7Thsense Holdings Limited
Private Limited Company
7Thsense Holdings Limited
2 The Courtyard, Shoreham Road
Upper Beeding
Steyning
West Sussex
BN44 3TN
Company Name | 7Thsense Holdings Limited |
---|
Company Status | Active |
---|
Company Number | 09355027 |
---|
Incorporation Date | 15 December 2014 (9 years, 4 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | MIRK Media Limited |
---|
Current Directors | Richard Robert Brown and Matthew Joseph Barton |
---|
Business Industry | Manufacturing |
---|
Business Activity | Manufacture of Computers and Peripheral Equipment |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
---|
Accounts Category | Group |
---|
Accounts Year End | 30 September |
---|
Latest Return | 16 February 2024 (2 months, 2 weeks ago) |
---|
Next Return Due | 2 March 2025 (10 months from now) |
---|
Registered Address | 2 The Courtyard, Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN |
Shared Address | This company shares its address with 1 other company |
Constituency | Arundel and South Downs |
---|
Region | South East |
---|
County | West Sussex |
---|
Parish | Upper Beeding |
---|
Accounts Year End | 30 September |
---|
Category | Group |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
---|
Latest Return | 16 February 2024 (2 months, 2 weeks ago) |
---|
Next Return Due | 2 March 2025 (10 months from now) |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (3002) | Manufacture computers & process equipment |
---|
SIC 2007 (26200) | Manufacture of computers and peripheral equipment |
---|
SIC Industry | Information and communication |
---|
SIC 2007 (62011) | Ready-made interactive leisure and entertainment software development |
---|
8 April 2020 | Termination of appointment of Ian Murdoch Macpherson as a director on 7 April 2020 | 1 page |
---|
24 March 2020 | Total exemption full accounts made up to 30 September 2019 | 7 pages |
---|
10 March 2020 | Confirmation statement made on 6 March 2020 with no updates | 3 pages |
---|
10 March 2020 | Director's details changed for Mr Adam Richard Neale on 10 March 2020 | 2 pages |
---|
27 June 2019 | Total exemption full accounts made up to 30 September 2018 | 7 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—