Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WEAPON 7 LTD
Company Information for

WEAPON 7 LTD

LONDON, NW1,
Company Registration Number
04280065
Private Limited Company
Dissolved

Dissolved 2016-01-26

Company Overview

About Weapon 7 Ltd
WEAPON 7 LTD was founded on 2001-09-03 and had its registered office in London. The company was dissolved on the 2016-01-26 and is no longer trading or active.

Key Data
Company Name
WEAPON 7 LTD
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 04280065
Date formed 2001-09-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-01-26
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2016-02-11 23:04:10
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WEAPON 7 LTD

Current Directors
Officer Role Date Appointed
SALLY ANN BRAY
Company Secretary 2006-11-02
JOHN JAMES BYRNES
Director 2014-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON NEWTON
Director 2012-09-21 2014-07-31
ADAM GRAHAM
Director 2011-11-14 2013-12-31
GILES ANTHONY CLARK
Director 2004-10-01 2012-09-21
JAMES CHRISTOPHER BARDSLEY WHITWORTH
Director 2007-12-06 2012-09-21
ALEXANDRA JOHNSTONE
Company Secretary 2007-06-01 2012-05-10
STEVEN GRAHAM HESS
Director 2004-10-01 2011-12-31
MARK RODERICK BROWN
Director 2004-10-01 2011-09-17
DAVID ALEXANDER EASTMAN
Director 2007-12-06 2009-01-31
DAVID ANDREW HOWLETT
Director 2007-03-20 2008-09-19
MARTIN LAWRENCE BROOKS
Director 2006-11-02 2007-12-06
JONATHAN KENT CLAYDON
Director 2006-11-02 2007-12-06
THE BRIARS GROUP LTD
Company Secretary 2004-10-01 2006-11-02
SIMON SMITH
Director 2001-10-17 2006-10-20
GRANT MCMINN
Company Secretary 2002-01-26 2004-06-28
ALL TAX SECRETARIES LTD
Nominated Secretary 2001-09-03 2002-01-26
BENJAMIN HART
Director 2001-10-17 2002-01-26
ALL TAX NOMINEES LTD
Nominated Director 2001-09-03 2001-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY ANN BRAY ADELPHI VALUES LIMITED Company Secretary 2009-06-24 CURRENT 1992-11-03 Active
SALLY ANN BRAY FISHBURN COMMUNICATIONS LIMITED Company Secretary 2008-12-15 CURRENT 1990-08-23 Dissolved 2017-01-17
SALLY ANN BRAY PROXIMITY LONDON LIMITED Company Secretary 2008-11-20 CURRENT 1991-06-05 Active - Proposal to Strike off
SALLY ANN BRAY ABBOTT MEAD VICKERS.BBDO LIMITED Company Secretary 2008-11-20 CURRENT 1985-08-02 Active
SALLY ANN BRAY PHD MEDIA LIMITED Company Secretary 2008-10-20 CURRENT 1989-09-19 Active
SALLY ANN BRAY DRUM OMG LIMITED Company Secretary 2008-10-20 CURRENT 1994-03-03 Active
SALLY ANN BRAY DIVERSIFIED ENERGY COMMUNICATIONS LIMITED Company Secretary 2008-08-01 CURRENT 1985-02-13 Dissolved 2017-03-21
SALLY ANN BRAY DAGGERWING GROUP LIMITED Company Secretary 2008-08-01 CURRENT 1993-04-15 Active
SALLY ANN BRAY TRO GROUP LIMITED Company Secretary 2008-08-01 CURRENT 1989-03-15 Active
SALLY ANN BRAY AMCI EUROPE LIMITED Company Secretary 2008-02-12 CURRENT 2008-02-12 Active
SALLY ANN BRAY VIRION INTERACTIVE LIMITED Company Secretary 2007-06-28 CURRENT 2007-06-28 Dissolved 2017-01-17
SALLY ANN BRAY CRITICAL MASS (UK) LIMITED Company Secretary 2007-05-04 CURRENT 2007-05-04 Active
SALLY ANN BRAY SIEGEL+GALE LIMITED Company Secretary 2007-03-12 CURRENT 2003-04-07 Active
SALLY ANN BRAY FLAMINGO RESEARCH LIMITED Company Secretary 2006-12-19 CURRENT 1992-07-30 Active - Proposal to Strike off
SALLY ANN BRAY TBWAMCR LIMITED Company Secretary 2006-02-17 CURRENT 1987-09-03 Active
SALLY ANN BRAY G PLUS LIMITED Company Secretary 2006-01-31 CURRENT 2000-10-06 Active
