7 MARKETING & EVENTS LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 Compulsory strike-off action has been suspended

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

26/07/2426 July 2024 Director's details changed for Mrs Margaret Anne Meer on 2024-07-26

View Document

26/07/2426 July 2024 Registered office address changed from Heather House Pensilva Liskeard PL14 5PJ England to Basis House Seaside Road Eastbourne BN21 3PH on 2024-07-26

View Document

25/07/2425 July 2024 Termination of appointment of Jonathan Ian Wood as a secretary on 2024-06-30

View Document

15/06/2415 June 2024 Termination of appointment of Jonathan Ian Wood as a director on 2024-05-31

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-11-27 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-11-27 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/05/2110 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

16/03/2116 March 2021 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN IAN WOOD / 15/03/2021

View Document

15/03/2115 March 2021 REGISTERED OFFICE CHANGED ON 15/03/2021 FROM MAENROCK FARM JOBS WATER PENRYN CORNWALL TR10 9BT UNITED KINGDOM

View Document

15/03/2115 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN IAN WOOD / 15/03/2021

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/11/1927 November 2019 10/05/19 STATEMENT OF CAPITAL GBP 100

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

16/11/1916 November 2019 DIRECTOR APPOINTED MR JONATHAN IAN WOOD

View Document

10/09/1910 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET MEER

View Document

09/09/199 September 2019 SECRETARY APPOINTED MR JONATHAN IAN WOOD

View Document

06/09/196 September 2019 13/05/19 STATEMENT OF CAPITAL GBP 100

View Document

06/09/196 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/09/2019

View Document

06/09/196 September 2019 DIRECTOR APPOINTED MS MARGARET ANNE MEER

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

10/05/1910 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company