Studio 1, Claremont House
Surbiton
KT6 4QU
Secretary Name | Mr David Harkin |
---|---|
Status | Current |
Appointed | 31 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Claremont House 22-24 Claremont Road, Studio 1, Cl Studio 1, Claremont House Surbiton KT6 4QU |
Director Name | Mrs Jennifer Harkin |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2012(10 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Sales |
Country of Residence | England |
Correspondence Address | Claremont House 22-24 Claremont Road, Studio 1, Cl Studio 1, Claremont House Surbiton KT6 4QU |
Director Name | Mr David James Kay |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2021(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Claremont House 22-24 Claremont Road, Studio 1, Cl Studio 1, Claremont House Surbiton KT6 4QU |
Director Name | Mr Christopher Harkin |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 July 2018) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 47 Butt Road Colchester Essex CO3 3BZ |
Director Name | Mr James Warner |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 July 2018) |
Role | Trader |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 15 Monza Street London E1W 3TL |
Director Name | Mr Simon Wallis |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2012(1 year, 3 months after company formation) |
Appointment Duration | 7 months (resigned 01 April 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Old Sun Wharf 40 Narrow Street London E14 8DG |
Website | www.7billionideas.com/ |
---|---|
Telephone | 01932 268267 |
Telephone region | Weybridge |
Registered Address | Claremont House 22-24 Claremont Road, Studio 1, Claremont House Studio 1, Claremont House Surbiton KT6 4QU |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
8.5k at £0.01 | James Warner 7.07% Ordinary A |
---|---|
8.5k at £0.01 | Jennifer Pool 7.07% Ordinary A |
49.9k at £0.01 | David Harkin 41.46% Ordinary A |
4.4k at £0.01 | Adrian Burrows 3.65% Ordinary A |
- | OTHER 3.15% - |
2.4k at £0.01 | Victoria Lee 2.00% Ordinary B |
17k at £0.01 | Christopher Harkin 14.11% Ordinary A |
13.9k at £0.01 | Manning James 11.50% Ordinary B |
1.8k at £0.01 | John Harkin 1.49% Ordinary B |
1.2k at £0.01 | Jonathon Hart 1.00% Ordinary B |
1.2k at £0.01 | Michael Hall 1.00% Ordinary B |
1.2k at £0.01 | Nicholas Axup 1.00% Ordinary B |
1.2k at £0.01 | Simon Wallis 1.00% Ordinary B |
903 at £0.01 | Andrew Akerman 0.75% Ordinary B |
904 at £0.01 | Rob Foster 0.75% Ordinary B |
603 at £0.01 | Christopher White 0.50% Ordinary B |
603 at £0.01 | David Maddison 0.50% Ordinary B |
603 at £0.01 | George Torry 0.50% Ordinary B |
603 at £0.01 | Iren Chahal 0.50% Ordinary B |
603 at £0.01 | Kathryn Ireland 0.50% Ordinary B |
603 at £0.01 | Martin Bruce 0.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£26,180 |
Cash | £3,210 |
Current Liabilities | £2,031 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
22 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
---|---|
21 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
28 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
15 August 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
14 October 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
23 June 2021 | Confirmation statement made on 31 May 2021 with updates (3 pages) |
18 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
12 February 2021 | Appointment of Mr David James Kay as a director on 10 February 2021 (2 pages) |
23 September 2020 | Resolutions
|
11 September 2020 | Change of name notice (2 pages) |
11 September 2020 | Resolutions
|
8 July 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
7 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
5 June 2019 | Confirmation statement made on 31 May 2019 with updates (8 pages) |
28 March 2019 | Statement of capital following an allotment of shares on 26 March 2019
|
11 February 2019 | Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ United Kingdom to Claremont House 22-24 Claremont Road, Studio 1, Claremont House Studio 1, Claremont House Surbiton KT6 4QU on 11 February 2019 (1 page) |
3 December 2018 | Purchase of own shares. (3 pages) |
11 September 2018 | Cancellation of shares. Statement of capital on 26 July 2018
|
9 August 2018 | Statement of capital following an allotment of shares on 26 July 2018
|
8 August 2018 | Termination of appointment of a director (1 page) |
8 August 2018 | Termination of appointment of Christopher Harkin as a director on 11 July 2018 (1 page) |
8 August 2018 | Termination of appointment of James Warner as a director on 11 July 2018 (1 page) |
30 July 2018 | Resolutions
|
1 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 June 2018 | Confirmation statement made on 31 May 2018 with updates (7 pages) |
13 April 2018 | Cancellation of shares. Statement of capital on 20 December 2016
|
13 April 2018 | Purchase of own shares. (3 pages) |
13 April 2018 | Purchase of own shares. (3 pages) |
13 April 2018 | Cancellation of shares. Statement of capital on 15 December 2017
|
23 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (8 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (8 pages) |
5 December 2016 | Registered office address changed from 186 Sloane Street London Greater London SW1X 9QR United Kingdom to 47 Butt Road Colchester Essex CO3 3BZ on 5 December 2016 (1 page) |
