SEVEN PUBLISHING GROUP LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewRegistered office address changed from 4th Floor 95 Chancery Lane London WC2A 1DT England to 78 York Street London W1H 1DP on 2025-08-22

View Document

12/08/2512 August 2025 NewTermination of appointment of Kin Company Secretarial Limited as a secretary on 2025-07-22

View Document

12/08/2512 August 2025 NewConfirmation statement made on 2025-06-24 with updates

View Document

19/02/2519 February 2025 Accounts for a small company made up to 2024-12-31

View Document

02/10/242 October 2024 Termination of appointment of Michael Doukanaris as a director on 2024-10-02

View Document

02/10/242 October 2024 Appointment of Oliver Mathew Foot as a director on 2024-10-01

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-24 with updates

View Document

20/05/2420 May 2024 Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS United Kingdom to 4th Floor 95 Chancery Lane London WC2A 1DT on 2024-05-20

View Document

18/02/2418 February 2024 Accounts for a small company made up to 2023-12-31

View Document

23/01/2423 January 2024 Statement of capital following an allotment of shares on 2023-12-31

View Document

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Resolutions

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

16/05/2316 May 2023 Termination of appointment of Karl Matthias Peschel as a director on 2023-04-30

View Document

21/04/2321 April 2023 Accounts for a small company made up to 2022-12-31

View Document

01/04/221 April 2022 Full accounts made up to 2021-12-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-24 with updates

View Document

01/07/211 July 2021 Registered office address changed from 3-7 Herbal Hill London EC1R 5EJ to Hyde Park House 5 Manfred Road London SW15 2RS on 2021-07-01

View Document

24/06/2124 June 2021 Termination of appointment of Mark Peter Smith as a director on 2021-06-18

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

01/07/201 July 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

01/07/201 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL C3 CREATIVE CODE AND CONTENT GMBH

View Document

01/07/201 July 2020 CESSATION OF C3 CREATIVE CODE AND CONTENT LIMITED AS A PSC

View Document

15/04/2015 April 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

03/01/203 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/12/1918 December 2019 18/12/19 STATEMENT OF CAPITAL GBP 660002.4

View Document

04/10/194 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MARK PETER SMITH

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MICHAEL DOUKANARIS

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANDRE FURSTENBERG

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROWAN MANNING

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR KARSTEN KRAMER

View Document

06/02/196 February 2019 DIRECTOR APPOINTED KARSTEN KRAMER

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED KARSTEN KRAEMER

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR GREGOR VOGELSANG

View Document

07/09/187 September 2018 DIRECTOR APPOINTED MR ANDRE JOHAN FURSTENBERG

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MRS ROWAN ESTHER KYLIE MANNING

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR SEAN KING

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR NIC MCCARTHY

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

12/06/1812 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

15/11/1715 November 2017 CESSATION OF C3 CREATIVE CODE AND CONTENT GMBH AS A PSC

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL C3 CREATIVE CODE AND CONTENT LIMITED

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL C3 CREATIVE CODE AND CONTENT GMBH

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

04/05/174 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR JESSICA GIBSON

View Document

21/08/1621 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

28/06/1628 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED GREGOR VOGELSANG

View Document

10/05/1610 May 2016 18/01/16 STATEMENT OF CAPITAL GBP 34484.49

View Document

19/04/1619 April 2016 18/01/16 STATEMENT OF CAPITAL GBP 34484.49

View Document

05/04/165 April 2016 18/01/16 STATEMENT OF CAPITAL GBP 644486.89

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY TROTTER

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN HUDSON

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON BLISS

View Document

26/01/1626 January 2016 ADOPT ARTICLES 13/01/2016

View Document

23/12/1523 December 2015 ADOPT ARTICLES 14/12/2015

View Document

04/10/154 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

18/08/1518 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 048092400006

View Document

01/07/151 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAYKIN

View Document

12/11/1412 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 048092400005

View Document

01/10/141 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HUDSON / 22/04/2014

View Document

27/06/1427 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

14/08/1314 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 048092400004

View Document

19/07/1319 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

08/05/138 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

24/03/1324 March 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DERRINGTONS LIMITED / 06/03/2013

