4 DIGITAL MEDIA LTD

Register to unlock more data on OkredoRegister

4 DIGITAL MEDIA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06045874

Incorporation date

09/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Level 5a Maple House, 149 Tottenham Court Road, London W1T 7NFCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2007)
dot icon21/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon07/11/2025
Total exemption full accounts made up to 2025-01-31
dot icon16/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon02/01/2025
Total exemption full accounts made up to 2024-01-31
dot icon24/06/2024
Registered office address changed from 37 Warren Street London W1T 6AD to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-06-24
dot icon17/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon06/02/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-01-31
dot icon18/02/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon05/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon29/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon18/01/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon16/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon31/01/2019
Confirmation statement made on 2019-01-16 with updates
dot icon24/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon17/01/2018
Confirmation statement made on 2018-01-09 with updates
dot icon24/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon16/02/2017
Confirmation statement made on 2017-01-09 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon21/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon13/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon17/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon17/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon25/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon29/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon17/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon06/02/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon25/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon25/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon14/06/2010
Director's details changed for Mr Antonio Taglienti on 2010-05-27
dot icon04/02/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon01/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon30/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon23/06/2009
Director's change of particulars / antonio taglienti / 19/06/2009
dot icon04/04/2009
Appointment terminated director stephen tranter
dot icon30/01/2009
Total exemption small company accounts made up to 2008-01-31
dot icon26/01/2009
Return made up to 09/01/09; full list of members
dot icon08/02/2008
Memorandum and Articles of Association
dot icon05/02/2008
Certificate of change of name
dot icon29/01/2008
Return made up to 09/01/08; full list of members
dot icon06/03/2007
New secretary appointed
dot icon06/03/2007
Secretary resigned
dot icon06/03/2007
New director appointed
dot icon06/03/2007
New director appointed
dot icon02/02/2007
Ad 09/01/07--------- £ si 149@1=149 £ ic 1/150
dot icon12/01/2007
New director appointed
dot icon12/01/2007
Director resigned
dot icon12/01/2007
New secretary appointed
dot icon12/01/2007
Secretary resigned
dot icon09/01/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
285.82K
-
0.00
93.28K
-
2022
7
302.68K
-
0.00
234.26K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taglienti, Antonio
Director
09/02/2007 - Present
23
WARREN STREET REGISTRARS LIMITED
Corporate Secretary
09/01/2007 - 09/01/2007
560
WARREN STREET NOMINEES LIMITED
Corporate Director
09/01/2007 - 09/01/2007
416
Tranter, Steve Francis
Director
09/02/2007 - 20/03/2009
4
Wood, Sally Jane
Director
09/01/2007 - Present
12

Persons with Significant Control

2
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 4 DIGITAL MEDIA LTD

4 DIGITAL MEDIA LTD is an(a) Active company incorporated on 09/01/2007 with the registered office located at Level 5a Maple House, 149 Tottenham Court Road, London W1T 7NF. There are currently 3 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 4 DIGITAL MEDIA LTD?

toggle

4 DIGITAL MEDIA LTD is currently Active. It was registered on 09/01/2007 .

Where is 4 DIGITAL MEDIA LTD located?

toggle

4 DIGITAL MEDIA LTD is registered at Level 5a Maple House, 149 Tottenham Court Road, London W1T 7NF.

What does 4 DIGITAL MEDIA LTD do?

toggle

4 DIGITAL MEDIA LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for 4 DIGITAL MEDIA LTD?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-16 with no updates.