SEVEN PUBLISHING GROUP LIMITED
LONDON SEVEN PUBLISHING LIMITED

Hellopages » Greater London » Islington » EC1R 5EJ

Company number 04809240
Status Active
Incorporation Date 24 June 2003
Company Type Private Limited Company
Address 3-7 HERBAL HILL, LONDON, EC1R 5EJ
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Group of companies' accounts made up to 31 December 2016; Termination of appointment of Jessica Gibson as a director on 31 January 2017; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of SEVEN PUBLISHING GROUP LIMITED are www.sevenpublishinggroup.co.uk, and www.seven-publishing-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seven Publishing Group Limited is a Private Limited Company. The company registration number is 04809240. Seven Publishing Group Limited has been working since 24 June 2003. The present status of the company is Active. The registered address of Seven Publishing Group Limited is 3 7 Herbal Hill London Ec1r 5ej. . DERRINGTONS LIMITED is a Secretary of the company. KING, Sean Stephen is a Director of the company. MCCARTHY, Nic is a Director of the company. VOGELSANG, Gregor is a Director of the company. Secretary ENTERPRISE ADMINISTRATION LTD has been resigned. Director BLISS, Simon Mark has been resigned. Director CHAPPELL, Simon Jacques has been resigned. Director CHAPPELL, Simon Jacques has been resigned. Director DAYKIN, Stephen David Paul has been resigned. Director GEOGHEGAN, Seamus has been resigned. Director GIBSON, Jessica has been resigned. Director HUDSON, Alan has been resigned. Director MASTERS, Mathew Simon Dexter has been resigned. Director MASTERS, Mathew Simon Dexter has been resigned. Director MAY, John Michael has been resigned. Director PHILLIP, Susan Carole has been resigned. Director POTTER, Michael Nicholas has been resigned. Director SANDILANDS, Josephine has been resigned. Director TAYLOR, Stuart Michael has been resigned. Director TROTTER, Timothy Hugh Southcombe has been resigned. Director WYATT, William Penfold has been resigned. Director ZELOUF, Andrew has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
DERRINGTONS LIMITED
Appointed Date: 28 June 2007

Director
KING, Sean Stephen
Appointed Date: 16 April 2007
61 years old

Director
MCCARTHY, Nic
Appointed Date: 01 July 2010
55 years old

Director
VOGELSANG, Gregor
Appointed Date: 18 January 2016
62 years old

Resigned Directors

Secretary
ENTERPRISE ADMINISTRATION LTD
Resigned: 28 June 2007
Appointed Date: 24 June 2003

Director
BLISS, Simon Mark
Resigned: 18 January 2016
Appointed Date: 28 February 2012
56 years old

Director
CHAPPELL, Simon Jacques
Resigned: 31 December 2010
Appointed Date: 30 November 2010
62 years old

Director
CHAPPELL, Simon Jacques
Resigned: 30 November 2010
Appointed Date: 01 October 2008
62 years old

Director
DAYKIN, Stephen David Paul
Resigned: 31 October 2014
Appointed Date: 01 November 2007
68 years old

Director
GEOGHEGAN, Seamus
Resigned: 03 December 2009
Appointed Date: 24 June 2003
69 years old

Director
GIBSON, Jessica
Resigned: 31 January 2017
Appointed Date: 28 February 2012
61 years old

Director
HUDSON, Alan
Resigned: 18 January 2016
Appointed Date: 05 July 2012
51 years old

Director
MASTERS, Mathew Simon Dexter
Resigned: 30 November 2009
Appointed Date: 30 November 2009
52 years old

Director
MASTERS, Mathew Simon Dexter
Resigned: 28 February 2012
Appointed Date: 30 November 2009
52 years old

Director
MAY, John Michael
Resigned: 16 April 2007
Appointed Date: 21 September 2004
70 years old

Director
PHILLIP, Susan Carole
Resigned: 22 September 2003
Appointed Date: 24 June 2003
65 years old

Director
POTTER, Michael Nicholas
Resigned: 31 March 2011
Appointed Date: 14 July 2003
75 years old

Director
SANDILANDS, Josephine
Resigned: 12 November 2008
Appointed Date: 14 July 2003
79 years old

Director
TAYLOR, Stuart Michael
Resigned: 04 July 2012
Appointed Date: 08 December 2010
62 years old

Director
TROTTER, Timothy Hugh Southcombe
Resigned: 18 January 2016
Appointed Date: 01 December 2010
66 years old

Director
WYATT, William Penfold
Resigned: 30 November 2009
Appointed Date: 16 April 2006
57 years old

Director
ZELOUF, Andrew
Resigned: 31 October 2010
Appointed Date: 19 May 2004
55 years old

SEVEN PUBLISHING GROUP LIMITED Events

04 May 2017
Group of companies' accounts made up to 31 December 2016
01 Feb 2017
Termination of appointment of Jessica Gibson as a director on 31 January 2017
21 Aug 2016
Group of companies' accounts made up to 31 December 2015
28 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 644,486.89

21 Jun 2016
Appointment of Gregor Vogelsang as a director on 18 January 2016
...
... and 149 more events
01 Sep 2003
Resolutions
  • RES10 ‐ Resolution of allotment of securities

01 Sep 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

01 Sep 2003
Ad 10/07/03--------- £ si [email protected]=5499 £ ic 1/5500
15 Jul 2003
New director appointed
24 Jun 2003
Incorporation

SEVEN PUBLISHING GROUP LIMITED Charges

14 August 2015
Charge code 0480 9240 0006
Delivered: 18 August 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
4 November 2014
Charge code 0480 9240 0005
Delivered: 12 November 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
8 August 2013
Charge code 0480 9240 0004
Delivered: 14 August 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
13 December 2005
Fixed and floating charge
Delivered: 15 December 2005
Status: Satisfied on 6 January 2010
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
22 December 2004
Debenture
Delivered: 29 December 2004
Status: Satisfied on 27 February 2007
Persons entitled: Edward Michael Spencer Wynn Jones as Agent and Trustee of the Noteholders
Description: Fixed and floating charges over the undertaking and all…
29 September 2004
Debenture
Delivered: 15 October 2004
Status: Satisfied on 6 January 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…