2.4 FAMILY MARKETING LIMITED

Register to unlock more data on OkredoRegister

2.4 FAMILY MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07949051

Incorporation date

14/02/2012

Size

Dormant

Contacts

Registered address

Registered address

18 Mansell Street Level 3, London E1 8AACopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2012)
dot icon24/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon09/10/2025
Termination of appointment of Bret Richter as a director on 2025-10-09
dot icon08/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/07/2025
Director's details changed for Mr George Wukoson on 2024-06-01
dot icon16/07/2025
Change of details for Families Online Ltd as a person with significant control on 2022-03-04
dot icon16/07/2025
Director's details changed for Mr Thomas Dehn on 2024-06-01
dot icon16/07/2025
Director's details changed for Mr. Jeremy David Rossen on 2024-06-01
dot icon16/07/2025
Director's details changed for Mr Bret Richter on 2024-05-20
dot icon16/07/2025
Director's details changed for Mr Daniel Stone on 2024-06-01
dot icon30/04/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon13/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon13/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon13/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon13/01/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon09/03/2023
Director's details changed for Mr Thomas Dehn on 2023-02-24
dot icon09/03/2023
Director's details changed for Mr Bret Richter on 2023-02-24
dot icon09/03/2023
Director's details changed for Mr. Jeremy David Rossen on 2023-02-24
dot icon09/03/2023
Director's details changed for Mr Daniel Stone on 2023-02-24
dot icon09/03/2023
Director's details changed for Mr George Wukoson on 2023-02-24
dot icon14/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon29/12/2022
Termination of appointment of Geoffrey Inns as a director on 2022-12-15
dot icon06/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/09/2022
Memorandum and Articles of Association
dot icon02/09/2022
Resolutions
dot icon16/08/2022
Director's details changed for Mr. Jeremy David Rossen on 2022-08-10
dot icon27/05/2022
Appointment of Mr. Bret Richter as a director on 2022-05-25
dot icon08/03/2022
Appointment of Mr. Geoff Inns as a director on 2022-03-03
dot icon25/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon25/02/2022
Registered office address changed from 18 Mansell Street 18 Mansell Street Level 3 London United Kingdom E1 8AA United Kingdom to 18 Mansell Street Level 3 London E1 8AA on 2022-02-25
dot icon25/02/2022
Registered office address changed from Remenham House Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD England to 18 Mansell Street 18 Mansell Street Level 3 London United Kingdom E1 8AA on 2022-02-25
dot icon23/02/2022
Change of details for Families Online Ltd as a person with significant control on 2016-12-01
dot icon04/02/2022
Appointment of Mr Thomas Dehn as a director on 2022-01-21
dot icon04/02/2022
Appointment of Mr Daniel Stone as a director on 2022-01-21
dot icon31/01/2022
Appointment of Mr George Wukoson as a director on 2022-01-21
dot icon31/01/2022
Appointment of Mr Jeremy Rossen as a director on 2022-01-21
dot icon31/01/2022
Termination of appointment of Gareth David Huxtable as a secretary on 2022-01-21
dot icon31/01/2022
Termination of appointment of Nicholas Mark Wells as a director on 2022-01-21
dot icon18/01/2022
Satisfaction of charge 079490510001 in full
dot icon05/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon29/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon25/10/2019
Termination of appointment of David Robin Castle as a director on 2019-10-21
dot icon11/10/2019
Micro company accounts made up to 2018-12-31
dot icon14/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon07/10/2018
Accounts for a small company made up to 2017-12-31
dot icon27/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon27/02/2018
Change of details for Families Magazines Ltd as a person with significant control on 2017-11-21
dot icon03/10/2017
Accounts for a small company made up to 2016-12-31
dot icon16/05/2017
Registration of charge 079490510001, created on 2017-05-04
dot icon27/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon06/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/06/2016
Director's details changed for Mr Nicholas Mark Wells on 2016-06-14
dot icon15/06/2016
Director's details changed for Mr David Robin Castle on 2016-06-14
dot icon14/06/2016
Director's details changed for Mr Nicholas Mark Wells on 2016-06-14
dot icon30/03/2016
Resolutions
dot icon25/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon21/12/2015
Registered office address changed from Temple House Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD England to Remenham House Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on 2015-12-21
dot icon21/12/2015
Current accounting period shortened from 2016-02-29 to 2015-12-31
dot icon21/12/2015
Resolutions
dot icon17/12/2015
Registered office address changed from Office 205 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ to Temple House Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on 2015-12-17
dot icon17/12/2015
Termination of appointment of Alexandra Jayne Uprichard as a director on 2015-12-01
dot icon17/12/2015
Termination of appointment of Dawn Elizabeth Hayes as a director on 2015-12-01
dot icon17/12/2015
Termination of appointment of Dawn Elizabeth Hayes as a secretary on 2015-12-01
dot icon17/12/2015
Appointment of Mr Gareth David Huxtable as a secretary on 2015-12-01
dot icon17/12/2015
Appointment of Mr Nicholas Mark Wells as a director on 2015-12-01
dot icon17/12/2015
Appointment of Mr David Robin Castle as a director on 2015-12-01
dot icon16/05/2015
Total exemption small company accounts made up to 2015-02-28
dot icon17/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon11/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon04/06/2014
Registered office address changed from 4 Welton Drive Wilmslow Cheshire SK9 6HF on 2014-06-04
dot icon17/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon17/02/2014
Director's details changed for Mrs Alexander Jayne Uprichard on 2013-02-15
dot icon28/05/2013
Total exemption small company accounts made up to 2013-02-28
dot icon21/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon14/02/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Uprichard, Alexandra Jayne
Director
14/02/2012 - 01/12/2015
2
Huxtable, Gareth David
Secretary
01/12/2015 - 21/01/2022
-
Castle, David Robin
Director
01/12/2015 - 21/10/2019
5
Wukoson, George
Director
21/01/2022 - Present
3
Rossen, Jeremy David
Director
21/01/2022 - Present
24

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2.4 FAMILY MARKETING LIMITED

2.4 FAMILY MARKETING LIMITED is an(a) Active company incorporated on 14/02/2012 with the registered office located at 18 Mansell Street Level 3, London E1 8AA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2.4 FAMILY MARKETING LIMITED?

toggle

2.4 FAMILY MARKETING LIMITED is currently Active. It was registered on 14/02/2012 .

Where is 2.4 FAMILY MARKETING LIMITED located?

toggle

2.4 FAMILY MARKETING LIMITED is registered at 18 Mansell Street Level 3, London E1 8AA.

What does 2.4 FAMILY MARKETING LIMITED do?

toggle

2.4 FAMILY MARKETING LIMITED operates in the Media representation services (73.12 - SIC 2007) sector.

What is the latest filing for 2.4 FAMILY MARKETING LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-14 with no updates.