Advanced company searchLink opens in new window

SEVENTH SENSE MEDIA LTD

Company number 07970679

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
16 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
30 Nov 2016 4.68 Liquidators' statement of receipts and payments to 21 September 2016
27 Nov 2015 4.68 Liquidators' statement of receipts and payments to 21 September 2015
07 Oct 2014 AD01 Registered office address changed from 2-7 Clerkenwell Green London EC1R 0DE to 1 Kings Avenue Winchmore Hill London N21 3NA on 7 October 2014
03 Oct 2014 4.20 Statement of affairs with form 4.19
03 Oct 2014 600 Appointment of a voluntary liquidator
03 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-22
07 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
07 Mar 2014 TM01 Termination of appointment of Ravin Bhavnani as a director
08 Jan 2014 AD01 Registered office address changed from the Bridge 12-16 Clerkenwell Road London EC1M 5PQ England on 8 January 2014
16 Dec 2013 AP01 Appointment of Ravin Bhavnani as a director
16 Dec 2013 AP01 Appointment of Shamit Jagpal as a director
16 Dec 2013 TM01 Termination of appointment of Amita Chakravorty as a director
16 Dec 2013 AP01 Appointment of Amita Chakravorty as a director
16 Dec 2013 TM01 Termination of appointment of Shamit Jagpal as a director
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
21 Nov 2013 AD01 Registered office address changed from 19 Bolsover Street London W1W 5NA England on 21 November 2013
11 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
28 Mar 2012 TM01 Termination of appointment of Ravin Bhavnani as a director
19 Mar 2012 AP01 Appointment of Ravin Bhavnani as a director
19 Mar 2012 AP01 Appointment of Shamit Jagpal as a director
19 Mar 2012 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 19 March 2012
01 Mar 2012 TM01 Termination of appointment of John Carter as a director
29 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)