hill, , London, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.
Name | : | SEVEN PUBLISHING GROUP LIMITED |
---|---|---|
Company Number | : | 04809240 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 2003 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3-7 Herbal Hill, London, EC1R 5EJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS | Corporate Secretary | 28 June 2007 | Active |
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS | Director | 23 May 2019 | Active |
C/O C3 Creative Code And Content Gmbh, Arabellastrasse 23, 81925 München, Germany, | Director | 13 December 2018 | Active |
113-123 Upper Richmond Road, London, SW15 2TL | Corporate Secretary | 24 June 2003 | Active |
20, Queensmead Avenue, East Ewell, United Kingdom, KT17 3EQ | Director | 28 February 2012 | Active |
Hill View House, Priors Marston, Warwickshire, United Kingdom, CV47 7RH | Director | 30 November 2010 | Active |
Hill View House, Priors Marston, CV47 7RH | Director | 01 October 2008 | Active |
Watermead House, Warnicombe Lane, Tiverton, United Kingdom, EX16 4NZ | Director | 01 November 2007 | Active |
3-7, Herbal Hill, London, EC1R 5EJ | Director | 01 May 2018 | Active |
Crossways, Kemnal Park, Haslemere, GU27 2LF | Director | 24 June 2003 | Active |
170, Park Road, Kingston Upon Thames, United Kingdom, KT2 5LP | Director | 28 February 2012 | Active |
23, Montpelier Place, Knightsbridge, London, United Kingdom, SW7 1HL | Director | 05 July 2012 | Active |
390 Wimbledon Park Road, London, SW19 6PJ | Director | 16 April 2007 | Active |
3-7, Herbal Hill, London, EC1R 5EJ | Director | 13 December 2018 | Active |
3-7, Herbal Hill, London, EC1R 5EJ | Director | 01 May 2018 | Active |
Cayzer House, 30 Buckingham Gate, London, United Kingdom, SW1 6NN | Director | 30 November 2009 | Active |
Cayzer House, 30 Buckingham Gate, London, SW1 6NN | Director | 30 November 2009 | Active |
Hill House, Arkesden, Saffron Walden, CB11 4EX | Director | 21 September 2004 | Active |
64, Victoria Road, London, United Kingdom, N22 7XF | Director | 01 July 2010 | Active |
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS | Director | 01 August 2021 | Active |
Coombe House Lodge, 124 Coombe Lane West, Kingston Upon Thames, KT2 7DD | Director | 24 June 2003 | Active |
Hosey Rigge House, Hosey Hill, Westerham, TN16 1TA | Director | 14 July 2003 | Active |
River Studio, 65 Deodar Road, London, SW15 2NU | Director | 14 July 2003 | Active |
3-7, Herbal Hill, London, EC1R 5EJ | Director | 15 July 2019 | Active |
122, Elgin Avenue, London, United Kingdom, W9 2HD | Director | 08 December 2010 | Active |
3-7, Herbal Hill, London, United Kingdom, EC1R 5EJ | Director | 01 December 2010 | Active |
3-7, Herbal Hill, London, EC1R 5EJ | Director | 18 January 2016 | Active |
20, Upper Ground, London, United Kingdom, SE1 9PD | Director | 16 April 2006 | Active |
20 Upper Ground, London, SE1 9PD | Director | 19 May 2004 | Active |
C3 Creative Code And Content Gmbh | ||
Notified on | : | 19 June 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | Heiligegeistkirchplatz 1, Berlin, Germany, 10178 |
Nature of control | : |
|
C3 Creative Code And Content Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Gordon Dadds Corporate Services Limited, 6 Agar Street, London, United Kingdom, WC2N 4HN |
Nature of control | : |
|
C3 Creative Code And Content Gmbh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | Heiligegeistkirchplatz 1, Berlin, Germany, 10178 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-20 | Address | Change registered office address company with date old address new address. | Download |
2024-02-18 | Accounts | Accounts with accounts type small. | Download |
2024-01-23 | Capital | Capital allotment shares. | Download |
2024-01-14 | Resolution | Resolution. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-16 | Officers | Termination director company with name termination date. | Download |
2023-04-21 | Accounts | Accounts with accounts type small. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Accounts | Accounts with accounts type full. | Download |
2022-03-18 | Officers | Change corporate secretary company with change date. | Download |
2022-03-18 | Officers | Change corporate secretary company with change date. | Download |
2021-08-18 | Officers | Appoint person director company with name date. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-01 | Address | Change registered office address company with date old address new address. | Download |
2021-06-24 | Officers | Termination director company with name termination date. | Download |
2021-06-08 | Accounts | Accounts with accounts type full. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-01 | Persons with significant control | Change to a person with significant control without name date. | Download |
2020-07-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-15 | Accounts | Accounts with accounts type full. | Download |
2020-01-03 | Resolution | Resolution. | Download |
2019-12-18 | Capital | Capital allotment shares. | Download |
2019-10-04 | Accounts | Accounts with accounts type full. | Download |
2019-07-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.