Background WavePink WaveYellow Wave

SEVEN LEAGUE LIMITED (07739615)

SEVEN LEAGUE LIMITED (07739615) is an active UK company. incorporated on 15 August 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. SEVEN LEAGUE LIMITED has been registered for 14 years.

Company Number
07739615
Status
active
Type
ltd
Incorporated
15 August 2011
Age
14 years
Address
Building 6 Chiswick Park, London, W4 5HR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVEN LEAGUE LIMITED

SEVEN LEAGUE LIMITED is an active company incorporated on 15 August 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. SEVEN LEAGUE LIMITED was registered 14 years ago.(SIC: 70210)

Status

active

Active since 14 years ago

Company No

07739615

LTD Company

Age

14 Years

Incorporated 15 August 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

AYERS MEDIA LTD
From: 15 August 2011To: 29 October 2012
Contact
Address

Building 6 Chiswick Park 566 Chiswick High Road London, W4 5HR,

Previous Addresses

The Windsor Centre Windsor Street London N1 8QG England
From: 18 October 2016To: 14 August 2023
3.10 Screenworks 22 Highbury Grove London N5 2ER
From: 6 January 2015To: 18 October 2016
C/O Redfin Management Llp 14 Livonia Street London W1F 8AG
From: 5 December 2013To: 6 January 2015
34 Gillespie Road London N5 1LN England
From: 1 August 2012To: 5 December 2013
145-157 St John Street London EC1V 4PW England
From: 15 August 2011To: 1 August 2012
Timeline

27 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Oct 12
Director Left
Nov 12
Capital Update
Nov 12
Director Joined
Jan 15
Funding Round
Jan 15
Owner Exit
Sept 18
Owner Exit
Sept 18
New Owner
Sept 18
Director Joined
Sept 18
Funding Round
Sept 18
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Jan 21
Loan Cleared
Jan 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Loan Cleared
May 22
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Owner Exit
Aug 23
Loan Cleared
Mar 24
Owner Exit
Mar 26
3
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

85

Notification Of A Person With Significant Control
9 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
11 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 August 2023
AD01Change of Registered Office Address
Second Filing Of Director Appointment With Name
21 April 2023
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Accounts With Accounts Type Small
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Auditors Resignation Company
12 July 2022
AUDAUD
Mortgage Satisfy Charge Full
23 May 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Accounts With Accounts Type Small
24 March 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
25 January 2021
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
22 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2021
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
17 December 2020
RP04CS01RP04CS01
Accounts With Accounts Type Small
20 July 2020
AAAnnual Accounts
Confirmation Statement
17 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 May 2019
AAAnnual Accounts
Accounts With Accounts Type Audited Abridged
29 September 2018
AAAnnual Accounts
Capital Allotment Shares
17 September 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 September 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
13 September 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
10 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
20 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Change Person Secretary Company With Change Date
27 August 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Capital Allotment Shares
28 January 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
28 January 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
28 January 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
5 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Termination Secretary Company With Name
12 September 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
12 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
20 November 2012
SH19Statement of Capital
Legacy
20 November 2012
SH20SH20
Change Account Reference Date Company Current Extended
20 November 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
13 November 2012
AP03Appointment of Secretary
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Legacy
13 November 2012
CAP-SSCAP-SS
Resolution
13 November 2012
RESOLUTIONSResolutions
Legacy
6 November 2012
CAP-SSCAP-SS
Resolution
6 November 2012
RESOLUTIONSResolutions
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
29 October 2012
AP03Appointment of Secretary
Certificate Change Of Name Company
29 October 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 August 2012
AD01Change of Registered Office Address
Incorporation Company
15 August 2011
NEWINCIncorporation