174 - Hammersmith Road
London
W6 7JP
Director Name | Mr Simon Jonathan Patrick Terry |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2015(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 174 5th Floor, King's House 174 - Hammersmith Road London W6 7JP |
Director Name | Mr Milan Panchmatia |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Kensington Centre 66 Hammersmith Road London W14 8UD |
Director Name | Mr Peter Nicholas Marson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 December 2009(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor The Kensington Centre 66 Hammersmith Road London W14 8UD |
Secretary Name | Coddan Secretary Service Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2009(same day as company formation) |
Correspondence Address | 5 Percy Street Office 5 London W1T 1DG |
Website | marketing-factory.co.uk |
---|---|
Telephone | 020 76051666 |
Telephone region | London |
Registered Address | 174 5th Floor, King's House 174 - Hammersmith Road London W6 7JP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | 4c Associates Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,693 |
Cash | £1,360 |
Current Liabilities | £6,450 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 3 weeks from now) |
19 September 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
11 April 2023 | Confirmation statement made on 26 March 2023 with updates (4 pages) |
30 September 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
28 March 2022 | Confirmation statement made on 26 March 2022 with updates (4 pages) |
24 September 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
31 March 2021 | Cessation of Rohit Moudgil as a person with significant control on 25 March 2021 (1 page) |
31 March 2021 | Change of details for 4C Associates Limited as a person with significant control on 25 March 2021 (2 pages) |
31 March 2021 | Cessation of Simon Jonathan Patrick Terry as a person with significant control on 25 March 2021 (1 page) |
31 March 2021 | Confirmation statement made on 26 March 2021 with updates (5 pages) |
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
9 October 2020 | Change of details for 4C Associates Limited as a person with significant control on 9 October 2020 (2 pages) |
24 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
5 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
17 December 2018 | Registered office address changed from 3rd Floor the Kensington Centre 66 Hammersmith Road London W14 8UD to 174 5th Floor, King's House 174 - Hammersmith Road London W6 7JP on 17 December 2018 (1 page) |
2 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 April 2017 | Confirmation statement made on 26 March 2017 with updates (7 pages) |
6 April 2017 | Confirmation statement made on 26 March 2017 with updates (7 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 September 2015 | Termination of appointment of Peter Nicholas Marson as a director on 24 August 2015 (1 page) |
22 September 2015 | Termination of appointment of Milan Panchmatia as a director on 24 August 2015 (1 page) |
22 September 2015 | Termination of appointment of Peter Nicholas Marson as a director on 24 August 2015 (1 page) |
22 September 2015 | Termination of appointment of Milan Panchmatia as a director on 24 August 2015 (1 page) |
21 August 2015 | Appointment of Mr Rohit Moudgil as a director on 19 August 2015 (2 pages) |
21 August 2015 | Appointment of Mr Simon Jonathan Patrick Terry as a director on 19 August 2015 (2 pages) |
21 August 2015 | Appointment of Mr Rohit Moudgil as a director on 19 August 2015 (2 pages) |
21 August 2015 | Appointment of Mr Simon Jonathan Patrick Terry as a director on 19 August 2015 (2 pages) |
10 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Register inspection address has been changed from C/O Marketing Factory Southbank House Black Prince Road London England SE1 7SJ England (1 page) |
25 April 2013 | Register inspection address has been changed from C/O Marketing Factory Southbank House Black Prince Road London England SE1 7SJ England (1 page) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
13 June 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 October 2010 | Registered office address changed from Southbank House, Black Prince Road London SE1 7SJ on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from Southbank House, Black Prince Road London SE1 7SJ on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from Southbank House, Black Prince Road London SE1 7SJ on 1 October 2010 (1 page) |
20 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Register inspection address has been changed (1 page) |
20 April 2010 | Termination of appointment of Coddan Secretary Service Limited as a secretary (1 page) |
20 April 2010 | Termination of appointment of Coddan Secretary Service Limited as a secretary (1 page) |
20 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Register inspection address has been changed (1 page) |
19 April 2010 | Termination of appointment of Coddan Secretary Service Limited as a secretary (1 page) |
19 April 2010 | Termination of appointment of Coddan Secretary Service Limited as a secretary (1 page) |
19 April 2010 | Director's details changed for Mr Milan Panchmatia on 26 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Milan Panchmatia on 26 March 2010 (2 pages) |
9 December 2009 | Appointment of Mr Peter Nicholas Marson as a director (2 pages) |
9 December 2009 | Appointment of Mr Peter Nicholas Marson as a director (2 pages) |
26 March 2009 | Incorporation (35 pages) |
26 March 2009 | Incorporation (35 pages) |