The7stars Uk Limited LONDON


The7stars Uk started in year 2005 as Private Limited Company with registration number 05387218. The The7stars Uk company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at Floor 6 - 9 Bush House. Postal code: WC2B 4PJ. Since Tuesday 20th September 2005 The7stars Uk Limited is no longer carrying the name The7stars.

The company has 7 directors, namely Helen R., Rhys W. and Rhiannon M. and others. Of them, Jennifer B. has been with the company the longest, being appointed on 16 August 2005 and Helen R. and Rhys W. have been with the company for the least time - from 2 March 2021. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Richard B. who worked with the the company until 19 August 2009.

The7stars Uk Limited Address / Contact

Office Address Floor 6 - 9 Bush House
Office Address2 North West Wing, 57 Aldwych
Town London
Post code WC2B 4PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05387218
Date of Incorporation Thu, 10th Mar 2005
Industry Advertising agencies
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Helen R.

Position: Director

Appointed: 02 March 2021

Rhys W.

Position: Director

Appointed: 02 March 2021

Rhiannon M.

Position: Director

Appointed: 30 January 2017

Nicholas M.

Position: Director

Appointed: 30 January 2017

Liam M.

Position: Director

Appointed: 30 January 2017

Gareth J.

Position: Director

Appointed: 22 July 2010

Jennifer B.

Position: Director

Appointed: 16 August 2005

Henry D.

Position: Director

Appointed: 30 January 2017

Resigned: 29 January 2021

Anuschka C.

Position: Director

Appointed: 30 January 2017

Resigned: 02 March 2021

Mark J.

Position: Director

Appointed: 01 September 2005

Resigned: 30 January 2017

Colin M.

Position: Director

Appointed: 04 July 2005

Resigned: 31 March 2009

Richard B.

Position: Secretary

Appointed: 04 July 2005

Resigned: 19 August 2009

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we established, there is The7Stars Holdings Limited from London, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The7stars Holdings Limited

6 - 8 Melbourne House Aldwych, London, WC2B 4LL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 10315173
Notified on 30 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The7stars September 20, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand38 349 47223 705 514
Current Assets102 600 47291 407 099
Debtors64 251 00066 195 324
Other Debtors1 752 6561 752 656
Property Plant Equipment1 264 184952 875
Other
Audit Fees Expenses44 35072 100
Accrued Liabilities Deferred Income37 465 27934 602 096
Accumulated Depreciation Impairment Property Plant Equipment1 413 9091 853 386
Additions Other Than Through Business Combinations Property Plant Equipment 147 997
Administrative Expenses23 803 64627 121 349
Amounts Owed By Group Undertakings12 853 88817 932 939
Amounts Owed To Group Undertakings1 791 966866 739
Average Number Employees During Period235279
Corporation Tax Payable2 054 8381 729 714
Cost Sales360 780 545335 915 855
Creditors84 823 55970 430 227
Current Asset Investments 1 506 261
Current Tax For Period903 009585 439
Deferred Tax Asset Debtors 4 831
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period 18 569
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -22 464
Deposits With Credit Institutions 1 506 261
Dividends Paid312 265179 558
Dividends Paid On Shares Final312 265179 558
Fixed Assets1 420 2161 108 907
Further Item Deferred Expense Credit Component Total Deferred Tax Expense 17 633
Further Item Interest Expense Component Total Interest Expense 202 521
Further Item Tax Increase Decrease Component Adjusting Items10 396-5 616
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss119 808687 849
Increase Decrease In Current Tax From Adjustment For Prior Periods-649 339-628 618
Increase From Depreciation Charge For Year Property Plant Equipment 459 306
Interest Income On Bank Deposits3 752715 334
Interest Payable Similar Charges Finance Costs 202 521
Investments156 032156 032
Investments Fixed Assets156 032156 032
Net Current Assets Liabilities17 776 91320 976 872
Other Creditors1 804 6662 033 660
Other Creditors Including Taxation Social Security Balance Sheet Subtotal2 054 838 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 19 829
Other Disposals Property Plant Equipment 19 829
Other Interest Receivable Similar Income Finance Income3 752715 334
Pension Other Post-employment Benefit Costs Other Pension Costs611 774764 904
Prepayments Accrued Income5 085 6738 422 500
Profit Loss 3 068 208
Profit Loss On Ordinary Activities Before Tax4 446 7623 020 216
Property Plant Equipment Gross Cost2 678 0932 806 261
Staff Costs Employee Benefits Expense16 110 97818 923 515
Tax Expense Credit Applicable Tax Rate844 885573 841
Tax Increase Decrease Arising From Group Relief Tax Reconciliation -74 374
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss87 12331 772
Tax Tax Credit On Profit Or Loss On Ordinary Activities253 670-47 992
Total Assets Less Current Liabilities19 197 12922 085 779
Total Current Tax Expense Credit253 670-43 161
Total Deferred Tax Expense Credit -4 831
Trade Creditors Trade Payables82 768 72131 198 018
Trade Debtors Trade Receivables42 647 36634 663 080
Wages Salaries13 879 54816 178 531
Director Remuneration1 475 491 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Auditor's resignation
filed on: 19th, June 2023
Free Download (1 page)

Company search