SALLY ANN BRAY PORTLAND PR EUROPE LIMITED Company Secretary 2006-01-31 CURRENT 2002-09-27 Active
SALLY ANN BRAY EXPERIENCE WORLDWIDE LIMITED Company Secretary 2005-12-19 CURRENT 1997-06-20 Dissolved 2016-05-10
SALLY ANN BRAY THE BEANSTALK GROUP UK LIMITED Company Secretary 2005-10-01 CURRENT 2001-02-14 Active
SALLY ANN BRAY THE CINNAMON AGENCY LIMITED Company Secretary 2005-09-07 CURRENT 2005-09-07 Liquidation
SALLY ANN BRAY OMNICOM INTERNATIONAL FINANCE Company Secretary 2005-06-27 CURRENT 2005-06-27 Active
SALLY ANN BRAY OMNICOM FINANCIAL SERVICES LIMITED Company Secretary 2005-03-03 CURRENT 2004-11-24 Active
SALLY ANN BRAY PROXIMITY WORLDWIDE LIMITED Company Secretary 2004-12-16 CURRENT 2000-07-04 Active - Proposal to Strike off
SALLY ANN BRAY OMNICOM MANAGEMENT EUROPE Company Secretary 2004-11-19 CURRENT 2004-11-19 Active - Proposal to Strike off
SALLY ANN BRAY CDS EMEA LIMITED Company Secretary 2004-09-22 CURRENT 2004-07-08 Active - Proposal to Strike off
SALLY ANN BRAY EGPLUS WORLDWIDE LIMITED Company Secretary 2004-09-10 CURRENT 1971-11-04 Active
SALLY ANN BRAY BEING LONDON LIMITED Company Secretary 2004-07-26 CURRENT 1995-10-30 Active - Proposal to Strike off
SALLY ANN BRAY HALL & PARTNERS EUROPE LIMITED Company Secretary 2003-11-26 CURRENT 1992-07-23 Active
SALLY ANN BRAY METHODS+MASTERY LIMITED Company Secretary 2003-11-26 CURRENT 1999-03-12 Active
SALLY ANN BRAY REDWOOD PUBLISHING CHANNEL ISLANDS LIMITED Company Secretary 2003-07-31 CURRENT 1993-12-31 Converted / Closed
SALLY ANN BRAY CEDAR COMMUNICATIONS LIMITED Company Secretary 2003-07-31 CURRENT 1992-04-24 Active
SALLY ANN BRAY ABBOTT MEAD VICKERS GROUP LIMITED Company Secretary 2003-07-31 CURRENT 1977-10-31 Active
SALLY ANN BRAY ABBOTT MEAD VICKERS GROUP PENSION TRUSTEE LIMITED Company Secretary 2003-07-31 CURRENT 1996-11-11 Active
SALLY ANN BRAY REDWOOD PUBLISHING LIMITED Company Secretary 2003-07-31 CURRENT 1998-06-17 Active
SALLY ANN BRAY OMNICOM EUROPE LIMITED Company Secretary 2003-07-01 CURRENT 2003-07-01 Active
SALLY ANN BRAY OMNICOM HOLDINGS LIMITED Company Secretary 2003-06-24 CURRENT 2003-06-24 Active - Proposal to Strike off
SALLY ANN BRAY DDB EUROPE LIMITED Company Secretary 2003-06-24 CURRENT 2003-06-24 Active
SALLY ANN BRAY E-GRAPHICS LIMITED Company Secretary 2003-03-05 CURRENT 2003-03-05 Dissolved 2016-09-27
SALLY ANN BRAY STANIFORTH LIMITED Company Secretary 2002-10-31 CURRENT 1989-07-12 Dissolved 2014-12-09
SALLY ANN BRAY APR MEDIA SERVICES LIMITED Company Secretary 2002-05-03 CURRENT 2002-05-03 Dissolved 2015-01-20
SALLY ANN BRAY OPTIMUM MEDIA BUYING LIMITED Company Secretary 2002-05-03 CURRENT 2002-05-03 Active
SALLY ANN BRAY OMNICOM MEDIA GROUP UK LIMITED Company Secretary 2002-05-03 CURRENT 2002-05-03 Active
SALLY ANN BRAY BEING HAKUHODO LIMITED Company Secretary 2001-12-14 CURRENT 2001-12-14 Dissolved 2014-05-13
SALLY ANN BRAY TBWA UK GROUP LIMITED Company Secretary 2001-11-30 CURRENT 2001-11-30 Active
SALLY ANN BRAY DESIGNORY UK LIMITED Company Secretary 2001-08-09 CURRENT 1978-05-09 Active
SALLY ANN BRAY WOLFF OLINS LIMITED Company Secretary 2001-06-01 CURRENT 1985-09-06 Active
SALLY ANN BRAY TBWA UK Company Secretary 2001-05-17 CURRENT 1980-02-29 Dissolved 2014-02-04
SALLY ANN BRAY MEDIA DIRECTION CEE LIMITED Company Secretary 2001-04-11 CURRENT 1993-06-23 Dissolved 2014-07-01
