Company Name7 Generals Ltd
DirectorChristian McGinty
Company StatusActive
Company Number09637778
CategoryPrivate Limited Company
Incorporation Date15 June 2015(8 years, 10 months ago)
Previous NamesILYO Limited and RUN2 Communications Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Director

Director NameMr Christian McGinty
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address173a Bramhall
Stockport
Greater Manchester
SK7 1BG

Location

Registered Address173a Bramhall
Stockport
Greater Manchester
SK7 1BG
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

24 December 2019Delivered on: 6 January 2020
Persons entitled: Positive Cashflow Finance Limited

Classification: A registered charge
Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.
Outstanding

Filing History

11 July 2023Compulsory strike-off action has been suspended (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
15 June 2022Confirmation statement made on 15 June 2022 with updates (4 pages)
15 March 2022Total exemption full accounts made up to 30 June 2020 (6 pages)
15 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
10 November 2021Compulsory strike-off action has been discontinued (1 page)
9 November 2021Registered office address changed from 14 Newquay Drive Bramhall Stockport Greater Manchester SK7 2HT United Kingdom to 173a Bramhall Stockport Greater Manchester SK7 1BG on 9 November 2021 (1 page)
9 November 2021Director's details changed for Mr Christian Mcginty on 9 November 2021 (2 pages)
9 November 2021Change of details for Mr Christian Mcginty as a person with significant control on 15 June 2021 (2 pages)
9 November 2021Director's details changed for Mr Christian Mcginty on 15 June 2021 (2 pages)
9 November 2021Confirmation statement made on 15 June 2021 with updates (4 pages)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
15 June 2020Confirmation statement made on 15 June 2020 with updates (4 pages)
15 June 2020Change of details for Mr Christian Mcginty as a person with significant control on 15 June 2020 (2 pages)
15 June 2020Director's details changed for Mr Christian Mcginty on 15 June 2020 (2 pages)
15 June 2020Director's details changed for Mr Christian Mcginty on 15 June 2020 (2 pages)
12 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-11
(3 pages)
11 June 2020Registered office address changed from C/O Rjf Accounting & Business Services We Work- No1 Spinningfields Quay St Manchester Greater Manchester M3 3JE England to 14 Newquay Drive Bramhall Stockport Greater Manchester SK7 2HT on 11 June 2020 (1 page)
31 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
6 January 2020Registration of charge 096377780001, created on 24 December 2019 (25 pages)
19 June 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
10 May 2019Registered office address changed from Unit 1.1, Waulk Mill Bengal Street Manchester Greater Manchester M4 6LN England to C/O Rjf Accounting & Business Services We Work- No1 Spinningfields Quay St Manchester Greater Manchester M3 3JE on 10 May 2019 (1 page)
26 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
18 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
15 May 2018Registered office address changed from Unit 2.1 Waulk Mill 51 Bengal Street Manchester M4 6LN England to Unit 1.1, Waulk Mill Bengal Street Manchester Greater Manchester M4 6LN on 15 May 2018 (1 page)
11 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-09
(3 pages)
5 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
31 July 2017Notification of Christian Mcginty as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Notification of Christian Mcginty as a person with significant control on 1 July 2017 (2 pages)
27 July 2017Director's details changed for Mr Christian Mcginty on 27 July 2017 (2 pages)
27 July 2017Director's details changed for Mr Christian Mcginty on 27 July 2017 (2 pages)
27 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
9 August 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
9 August 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
24 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(3 pages)
24 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(3 pages)
21 June 2016Registered office address changed from Hollinwood Business Centre Albert St Oldham Lancs OL8 3QL England to Unit 2.1 Waulk Mill 51 Bengal Street Manchester M4 6LN on 21 June 2016 (1 page)
21 June 2016Registered office address changed from Hollinwood Business Centre Albert St Oldham Lancs OL8 3QL England to Unit 2.1 Waulk Mill 51 Bengal Street Manchester M4 6LN on 21 June 2016 (1 page)
15 June 2015Incorporation
Statement of capital on 2015-06-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 June 2015Incorporation
Statement of capital on 2015-06-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)