FOUR MARKETING & MEDIA LIMITED

Register to unlock more data on OkredoRegister

FOUR MARKETING & MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04721946

Incorporation date

03/04/2003

Size

Full

Contacts

Registered address

Registered address

The Hickman Building, 2 Whitechapel Road, London E1 1FXCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2003)
dot icon27/03/2026
Confirmation statement made on 2026-03-26 with updates
dot icon19/09/2025
Full accounts made up to 2024-12-31
dot icon02/07/2025
Termination of appointment of Andrew Jack as a director on 2025-07-02
dot icon11/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon02/08/2024
Full accounts made up to 2023-12-31
dot icon03/04/2024
Confirmation statement made on 2024-04-03 with updates
dot icon27/09/2023
Change of details for Four Communications Group Limited as a person with significant control on 2023-04-20
dot icon26/07/2023
Full accounts made up to 2022-12-31
dot icon12/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon05/07/2022
Full accounts made up to 2021-12-31
dot icon06/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon03/11/2021
Full accounts made up to 2020-12-31
dot icon13/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon22/03/2021
Registered office address changed from 20 st Thomas Street London SE1 9BF to The Hickman Building 2 Whitechapel Road London E1 1FX on 2021-03-22
dot icon04/12/2020
Full accounts made up to 2019-12-31
dot icon06/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon04/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon04/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon29/08/2017
Full accounts made up to 2016-12-31
dot icon07/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon09/12/2016
Appointment of Raymond Eglington as a director on 2016-12-08
dot icon08/12/2016
Appointment of Ms Einir Williams as a director on 2016-12-08
dot icon08/12/2016
Termination of appointment of Christopher O'donoghue as a director on 2016-12-08
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon18/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon18/08/2015
Memorandum and Articles of Association
dot icon18/08/2015
Resolutions
dot icon08/07/2015
Full accounts made up to 2014-12-31
dot icon30/04/2015
Cancellation of shares. Statement of capital on 2015-03-26
dot icon30/04/2015
Purchase of own shares.
dot icon20/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon10/04/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-04-03
dot icon02/04/2015
Cancellation of shares. Statement of capital on 2014-08-03
dot icon22/08/2014
Resolutions
dot icon22/08/2014
Purchase of own shares.
dot icon07/07/2014
Full accounts made up to 2013-12-31
dot icon09/06/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon02/05/2014
Re-registration of Memorandum and Articles
dot icon02/05/2014
Resolutions
dot icon02/05/2014
Certificate of re-registration from Public Limited Company to Private
dot icon02/05/2014
Re-registration from a public company to a private limited company
dot icon16/04/2014
Statement of capital following an allotment of shares on 2014-03-03
dot icon15/04/2014
Resolutions
dot icon04/10/2013
Appointment of Ms Einir Williams as a secretary
dot icon04/10/2013
Termination of appointment of Marc Hilbourne as a secretary
dot icon08/07/2013
Resolutions
dot icon08/07/2013
Statement of company's objects
dot icon23/05/2013
Registered office address changed from the Communications Building 48 Leicester Sq London WC2H 7FG on 2013-05-23
dot icon20/05/2013
Full accounts made up to 2012-12-31
dot icon02/05/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon04/07/2012
Full accounts made up to 2011-12-31
dot icon23/05/2012
Resolutions
dot icon23/05/2012
Purchase of own shares.
dot icon17/05/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon17/05/2012
Statement of capital following an allotment of shares on 2011-12-14
dot icon27/10/2011
Resolutions
dot icon27/10/2011
Resolutions
dot icon27/10/2011
Purchase of own shares.
dot icon27/10/2011
Purchase of own shares.
dot icon01/08/2011
Full accounts made up to 2010-12-31
dot icon02/06/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon10/01/2011
Purchase of own shares.
dot icon09/12/2010
Resolutions
dot icon09/12/2010
Resolutions
dot icon09/12/2010
Resolutions
dot icon09/12/2010
Purchase of own shares.
dot icon09/12/2010
Purchase of own shares.
dot icon15/07/2010
Purchase of own shares.
dot icon15/07/2010
Purchase of own shares.
dot icon15/07/2010
Purchase of own shares.
dot icon09/07/2010
Resolutions
dot icon09/07/2010
Resolutions
dot icon09/07/2010
Resolutions
dot icon09/07/2010
Resolutions
dot icon07/07/2010
Resolutions
dot icon30/06/2010
Full accounts made up to 2009-12-31
dot icon28/06/2010
Director's details changed for Christopher O'donoghue on 2009-12-16
