Company NameSeven Hills Communications Limited
Company StatusActive
Company Number07078911
CategoryPrivate Limited Company
Incorporation Date17 November 2009(14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Nicholas Stephen Giles
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2009(same day as company formation)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor River House
33-35 Point Pleasant
London
SW18 1NN
Director NameMr Michael Morris Hayman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2009(same day as company formation)
RolePublic Relations
Country of ResidenceEngland
Correspondence Address1st Floor River House
33-35 Point Pleasant
London
SW18 1NN
Director NameMr Denis Thomas Doyle
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed09 February 2010(2 months, 3 weeks after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Bold Street
Sheffield
South Yorkshire
S9 2LR
Director NameMr Philip Irving Eckardt
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2021(11 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1st Floor River House
33-35 Point Pleasant
London
SW18 1NN
Director NameMrs Emma Johnson
Date of BirthJune 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2021(11 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleCEO
Country of ResidenceEngland
Correspondence Address1st Floor River House
33-35 Point Pleasant
London
SW18 1NN
Secretary NameDenis Doyle
NationalityBritish
StatusResigned
Appointed09 February 2010(2 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 12 January 2015)
RoleCompany Director
Correspondence Address1st Floor River House
33-35 Point Pleasant
London
SW18 1NN
Secretary NameMiss Camilla De Caires
StatusResigned
Appointed12 January 2015(5 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 09 June 2017)
RoleCompany Director
Correspondence Address1st Floor River House
33-35 Point Pleasant
London
SW18 1NN

Contact

Websitewww.wearesevenhills.com/
Telephone020 71992200
Telephone regionLondon

Location

Registered Address1st Floor River House
33-35 Point Pleasant
London
SW18 1NN
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Michael Hayman
50.00%
Ordinary
50 at £1Nicholas Stephen Giles
50.00%
Ordinary

Financials

Year2014
Net Worth£733,990
Cash£493,562
Current Liabilities£617,364

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 November 2023 (6 months, 2 weeks ago)
Next Return Due20 November 2024 (6 months from now)

Filing History

8 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
12 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
17 January 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
17 January 2023Memorandum and Articles of Association (13 pages)
6 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
22 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
21 October 2021Appointment of Mrs Emma Johnson as a director on 21 October 2021 (2 pages)
21 October 2021Appointment of Mr Philip Irving Eckardt as a director on 21 October 2021 (2 pages)
6 October 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
24 November 2020Confirmation statement made on 17 November 2020 with updates (4 pages)
10 November 2020Resolutions
  • RES13 ‐ Sub divide 16/09/2020
(1 page)
10 November 2020Sub-division of shares on 16 September 2020 (4 pages)
10 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 November 2020Memorandum and Articles of Association (12 pages)
4 November 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
25 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
19 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
23 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
23 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
21 June 2017Termination of appointment of Camilla De Caires as a secretary on 9 June 2017 (1 page)
21 June 2017Termination of appointment of Camilla De Caires as a secretary on 9 June 2017 (1 page)
14 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
14 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
22 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
8 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 January 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
7 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 January 2015Termination of appointment of Denis Doyle as a secretary on 12 January 2015 (1 page)
12 January 2015Appointment of Miss Camilla De Caires as a secretary on 12 January 2015 (2 pages)
12 January 2015Appointment of Miss Camilla De Caires as a secretary on 12 January 2015 (2 pages)
12 January 2015Termination of appointment of Denis Doyle as a secretary on 12 January 2015 (1 page)
11 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
11 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 100
(4 pages)
21 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 100
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 December 2012Director's details changed for Mr Michael Morris Hayman on 1 June 2012 (2 pages)
7 December 2012Director's details changed for Mr Nicholas Stephen Giles on 1 June 2012 (2 pages)
7 December 2012Director's details changed for Mr Nicholas Stephen Giles on 1 June 2012 (2 pages)
7 December 2012Director's details changed for Mr Nicholas Stephen Giles on 1 June 2012 (2 pages)
7 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
7 December 2012Director's details changed for Mr Michael Morris Hayman on 1 June 2012 (2 pages)
7 December 2012Director's details changed for Mr Michael Morris Hayman on 1 June 2012 (2 pages)
7 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 January 2012Registered office address changed from 9 Blades Court 121 Deodar Road London London SW15 2NU United Kingdom on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 9 Blades Court 121 Deodar Road London London SW15 2NU United Kingdom on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 9 Blades Court 121 Deodar Road London London SW15 2NU United Kingdom on 5 January 2012 (1 page)
16 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
12 April 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
12 April 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
15 February 2010Appointment of Denis Doyle as a secretary (3 pages)
15 February 2010Appointment of Denis Doyle as a secretary (3 pages)
15 February 2010Appointment of Mr Denis Thomas Doyle as a director (3 pages)
15 February 2010Appointment of Mr Denis Thomas Doyle as a director (3 pages)
17 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
17 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
17 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)