Company NamePH7 Marketing Limited
DirectorJames Alexander True
Company StatusActive
Company Number06354652
CategoryPrivate Limited Company
Incorporation Date29 August 2007(16 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Alexander True
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address590 Green Lanes
London
N13 5RY
Director NameJack Anthony Bekhor
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(5 months, 1 week after company formation)
Appointment Duration9 months, 4 weeks (resigned 02 December 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
48 Cranley Gardens
London
SW7 3DE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 August 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameThomas Alexander & Co Limited (Corporation)
StatusResigned
Appointed29 August 2007(same day as company formation)
Correspondence Address590 Green Lanes
Palmers Green
London
N13 5RY

Contact

Websitewww.ph7marketing.com/
Email address[email protected]
Telephone020 79524043
Telephone regionLondon

Location

Registered AddressThe Glassmill 4th Floor
1 Battersea Bridge Road
London
SW11 3BZ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Shareholders

400 at £1James Alexander True
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,962
Cash£15,079
Current Liabilities£62,494

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Filing History

4 September 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
24 April 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
30 August 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
16 March 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
1 September 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
18 February 2021Director's details changed for Mr James Alexander True on 18 February 2021 (2 pages)
9 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
6 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
7 September 2018Change of details for Mr James Alexander True as a person with significant control on 7 September 2018 (2 pages)
7 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
5 September 2018Director's details changed for Mr James Alexander True on 5 September 2018 (2 pages)
11 August 2018Compulsory strike-off action has been discontinued (1 page)
8 August 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
25 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
14 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
9 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 400
(3 pages)
9 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 400
(3 pages)
17 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
17 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
8 September 2014Annual return made up to 29 August 2014 with a full list of shareholders (3 pages)
8 September 2014Annual return made up to 29 August 2014 with a full list of shareholders (3 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
16 April 2014Registered office address changed from 4Th Floor 51-53 Great Marlborough Street London W1F 7JT United Kingdom on 16 April 2014 (1 page)
16 April 2014Registered office address changed from 4Th Floor 51-53 Great Marlborough Street London W1F 7JT United Kingdom on 16 April 2014 (1 page)
24 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 400
(3 pages)
24 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 400
(3 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
24 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (3 pages)
24 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (3 pages)
20 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
20 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
21 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (3 pages)
21 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (3 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
16 November 2010Registered office address changed from 1St Floor 23 Beaumont Mews London W1G 6EN on 16 November 2010 (1 page)
16 November 2010Registered office address changed from 1St Floor 23 Beaumont Mews London W1G 6EN on 16 November 2010 (1 page)
16 November 2010Termination of appointment of Thomas Alexander & Co Limited as a secretary (1 page)
16 November 2010Annual return made up to 29 August 2010 with a full list of shareholders (3 pages)
16 November 2010Annual return made up to 29 August 2010 with a full list of shareholders (3 pages)
16 November 2010Termination of appointment of Thomas Alexander & Co Limited as a secretary (1 page)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
21 September 2009Return made up to 29/08/09; full list of members (3 pages)
21 September 2009Return made up to 29/08/09; full list of members (3 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
25 June 2009Registered office changed on 25/06/2009 from 31 vernon street london W14 0RN (1 page)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
25 June 2009Registered office changed on 25/06/2009 from 31 vernon street london W14 0RN (1 page)
17 December 2008Ad 02/12/08\gbp si 200@1=200\gbp ic 200/400\ (2 pages)
17 December 2008Ad 02/12/08\gbp si 200@1=200\gbp ic 200/400\ (2 pages)
16 December 2008Appointment terminated director jack bekhor (1 page)
16 December 2008Return made up to 29/08/08; full list of members (4 pages)
16 December 2008Return made up to 29/08/08; full list of members (4 pages)
16 December 2008Appointment terminated director jack bekhor (1 page)
3 October 2008Director's change of particulars / james true / 15/09/2008 (1 page)
3 October 2008Director's change of particulars / james true / 15/09/2008 (1 page)
30 May 2008Ad 13/05/08\gbp si 198@1=198\gbp ic 2/200\ (2 pages)
30 May 2008Ad 13/05/08\gbp si 198@1=198\gbp ic 2/200\ (2 pages)
6 May 2008Registered office changed on 06/05/2008 from 590 green lanes palmers green london N13 5RY (1 page)
6 May 2008Registered office changed on 06/05/2008 from 590 green lanes palmers green london N13 5RY (1 page)
6 May 2008Ad 08/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
6 May 2008Ad 08/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
11 March 2008Director appointed jack bekhor (2 pages)
11 March 2008Director appointed jack bekhor (2 pages)
4 October 2007Director resigned (1 page)
4 October 2007New director appointed (2 pages)
4 October 2007Director resigned (1 page)
4 October 2007New secretary appointed (2 pages)
4 October 2007New secretary appointed (2 pages)
4 October 2007Secretary resigned (1 page)
4 October 2007Secretary resigned (1 page)
4 October 2007New director appointed (2 pages)
29 August 2007Incorporation (16 pages)
29 August 2007Incorporation (16 pages)