dot icon17/05/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon17/05/2010
Secretary's details changed for Mr Marc Daniel Hilbourne on 2009-10-01
dot icon17/05/2010
Director's details changed for Andrew Jack on 2009-10-01
dot icon18/12/2009
Director's details changed for Christopher O'donoghue on 2009-12-16
dot icon03/08/2009
Full accounts made up to 2008-12-31
dot icon05/05/2009
Return made up to 03/04/09; full list of members
dot icon01/05/2009
Secretary's change of particulars / marc hilbourne / 01/08/2008
dot icon20/01/2009
Resolutions
dot icon14/11/2008
Gbp ic 51480/51468\23/10/08\gbp sr 12@1=12\
dot icon14/11/2008
Gbp ic 51580/51480\23/10/08\gbp sr [email protected]=100\
dot icon14/11/2008
Gbp ic 51680/51580\23/10/08\gbp sr [email protected]=100\
dot icon14/11/2008
Gbp ic 51745/51680\23/10/08\gbp sr [email protected]=65\
dot icon14/11/2008
Gbp ic 51751/51745\23/10/08\gbp sr 6@1=6\
dot icon21/08/2008
Full accounts made up to 2007-12-31
dot icon10/06/2008
Capitals not rolled up
dot icon10/06/2008
Return made up to 03/04/08; no change of members
dot icon04/04/2008
Resolutions
dot icon04/04/2008
Resolutions
dot icon04/04/2008
Resolutions
dot icon21/12/2007
Secretary resigned
dot icon21/12/2007
New secretary appointed
dot icon30/11/2007
Ad 04/10/07--------- £ si [email protected]=1355 £ ic 50396/51751
dot icon29/11/2007
New director appointed
dot icon23/11/2007
Particulars of mortgage/charge
dot icon21/11/2007
Director resigned
dot icon06/08/2007
Full accounts made up to 2006-12-31
dot icon04/06/2007
Return made up to 03/04/07; full list of members
dot icon04/06/2007
Director's particulars changed
dot icon04/06/2007
Director's particulars changed
dot icon30/08/2006
New secretary appointed
dot icon30/08/2006
Secretary resigned
dot icon27/07/2006
Full accounts made up to 2005-12-31
dot icon18/05/2006
Return made up to 03/04/06; full list of members
dot icon18/11/2005
Memorandum and Articles of Association
dot icon10/11/2005
Certificate of change of name
dot icon21/09/2005
Ad 09/12/04-31/08/05 £ si [email protected]=65 £ si [email protected]=270 £ si 20@1=20 £ si 20@1=20
dot icon24/08/2005
Return made up to 03/04/05; full list of members
dot icon24/08/2005
Location of register of members
dot icon24/08/2005
Registered office changed on 24/08/05 from: the communications building 48 leicester square london WC2H 7FG
dot icon22/08/2005
Ad 15/10/04--------- £ si 12@1=12 £ ic 57616/57628
dot icon04/08/2005
Full accounts made up to 2004-12-31
dot icon22/07/2005
New director appointed
dot icon07/06/2005
Ad 15/10/04--------- £ si 7604@1=7604 £ ic 50012/57616
dot icon07/06/2005
Ad 15/10/04--------- £ si 12@1=12 £ ic 50000/50012
dot icon07/06/2005
Nc inc already adjusted 10/09/04
dot icon07/06/2005
Resolutions
dot icon07/06/2005
Resolutions
dot icon07/06/2005
Resolutions
dot icon07/06/2005
Resolutions
dot icon07/06/2005
Resolutions
dot icon07/06/2005
Resolutions
dot icon04/10/2004
Certificate of authorisation to commence business and borrow
dot icon04/10/2004
Application to commence business
dot icon11/08/2004
Full accounts made up to 2003-12-31
dot icon30/07/2004
Return made up to 03/04/04; full list of members
dot icon30/07/2004
Registered office changed on 30/07/04 from: 179 great portland street london W1W 5LS
dot icon11/05/2004
Accounting reference date shortened from 30/04/04 to 31/12/03
dot icon06/08/2003
Particulars of mortgage/charge
dot icon22/05/2003
Director resigned
dot icon22/05/2003
Director resigned
dot icon22/05/2003
Secretary resigned
dot icon22/05/2003
New director appointed
dot icon22/05/2003
New secretary appointed;new director appointed
dot icon03/04/2003
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
03/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Einir
Director
08/12/2016 - Present
21
Jack, Andrew
Director
10/09/2004 - 02/07/2025
19
Williams, Nan
Director
10/09/2004 - Present
27
Eglington, Raymond
Director
08/12/2016 - Present
7

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 FOUR MARKETING & MEDIA LIMITED

FOUR MARKETING & MEDIA LIMITED is an(a) Active company incorporated on 03/04/2003 with the registered office located at The Hickman Building, 2 Whitechapel Road, London E1 1FX. 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 FOUR MARKETING & MEDIA LIMITED?

toggle

FOUR MARKETING & MEDIA LIMITED is currently Active. It was registered on 03/04/2003 .

Where is FOUR MARKETING & MEDIA LIMITED located?

toggle

FOUR MARKETING & MEDIA LIMITED is registered at The Hickman Building, 2 Whitechapel Road, London E1 1FX.

What does FOUR MARKETING & MEDIA LIMITED do?

toggle

FOUR MARKETING & MEDIA LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for FOUR MARKETING & MEDIA LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-26 with updates.