CODE 7 LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW2 5UQ

Company number 05362713
Status Active
Incorporation Date 14 February 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 11 ASHMERE HOUSE, ACRE LANE, LONDON, SW2 5UQ
Home Country United Kingdom
Nature of Business 85520 - Cultural education
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 30 March 2016; Annual return made up to 14 February 2016 no member list. The most likely internet sites of CODE 7 LIMITED are www.code7.co.uk, and www.code-7.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Code 7 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05362713. Code 7 Limited has been working since 14 February 2005. The present status of the company is Active. The registered address of Code 7 Limited is 11 Ashmere House Acre Lane London Sw2 5uq. . DEMMING, Joel Ezekiel is a Director of the company. LISBIE, Stuart Carl is a Director of the company. MCGREGOR, Anne is a Director of the company. Secretary HARRIS, Coral has been resigned. Secretary ST.AUBYN, Peter has been resigned. Director FLAVIUS (LEE), Brenda has been resigned. Director ST.AUBYN, Peter has been resigned. Director THOMPSON, Carolene has been resigned. Director THOMPSON, Carolene has been resigned. Director THOMPSON, Carolene has been resigned. The company operates in "Cultural education".


Current Directors

Director
DEMMING, Joel Ezekiel
Appointed Date: 14 February 2005
44 years old

Director
LISBIE, Stuart Carl
Appointed Date: 08 January 2007
59 years old

Director
MCGREGOR, Anne
Appointed Date: 15 October 2012
64 years old

Resigned Directors

Secretary
HARRIS, Coral
Resigned: 15 April 2010
Appointed Date: 08 January 2007

Secretary
ST.AUBYN, Peter
Resigned: 08 January 2007
Appointed Date: 14 February 2005

Director
FLAVIUS (LEE), Brenda
Resigned: 05 September 2012
Appointed Date: 01 April 2010
56 years old

Director
ST.AUBYN, Peter
Resigned: 08 January 2007
Appointed Date: 14 February 2005
64 years old

Director
THOMPSON, Carolene
Resigned: 06 March 2013
Appointed Date: 07 April 2012
52 years old

Director
THOMPSON, Carolene
Resigned: 01 April 2010
Appointed Date: 01 April 2010
52 years old

Director
THOMPSON, Carolene
Resigned: 06 March 2013
Appointed Date: 01 April 2010
52 years old

Persons With Significant Control

Mr Stuart Carl Lisbie
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

CODE 7 LIMITED Events

24 Feb 2017
Confirmation statement made on 14 February 2017 with updates
01 Dec 2016
Total exemption small company accounts made up to 30 March 2016
25 Feb 2016
Annual return made up to 14 February 2016 no member list
28 Jan 2016
Total exemption small company accounts made up to 30 March 2015
11 Mar 2015
Annual return made up to 14 February 2015 no member list
...
... and 34 more events
25 Jan 2007
Secretary resigned;director resigned
25 Jan 2007
New director appointed
24 Jan 2007
Total exemption full accounts made up to 28 February 2006
23 Feb 2006
Annual return made up to 14/02/06
14 Feb 2005
Incorporation