Company Name4 U Media Ltd
DirectorTerence Leonard Ware
Company StatusActive
Company Number06889460
CategoryPrivate Limited Company
Incorporation Date28 April 2009(15 years ago)
Previous NameTLS Supplies Ltd

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Terence Leonard Ware
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2009(same day as company formation)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address76 New Cavendish Street
London
W1G 9TB
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameSusan Ogburn
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(same day as company formation)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address24 Parsonage Street
Halstead
Essex
CO9 2JZ
Director NameMrs Cally Ann Law
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(1 year, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 January 2019)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend On Sea
Essex
SS2 6HZ

Contact

Websitewww.a1retailmagazine.com/
Telephone07 834355704
Telephone regionMobile

Location

Registered Address6th Floor Kings House
9-10 Haymarket
London
SW1Y 4PB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

50 at £0.01Cally Ann Law
50.00%
Ordinary
50 at £0.01Terence Leonard Ware
50.00%
Ordinary

Financials

Year2014
Net Worth£39,509
Cash£44,657
Current Liabilities£109,714

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Filing History

9 February 2024Total exemption full accounts made up to 31 May 2023 (9 pages)
11 December 2023Confirmation statement made on 11 December 2023 with no updates (3 pages)
9 March 2023Director's details changed for Mr Terence Leonard Ware on 9 March 2023 (2 pages)
9 March 2023Change of details for Mr Terence Leonard Ware as a person with significant control on 9 March 2023 (2 pages)
9 March 2023Registered office address changed from 76 New Cavendish Street London W1G 9TB England to 6th Floor Kings House 9-10 Haymarket London SW1Y 4PB on 9 March 2023 (1 page)
27 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
23 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
7 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
11 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
19 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
3 March 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
3 February 2020Confirmation statement made on 1 February 2020 with updates (5 pages)
31 January 2020Director's details changed for Mr Terence Leonard Ware on 31 January 2020 (2 pages)
31 January 2020Change of details for Mr Terence Leonard Ware as a person with significant control on 31 January 2020 (2 pages)
24 May 2019Change of details for Mr Terence Leonard Ware as a person with significant control on 14 May 2019 (2 pages)
24 May 2019Director's details changed for Mr Terence Leonard Ware on 14 May 2019 (2 pages)
14 May 2019Registered office address changed from Cumberland House 24-28 Baxter Avenue Southend on Sea Essex SS2 6HZ to 76 New Cavendish Street London W1G 9TB on 14 May 2019 (1 page)
28 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
1 February 2019Termination of appointment of Cally Ann Law as a director on 31 January 2019 (1 page)
1 February 2019Change of details for Mr Terence Leonard Ware as a person with significant control on 31 January 2019 (2 pages)
1 February 2019Cessation of Cally Ann Law as a person with significant control on 31 January 2019 (1 page)
1 February 2019Confirmation statement made on 1 February 2019 with updates (5 pages)
3 May 2018Confirmation statement made on 28 April 2018 with updates (4 pages)
19 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
9 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
25 May 2016Director's details changed for Mrs Cally Ann Law on 25 May 2016 (2 pages)
25 May 2016Director's details changed for Mr Terence Leonard Ware on 25 April 2016 (2 pages)
25 May 2016Director's details changed for Mr Terence Leonard Ware on 25 April 2016 (2 pages)
25 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
25 May 2016Director's details changed for Mrs Cally Ann Law on 25 May 2016 (2 pages)
25 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
22 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
22 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
2 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(4 pages)
2 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(4 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
3 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
12 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
1 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
4 August 2010Appointment of Mrs Cally Ann Law as a director (2 pages)
4 August 2010Appointment of Mrs Cally Ann Law as a director (2 pages)
20 July 2010Termination of appointment of Susan Ogburn as a director (2 pages)
20 July 2010Termination of appointment of Susan Ogburn as a director (2 pages)
12 July 2010Change of name notice (2 pages)
12 July 2010Change of name notice (2 pages)
12 July 2010Company name changed tls supplies LTD\certificate issued on 12/07/10
  • RES15 ‐ Change company name resolution on 2010-06-18
(2 pages)
12 July 2010Company name changed tls supplies LTD\certificate issued on 12/07/10
  • RES15 ‐ Change company name resolution on 2010-06-18
(2 pages)
7 July 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 July 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 June 2010Previous accounting period extended from 30 April 2010 to 31 May 2010 (1 page)
4 June 2010Previous accounting period extended from 30 April 2010 to 31 May 2010 (1 page)
2 June 2010Director's details changed for Managing Director Terence Leonard Ware on 28 April 2010 (2 pages)
2 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for Managing Director Terence Leonard Ware on 28 April 2010 (2 pages)
2 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
12 May 2009Ad 28/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 May 2009Ad 28/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
5 May 2009Director appointed susan ogburn (2 pages)
5 May 2009Director appointed terence leonard ware (2 pages)
5 May 2009Director appointed terence leonard ware (2 pages)
5 May 2009Director appointed susan ogburn (2 pages)
28 April 2009Incorporation (9 pages)
28 April 2009Appointment terminated director yomtov jacobs (1 page)
28 April 2009Appointment terminated director yomtov jacobs (1 page)
28 April 2009Incorporation (9 pages)