7TH CENTURY MEDIA GROUP LTD

100 Darby Drive, Waltham Abbey, EN9 1EX, England
StatusACTIVE
Company No.10520008
CategoryPrivate Limited Company
Incorporated12 Dec 2016
Age7 years, 5 months, 8 days
JurisdictionEngland Wales

SUMMARY

7TH CENTURY MEDIA GROUP LTD is an active private limited company with number 10520008. It was incorporated 7 years, 5 months, 8 days ago, on 12 December 2016. The company address is 100 Darby Drive, Waltham Abbey, EN9 1EX, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Nov 2023

Action Date: 09 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 23 Dec 2022

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Tawanda Mawushe

Change date: 2022-12-23

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2022

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tawanda Mawushe

Change date: 2022-12-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Dec 2022

Action Date: 10 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Tawanda Mawushe

Change date: 2022-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2022

Action Date: 23 Dec 2022

Category: Address

Type: AD01

New address: 100 Darby Drive Waltham Abbey EN9 1EX

Old address: 11 Dunsmure Road London N16 5PU England

Change date: 2022-12-23

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2022

Action Date: 09 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Address

Type: AD01

New address: 11 Dunsmure Road London N16 5PU

Old address: 54 Rugby Avenue London N9 9EP England

Change date: 2022-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-09

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-01

New address: 54 Rugby Avenue London N9 9EP

Old address: 63C Perry Mead Enfield EN2 8BS United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tawanda Mawushe

Change date: 2019-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-15

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England

New address: 63C Perry Mead Enfield EN2 8BS

Documents

View document PDF

Change person secretary company with change date

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Tawanda Mawushe

Change date: 2019-02-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Tawanda Mawushe

Change date: 2019-02-15

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2019

Action Date: 26 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Tawanda Mawushe

Change date: 2018-10-26

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Incorporation company

Date: 12 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRANDAID SOLUTIONS LIMITED

35 THEYDON PARK ROAD,EPPING,CM16 7LR

Number:10135251
Status:ACTIVE
Category:Private Limited Company

DVS DRIVE LTD

26 COURTENAY ROAD,BIRMINGHAM,B44 8JQ

Number:10338845
Status:ACTIVE
Category:Private Limited Company

EVEREST MEDIA LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08914105
Status:ACTIVE
Category:Private Limited Company

OAKRIDGE EXECUTIVE MEDICINE LTD

4 CLARIDGE COURT,BERKHAMSTED,HP4 2AF

Number:08307802
Status:ACTIVE
Category:Private Limited Company

PEPCO (IMPORT - EXPORT) LIMITED

164-170 KENTON ROAD,MIDDLESEX,HA3 8BL

Number:01819656
Status:ACTIVE
Category:Private Limited Company

TINACHI COMPANY LTD

35 WEAVERS CLOSE,WITNEY,OX28 4TE

Number:11967129
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