Company Information for THE 7TH CHAMBER LIMITED
21-23 CROYDON ROAD, CATERHAM, SURREY, ENGLAND, CR3 6PA,
|
Company Registration Number
04648220
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
THE 7TH CHAMBER LIMITED | ||||
Legal Registered Office | ||||
21-23 CROYDON ROAD CATERHAM SURREY ENGLAND CR3 6PA Other companies in E2 | ||||
Previous Names | ||||
|
Company Number | 04648220 | |
---|---|---|
Company ID Number | 04648220 | |
Date formed | 2003-01-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2015-12-31 | |
Account next due | 2017-09-30 | |
Latest return | 2017-05-13 | |
Return next due | 2018-05-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-12-13 17:15:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE 7TH CHAMBER, INC. | 347 FIFTH AVENUE SUITE 1402-122 NY NEW YORK 10016 | Active | Company formed on the 2011-04-01 |
Officer | Role | Date Appointed |
---|---|---|
PETER JOHN LONGHURST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON ANGUS GUILD |
Director | ||
ALICE ATTAA SARPONG |
Company Secretary | ||
RICHARD ALAN MILLS SPALDING |
Company Secretary | ||
RICHARD ALAN MILLS SPALDING |
Director | ||
ALISTAIR GOSLING |
Director | ||
PATRICK CHRISTOPHER DOWLING |
Director | ||
ANDREW ROSS |
Director | ||
WESLEY DUNTON |
Director | ||
KAM SHING LAU |
Director | ||
ASHBURTON REGISTRARS LIMITED |
Nominated Secretary | ||
AR NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DIFFUSION MEDIA GROUP LIMITED | Director | 2013-01-14 | CURRENT | 2013-01-14 | Active - Proposal to Strike off | |
PROPERTY SUPERMARKET SERVICES LTD | Director | 2007-04-30 | CURRENT | 2007-04-30 | Active | |
PROPERTY SUPERMARKET MEDIA LTD | Director | 2007-04-30 | CURRENT | 2007-04-30 | Active | |
PROPERTY SUPERMARKET GROUP LTD | Director | 2007-04-30 | CURRENT | 2007-04-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/17 FROM 5 Calvert Avenue Shoreditch London E2 7JP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON ANGUS GUILD | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/16 STATEMENT OF CAPITAL;GBP 90.21615 | |
AR01 | 13/05/16 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/15 STATEMENT OF CAPITAL;GBP 90.21615 | |
AR01 | 13/05/15 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
TM02 | Termination of appointment of Alice Attaa Sarpong on 2014-05-30 | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 90.21615 | |
AR01 | 13/05/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AR01 | 13/05/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN LONGHURST / 12/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANGUS GUILD / 12/05/2013 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SPALDING | |
RES15 | CHANGE OF NAME 17/12/2012 | |
CERTNM | Company name changed diffusion media group LIMITED\certificate issued on 26/03/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP03 | SECRETARY APPOINTED ALICE ATTAA SARPONG | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD SPALDING | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/05/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/05/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
SH06 | 04/05/11 STATEMENT OF CAPITAL GBP 90.72 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH01 | 13/12/10 STATEMENT OF CAPITAL GBP 90.826 | |
SH06 | 09/11/10 STATEMENT OF CAPITAL GBP 33.908 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 13/05/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR GOSLING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK DOWLING | |
AR01 | 27/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GOSLING ALISTAIR / 27/01/2010 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN MILLS SPALDING / 27/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN LONGHURST / 27/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON GUILD / 27/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CHRISTOPHER JAMES DOWLING / 27/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW ROSS | |
363a | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS | |
RES01 | ADOPT ARTICLES 30/09/2008 | |
RES13 | BUSINESS MATTERS 30/09/2008 | |
CERTNM | COMPANY NAME CHANGED KONTRABAND LIMITED CERTIFICATE ISSUED ON 07/10/08 | |
287 | REGISTERED OFFICE CHANGED ON 06/06/2008 FROM 6A CROYDON ROAD CATERHAM CROYDON SURREY CR3 6QB | |
288a | DIRECTOR APPOINTED SIMON GUILD | |
RES13 | SUB DIV 15/04/2008 | |
122 | S-DIV | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED PATRICK CHRISTOPHER JAMES DOWLING | |
RES13 | COMPNAY MATTERS 03/04/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR WESLEY DUNTON | |
288b | APPOINTMENT TERMINATED DIRECTOR KAM LAU | |
288a | DIRECTOR APPOINTED GOSLING ALISTAIR | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/01/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Proposal to Strike Off | 2014-09-09 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
RENT DEPOSIT DEED | Outstanding | PEYMAN HAKIMI SEFAT AND HOOSHANG HAKIMI SEFAT |
Creditors Due After One Year | 2012-12-31 | £ 53,000 |
---|---|---|
Creditors Due After One Year | 2012-01-01 | £ 53,000 |
Creditors Due Within One Year | 2013-12-31 | £ 553,471 |
Creditors Due Within One Year | 2012-12-31 | £ 354,947 |
Creditors Due Within One Year | 2012-01-01 | £ 354,947 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE 7TH CHAMBER LIMITED
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Called Up Share Capital | 2012-01-01 | £ 90 |
Cash Bank In Hand | 2013-12-31 | £ 192,935 |
Cash Bank In Hand | 2012-12-31 | £ 79,963 |
Cash Bank In Hand | 2012-01-01 | £ 79,963 |
Current Assets | 2013-12-31 | £ 734,705 |
Current Assets | 2012-12-31 | £ 687,296 |
Current Assets | 2012-01-01 | £ 687,296 |
Debtors | 2013-12-31 | £ 541,770 |
Debtors | 2012-12-31 | £ 607,333 |
Debtors | 2012-01-01 | £ 607,333 |
Fixed Assets | 2013-12-31 | £ 107,673 |
Fixed Assets | 2012-12-31 | £ 18,840 |
Fixed Assets | 2012-01-01 | £ 18,840 |
Shareholder Funds | 2013-12-31 | £ 288,907 |
Shareholder Funds | 2012-12-31 | £ 298,189 |
Shareholder Funds | 2012-01-01 | £ 298,189 |
Tangible Fixed Assets | 2013-12-31 | £ 10,909 |
Tangible Fixed Assets | 2012-12-31 | £ 18,840 |
Tangible Fixed Assets | 2012-01-01 | £ 18,840 |
Debtors and other cash assets
THE 7TH CHAMBER LIMITED owns 13 domain names.
godofhumour.co.uk seventhchamber.co.uk 7th-chamber.co.uk diffusion-media-group.co.uk diffusion-tracker.co.uk diffusionmediagroup.co.uk ethicalgaps.co.uk diffusiontracker.co.uk marketing-viral.co.uk seventh-chamber.co.uk ninjamarketing.co.uk the-7th-chamber.co.uk the7thchamber.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wigan Council | |
|
Supplies & Services |
Wigan Council | |
|
Supplies & Services |
Wigan Council | |
|
Supplies & Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | THE 7TH CHAMBER LIMITED | Event Date | 2014-09-09 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |