THE 7ARTS CONSULTANCY LIMITED

3rd Floor Waverley House 3rd Floor Waverley House, London, W1F 8GQ, United Kingdom
StatusACTIVE
Company No.04467549
CategoryPrivate Limited Company
Incorporated21 Jun 2002
Age21 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

THE 7ARTS CONSULTANCY LIMITED is an active private limited company with number 04467549. It was incorporated 21 years, 11 months, 10 days ago, on 21 June 2002. The company address is 3rd Floor Waverley House 3rd Floor Waverley House, London, W1F 8GQ, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Jul 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2023

Action Date: 20 Jun 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Benjamin Franklin Ward

Change date: 2016-06-20

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Benjamin Franklin Ward

Change date: 2022-11-23

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Benjamin Franklin Ward

Change date: 2022-11-23

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Benjamin Franklin Ward

Change date: 2022-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Address

Type: AD01

Old address: 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ

New address: 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ

Change date: 2021-01-11

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 20 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-20

Psc name: Benjamin Franklin Ward

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Sep 2016

Action Date: 15 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-15

Charge number: 044675490001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 21 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Feb 2013

Action Date: 25 Feb 2013

Category: Address

Type: AD01

Old address: 101 Wigmore Street London W1U 1QU United Kingdom

Change date: 2013-02-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2012

Action Date: 21 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2012

Action Date: 10 Jan 2012

Category: Capital

Type: SH01

Date: 2012-01-10

Capital : 10 GBP

Documents

View document PDF

Termination director company with name

Date: 14 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Hall

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2011

Action Date: 21 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-21

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Dec 2010

Action Date: 20 Dec 2010

Category: Address

Type: AD01

Old address: 65 Duke Street London W1K 5NT

Change date: 2010-12-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2010

Action Date: 21 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: Alison Elizabeth Hall

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: Benjamin Franklin Ward

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jun 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-01

Officer name: Benjamin Franklin Ward

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: Alison Elizabeth Hall

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jun 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-01

Officer name: Benjamin Franklin Ward

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: Benjamin Franklin Ward

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / benjamin ward / 01/06/2008

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Capital

Type: 88(2)

Description: Ad 21/04/08\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2008

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2008

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/07; no change of members

Documents

View document PDF

Resolution

Date: 23 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 22/03/07 from: 13 harley street london W1G 9QG

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2006

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 24/06/05 from: 4TH floor 1-2 langham place london W1N ldd

Documents

View document PDF

Legacy

Date: 28 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 11 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/03; full list of members

Documents

View document PDF

Legacy

Date: 27 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 27/08/02 from: the beeches church road fleet hampshire GU13 8LB

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 26 Jul 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed seven arts consultancy LIMITED\certificate issued on 26/07/02

Documents

View document PDF

Incorporation company

Date: 21 Jun 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GRIMSBY OPERATIONS LIMITED

INTEGRATED WASTE MANAGEMENT FACILITY,STALLINGBOROUGH,DN41 8BZ

Number:03860330
Status:ACTIVE
Category:Private Limited Company

GROW FEVER HYDROPONICS LIMITED

UNIT 3 CRYSTAL DRIVE,SMETHWICK,B66 1QG

Number:11424805
Status:ACTIVE
Category:Private Limited Company

KK CARE CONSULTANCY LIMITED

9 HARGER COURT,KENILWORTH,CV8 1HJ

Number:06878052
Status:ACTIVE
Category:Private Limited Company

L R NEWS LTD

8 CAMPLIN CLOSE,PONTEFRACT,WF7 7FP

Number:08170417
Status:ACTIVE
Category:Private Limited Company

OMF ENGINEERING LIMITED

19 CORTON SHAW,AYE,KA6 6GG

Number:SC485310
Status:ACTIVE
Category:Private Limited Company

SPD AUTOMOTIVE LIMITED

UNIT 2 ENTERPRISE COURT,LEYLAND,PR26 6TZ

Number:04129188
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source