Advanced company searchLink opens in new window

7AM CREATIVE LIMITED

Company number 07687301

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Feb 2026 AA Total exemption full accounts made up to 30 June 2025
02 Feb 2026 CS01 Confirmation statement made on 6 January 2026 with updates
23 Jun 2025 AD01 Registered office address changed from C/O Tc Group Suite 115, Airport House Purley Way Croydon CR0 0XZ United Kingdom to C/O Tc Group Airport House Purley Way Croydon CR0 0XZ on 23 June 2025
28 Mar 2025 AA Total exemption full accounts made up to 30 June 2024
23 Jan 2025 CS01 Confirmation statement made on 6 January 2025 with updates
17 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with updates
08 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
14 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
06 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
21 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
26 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
09 Feb 2021 MA Memorandum and Articles of Association
09 Feb 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2021 SH08 Change of share class name or designation
20 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with updates
20 Jan 2021 SH01 Statement of capital following an allotment of shares on 5 January 2021
  • GBP 112
16 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
27 Aug 2020 PSC04 Change of details for Samantha Robertson as a person with significant control on 26 August 2020
26 Aug 2020 CH01 Director's details changed for Benjamin Robertson on 26 August 2020
26 Aug 2020 CH01 Director's details changed for Samantha Robertson on 26 August 2020
26 Aug 2020 PSC04 Change of details for Benjamin Robertson as a person with significant control on 26 August 2020
26 Aug 2020 AD01 Registered office address changed from C/O Tc Group Suite 9, Airport House Purley Way Croydon CR0 0XZ United Kingdom to C/O Tc Group Suite 115, Airport House Purley Way Croydon CR0 0XZ on 26 August 2020
22 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
22 Jul 2020 PSC01 Notification of Samantha Robertson as a person with significant control on 6 April 2016
22 Jul 2020 PSC01 Notification of Benjamin Robertson as a person with significant control on 6 April 2016