SEVEN DIALS COMMUNICATIONS HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewDirector's details changed for Together Group Ventures & Projects Limited on 2025-08-15

View Document

15/08/2515 August 2025 NewDirector's details changed for Together Group Studios Limited on 2025-08-15

View Document

15/08/2515 August 2025 NewRegistered office address changed from North Suite Third Floor 32/34 Great Marlborough Street London W1F 7JB United Kingdom to C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT on 2025-08-15

View Document

15/08/2515 August 2025 NewChange of details for Tghb3 Limited as a person with significant control on 2025-08-15

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

30/10/2430 October 2024 Full accounts made up to 2023-12-31

View Document

09/02/249 February 2024 Director's details changed for Together Group Ventures & Projects Limited on 2023-09-22

View Document

09/02/249 February 2024 Change of details for Tghb3 Limited as a person with significant control on 2023-09-22

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

09/02/249 February 2024 Director's details changed for Together Group Studios Limited on 2023-09-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Accounts for a small company made up to 2022-12-31

View Document

22/09/2322 September 2023 Registered office address changed from Venture House Glasshouse Street London W1B 5DF United Kingdom to North Suite Third Floor 32/34 Great Marlborough Street London W1F 7JB on 2023-09-22

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

30/11/2230 November 2022 Registered office address changed from Cloverfield Houghton Down Stockbridge SO20 6JR United Kingdom to Venture House Glasshouse Street London W1B 5DF on 2022-11-30

View Document

28/10/2228 October 2022 Change of share class name or designation

View Document

28/10/2228 October 2022 Memorandum and Articles of Association

View Document

28/10/2228 October 2022 Resolutions

View Document

28/10/2228 October 2022 Resolutions

View Document

28/10/2228 October 2022 Resolutions

View Document

27/10/2227 October 2022 Appointment of Together Group Ventures & Projects Limited as a director on 2022-10-25

View Document

27/10/2227 October 2022 Cessation of Simon Maurice Kelner as a person with significant control on 2022-10-25

View Document

27/10/2227 October 2022 Cessation of Freud (Holdings) Limited as a person with significant control on 2022-10-25

View Document

27/10/2227 October 2022 Appointment of Together Group Studios Limited as a director on 2022-10-25

View Document

27/10/2227 October 2022 Notification of Tghb3 Limited as a person with significant control on 2022-10-25

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/04/2123 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/04/2013 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/01/2019 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/05/199 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/06/1822 June 2018 31/05/18 STATEMENT OF CAPITAL GBP 151.89

View Document

22/06/1822 June 2018 31/05/18 STATEMENT OF CAPITAL GBP 151.76

View Document

22/06/1822 June 2018 SUB-DIVISION 31/05/18

View Document

20/06/1820 June 2018 ADOPT ARTICLES 31/05/2018

View Document

20/06/1820 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREUD (HOLDINGS) LIMITED

View Document

20/06/1820 June 2018 PSC'S CHANGE OF PARTICULARS / SIMON MAURICE KELNER / 31/05/2018

View Document

20/06/1820 June 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/01/1828 January 2018 CURRSHO FROM 31/01/2019 TO 31/12/2018

View Document

19/01/1819 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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