Company NameF4 Group Limited
DirectorsStanley Jackson and Jay Jay Jackson
Company StatusActive
Company Number02859797
CategoryPrivate Limited Company
Incorporation Date6 October 1993(30 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Director NameMr Stanley Jackson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bax Close
Cranleigh
GU6 7NB
Secretary NameMr Stanley Jackson
NationalityBritish
StatusCurrent
Appointed25 April 2001(7 years, 6 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bax Close
Cranleigh
GU6 7NB
Director NameJay Jay Jackson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(10 years, 9 months after company formation)
Appointment Duration19 years, 10 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address4th Floor 85 Great Portland Street
London
W1W 7LT
Director NameMr Garry John Richardson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Compton Heights
Guildford
Surrey
GU3 1DA
Director NameIris Ellen Jackson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bax Close
Cranleigh
GU6 7NB
Secretary NameJudith Richardson
NationalityBritish
StatusResigned
Appointed06 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Compton Heights
Guildford
Surrey
GU3 1DA
Director NameMr Matthew James Fisher
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(18 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 October 2018)
RoleCelebrity Agent
Country of ResidenceEngland
Correspondence Address4th Floor 85 Great Portland Street
London
W1W 7LT
Director NameMs Lauralee Whyte
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2020(26 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 85 Great Portland Street
London
W1W 7LT
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed06 October 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 October 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.performingartistes.co.uk/
Telephone020 37403640
Telephone regionLondon

Location

Registered Address4th Floor
85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

50 at £1Matthew James Fisher
9.43%
Ordinary A
251 at £1Jay Jay Jackson
47.36%
Ordinary A
199 at £1Stanley Jackson
37.55%
Ordinary A
10 at £1Jay Jay Jackson
1.89%
Ordinary B
10 at £1Matthew James Fisher
1.89%
Ordinary B
10 at £1Stanley Jackson
1.89%
Ordinary B

Financials

Year2014
Net Worth£87,300
Cash£120,997
Current Liabilities£431,123

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 March 2024 (1 month, 3 weeks ago)
Next Return Due1 April 2025 (10 months, 3 weeks from now)

Charges

9 September 2020Delivered on: 18 September 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
17 May 2002Delivered on: 22 May 2002
Persons entitled: Bonne Bouche Catering Limited

Classification: Rent deposit deed
Secured details: £15,000 due or to become due from the company to the chargee.
Particulars: Designated deposit account with the mortgagees bankers and all money from time to time from the deposit account in accordance with the rent deposit deed.
Outstanding

