London
SW9 9RX
Director Name | Mrs Sylwia Romaniuk |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | Polish |
Status | Closed |
Appointed | 08 March 2016(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 11 July 2023) |
Role | Company Director |
Country of Residence | Poland |
Correspondence Address | Fairman Harris 1 Landor Road London SW9 9RX |
Director Name | 7 Entertainment Pte. Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2010(same day as company formation) |
Correspondence Address | 9 Temasek Boulevard #18-04 Suntec City, Tower Two 038989 |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2010(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Registered Address | Fairman Harris 1 Landor Road London SW9 9RX |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Larkhall |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
1 February 2021 | Registered office address changed from 224 - 236 Third Floor North Walworth Road London SE17 1JE United Kingdom to Fairman Harris 1 Landor Road London SW9 9RX on 1 February 2021 (1 page) |
---|---|
12 January 2021 | Compulsory strike-off action has been suspended (1 page) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
15 August 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
13 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
13 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
18 June 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
21 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (4 pages) |
12 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
20 May 2016 | Resolutions
|
20 May 2016 | Resolutions
|
19 May 2016 | Termination of appointment of 7 Entertainment Pte. Ltd. as a director on 8 March 2016 (1 page) |
19 May 2016 | Termination of appointment of 7 Entertainment Pte. Ltd. as a director on 8 March 2016 (1 page) |
19 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Termination of appointment of 7 Entertainment Pte. Ltd. as a director on 8 March 2016 (1 page) |
19 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Termination of appointment of 7 Entertainment Pte. Ltd. as a director on 8 March 2016 (1 page) |
11 May 2016 | Appointment of Mrs Sylwia Romaniuk as a director on 8 March 2016 (2 pages) |
11 May 2016 | Appointment of Mrs Sylwia Romaniuk as a director on 8 March 2016 (2 pages) |
5 April 2016 | Registered office address changed from Jaybee House 155-157a Clapham High Street London SW4 7SS to 224 - 236 Third Floor North Walworth Road London SE17 1JE on 5 April 2016 (1 page) |
5 April 2016 | Registered office address changed from Jaybee House 155-157a Clapham High Street London SW4 7SS to 224 - 236 Third Floor North Walworth Road London SE17 1JE on 5 April 2016 (1 page) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
8 June 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
8 June 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
3 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
28 July 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
28 July 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
10 November 2011 | Director's details changed for Viktor Wanli on 7 November 2011 (3 pages) |
10 November 2011 | Director's details changed for Mr Viktor Wanli on 7 November 2011 (2 pages) |
10 November 2011 | Director's details changed for Viktor Wanli on 7 November 2011 (3 pages) |
10 November 2011 | Director's details changed for Viktor Wanli on 7 November 2011 (3 pages) |
10 November 2011 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR England on 10 November 2011 (1 page) |
10 November 2011 | Director's details changed for Mr Viktor Wanli on 7 November 2011 (2 pages) |
10 November 2011 | Director's details changed for Mr Viktor Wanli on 7 November 2011 (2 pages) |
10 November 2011 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR England on 10 November 2011 (1 page) |
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Termination of appointment of Small Firms Secretary Services Ltd as a secretary (1 page) |
3 October 2011 | Termination of appointment of Small Firms Secretary Services Ltd as a secretary (1 page) |
8 October 2010 | Director's details changed for 7 Entertainment Pte. Ltd. on 30 September 2010 (2 pages) |
8 October 2010 | Director's details changed for 7 Entertainment Pte. Ltd. on 30 September 2010 (2 pages) |
30 September 2010 | Incorporation
|
30 September 2010 | Incorporation
|