About

Registered Number: 03406102
Date of Incorporation: 21/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: 5 Park House Lane, Prestbury, Macclesfield, Cheshire, SK10 4HZ

 

Seven Communications Ltd was registered on 21 July 1997 and has its registered office in Macclesfield, Cheshire, it has a status of "Active". The companies directors are Bower, Susan Louise Elizabeth, Bower, Stephen John. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWER, Susan Louise Elizabeth 21 July 1997 - 1
Secretary Name Appointed Resigned Total Appointments
BOWER, Stephen John 21 July 1997 23 October 2014 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA01 - Change of accounting reference date 30 April 2020
AA - Annual Accounts 30 April 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 07 August 2019
DISS40 - Notice of striking-off action discontinued 17 July 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 02 August 2017
PSC01 - N/A 02 August 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 21 July 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 23 October 2014
TM02 - Termination of appointment of secretary 23 October 2014
AD01 - Change of registered office address 23 October 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 27 November 2008
AA - Annual Accounts 30 May 2008
287 - Change in situation or address of Registered Office 15 April 2008
363a - Annual Return 22 November 2007
AA - Annual Accounts 14 June 2007
363a - Annual Return 17 August 2006
AA - Annual Accounts 03 June 2006
363a - Annual Return 09 September 2005
287 - Change in situation or address of Registered Office 14 June 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 27 August 2004
363s - Annual Return 26 August 2003
AA - Annual Accounts 02 June 2003
287 - Change in situation or address of Registered Office 08 December 2002
363s - Annual Return 22 August 2002
AA - Annual Accounts 06 June 2002
287 - Change in situation or address of Registered Office 15 January 2002
363s - Annual Return 12 September 2001
AA - Annual Accounts 05 June 2001
363s - Annual Return 02 August 2000
AA - Annual Accounts 09 May 2000
363s - Annual Return 18 October 1999
AA - Annual Accounts 23 May 1999
363s - Annual Return 02 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1998
287 - Change in situation or address of Registered Office 19 May 1998
288a - Notice of appointment of directors or secretaries 19 May 1998
288a - Notice of appointment of directors or secretaries 19 May 1998
288b - Notice of resignation of directors or secretaries 22 August 1997
288b - Notice of resignation of directors or secretaries 22 August 1997
NEWINC - New incorporation documents 21 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.