5 December 2016 | Registered office address changed from 186 Sloane Street London Greater London SW1X 9QR United Kingdom to 47 Butt Road Colchester Essex CO3 3BZ on 5 December 2016 (1 page) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-02
|
2 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-02
|
29 June 2016 | Registered office address changed from 7Billionideas Limited Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT to 186 Sloane Street London Greater London SW1X 9QR on 29 June 2016 (1 page) |
29 June 2016 | Registered office address changed from 7Billionideas Limited Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT to 186 Sloane Street London Greater London SW1X 9QR on 29 June 2016 (1 page) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
20 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 December 2014 | Director's details changed for Mrs Jennifer Pool on 24 October 2014 (2 pages) |
1 December 2014 | Director's details changed for Mrs Jennifer Pool on 24 October 2014 (2 pages) |
12 November 2014 | Termination of appointment of Simon Wallis as a director on 1 April 2013 (1 page) |
12 November 2014 | Termination of appointment of Simon Wallis as a director on 1 April 2013 (1 page) |
12 November 2014 | Termination of appointment of Simon Wallis as a director on 1 April 2013 (1 page) |
14 September 2014 | Registered office address changed from Wellington Way Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT England to 7Billionideas Limited Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT on 14 September 2014 (1 page) |
14 September 2014 | Registered office address changed from Wellington Way Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT England to 7Billionideas Limited Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT on 14 September 2014 (1 page) |
14 September 2014 | Registered office address changed from 1a North Road Surbiton Surrey KT6 4DY to 7Billionideas Limited Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT on 14 September 2014 (1 page) |
14 September 2014 | Registered office address changed from 1a North Road Surbiton Surrey KT6 4DY to 7Billionideas Limited Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT on 14 September 2014 (1 page) |
16 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Director's details changed for Mr James Warner on 19 December 2013 (2 pages) |
16 June 2014 | Director's details changed for Mr Simon Wallis on 1 April 2014 (2 pages) |
16 June 2014 | Director's details changed for Miss Jennifer Pool on 1 November 2013 (2 pages) |
16 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Director's details changed for Miss Jennifer Pool on 1 November 2013 (2 pages) |
16 June 2014 | Director's details changed for Miss Jennifer Pool on 1 November 2013 (2 pages) |
16 June 2014 | Director's details changed for Mr Simon Wallis on 1 April 2014 (2 pages) |
16 June 2014 | Director's details changed for Mr Simon Wallis on 1 April 2014 (2 pages) |
16 June 2014 | Director's details changed for Mr James Warner on 19 December 2013 (2 pages) |
26 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (11 pages) |
16 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (11 pages) |
5 June 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
5 June 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
5 June 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
2 June 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
2 June 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
16 May 2013 | Resolutions
|
16 May 2013 | Resolutions
|
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
4 September 2012 | Appointment of Mr Simon Wallis as a director (2 pages) |
4 September 2012 | Appointment of Mr Simon Wallis as a director (2 pages) |
19 June 2012 | Director's details changed for Mr David Harkin on 1 March 2012 (2 pages) |
19 June 2012 | Director's details changed for Mr David Harkin on 1 March 2012 (2 pages) |
19 June 2012 | Secretary's details changed for David Harkin on 1 June 2012 (1 page) |
19 June 2012 | Secretary's details changed for David Harkin on 1 June 2012 (1 page) |
19 June 2012 | Secretary's details changed for David Harkin on 1 June 2012 (1 page) |
19 June 2012 | Director's details changed for Mr David Harkin on 1 March 2012 (2 pages) |
19 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (8 pages) |
19 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (8 pages) |
13 April 2012 | Resolutions
|
13 April 2012 | Resolutions
|
29 March 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
29 March 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
29 March 2012 | Appointment of Mr Christopher Harkin as a director (2 pages) |
29 March 2012 | Appointment of Mr Christopher Harkin as a director (2 pages) |
28 March 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
28 March 2012 | Appointment of Mr James Warner as a director (2 pages) |
28 March 2012 | Appointment of Mr James Warner as a director (2 pages) |
28 March 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
28 March 2012 | Appointment of Miss Jennifer Pool as a director (2 pages) |
28 March 2012 | Appointment of Miss Jennifer Pool as a director (2 pages) |
15 January 2012 | Registered office address changed from 53 South Terrace Surbiton KT66HR United Kingdom on 15 January 2012 (1 page) |
15 January 2012 | Registered office address changed from 53 South Terrace Surbiton KT66HR United Kingdom on 15 January 2012 (1 page) |
31 May 2011 | Incorporation (21 pages) |
31 May 2011 | Incorporation (21 pages) |