Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOUR MARKETING & MEDIA LIMITED
Company Information for

FOUR MARKETING & MEDIA LIMITED

THE HICKMAN BUILDING, 2 WHITECHAPEL ROAD, LONDON, E1 1FX,
Company Registration Number
04721946
Private Limited Company
Active

Company Overview

About Four Marketing & Media Ltd
FOUR MARKETING & MEDIA LIMITED was founded on 2003-04-03 and has its registered office in London. The organisation's status is listed as "Active". Four Marketing & Media Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FOUR MARKETING & MEDIA LIMITED
 
Legal Registered Office
THE HICKMAN BUILDING
2 WHITECHAPEL ROAD
LONDON
E1 1FX
Other companies in SE1
 
Previous Names
GRITTI PARTNERSHIP PLC10/11/2005
Filing Information
Company Number 04721946
Company ID Number 04721946
Date formed 2003-04-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 15:06:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOUR MARKETING & MEDIA LIMITED
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 FOUR MARKETING & MEDIA LIMITED

Current Directors
Officer Role Date Appointed
EINIR WILLIAMS
Company Secretary 2013-09-19
RAYMOND EGLINGTON
Director 2016-12-08
ANDREW JACK
Director 2004-09-10
EINIR WILLIAMS
Director 2016-12-08
NAN WILLIAMS
Director 2004-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER O'DONOGHUE
Director 2003-04-03 2016-12-08
MARC DANIEL HILBOURNE
Company Secretary 2007-12-21 2013-06-28
DAVID MICHAEL HOOPER
Company Secretary 2006-08-30 2007-12-21
KATE PERCIVAL
Director 2003-04-03 2007-07-26
CHRISTOPHER O'DONOGHUE
Company Secretary 2003-04-03 2006-08-30
DUNSTANA ADESHOLA DAVIES
Company Secretary 2003-04-03 2003-04-03
WATERLOW NOMINEES LIMITED
Nominated Director 2003-04-03 2003-04-03
WATERLOW SECRETARIES LIMITED
Nominated Director 2003-04-03 2003-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EINIR WILLIAMS CONSOLIDATED PUBLIC RELATIONS LIMITED Director 2018-05-23 CURRENT 1989-10-17 Active
EINIR WILLIAMS LEGEND ENGAGE LIMITED Director 2017-03-02 CURRENT 2013-05-09 Active
EINIR WILLIAMS INSIGHT PUBLIC AFFAIRS LIMITED Director 2017-01-19 CURRENT 2005-12-06 Active
EINIR WILLIAMS FOUR COLMAN GETTY LIMITED Director 2016-12-08 CURRENT 1987-01-09 Active
EINIR WILLIAMS FOUR AGENCY WORLDWIDE LIMITED Director 2016-12-08 CURRENT 2004-04-28 Active
EINIR WILLIAMS FOUR MSA LIMITED Director 2016-12-08 CURRENT 2006-11-07 Active
EINIR WILLIAMS FOUR RAIN LIMITED Director 2016-07-20 CURRENT 2002-11-26 Active
EINIR WILLIAMS FOUR BROADGATE MAINLAND LIMITED Director 2016-06-30 CURRENT 1994-10-18 Active
EINIR WILLIAMS FOUR HEALTH COMMUNICATIONS LIMITED Director 2016-06-13 CURRENT 1999-04-16 Active
EINIR WILLIAMS FOUR CYMRU FBA LIMITED Director 2015-09-30 CURRENT 2000-03-15 Active
EINIR WILLIAMS FCG WORLDWIDE LIMITED Director 2015-07-27 CURRENT 2015-06-19 Active
EINIR WILLIAMS CONSOLIDATED COMMUNICATIONS LIMITED Director 2014-09-30 CURRENT 1993-11-30 Active
EINIR WILLIAMS CONSOLIDATED PR LIMITED Director 2014-09-30 CURRENT 2001-03-23 Active
EINIR WILLIAMS CONSOLIDATED COMMUNICATIONS MANAGEMENT LIMITED Director 2014-09-30 CURRENT 2008-10-16 Active
EINIR WILLIAMS ECCO PUBLIC RELATIONS LIMITED Director 2013-02-28 CURRENT 2003-09-09 Active
EINIR WILLIAMS KINROSS & RENDER LIMITED Director 2013-02-28 CURRENT 1987-05-11 Active
NAN WILLIAMS LEGEND ENGAGE LIMITED Director 2017-03-02 CURRENT 2013-05-09 Active
NAN WILLIAMS INSIGHT PUBLIC AFFAIRS LIMITED Director 2017-01-19 CURRENT 2005-12-06 Active
NAN WILLIAMS FOUR RAIN LIMITED Director 2016-07-20 CURRENT 2002-11-26 Active
NAN WILLIAMS FOUR HEALTH COMMUNICATIONS LIMITED Director 2016-06-13 CURRENT 1999-04-16 Active
NAN WILLIAMS FOUR CYMRU FBA LIMITED Director 2015-09-30 CURRENT 2000-03-15 Active
NAN WILLIAMS FOUR BROADGATE MAINLAND LIMITED Director 2015-08-26 CURRENT 1994-10-18 Active
