7FIVEFIVE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/12/245 December 2024 Confirmation statement made on 2024-10-07 with updates

View Document

04/09/244 September 2024 Satisfaction of charge 098112090001 in full

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Director's details changed for Mr Martin Riley on 2024-03-27

View Document

27/03/2427 March 2024 Change of details for Tb Mr Holdings Limited as a person with significant control on 2024-03-27

View Document

27/03/2427 March 2024 Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 2024-03-27

View Document

27/03/2427 March 2024 Director's details changed for Mr Timothy James Burton on 2024-03-27

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-07 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

06/01/226 January 2022 Confirmation statement made on 2021-10-07 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/10/1915 October 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/10/1915 October 2019 COMPANY NAME CHANGED MAGENTA BROADCAST LIMITED CERTIFICATE ISSUED ON 15/10/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

01/10/191 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CESSATION OF MARTIN RILEY AS A PSC

View Document

19/08/1919 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TB MR HOLDINGS LIMITED

View Document

19/08/1919 August 2019 CESSATION OF JOHN ALEXANDER CURRIE AS A PSC

View Document

19/08/1919 August 2019 CESSATION OF TIMOTHY JAMES BURTON AS A PSC

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN CURRIE

View Document

25/07/1925 July 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN RILEY / 01/07/2019

View Document

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RILEY / 01/07/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

18/09/1718 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

07/10/167 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RILEY / 06/10/2016

View Document

07/10/167 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER CURRIE / 06/10/2016

View Document

24/08/1624 August 2016 24/08/16 STATEMENT OF CAPITAL GBP 6

View Document

24/08/1624 August 2016 24/08/16 STATEMENT OF CAPITAL GBP 6

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/05/1612 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098112090001

View Document

18/04/1618 April 2016 CURRSHO FROM 31/10/2016 TO 30/06/2016

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MR MARTIN RILEY

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MR JOHN ALEXANDER CURRIE

View Document

14/10/1514 October 2015 06/10/15 STATEMENT OF CAPITAL GBP 3

View Document

14/10/1514 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR TIMOTHY JAMES BURTON

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

06/10/156 October 2015 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