SALLY ANN BRAY TEQUILA INTERNATIONAL HOLDINGS LIMITED Company Secretary 2001-02-21 CURRENT 1998-02-10 Active
SALLY ANN BRAY TRACK WORLDWIDE LIMITED Company Secretary 2001-01-24 CURRENT 2001-01-24 Active
SALLY ANN BRAY CPM UNITED KINGDOM LIMITED Company Secretary 2001-01-11 CURRENT 1983-09-29 Active
SALLY ANN BRAY BBDO EUROPEAN HOLDINGS LIMITED Company Secretary 2000-12-14 CURRENT 2000-12-14 Active
SALLY ANN BRAY TEQUILA LONDON LIMITED Company Secretary 2000-11-03 CURRENT 1988-09-27 Active
SALLY ANN BRAY TEQUILA UK Company Secretary 2000-11-03 CURRENT 1992-01-14 Active
SALLY ANN BRAY OMD EMEA LIMITED Company Secretary 2000-10-23 CURRENT 2000-10-23 Active
SALLY ANN BRAY OPTIMUM MEDIA CIS LIMITED Company Secretary 2000-07-10 CURRENT 2000-06-02 Active
SALLY ANN BRAY OPTIMUM MEDIA EURASIA LIMITED Company Secretary 2000-07-10 CURRENT 2000-06-02 Active
SALLY ANN BRAY OPTIMUM MEDIA LIMITED Company Secretary 2000-07-10 CURRENT 2000-06-02 Active
SALLY ANN BRAY OMEL Company Secretary 2000-03-30 CURRENT 1998-06-26 Dissolved 2014-06-10
SALLY ANN BRAY SPECIALIST PUBLICATIONS (UK) LIMITED Company Secretary 2000-03-30 CURRENT 1969-10-16 Active - Proposal to Strike off
SALLY ANN BRAY DIVERSIFIED AGENCY SERVICES LIMITED Company Secretary 2000-03-30 CURRENT 1989-02-06 Active
SALLY ANN BRAY DDB UK LIMITED Company Secretary 2000-03-30 CURRENT 1968-06-11 Active
SALLY ANN BRAY DAS EUROPE LIMITED Company Secretary 2000-03-30 CURRENT 1979-12-24 Active
SALLY ANN BRAY DOREMUS & COMPANY LIMITED Company Secretary 2000-03-30 CURRENT 1986-06-30 Active - Proposal to Strike off
SALLY ANN BRAY DAS FRANCE LIMITED Company Secretary 2000-03-30 CURRENT 1988-11-23 Active - Proposal to Strike off
SALLY ANN BRAY TRKKN UK LIMITED Company Secretary 2000-03-30 CURRENT 1999-07-08 Active
SALLY ANN BRAY OMNICOM FINANCE LIMITED Company Secretary 2000-03-30 CURRENT 1972-08-03 Active
SALLY ANN BRAY INTERBRAND GROUP Company Secretary 2000-03-30 CURRENT 1986-11-06 Active
SALLY ANN BRAY BBDO EMEA LIMITED Company Secretary 2000-03-30 CURRENT 1985-04-01 Active
SALLY ANN BRAY PORTER NOVELLI LIMITED Company Secretary 2000-03-30 CURRENT 1973-03-13 Active
SALLY ANN BRAY AMV BBDO INVESTMENTS LIMITED Company Secretary 2000-03-30 CURRENT 1983-02-14 Active
SALLY ANN BRAY CPM FIELD MARKETING LIMITED Company Secretary 2000-03-30 CURRENT 1985-10-02 Active
SALLY ANN BRAY ADELPHI GROUP LIMITED Company Secretary 2000-03-30 CURRENT 1986-01-07 Active
SALLY ANN BRAY 2THENTH LIMITED Company Secretary 2000-03-30 CURRENT 1986-11-11 Active
SALLY ANN BRAY ADELPHI INTERNATIONAL RESEARCH LIMITED Company Secretary 2000-03-30 CURRENT 1989-09-04 Active
SALLY ANN BRAY ADELPHI COMMUNICATIONS LIMITED Company Secretary 2000-03-30 CURRENT 1992-11-03 Active
SALLY ANN BRAY DAS UK INVESTMENTS LIMITED Company Secretary 2000-03-30 CURRENT 1995-09-04 Active
SALLY ANN BRAY TARGETBASE CLAYDON HEELEY LIMITED Company Secretary 2000-03-30 CURRENT 1989-09-11 Active - Proposal to Strike off
SALLY ANN BRAY OMNICOM MEDIA GROUP EUROPE LIMITED Company Secretary 2000-03-30 CURRENT 1982-09-08 Active
SALLY ANN BRAY INTERBRAND U.K. LIMITED Company Secretary 2000-03-30 CURRENT 1983-03-02 Active
SALLY ANN BRAY OMD GROUP LIMITED Company Secretary 2000-03-30 CURRENT 1986-12-01 Active
SALLY ANN BRAY TBWAWORLDHEALTH LONDON LIMITED Company Secretary 2000-03-30 CURRENT 1980-04-18 Active
SALLY ANN BRAY KETCHUM LIMITED Company Secretary 2000-03-30 CURRENT 1983-06-20 Active
SALLY ANN BRAY COSINE UK LIMITED Company Secretary 2000-03-30 CURRENT 1984-04-26 Active