NAN WILLIAMS FCG WORLDWIDE LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
NAN WILLIAMS FOUR MSA LIMITED Director 2015-05-29 CURRENT 2006-11-07 Active
NAN WILLIAMS CONSOLIDATED COMMUNICATIONS LIMITED Director 2014-09-30 CURRENT 1993-11-30 Active
NAN WILLIAMS CONSOLIDATED PR LIMITED Director 2014-09-30 CURRENT 2001-03-23 Active
NAN WILLIAMS CONSOLIDATED COMMUNICATIONS MANAGEMENT LIMITED Director 2014-09-30 CURRENT 2008-10-16 Active
NAN WILLIAMS KINROSS & RENDER LIMITED Director 2013-02-28 CURRENT 1987-05-11 Active
NAN WILLIAMS FOUR COLMAN GETTY LIMITED Director 2012-02-01 CURRENT 1987-01-09 Active
NAN WILLIAMS BGB COMMUNICATIONS LIMITED Director 2010-12-31 CURRENT 1991-11-28 Active
NAN WILLIAMS FOUR AGENCY WORLDWIDE LIMITED Director 2004-04-28 CURRENT 2004-04-28 Active
NAN WILLIAMS FOUR COMMUNICATIONS LIMITED Director 2001-09-12 CURRENT 2001-09-12 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
2024-04-03CONFIRMATION STATEMENT MADE ON 03/04/24, WITH UPDATES
2023-09-27Change of details for Four Communications Group Limited as a person with significant control on 2023-04-20
2023-07-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-12CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2022-07-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2021-11-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2021-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/21 FROM 20 st Thomas Street London SE1 9BF
2020-12-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2017-08-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 63048
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-12-09AP01DIRECTOR APPOINTED RAYMOND EGLINGTON
2016-12-08AP01DIRECTOR APPOINTED MS EINIR WILLIAMS
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER O'DONOGHUE
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 63048
2016-04-18AR0103/04/16 ANNUAL RETURN FULL LIST
2015-08-18MEM/ARTSARTICLES OF ASSOCIATION
2015-08-18RES01ADOPT ARTICLES 18/08/15
2015-07-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-30SH06Cancellation of shares. Statement of capital on 2015-03-26 GBP 63,048.0
2015-04-30SH03Purchase of own shares
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 63048
2015-04-20AR0103/04/15 ANNUAL RETURN FULL LIST
2015-04-10RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-04-03
2015-04-10ANNOTATIONClarification
2015-04-02SH06Cancellation of shares. Statement of capital on 2014-08-03 GBP 63,054.0
2014-08-22RES13Resolutions passed:<ul><li>Approve agreement terms 04/08/2014</ul>
2014-08-22SH03Purchase of own shares
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 63060
2014-06-09AR0103/04/14 FULL LIST
2014-06-09AR0103/04/14 FULL LIST
2014-05-02CERT10Certificate of re-registration from Public Limited Company to Private
2014-05-02MARRe-registration of memorandum and articles of association
2014-05-02RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2014-05-02RES02Resolutions passed:
  • Resolution of re-registration
2014-04-16SH0103/03/14 STATEMENT OF CAPITAL GBP 63060
2014-04-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-04-15RES01ADOPT ARTICLES 03/03/2014
2013-10-04AP03SECRETARY APPOINTED MS EINIR WILLIAMS
2013-10-04TM02APPOINTMENT TERMINATED, SECRETARY MARC HILBOURNE
2013-07-08RES01ADOPT ARTICLES 27/06/2013
2013-07-08CC04STATEMENT OF COMPANY'S OBJECTS
2013-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2013 FROM THE COMMUNICATIONS BUILDING 48 LEICESTER SQ LONDON WC2H 7FG
2013-05-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-02AR0103/04/13 FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-23RES13400 STAFF SHARES 25/04/2012
2012-05-23SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-17AR0103/04/12 FULL LIST
2012-05-17SH0114/12/11 STATEMENT OF CAPITAL GBP 52522
