4MC LIMITED

Register to unlock more data on OkredoRegister

4MC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02448588

Incorporation date

30/11/1989

Size

Dormant

Contacts

Registered address

Registered address

1 Stephen Street, London W1T 1ATCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1989)
dot icon16/07/2012
Final Gazette dissolved via compulsory strike-off
dot icon02/04/2012
First Gazette notice for compulsory strike-off
dot icon21/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon29/03/2011
Register(s) moved to registered inspection location
dot icon29/03/2011
Register inspection address has been changed
dot icon03/03/2011
Termination of appointment of James Watson as a secretary
dot icon12/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon15/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon23/02/2010
Registered office address changed from 1 Stephen Street London London W1T 1AL England on 2010-02-24
dot icon13/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon28/10/2009
Director's details changed for William Niles on 2009-10-28
dot icon27/10/2009
Secretary's details changed for James Neil Watson on 2009-10-28
dot icon29/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/12/2008
Return made up to 01/12/08; full list of members
dot icon01/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon23/09/2008
Registered office changed on 24/09/2008 from talbot house 204-226 imperial drive rayners lane harrow middlesex HA2 7HH
dot icon05/08/2008
Registered office changed on 06/08/2008 from 1 stephen street london W1T 1AL
dot icon17/01/2008
Return made up to 01/12/07; full list of members
dot icon27/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon03/01/2007
Director resigned
dot icon04/12/2006
Return made up to 01/12/06; full list of members
dot icon31/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon04/01/2006
Return made up to 01/12/05; full list of members
dot icon04/01/2006
Location of register of members
dot icon04/01/2006
Location of debenture register
dot icon04/12/2005
Director resigned
dot icon04/12/2005
New director appointed
dot icon27/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon24/04/2005
Registered office changed on 25/04/05 from: 48 charlotte street london W1T 2NS
dot icon14/03/2005
Secretary resigned
dot icon25/01/2005
New secretary appointed
dot icon05/01/2005
Secretary resigned
dot icon29/12/2004
Return made up to 01/12/04; full list of members
dot icon28/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon28/04/2004
Registered office changed on 29/04/04 from: 48 charlotte street london W1T 2NS
dot icon26/02/2004
Registered office changed on 27/02/04 from: 48 charlotte street london W1T 2NS
dot icon26/02/2004
Registered office changed on 27/02/04 from: 48 charlotte street london W1T 2NS
dot icon26/02/2004
Registered office changed on 27/02/04 from: 48 charlotte street london W1T 2NS
dot icon08/02/2004
Registered office changed on 09/02/04 from: 48 charlotte street london W1T 2NS
dot icon27/01/2004
Director resigned
dot icon27/01/2004
New director appointed
dot icon22/12/2003
Registered office changed on 23/12/03 from: 48 charlotte street london W1T 2NS
dot icon22/12/2003
Registered office changed on 23/12/03 from: 48 charlotte street london W1T 2NS
dot icon22/12/2003
Registered office changed on 23/12/03 from: 48 charlotte street london W1T 2NS
dot icon21/12/2003
Return made up to 01/12/03; full list of members
dot icon21/12/2003
Registered office changed on 22/12/03 from: 48 charlotte street london W1T 2NS
dot icon02/11/2003
Full accounts made up to 2002-12-31
dot icon14/07/2003
Ad 26/12/02--------- £ si 50000@1=50000 £ ic 1050000/1100000
dot icon16/04/2003
Director resigned
dot icon02/04/2003
Registered office changed on 03/04/03 from: film house 142 wardour street london W1F 8DD
dot icon17/12/2002
Director resigned
dot icon17/12/2002
Return made up to 01/12/02; full list of members
dot icon17/12/2002
Registered office changed on 18/12/02
dot icon28/11/2002
Return made up to 10/11/02; full list of members
dot icon28/11/2002
Director resigned
dot icon03/11/2002
Full accounts made up to 2001-12-31
dot icon31/05/2002
Auditor's resignation
dot icon09/12/2001
Return made up to 01/12/01; full list of members
dot icon09/12/2001
Location of register of members address changed
dot icon09/12/2001
Location of debenture register address changed
dot icon19/11/2001
Director resigned
dot icon18/11/2001
Full accounts made up to 2000-12-31
dot icon26/10/2001
Resolutions
dot icon26/10/2001
Resolutions
dot icon25/10/2001
Director resigned
dot icon25/09/2001
New secretary appointed
dot icon19/08/2001
Director's particulars changed
dot icon15/02/2001
Accounting reference date extended from 31/07/00 to 31/12/00
dot icon28/12/2000
Return made up to 01/12/00; full list of members
dot icon28/12/2000
Location of debenture register
dot icon28/12/2000
Location of register of members
dot icon04/12/2000
Declaration of satisfaction of mortgage/charge
dot icon17/10/2000
