Company NameMade Festivals Limited
Company StatusDissolved
Company Number07619644
CategoryPrivate Limited Company
Incorporation Date3 May 2011(13 years ago)
Dissolution Date20 November 2018 (5 years, 6 months ago)
Previous NameThe Entrepreneur Club Limited

Business Activity

Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Secretary NameDenis Doyle
StatusClosed
Appointed03 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address4 Derriman Close
Sheffield
South Yorkshire
S11 9LB
Director NameMr Denis Thomas Doyle
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed10 June 2013(2 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 20 November 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor River House 33-35 Point Pleasant
London
SW18 1NN
Director NameSeven Hills Communications Ltd (Corporation)
StatusClosed
Appointed15 January 2012(8 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 20 November 2018)
Correspondence Address1st Floor
Point Pleasant
London
SW18 1NN
Director NameMrs Joanne Michelle Giles
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Ailsa Avenue, St. Margarets
London
TW1 1NF
Director NameMrs Claire Anne Hayman
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Chapelier House, Eastfields Avenue
London
SW18 1LR

Contact

Websitewearesevenhills.com
Email address[email protected]
Telephone020 71992205
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

2 at £1Seven Hills Communications LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2018First Gazette notice for voluntary strike-off (1 page)
24 August 2018Application to strike the company off the register (1 page)
8 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
2 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
16 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
30 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
30 June 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
30 June 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
30 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
13 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
13 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
17 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(4 pages)
17 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(4 pages)
17 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(4 pages)
6 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
6 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
4 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
4 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
4 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
11 January 2014Appointment of Mr Denis Thomas Doyle as a director (2 pages)
11 January 2014Appointment of Mr Denis Thomas Doyle as a director (2 pages)
19 June 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
19 June 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
25 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
25 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
25 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
13 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
13 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 June 2012Company name changed the entrepreneur club LIMITED\certificate issued on 25/06/12
  • RES15 ‐ Change company name resolution on 2012-06-22
  • NM01 ‐ Change of name by resolution
(3 pages)
25 June 2012Company name changed the entrepreneur club LIMITED\certificate issued on 25/06/12
  • RES15 ‐ Change company name resolution on 2012-06-22
  • NM01 ‐ Change of name by resolution
(3 pages)
23 May 2012Registered office address changed from 4 Derriman Close Sheffield South Yorkshire S11 9LB United Kingdom on 23 May 2012 (1 page)
23 May 2012Registered office address changed from 4 Derriman Close Sheffield South Yorkshire S11 9LB United Kingdom on 23 May 2012 (1 page)
23 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
22 May 2012Appointment of Seven Hills Communications Ltd as a director (2 pages)
22 May 2012Termination of appointment of Joanne Giles as a director (1 page)
22 May 2012Termination of appointment of Claire Hayman as a director (1 page)
22 May 2012Termination of appointment of Claire Hayman as a director (1 page)
22 May 2012Termination of appointment of Joanne Giles as a director (1 page)
22 May 2012Appointment of Seven Hills Communications Ltd as a director (2 pages)
25 September 2011Current accounting period shortened from 31 May 2012 to 30 April 2012 (1 page)
25 September 2011Current accounting period shortened from 31 May 2012 to 30 April 2012 (1 page)
3 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
3 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
3 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)