2011-10-27RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2011-10-27RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2011-10-27SH03RETURN OF PURCHASE OF OWN SHARES
2011-10-27SH03RETURN OF PURCHASE OF OWN SHARES
2011-08-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-02AR0103/04/11 FULL LIST
2011-01-10SH03RETURN OF PURCHASE OF OWN SHARES
2010-12-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-12-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-12-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-12-09SH03RETURN OF PURCHASE OF OWN SHARES
2010-12-09SH03RETURN OF PURCHASE OF OWN SHARES
2010-07-15SH03RETURN OF PURCHASE OF OWN SHARES
2010-07-15SH03RETURN OF PURCHASE OF OWN SHARES
2010-07-15SH03RETURN OF PURCHASE OF OWN SHARES
2010-07-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-07-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-07-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-07-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-07-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-06-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER O'DONOGHUE / 16/12/2009
2010-05-17AR0103/04/10 FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JACK / 01/10/2009
2010-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARC DANIEL HILBOURNE / 01/10/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER O'DONOGHUE / 16/12/2009
2009-08-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-05363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-05-01288cSECRETARY'S CHANGE OF PARTICULARS / MARC HILBOURNE / 01/08/2008
2009-01-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-11-14169GBP IC 51480/51468 23/10/08 GBP SR 12@1=12
2008-11-14169GBP IC 51580/51480 23/10/08 GBP SR 1000@0.1=100
2008-11-14169GBP IC 51680/51580 23/10/08 GBP SR 1000@0.1=100
2008-11-14169GBP IC 51745/51680 23/10/08 GBP SR 650@0.1=65
2008-11-14169GBP IC 51751/51745 23/10/08 GBP SR 6@1=6
2008-08-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-10363sRETURN MADE UP TO 03/04/08; NO CHANGE OF MEMBERS
2008-04-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-04-04RES01ADOPT ARTICLES 13/12/2007
2008-04-04RES12VARYING SHARE RIGHTS AND NAMES
2008-04-04RES12VARYING SHARE RIGHTS AND NAMES
2007-12-21288bSECRETARY RESIGNED
2007-12-21288aNEW SECRETARY APPOINTED
2007-11-29288aNEW DIRECTOR APPOINTED
2007-11-23395PARTICULARS OF MORTGAGE/CHARGE
2007-11-21288bDIRECTOR RESIGNED
2007-08-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-04363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2007-06-04288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

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



Licences & Regulatory approval
We could not find any licences issued to FOUR MARKETING & MEDIA LIMITED 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 FOUR MARKETING & MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-11-23 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2003-08-06 Outstanding BERKELEY SQUARE HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOUR MARKETING & MEDIA LIMITED

Intangible Assets
Patents
We have not found any records of FOUR MARKETING & MEDIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOUR MARKETING & MEDIA LIMITED
Trademarks
We have not found any records of FOUR MARKETING & MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOUR MARKETING & MEDIA LIMITED. 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 (70229 - Management consultancy activities other than financial management) as FOUR MARKETING & MEDIA LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where FOUR MARKETING & MEDIA LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOUR MARKETING & MEDIA LIMITED 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 FOUR MARKETING & MEDIA LIMITED 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.