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID PAUL DAYKIN / 05/01/2013

View Document

09/07/129 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

05/07/125 July 2012 DIRECTOR APPOINTED ALAN HUDSON

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, DIRECTOR STUART TAYLOR

View Document

08/05/128 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR MATHEW MASTERS

View Document

01/03/121 March 2012 DIRECTOR APPOINTED JESSICA GIBSON

View Document

01/03/121 March 2012 DIRECTOR APPOINTED SIMON MARK BLISS

View Document

29/02/1229 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DERRINGTONS LIMITED / 28/02/2012

View Document

05/08/115 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/07/1121 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

13/07/1113 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL POTTER

View Document

06/01/116 January 2011 ALTER ARTICLES 10/12/2010

View Document

06/01/116 January 2011 ARTICLES OF ASSOCIATION

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON CHAPPELL

View Document

17/12/1017 December 2010 DIRECTOR APPOINTED SIMON JACK CHAPPELL

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM 3-7 HERBAL HILL LONDON EC1R 3EJ UNITED KINGDOM

View Document

10/12/1010 December 2010 REGISTERED OFFICE CHANGED ON 10/12/2010 FROM 20 UPPER GROUND LONDON SE1 9PD

View Document

09/12/109 December 2010 DIRECTOR APPOINTED TIMOTHY HUGH SOUTHCOMBE TROTTER

View Document

09/12/109 December 2010 DIRECTOR APPOINTED MR. STUART MICHAEL TAYLOR

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON CHAPPELL

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW ZELOUF

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ZELOUF / 28/10/2010

View Document

27/09/1027 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR MATHEW MASTERS

View Document

16/07/1016 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED NIC MCCARTHY

View Document

06/01/106 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/01/106 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR SEAMUS GEOGHEGAN

View Document

02/12/092 December 2009 DIRECTOR APPOINTED MATHEW SIMON DEXTER MASTERS

View Document

02/12/092 December 2009 DIRECTOR APPOINTED MATHEW SIMON DEXTER MASTERS

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WYATT

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ZELOUF / 01/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PENFOLD WYATT / 01/11/2009

View Document

10/11/0910 November 2009 ADOPT ARTICLES 05/11/2009

View Document

27/10/0927 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

07/07/097 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR JOSEPHINE SANDILANDS

View Document

21/10/0821 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

09/10/089 October 2008 DIR AUTH RE CA SECT 175 01/10/2008

View Document

07/10/087 October 2008 DIRECTOR APPOINTED SIMON JACK CHAPPELL

View Document

17/07/0817 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 WAIVE PRE EMPTION 06/02/2008

View Document

20/12/0720 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

16/07/0716 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 SECRETARY RESIGNED

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED

View Document

16/05/0716 May 2007 SHARES AGREEMENT OTC

View Document

16/05/0716 May 2007 SHARES AGREEMENT OTC

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 ARTICLES OF ASSOCIATION

View Document

21/04/0721 April 2007 NC INC ALREADY ADJUSTED 03/04/07

View Document

18/04/0718 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/02/0727 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/079 January 2007 NC INC ALREADY ADJUSTED 15/12/06

View Document

29/12/0629 December 2006 £ NC 40000/50000 15/12/

View Document

02/11/062 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

21/07/0621 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/054 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

25/07/0525 July 2005 NC INC ALREADY ADJUSTED 30/06/05

View Document

25/07/0525 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/07/0520 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

10/07/0510 July 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/055 July 2005 COMPANY NAME CHANGED SEVEN PUBLISHING LIMITED CERTIFICATE ISSUED ON 05/07/05

View Document

21/04/0521 April 2005 REGISTERED OFFICE CHANGED ON 21/04/05 FROM: 113-123 UPPER RICHMOND ROAD LONDON SW15 2TL

View Document

29/12/0429 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/10/0415 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0430 September 2004 NEW DIRECTOR APPOINTED

View Document

10/09/0410 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/09/0410 September 2004 NC INC ALREADY ADJUSTED 31/08/04

View Document

10/09/0410 September 2004 ALLOT SH 928572 31/08/04

View Document

10/09/0410 September 2004 £ NC 21670/30000 31/08/

View Document

15/07/0415 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 £ NC 20000/21670 19/03/

View Document

21/04/0421 April 2004 NC INC ALREADY ADJUSTED 19/03/04

View Document

26/02/0426 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/02/0426 February 2004 NC INC ALREADY ADJUSTED 20/02/04

View Document

03/02/043 February 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

24/10/0324 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/07/0315 July 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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