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
18 September 2020Registration of charge 028597970002, created on 9 September 2020 (25 pages)
2 July 2020Director's details changed for Mr Stanley Jackson on 1 June 2020 (2 pages)
2 July 2020Secretary's details changed for Mr Stanley Jackson on 1 June 2020 (1 page)
2 July 2020Change of details for Mr Jay Jay Jackson as a person with significant control on 1 June 2020 (2 pages)
2 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
2 July 2020Director's details changed for Iris Ellen Jackson on 1 June 2020 (2 pages)
2 July 2020Director's details changed for Ms Lauralee Whyte on 1 June 2020 (2 pages)
8 April 2020Appointment of Ms Lauralee Whyte as a director on 6 April 2020 (2 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
2 July 2019Confirmation statement made on 30 June 2019 with updates (5 pages)
15 October 2018Termination of appointment of Matthew James Fisher as a director on 5 October 2018 (1 page)
18 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
12 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
12 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
11 July 2017Statement of capital following an allotment of shares on 15 May 2017
  • GBP 542
(3 pages)
11 July 2017Statement of capital following an allotment of shares on 15 May 2017
  • GBP 542
(3 pages)
11 July 2017Statement of capital following an allotment of shares on 15 May 2017
  • GBP 542
(3 pages)
11 July 2017Statement of capital following an allotment of shares on 15 April 2017
  • GBP 540
(3 pages)
11 July 2017Statement of capital following an allotment of shares on 15 May 2017
  • GBP 542
(3 pages)
11 July 2017Statement of capital following an allotment of shares on 15 April 2017
  • GBP 540
(3 pages)
18 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
5 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 530
(7 pages)
24 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 530
(7 pages)
7 May 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 530
(3 pages)
7 May 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 530
(3 pages)
7 May 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 530
(3 pages)
6 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 March 2015All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
5 March 2015Registered office address changed from 4Th Floor 85 Great Portland Street London W1W 7JR England to 4Th Floor 85 Great Portland Street London W1W 7LT on 5 March 2015 (1 page)
5 March 2015All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
5 March 2015Registered office address changed from 4Th Floor 85 Great Portland Street London W1W 7JR England to 4Th Floor 85 Great Portland Street London W1W 7LT on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 4Th Floor 85 Great Portland Street London W1W 7JR England to 4Th Floor 85 Great Portland Street London W1W 7LT on 5 March 2015 (1 page)
23 January 2015Director's details changed for Matthew James Fisher on 23 January 2015 (2 pages)
23 January 2015Director's details changed for Matthew James Fisher on 23 January 2015 (2 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 August 2014Registered office address changed from 24a High Street Cobham Surrey KT11 3EB to 4Th Floor 85 Great Portland Street London W1W 7JR on 29 August 2014 (1 page)
29 August 2014Registered office address changed from 24a High Street Cobham Surrey KT11 3EB to 4Th Floor 85 Great Portland Street London W1W 7JR on 29 August 2014 (1 page)
30 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 500
(7 pages)
30 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 500
(7 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(7 pages)
15 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(7 pages)
15 July 2013Director's details changed for Jay Jay Jackson on 31 March 2013 (2 pages)
15 July 2013Director's details changed for Jay Jay Jackson on 31 March 2013 (2 pages)
3 October 2012Second filing of AR01 previously delivered to Companies House made up to 30 June 2012 (15 pages)
3 October 2012Second filing of AR01 previously delivered to Companies House made up to 30 June 2012 (15 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/10/2012.
(8 pages)
11 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/10/2012.
(8 pages)
17 January 2012Appointment of Matthew James Fisher as a director (3 pages)
17 January 2012Appointment of Matthew James Fisher as a director (3 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
27 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Iris Ellen Jackson on 31 October 2009 (2 pages)
8 July 2010Director's details changed for Stanley Jackson on 31 October 2009 (2 pages)
8 July 2010Director's details changed for Jay Jay Jackson on 31 October 2009 (2 pages)
8 July 2010Director's details changed for Jay Jay Jackson on 31 October 2009 (2 pages)
8 July 2010Director's details changed for Stanley Jackson on 31 October 2009 (2 pages)
8 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Iris Ellen Jackson on 31 October 2009 (2 pages)
6 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 July 2009Return made up to 30/06/09; full list of members (4 pages)
13 July 2009Return made up to 30/06/09; full list of members (4 pages)
11 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 July 2008Director's change of particulars / jay jackson / 01/05/2008 (1 page)
2 July 2008Director's change of particulars / jay jackson / 01/05/2008 (1 page)
2 July 2008Return made up to 30/06/08; full list of members (4 pages)
2 July 2008Return made up to 30/06/08; full list of members (4 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 August 2007Return made up to 30/06/07; no change of members (7 pages)
8 August 2007Return made up to 30/06/07; no change of members (7 pages)
1 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 August 2006Return made up to 30/06/06; full list of members (7 pages)
2 August 2006Return made up to 30/06/06; full list of members (7 pages)
4 January 2006Registered office changed on 04/01/06 from: 2 thayer street london W1U 3JB (1 page)
4 January 2006Registered office changed on 04/01/06 from: 2 thayer street london W1U 3JB (1 page)
11 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
29 July 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
29 July 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
6 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 March 2004Accounts for a small company made up to 30 June 2003 (5 pages)
24 March 2004Accounts for a small company made up to 30 June 2003 (5 pages)
22 July 2003Return made up to 30/06/03; full list of members (7 pages)
22 July 2003Return made up to 30/06/03; full list of members (7 pages)
13 November 2002Accounts for a small company made up to 30 June 2002 (5 pages)
13 November 2002Accounts for a small company made up to 30 June 2002 (5 pages)
6 July 2002Return made up to 30/06/02; full list of members
  • 363(287) ‐ Registered office changed on 06/07/02
(7 pages)
6 July 2002Return made up to 30/06/02; full list of members
  • 363(287) ‐ Registered office changed on 06/07/02
(7 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
21 February 2002Accounts for a small company made up to 30 June 2001 (5 pages)
21 February 2002Accounts for a small company made up to 30 June 2001 (5 pages)
12 July 2001Return made up to 30/06/01; full list of members (7 pages)
12 July 2001Return made up to 30/06/01; full list of members (7 pages)
9 May 2001New secretary appointed (2 pages)
9 May 2001New secretary appointed (2 pages)
13 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
13 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
28 September 2000Return made up to 25/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
28 September 2000Return made up to 25/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
27 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
27 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
17 November 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 January 1999Return made up to 06/10/98; no change of members (4 pages)
6 January 1999Accounts for a small company made up to 30 June 1998 (4 pages)
6 January 1999Accounts for a small company made up to 30 June 1998 (4 pages)
6 January 1999Return made up to 06/10/98; no change of members (4 pages)
4 August 1998Company name changed food for sport (uk) LIMITED\certificate issued on 05/08/98 (2 pages)
4 August 1998Company name changed food for sport (uk) LIMITED\certificate issued on 05/08/98 (2 pages)
8 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
8 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
16 October 1997Return made up to 06/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 1997Return made up to 06/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 1996Full accounts made up to 30 June 1996 (8 pages)
23 October 1996Return made up to 06/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 October 1996Return made up to 06/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 October 1996Full accounts made up to 30 June 1996 (8 pages)
11 July 1996Registered office changed on 11/07/96 from: 32 woodham waye woking surrey GU21 5SJ (1 page)
11 July 1996Registered office changed on 11/07/96 from: 32 woodham waye woking surrey GU21 5SJ (1 page)
25 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
25 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
15 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 November 1995£ nc 100/500 07/11/95 (1 page)
15 November 1995£ nc 100/500 07/11/95 (1 page)
15 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 October 1995Return made up to 06/10/95; no change of members
  • 363(287) ‐ Registered office changed on 18/10/95
(4 pages)
18 October 1995Return made up to 06/10/95; no change of members
  • 363(287) ‐ Registered office changed on 18/10/95
(4 pages)
6 October 1993Incorporation (14 pages)
6 October 1993Incorporation (14 pages)