Company NameWhats On 4 Limited
DirectorSamantha Claire Willoughby
Company StatusActive
Company Number05701576
CategoryPrivate Limited Company
Incorporation Date7 February 2006(18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMs Samantha Claire Willoughby
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2006(same day as company formation)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address8 The Topiary
Lychpit
Basingstoke
RG24 8YX
Secretary NameSamantha Claire Willoughby
NationalityBritish
StatusCurrent
Appointed21 December 2012(6 years, 10 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence Address8 The Topiary
Lychpit
Basingstoke
RG24 8YX
Director NameMr Alan Pedley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(same day as company formation)
RoleRailway Engineer
Country of ResidenceEngland
Correspondence Address23 Columbine Way
Ravenwood Bold
St Helens
Merseyside
WA9 4ZD
Director NameMrs Maria Pedley
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(same day as company formation)
RoleMD
Country of ResidenceEngland
Correspondence Address23 Columbine Way
Ravenwood, Bold
St Helens
Merseyside
WA9 4ZD
Director NameRowland George Robin Willoughby
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressWhite Cottage
Bramley Green
Tadley
Hampshire
RG26 5AJ
Secretary NameMrs Samantha Claire Willoughby
NationalityBritish
StatusResigned
Appointed07 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage
Bramley Green
Tadley
Hampshire
RG26 5AJ
Secretary NameRowland George Robin Willoughby
NationalityBritish
StatusResigned
Appointed15 March 2008(2 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Cottage
Bramley Green
Tadley
Hampshire
RG26 5AJ
Director NameMrs Suzanne Margaret Borrell
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(5 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 20 May 2022)
RoleCommunications Director
Country of ResidenceEngland
Correspondence Address18 Garden Close
Shoreham-By-Sea
BN43 6BR
Director NameMr Michael Patrick Dodd
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2014(8 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld School House
Offhame
East Sussex
BN7 3QB
Director NameMrs Deborah Anne Bird
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(9 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 December 2019)
RoleEditor
Country of ResidenceEngland
Correspondence AddressOakleigh Chalkshire Road
Butlers Cross
Aylesbury
Buckinghamshire
HP17 0TJ
Director NameMr Michael Kenneth Roger Peacock
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2017(11 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 27 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise@Lincoln Rope Walk
Lincoln
LN6 7DQ
Director NameMr Toby Roger Stephenson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2017(11 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 27 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise@Lincoln Rope Walk
Lincoln
LN6 7DQ

Contact

Websitewhatson4.com
Telephone01256 883424
Telephone regionBasingstoke

Location

Registered AddressInternational House
Nile Street
London
N1 7SR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Financials

