Company NameSquare7 Media Limited
DirectorGaynor Marie Garton
Company StatusActive
Company Number04971344
CategoryPrivate Limited Company
Incorporation Date20 November 2003(20 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameGaynor Marie Garton
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 73-81 Southwark Bridge Road
London
SE1 0NQ
Secretary NameGaynor Marie Garton
NationalityBritish
StatusCurrent
Appointed29 June 2007(3 years, 7 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 73-81 Southwark Bridge Road
London
SE1 0NQ
Director NameMr Mark Anthony Toland
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Mountbatten Road Branksome Park
Poole
Dorset
BH13 6JE
Secretary NameGaynor Marie Garton
NationalityBritish
StatusResigned
Appointed20 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Abbey Gardens
London
SE16 3RQ
Director NameAntony Arnold
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 June 2007)
RolePublisher
Correspondence Address12 Rollesbrook Gardens
Hill Lane
Southampton
Hampshire
SO15 5WA
Secretary NameAntony Arnold
NationalityBritish
StatusResigned
Appointed01 March 2006(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 June 2007)
RolePublisher
Correspondence Address12 Rollesbrook Gardens
Hill Lane
Southampton
Hampshire
SO15 5WA

Location

Registered Address1st Floor
73-81 Southwark Bridge Road
London
SE1 0NQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Miss Gaynor Marie Garton
50.00%
Ordinary
50 at £1Mr Mark Anthony Toland
50.00%
Ordinary

Financials

Year2014
Net Worth£96,597
Cash£178,392
Current Liabilities£428,900

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 4 weeks from now)

Charges

1 October 2020Delivered on: 8 October 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
17 March 2005Delivered on: 18 March 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

16 January 2024Confirmation statement made on 30 November 2023 with no updates (3 pages)
23 May 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
9 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
29 October 2022Satisfaction of charge 1 in full (4 pages)
4 February 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
13 December 2021Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA to 3rd Floor Maya House 134-138 Borough High Street London SE1 1LB on 13 December 2021 (1 page)
13 December 2021Confirmation statement made on 30 November 2021 with updates (4 pages)
9 December 2021Cessation of Gaynor Marie Garton as a person with significant control on 6 October 2021 (1 page)
9 December 2021Cessation of Mark Anthony Toland as a person with significant control on 6 October 2021 (1 page)
9 December 2021Notification of Square7 Holdings Limited as a person with significant control on 6 October 2021 (2 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (12 pages)
11 January 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
8 October 2020Registration of charge 049713440002, created on 1 October 2020 (41 pages)
17 September 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
10 August 2020Change of details for Mr Mark Anthony Toland as a person with significant control on 7 August 2020 (2 pages)
7 August 2020Termination of appointment of Mark Anthony Toland as a director on 24 July 2020 (1 page)
9 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
11 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
16 May 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
16 May 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
21 November 2016Director's details changed for Gaynor Marie Garton on 20 November 2016 (2 pages)
21 November 2016Director's details changed for Gaynor Marie Garton on 20 November 2016 (2 pages)
27 July 2016Partial exemption accounts made up to 30 November 2015 (5 pages)
27 July 2016Partial exemption accounts made up to 30 November 2015 (5 pages)
24 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
24 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
13 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
13 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
24 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
24 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
18 November 2014Registered office address changed from 30a Bedford Place Southampton SO15 2DG to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 18 November 2014 (1 page)
18 November 2014Registered office address changed from 30a Bedford Place Southampton SO15 2DG to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 18 November 2014 (1 page)
18 November 2014Director's details changed for Mark Anthony Toland on 22 October 2014 (2 pages)
18 November 2014Director's details changed for Mark Anthony Toland on 22 October 2014 (2 pages)
14 March 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
14 March 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
11 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 100
(4 pages)
11 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 100
(4 pages)
13 March 2013Amended accounts made up to 30 November 2012 (7 pages)
13 March 2013Amended accounts made up to 30 November 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
23 February 2013Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
23 February 2013Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
27 June 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
3 February 2012Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
7 April 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
7 April 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
2 March 2011Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
19 January 2010Director's details changed for Gaynor Marie Garton on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Mark Anthony Toland on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mark Anthony Toland on 19 January 2010 (2 pages)
19 January 2010Secretary's details changed for Gaynor Marie Garton on 19 January 2010 (1 page)
19 January 2010Secretary's details changed for Gaynor Marie Garton on 19 January 2010 (1 page)
19 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Gaynor Marie Garton on 19 January 2010 (2 pages)
21 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
21 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
14 January 2009Return made up to 20/11/08; full list of members (4 pages)
14 January 2009Return made up to 20/11/08; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
2 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
21 December 2007Return made up to 20/11/07; full list of members (3 pages)
21 December 2007Return made up to 20/11/07; full list of members (3 pages)
23 July 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
23 July 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
29 June 2007New secretary appointed (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
29 June 2007New secretary appointed (1 page)
29 June 2007Secretary resigned (1 page)
29 June 2007Secretary resigned (1 page)
4 January 2007Return made up to 20/11/06; full list of members (3 pages)
4 January 2007Return made up to 20/11/06; full list of members (3 pages)
20 December 2006Registered office changed on 20/12/06 from: tulip house 70 borough high street london SE1 1XF (1 page)
20 December 2006Registered office changed on 20/12/06 from: tulip house 70 borough high street london SE1 1XF (1 page)
11 August 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
11 August 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
17 July 2006Secretary resigned (1 page)
17 July 2006Secretary resigned (1 page)
5 May 2006New secretary appointed;new director appointed (2 pages)
5 May 2006Ad 01/03/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 May 2006Ad 01/03/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 May 2006New secretary appointed;new director appointed (2 pages)
20 January 2006Return made up to 20/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2006Return made up to 20/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2005Registered office changed on 09/09/05 from: alpha house 100 borough high street london SE1 1LB (1 page)
9 September 2005Registered office changed on 09/09/05 from: alpha house 100 borough high street london SE1 1LB (1 page)
18 March 2005Particulars of mortgage/charge (7 pages)
18 March 2005Particulars of mortgage/charge (7 pages)
14 February 2005Registered office changed on 14/02/05 from: tulip house 70 borough high street london SE11XF (1 page)
14 February 2005Registered office changed on 14/02/05 from: tulip house 70 borough high street london SE11XF (1 page)
19 January 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
19 January 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
30 November 2004Return made up to 20/11/04; full list of members (7 pages)
30 November 2004Return made up to 20/11/04; full list of members (7 pages)
8 July 2004Director's particulars changed (1 page)
8 July 2004Director's particulars changed (1 page)
27 January 2004Registered office changed on 27/01/04 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
27 January 2004Registered office changed on 27/01/04 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
20 November 2003Incorporation (14 pages)
20 November 2003Incorporation (14 pages)