Company NameSeven Marketing Consultancy Limited
DirectorSarah Jane Geary
Company StatusActive
Company Number10310529
CategoryPrivate Limited Company
Incorporation Date3 August 2016(7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Sarah Jane Geary
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Meadow Drive
Prestbury
Macclesfield
SK10 4EY
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2016(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWoodberry House 2 Woodberry Grove
Finchley
London
N12 0DR

Location

Registered Address35 Meadow Drive
Prestbury
Macclesfield
SK10 4EY
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPrestbury
WardPrestbury
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return3 September 2023 (7 months, 2 weeks ago)
Next Return Due17 September 2024 (5 months from now)

Filing History

31 October 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
7 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
25 October 2022Change of details for Mrs Sarah Geary Ellis as a person with significant control on 6 August 2021 (2 pages)
16 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
8 April 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
30 November 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
3 September 2021Registered office address changed from 124 Bramhall Lane South Bramhall Stockport SK7 2EB England to 35 Meadow Drive Prestbury Macclesfield SK10 4EY on 3 September 2021 (1 page)
3 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
3 September 2021Director's details changed for Mrs Sarah Jane Geary on 6 August 2021 (2 pages)
29 October 2020Director's details changed for Mrs Sarah Geary Ellis on 8 January 2018 (2 pages)
29 October 2020Director's details changed for Mrs Sarah Jane Ellis on 8 January 2018 (2 pages)
27 October 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
9 October 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
16 September 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
11 October 2018Director's details changed for Mrs Sarah Jane Ellis on 14 March 2018 (2 pages)
11 October 2018Registered office address changed from 14 Hall Grove Cheadle SK8 1PR England to 124 Bramhall Lane South Bramhall Stockport SK7 2EB on 11 October 2018 (1 page)
11 October 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
11 October 2018Change of details for Mrs Sarah Jane Ellis as a person with significant control on 14 March 2018 (2 pages)
1 May 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
12 February 2018Previous accounting period extended from 31 August 2017 to 31 January 2018 (1 page)
12 February 2018Previous accounting period extended from 31 August 2017 to 31 January 2018 (1 page)
10 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
21 August 2016Confirmation statement made on 4 August 2016 with updates (7 pages)
21 August 2016Confirmation statement made on 4 August 2016 with updates (7 pages)
16 August 2016Registered office address changed from Landmark House, Station Road Cheadle Hulme Cheadle SK8 7BS United Kingdom to 14 Hall Grove Cheadle SK8 1PR on 16 August 2016 (1 page)
16 August 2016Registered office address changed from Landmark House, Station Road Cheadle Hulme Cheadle SK8 7BS United Kingdom to 14 Hall Grove Cheadle SK8 1PR on 16 August 2016 (1 page)
16 August 2016Appointment of Mrs Sarah Jane Ellis as a director on 3 August 2016 (2 pages)
16 August 2016Appointment of Mrs Sarah Jane Ellis as a director on 3 August 2016 (2 pages)
16 August 2016Termination of appointment of Michael Duke as a director on 3 August 2016 (1 page)
16 August 2016Termination of appointment of Michael Duke as a director on 3 August 2016 (1 page)
4 August 2016Termination of appointment of a director (1 page)
4 August 2016Termination of appointment of a director (1 page)
3 August 2016Incorporation
Statement of capital on 2016-08-03
  • GBP 1
(25 pages)
3 August 2016Incorporation
Statement of capital on 2016-08-03
  • GBP 1
(25 pages)