Year2013
Net Worth£649
Cash£4,265
Current Liabilities£41,173

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

10 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
21 January 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
29 May 2020Termination of appointment of Michael Patrick Dodd as a director on 29 May 2020 (1 page)
10 February 2020Change of details for Mrs Samantha Claire Willoughby as a person with significant control on 30 March 2018 (2 pages)
10 February 2020Director's details changed for Mrs Samantha Claire Willoughby on 8 February 2018 (2 pages)
10 February 2020Secretary's details changed for Samantha Claire Willoughby on 31 March 2018 (1 page)
10 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
6 December 2019Termination of appointment of Deborah Anne Bird as a director on 2 December 2019 (1 page)
28 August 2019Cessation of Suzanne Margaret Borrell as a person with significant control on 1 April 2019 (1 page)
28 August 2019Cessation of Michael Patrick Dodd as a person with significant control on 1 April 2019 (1 page)
28 August 2019Cessation of Deborah Anne Bird as a person with significant control on 1 April 2019 (1 page)
19 August 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
14 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
29 March 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 1,200
(3 pages)
8 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
19 February 2018Confirmation statement made on 7 February 2018 with updates (5 pages)
16 February 2018Secretary's details changed for Samantha Claire Willoughby on 25 January 2018 (1 page)
16 February 2018Director's details changed for Mrs Samantha Claire Willoughby on 25 January 2018 (2 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
29 March 2017Appointment of Mr Toby Roger Stephenson as a director on 24 March 2017 (2 pages)
29 March 2017Appointment of Mr Toby Roger Stephenson as a director on 24 March 2017 (2 pages)
29 March 2017Appointment of Mr Michael Kenneth Roger Peacock as a director on 24 March 2017 (2 pages)
29 March 2017Appointment of Mr Michael Kenneth Roger Peacock as a director on 24 March 2017 (2 pages)
20 February 2017Confirmation statement made on 7 February 2017 with updates (8 pages)
20 February 2017Confirmation statement made on 7 February 2017 with updates (8 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 March 2016Registered office address changed from White Cottage Bramley Green Tadley Hampshire RG26 5AJ to International House Holborn Viaduct London EC1A 2BN on 29 March 2016 (1 page)
29 March 2016Registered office address changed from White Cottage Bramley Green Tadley Hampshire RG26 5AJ to International House Holborn Viaduct London EC1A 2BN on 29 March 2016 (1 page)
11 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,140
(7 pages)
11 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,140
(7 pages)
11 February 2016Statement of capital following an allotment of shares on 1 February 2015
  • GBP 1,140
(3 pages)
11 February 2016Statement of capital following an allotment of shares on 1 February 2015
  • GBP 1,140
(3 pages)
5 February 2016Appointment of Mrs Deborah Anne Bird as a director on 1 February 2016 (2 pages)
5 February 2016Appointment of Mrs Deborah Anne Bird as a director on 1 February 2016 (2 pages)
1 February 2016Termination of appointment of Rowland George Robin Willoughby as a secretary on 1 February 2016 (1 page)
1 February 2016Termination of appointment of Rowland George Robin Willoughby as a director on 1 February 2016 (1 page)
1 February 2016Termination of appointment of Rowland George Robin Willoughby as a director on 1 February 2016 (1 page)
1 February 2016Termination of appointment of Rowland George Robin Willoughby as a secretary on 1 February 2016 (1 page)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,111
(7 pages)
13 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,111
(7 pages)
13 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,111
(7 pages)
13 February 2015Director's details changed for Mrs Suzanne Margaret Borrell on 1 November 2014 (2 pages)
13 February 2015Director's details changed for Mrs Suzanne Margaret Borrell on 1 November 2014 (2 pages)
13 February 2015Director's details changed for Mrs Suzanne Margaret Borrell on 1 November 2014 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 September 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 1,111
(4 pages)
22 September 2014Appointment of Michael Dodd as a director on 5 August 2014 (3 pages)
22 September 2014Appointment of Michael Dodd as a director on 5 August 2014 (3 pages)
22 September 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 1,111
(4 pages)
22 September 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 1,111
(4 pages)
22 September 2014Appointment of Michael Dodd as a director on 5 August 2014 (3 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(6 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(6 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(6 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
9 January 2013Appointment of Samantha Claire Willoughby as a secretary (3 pages)
9 January 2013Appointment of Samantha Claire Willoughby as a secretary (3 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 February 2012Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
10 February 2012Director's details changed for Rowland Willoughby on 9 February 2012 (2 pages)
10 February 2012Director's details changed for Rowland Willoughby on 9 February 2012 (2 pages)
10 February 2012Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
10 February 2012Director's details changed for Rowland Willoughby on 9 February 2012 (2 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 April 2011Appointment of Mrs Suzanne Margaret Borrell as a director (3 pages)
27 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Purchase of business 12/04/2011
(16 pages)
27 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Purchase of business 12/04/2011
(16 pages)
27 April 2011Appointment of Mrs Suzanne Margaret Borrell as a director (3 pages)
28 February 2011Director's details changed for Samantha Willoughby on 7 February 2011 (2 pages)
28 February 2011Director's details changed for Samantha Willoughby on 7 February 2011 (2 pages)
28 February 2011Director's details changed for Rowland Willoughby on 7 February 2011 (2 pages)
28 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
28 February 2011Director's details changed for Samantha Willoughby on 7 February 2011 (2 pages)
28 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
28 February 2011Director's details changed for Rowland Willoughby on 7 February 2011 (2 pages)
28 February 2011Director's details changed for Rowland Willoughby on 7 February 2011 (2 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 April 2009Registered office changed on 22/04/2009 from white cottage, bramley green tadley hampshire RG25 5AJ (1 page)
22 April 2009Return made up to 07/02/09; full list of members (3 pages)
22 April 2009Return made up to 07/02/09; full list of members (3 pages)
22 April 2009Registered office changed on 22/04/2009 from white cottage, bramley green tadley hampshire RG25 5AJ (1 page)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 May 2008Return made up to 07/02/08; full list of members (4 pages)
6 May 2008Return made up to 07/02/08; full list of members (4 pages)
18 March 2008Appointment terminated secretary samantha willoughby (1 page)
18 March 2008Secretary appointed rowland george robin willoughby (2 pages)
18 March 2008Appointment terminated director maria pedley (1 page)
18 March 2008Appointment terminated director alan pedley (1 page)
18 March 2008Appointment terminated director maria pedley (1 page)
18 March 2008Appointment terminated secretary samantha willoughby (1 page)
18 March 2008Secretary appointed rowland george robin willoughby (2 pages)
18 March 2008Appointment terminated director alan pedley (1 page)
3 March 2008Prev ext from 06/02/2008 to 31/03/2008 (1 page)
3 March 2008Prev ext from 06/02/2008 to 31/03/2008 (1 page)
19 February 2008Total exemption full accounts made up to 6 February 2007 (11 pages)
19 February 2008Total exemption full accounts made up to 6 February 2007 (11 pages)
19 February 2008Total exemption full accounts made up to 6 February 2007 (11 pages)
20 November 2007Accounting reference date shortened from 28/02/07 to 06/02/07 (1 page)
20 November 2007Accounting reference date shortened from 28/02/07 to 06/02/07 (1 page)
12 February 2007Return made up to 07/02/07; full list of members (3 pages)
12 February 2007Return made up to 07/02/07; full list of members (3 pages)
7 February 2006Incorporation (12 pages)
7 February 2006Incorporation (12 pages)