Full group accounts made up to 1999-07-31
dot icon01/03/2000
Return made up to 01/12/99; full list of members
dot icon01/03/2000
Location of debenture register
dot icon01/03/2000
Location of register of members
dot icon01/03/2000
Director's particulars changed
dot icon01/03/2000
Accounting reference date shortened from 31/12/99 to 31/07/99
dot icon19/12/1999
New director appointed
dot icon13/12/1999
Director resigned
dot icon13/12/1999
Director resigned
dot icon13/12/1999
Secretary resigned
dot icon08/12/1999
Certificate of change of name
dot icon08/12/1999
Certificate of re-registration from Public Limited Company to Private
dot icon08/12/1999
Re-registration of Memorandum and Articles
dot icon08/12/1999
Application for reregistration from PLC to private
dot icon08/12/1999
Resolutions
dot icon08/12/1999
Resolutions
dot icon25/08/1999
Director's particulars changed
dot icon08/08/1999
Registered office changed on 09/08/99 from: lynton house 7/12 tavistock square london WC1H 9LT
dot icon08/08/1999
Resolutions
dot icon18/07/1999
New secretary appointed
dot icon05/07/1999
New director appointed
dot icon21/06/1999
Resolutions
dot icon21/06/1999
£ nc 1050000/7350000 25/05/99
dot icon15/05/1999
Particulars of contract relating to shares
dot icon15/05/1999
Ad 28/04/99--------- £ si 40340@1=40340 £ ic 1009660/1050000
dot icon15/05/1999
Ad 28/04/99--------- £ si 959660@1=959660 £ ic 50000/1009660
dot icon12/05/1999
Secretary resigned
dot icon12/05/1999
New secretary appointed;new director appointed
dot icon12/05/1999
New director appointed
dot icon12/05/1999
New director appointed
dot icon12/05/1999
Full group accounts made up to 1998-12-31
dot icon06/05/1999
Resolutions
dot icon06/05/1999
Resolutions
dot icon06/05/1999
£ nc 1000000/51000000 24/04/99
dot icon15/12/1998
Return made up to 01/12/98; no change of members
dot icon24/06/1998
Full group accounts made up to 1997-12-31
dot icon09/12/1997
Return made up to 01/12/97; full list of members
dot icon22/06/1997
Full group accounts made up to 1996-12-31
dot icon08/12/1996
Return made up to 01/12/96; full list of members
dot icon15/06/1996
Full group accounts made up to 1995-12-31
dot icon07/12/1995
Return made up to 01/12/95; full list of members
dot icon07/12/1995
Location of register of members address changed
dot icon07/12/1995
Location of debenture register address changed
dot icon03/05/1995
Certificate of re-registration from Private to Public Limited Company
dot icon03/05/1995
Auditor's report
dot icon03/05/1995
Auditor's statement
dot icon03/05/1995
Balance Sheet
dot icon03/05/1995
Re-registration of Memorandum and Articles
dot icon03/05/1995
Declaration on reregistration from private to PLC
dot icon03/05/1995
Application for reregistration from private to PLC
dot icon03/05/1995
Resolutions
dot icon03/05/1995
Resolutions
dot icon18/04/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Return made up to 01/12/94; full list of members
dot icon18/05/1994
Full accounts made up to 1993-12-31
dot icon12/12/1993
Return made up to 01/12/93; full list of members
dot icon12/12/1993
Secretary's particulars changed;director's particulars changed
dot icon24/05/1993
Full accounts made up to 1992-12-31
dot icon24/03/1993
Secretary's particulars changed;director's particulars changed
dot icon07/12/1992
Return made up to 01/12/92; full list of members
dot icon15/07/1992
Full accounts made up to 1991-12-31
dot icon08/12/1991
Return made up to 01/12/91; full list of members
dot icon23/10/1991
Particulars of contract relating to shares
dot icon23/10/1991
Ad 01/08/90--------- £ si 49998@1
dot icon14/10/1991
Full accounts made up to 1990-12-31
dot icon28/08/1991
Particulars of mortgage/charge
dot icon21/08/1990
Resolutions
dot icon21/08/1990
Resolutions
dot icon21/08/1990
£ nc 1000/1000000 01/08/90
dot icon28/06/1990
Director's particulars changed
dot icon10/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/01/1990
Accounting reference date notified as 31/12
dot icon30/11/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Downing, Terry William
Director
21/11/2005 - 18/12/2006
110
Niles, William
Director
29/04/1999 - 06/12/1999
30
Niles, William
Director
12/01/2004 - Present
30
Walston, Robert Thomas
Director
29/04/1999 - 05/11/2002
12
Brown, Jess
Director
29/04/1999 - 06/12/1999
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 4MC LIMITED

4MC LIMITED is an(a) Dissolved company incorporated on 30/11/1989 with the registered office located at 1 Stephen Street, London W1T 1AT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 4MC LIMITED?

toggle

4MC LIMITED is currently Dissolved. It was registered on 30/11/1989 and dissolved on 16/07/2012.

Where is 4MC LIMITED located?

toggle

4MC LIMITED is registered at 1 Stephen Street, London W1T 1AT.

What does 4MC LIMITED do?

toggle

4MC LIMITED operates in the Radio and television activities (92.20 - SIC 2003) sector.

What is the latest filing for 4MC LIMITED?

toggle

The latest filing was on 16/07/2012: Final Gazette dissolved via compulsory strike-off.