UKBizDB.co.uk

SQUARE7 MEDIA LIMITED

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

This company is commonly known as Square7 Media Limited. The company was founded 20 years ago and was given the registration number 04971344. The firm's registered office is in DARTFORD. You can find them at Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:SQUARE7 MEDIA LIMITED
Company Number:04971344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2003
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 73-81 Southwark Bridge Road, London, England, SE1 0NQ

Secretary29 June 2007Active
1st Floor, 73-81 Southwark Bridge Road, London, England, SE1 0NQ

Director20 November 2003Active
12 Rollesbrook Gardens, Hill Lane, Southampton, SO15 5WA

Secretary01 March 2006Active
6 Abbey Gardens, London, SE16 3RQ

Secretary20 November 2003Active
12 Rollesbrook Gardens, Hill Lane, Southampton, SO15 5WA

Director01 March 2006Active
14 Mountbatten Road, Branksome Park, Poole, United Kingdom, BH13 6JE

Director20 November 2003Active

People with Significant Control

Square7 Holdings Limited
Notified on:06 October 2021
Status:Active
Country of residence:United Kingdom
Address:Charles Lake House Claire Causeway, Crossways Business Park, Dartford, United Kingdom, DA2 6QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mark Anthony Toland
Notified on:24 November 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:United Kingdom
Address:Charles Lake House, Claire Causeway, Dartford, United Kingdom, DA2 6QA
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Gaynor Marie Garton
Notified on:24 November 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:Wildacres, Bittaford, Ivybridge, England, PL21 0DY
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Officers

Change person director company with change date.

Download
2024-03-15Address

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

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-29Mortgage

Mortgage satisfy charge full.

Download
2022-02-04Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Address

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

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Persons with significant control

Notification of a person with significant control.

Download
2021-12-09Persons with significant control

Cessation of a person with significant control.

Download
2021-12-09Persons with significant control

Cessation of a person with significant control.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Persons with significant control

Change to a person with significant control.

Download
2020-08-07Officers

Termination director company with name termination date.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-05-16Accounts

Accounts with accounts type total exemption small.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.