THE 7ARTS CONSULTANCY LIMITED
Status | ACTIVE |
Company No. | 04467549 |
Category | Private Limited Company |
Incorporated | 21 Jun 2002 |
Age | 21 years, 11 months, 10 days |
Jurisdiction | England 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
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
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
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
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
Gazette filings brought up to date
Date: 01 Sep 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Gazette filings brought up to date
Date: 18 Sep 2021
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 17 Sep 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
Gazette filings brought up to date
Date: 22 Jun 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 13 Aug 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 10 Jan 2012
Action Date: 10 Jan 2012
Category: Capital
Type: SH01
Date: 2012-01-10
Capital : 10 GBP
Documents
Termination director company with name
Date: 14 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alison Hall
Documents
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 20 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/09; full list of members
Documents
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
Legacy
Date: 15 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/08; full list of members
Documents
Legacy
Date: 08 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / benjamin ward / 01/06/2008
Documents
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
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
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
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
Legacy
Date: 13 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/07; no change of members
Documents
Resolution
Date: 23 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 15 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/06; full list of members
Documents
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
Legacy
Date: 03 Oct 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 30 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/05; full list of members
Documents
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
Legacy
Date: 28 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/04; full list of members
Documents
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
Legacy
Date: 11 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/03; full list of members
Documents
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
Legacy
Date: 13 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Some Companies
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 |
9 HARGER COURT,KENILWORTH,CV8 1HJ
Number: | 06878052 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CAMPLIN CLOSE,PONTEFRACT,WF7 7FP
Number: | 08170417 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 CORTON SHAW,AYE,KA6 6GG
Number: | SC485310 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 ENTERPRISE COURT,LEYLAND,PR26 6TZ
Number: | 04129188 |
Status: | ACTIVE |
Category: | Private Limited Company |