SALLY ANN BRAY CDM EUROPE LIMITED Company Secretary 2000-03-30 CURRENT 1972-10-18 Active
SALLY ANN BRAY NAVIGATOR DDB LIMITED Company Secretary 1999-10-19 CURRENT 1999-10-01 Active
SALLY ANN BRAY TDCL GROUP LIMITED Company Secretary 1999-10-19 CURRENT 1999-10-01 Active
SALLY ANN BRAY FLEISHMAN-HILLARD GROUP LIMITED Company Secretary 1997-08-18 CURRENT 1980-10-10 Active
SALLY ANN BRAY 239 OMR LIMITED Company Secretary 1997-03-01 CURRENT 1984-07-23 Dissolved 2017-02-21
JOHN JAMES BYRNES ABBOTT MEAD VICKERS.BBDO LIMITED Director 2017-07-31 CURRENT 1985-08-02 Active
JOHN JAMES BYRNES SATURDAY LONDON LIMITED Director 2015-12-31 CURRENT 2010-12-02 Dissolved 2017-01-17
JOHN JAMES BYRNES WEDNESDAY LONDON LIMITED Director 2015-12-31 CURRENT 2003-04-04 Active - Proposal to Strike off
JOHN JAMES BYRNES RAW FILES LIMITED Director 2015-12-31 CURRENT 2014-08-12 Active - Proposal to Strike off
JOHN JAMES BYRNES AND LONDON PRODUCTIONS LIMITED Director 2015-12-31 CURRENT 2005-12-20 Active - Proposal to Strike off
JOHN JAMES BYRNES WEDNESDAY AGENCY GROUP LIMITED Director 2015-12-31 CURRENT 2013-12-11 Active - Proposal to Strike off
JOHN JAMES BYRNES WAG BBDO HOLDINGS LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active - Proposal to Strike off
JOHN JAMES BYRNES ABBOTT MEAD VICKERS GROUP LIMITED Director 2014-06-02 CURRENT 1977-10-31 Active
JOHN JAMES BYRNES AMV BBDO INVESTMENTS LIMITED Director 2009-06-09 CURRENT 1983-02-14 Active
JOHN JAMES BYRNES CEDAR COMMUNICATIONS LIMITED Director 2007-07-06 CURRENT 1992-04-24 Active
JOHN JAMES BYRNES REDWOOD PUBLISHING LIMITED Director 2005-11-15 CURRENT 1998-06-17 Active
JOHN JAMES BYRNES BBDO EMEA LIMITED Director 2003-09-24 CURRENT 1985-04-01 Active
JOHN JAMES BYRNES BBDO EUROPEAN HOLDINGS LIMITED Director 2003-09-24 CURRENT 2000-12-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-01-26GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES BYRNES / 29/07/2015
2015-10-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-10-02DS01APPLICATION FOR STRIKING-OFF
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 37
2015-09-03AR0103/09/15 FULL LIST
2015-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES BYRNES / 01/06/2015
2014-10-15AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-10-15PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-10-15GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-10-15AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 37
2014-09-04AR0103/09/14 FULL LIST
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NEWTON
2014-07-28AP01DIRECTOR APPOINTED MR JOHN JAMES BYRNES
2013-12-31TM01APPOINTMENT TERMINATED, DIRECTOR ADAM GRAHAM
2013-12-13MISCSECTION 519
2013-09-03AR0103/09/13 FULL LIST
2013-06-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR GILES CLARK
2012-09-25AP01DIRECTOR APPOINTED MR SIMON NEWTON
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WHITWORTH
2012-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM GRAHAM / 19/09/2012
2012-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILES ANTHONY CLARK / 19/09/2012
2012-09-05AR0103/09/12 FULL LIST
2012-06-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-10TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDRA JOHNSTONE
2012-01-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HESS
2011-12-13AP01DIRECTOR APPOINTED MR ADAM GRAHAM
