• UK
  • SEVEN STORIES LIMITED - Berkshire House, 168-173 High Holborn, London, WC1V 7AA, United Kingdom

Company Information

Company registration number
09374068
Company Status
LIVE
Country
United Kingdom
Registered Address
Berkshire House
168-173 High Holborn
London
WC1V 7AA
Berkshire House, 168-173 High Holborn, London, WC1V 7AA UK

Management

Managing Directors
CHRISTOPHER ALAN MACKIE
STEPHEN LAMBERT
SHARON JUDITH MAGUIRE
ANAND KUMAR TUCKER
VICTORIA JANE TURTON
Company secretaries
ANGELA MCMULLEN

Company Details

Type of Business
ltd
Incorporated
2015-01-05
Age Of Company
2015-01-05 9 years
SIC/NACE
59113 - Television programme production activities

Ownership

Beneficial Owners
Mr Anand Kumar Tucker

Jurisdiction Particularities

Additional Status Details
active
Previous Names
NEWINCCO 1350 LIMITED
Filing of Accounts
Due Date: 2017-09-30
Last Date: 2015-12-31

SEVEN STORIES LIMITED Company Description

SEVEN STORIES LIMITED is a ltd registered in United Kingdom with the Company reg no 09374068. Its current trading status is "live". It was registered 2015-01-05. It was previously called NEWINCCO 1350 LIMITED. It has declared SIC or NACE codes as "59113 - Television programme production activities". It has 5 directors and 1 secretary.It can be contacted at Berkshire House .
More information

Get SEVEN STORIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Seven Stories Limited - Berkshire House, 168-173 High Holborn, London, WC1V 7AA, United Kingdom

2015-01-05 9 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for SEVEN STORIES LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES (2017-01-05) - CS01

    Add to Cart
     
  • 31/12/15 TOTAL EXEMPTION SMALL (2016-10-12) - AA

    Add to Cart
     
  • 05/01/16 FULL LIST (2016-01-11) - AR01

    Add to Cart
     
  • ADOPT ARTICLES 10/11/2016 (2016-12-13) - RES01

    Add to Cart
     
  • APPOINTMENT TERMINATED, SECRETARY ROBERT BROWN (2015-11-19) - TM02

    Add to Cart
     
  • SECRETARY APPOINTED MS ANGELA MCMULLEN (2015-11-19) - AP03

    Add to Cart
     
  • 14/09/15 STATEMENT OF CAPITAL GBP 1.74995 (2015-10-05) - SH01

    Add to Cart
     
  • ALTER ARTICLES 14/09/2015 (2015-10-05) - RES01

    Add to Cart
     
  • SECRETARY APPOINTED MR ROBERT JOHN JOHNSTON BROWN (2015-09-23) - AP03

    Add to Cart
     
  • DIRECTOR APPOINTED SHARON JUDITH MAGUIRE (2015-09-23) - AP01

    Add to Cart
     
  • APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED (2015-09-23) - TM02

    Add to Cart
     
  • DIRECTOR APPOINTED MRS VICTORIA JANE TURTON (2015-09-17) - AP01

    Add to Cart
     
  • DIRECTOR APPOINTED MR STEPHEN LAMBERT (2015-09-17) - AP01

    Add to Cart
     
  • SUB-DIVISION (2015-08-25) - SH02

    Add to Cart
     
  • ADOPT ARTICLES 30/07/2015 (2015-08-25) - RES01

    Add to Cart
     
  • NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES (2015-08-25) - SH10

    Add to Cart
     
  • NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES (2015-08-25) - SH08

    Add to Cart
     
  • COMPANY NAME CHANGED NEWINCCO 1350 LIMITED (2015-04-16) - CERTNM

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE (2015-04-14) - TM01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED (2015-04-14) - TM01

    Add to Cart
     
  • DIRECTOR APPOINTED ANAND KUMAR TUCKER (2015-04-14) - AP01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED (2015-04-14) - TM01

    Add to Cart
     
  • CURRSHO FROM 31/01/2016 TO 31/12/2015 (2015-04-14) - AA01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 17/09/2015 FROM (2015-09-17) - AD01

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2015-01-05) - NEWINC

    Add to Cart
     

expand_less