CHANNEL 7 LIMITED

Register to unlock more data on OkredoRegister

CHANNEL 7 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10634036

Incorporation date

22/02/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Menzies Llp, 4th Floor, 95 Gresham Street, London EC2V 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2017)
dot icon24/11/2025
Progress report in a winding up by the court
dot icon10/01/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/10/2024
Appointment of a liquidator
dot icon23/10/2024
Registered office address changed from Vox Studios Unit Ws Wlg01 1-45 Durham Street Vauxhall London SE11 5JH England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2024-10-23
dot icon11/10/2024
Order of court to wind up
dot icon21/09/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon25/07/2024
Termination of appointment of Ambrose Ambrose Houphouet as a director on 2024-07-01
dot icon10/05/2024
Termination of appointment of Frederick Boamah as a director on 2024-05-10
dot icon14/09/2023
Appointment of Mr Vincent Nana Mensah Hamilton as a director on 2023-09-14
dot icon09/09/2023
Termination of appointment of Henrietta Viewu Adom as a director on 2023-07-31
dot icon09/09/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon19/05/2023
Appointment of Mr Frederick Boamah as a director on 2023-05-15
dot icon12/04/2023
Micro company accounts made up to 2023-02-28
dot icon31/12/2022
Appointment of Mr Ambrose Ambrose Houphouet as a director on 2022-12-31
dot icon19/08/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon20/05/2022
Micro company accounts made up to 2022-02-28
dot icon17/08/2021
Confirmation statement made on 2021-08-17 with updates
dot icon17/08/2021
Change of details for Gn Holding Uk Limited as a person with significant control on 2021-08-16
dot icon27/05/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon05/04/2021
Micro company accounts made up to 2021-02-28
dot icon01/02/2021
Termination of appointment of David Kwame Mensah Bisah as a director on 2020-12-31
dot icon26/05/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon04/05/2020
Appointment of Miss Henrietta Viewu Adom as a director on 2020-05-04
dot icon06/04/2020
Micro company accounts made up to 2020-02-28
dot icon17/02/2020
Director's details changed for Mr David Kwame Mensah Bisah on 2020-02-17
dot icon14/02/2020
Registered office address changed from 1-3 Brixton Road Ggfc/Ahomka Radio, Kennington Park Business London SW9 6DE England to Vox Studios Unit Ws Wlg01 1-45 Durham Street Vauxhall London SE11 5JH on 2020-02-14
dot icon19/08/2019
Director's details changed for Mr David Kwame Mensah Bisa on 2019-08-19
dot icon19/08/2019
Appointment of Mr David Kwame Mensah Bisa as a director on 2019-08-19
dot icon13/08/2019
Termination of appointment of Fred Yaw Manu as a director on 2019-08-13
dot icon13/08/2019
Appointment of Mr Ignacio Oscario Olympio as a director on 2019-08-13
dot icon12/08/2019
Accounts for a dormant company made up to 2019-02-28
dot icon17/07/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon16/11/2018
Micro company accounts made up to 2018-02-28
dot icon23/05/2018
Confirmation statement made on 2018-05-23 with updates
dot icon23/05/2018
Notification of Gn Holding Uk Limited as a person with significant control on 2018-05-23
dot icon23/05/2018
Registered office address changed from C/O Vision247 2nd Floor, Building 10 566 Chiswick High Road London W4 5XS United Kingdom to 1-3 Brixton Road Ggfc/Ahomka Radio, Kennington Park Business London SW9 6DE on 2018-05-23
dot icon23/05/2018
Appointment of Mr Fred Yaw Manu as a director on 2018-05-23
dot icon23/05/2018
Cessation of Petra Oblak as a person with significant control on 2018-05-23
dot icon23/05/2018
Termination of appointment of Petra Oblak as a director on 2018-05-23
dot icon26/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon22/02/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
17/08/2025
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
dot iconNext due on
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
265.63K
-
0.00
-
-
2022
2
520.84K
-
0.00
-
-
2023
2
675.17K
-
0.00
-
-
2023
2
675.17K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

675.17K £Ascended29.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Olympio, Ignacio Oscario
Director
13/08/2019 - Present
7
Adom, Henrietta Viewu
Director
04/05/2020 - 31/07/2023
3
Ambrose Houphouet, Ambrose
Director
31/12/2022 - 01/07/2024
-
Boamah, Frederick
Director
15/05/2023 - 10/05/2024
1
Mr Vincent Nana Mensah Hamilton
Director
14/09/2023 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CHANNEL 7 LIMITED

CHANNEL 7 LIMITED is an(a) Liquidation company incorporated on 22/02/2017 with the registered office located at Menzies Llp, 4th Floor, 95 Gresham Street, London EC2V 7AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANNEL 7 LIMITED?

toggle

CHANNEL 7 LIMITED is currently Liquidation. It was registered on 22/02/2017 .

Where is CHANNEL 7 LIMITED located?

toggle

CHANNEL 7 LIMITED is registered at Menzies Llp, 4th Floor, 95 Gresham Street, London EC2V 7AB.

What does CHANNEL 7 LIMITED do?

toggle

CHANNEL 7 LIMITED operates in the Television programming and broadcasting activities (60.20 - SIC 2007) sector.

How many employees does CHANNEL 7 LIMITED have?

toggle

CHANNEL 7 LIMITED had 2 employees in 2023.

What is the latest filing for CHANNEL 7 LIMITED?

toggle

The latest filing was on 24/11/2025: Progress report in a winding up by the court.