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK BROWN
2011-09-05AR0103/09/11 FULL LIST
2011-05-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-06AR0103/09/10 FULL LIST
2010-06-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GILES ANTHONY CLARK / 01/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HESS / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RODERICK BROWN / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER BARDSLEY WHITWORTH / 01/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA JOHNSTONE / 01/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 01/10/2009
2009-09-03363aRETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS
2009-05-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-03288bAPPOINTMENT TERMINATED DIRECTOR DAVID EASTMAN
2008-11-25288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN HESS / 01/10/2008
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR DAVID HOWLETT
2008-10-31RES01ADOPT ARTICLES 30/09/2008
2008-10-31RES13SECTION 175 30/09/2008
2008-09-03363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-09-03288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID EASTMAN / 03/09/2008
2008-05-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-19288aNEW DIRECTOR APPOINTED
2007-12-14288aNEW DIRECTOR APPOINTED
2007-12-13288bDIRECTOR RESIGNED
2007-12-13288bDIRECTOR RESIGNED
2007-09-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-06288aNEW SECRETARY APPOINTED
2007-09-06288cDIRECTOR'S PARTICULARS CHANGED
2007-09-06363aRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2007-08-29288aNEW DIRECTOR APPOINTED
2006-11-22225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-11-10288aNEW DIRECTOR APPOINTED
2006-11-10288aNEW DIRECTOR APPOINTED
2006-11-10288aNEW SECRETARY APPOINTED
2006-11-10288bSECRETARY RESIGNED
2006-11-10287REGISTERED OFFICE CHANGED ON 10/11/06 FROM: THE OLD DAIRY PEPER HAROW PARK GODALMING SURREY GU8 6BQ
2006-11-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-07288bDIRECTOR RESIGNED
2006-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-31122S-DIV 20/10/06
2006-10-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-31288bDIRECTOR RESIGNED
2006-10-31RES13SUBDIVISION 21/10/06
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies



Licences & Regulatory approval
We could not find any licences issued to WEAPON 7 LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WEAPON 7 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WEAPON 7 LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Intangible Assets
Patents
We have not found any records of WEAPON 7 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WEAPON 7 LTD
Trademarks
We have not found any records of WEAPON 7 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEAPON 7 LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as WEAPON 7 LTD are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where WEAPON 7 LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by WEAPON 7 LTD
OriginDestinationDateImport CodeImported Goods classification description
2013-01-0184433299Machines only performing a copying function incorporating a non-optical system capable of connecting to an automatic data processing machine or to a network

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEAPON 7 LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WEAPON 7 LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NW1