Company Name2.4 Family Marketing Limited
Company StatusActive
Company Number07949051
CategoryPrivate Limited Company
Incorporation Date14 February 2012(12 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Thomas Dehn
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed21 January 2022(9 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Treasurer
Country of ResidenceUnited States
Correspondence AddressCorporation Service Company 251 Little Falls Drive
Wilmington
De 19808
United States
Director NameMr Jeremy David Rossen
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed21 January 2022(9 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressCorporation Service Company 251 Little Falls Drive
Wilmington
De 19808
United States
Director NameMr Daniel Stone
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed21 January 2022(9 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RolePresident
Country of ResidenceUnited States
Correspondence AddressCorporation Service Company 251 Little Falls Drive
Wilmington
De 19808
United States
Director NameMr George Wukoson
Date of BirthJune 1983 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed21 January 2022(9 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressCorporation Service Company 251 Little Falls Drive
Wilmington
De 19808
United States
Director NameMr Geoffrey Inns
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2022(10 years after company formation)
Appointment Duration2 years, 1 month
RoleEvp Global Revenue Operations
Country of ResidenceUnited Kingdom
Correspondence Address251 Little Falls Drive
Wilmington
De
19808
Director NameMr Bret Richter
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed25 May 2022(10 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressCorporation Service Company 251 Little Falls Drive
Wilmington
De
19808
Director NameMrs Dawn Elizabeth Hayes
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(same day as company formation)
RoleHomemaker
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 205 Courthill House 60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
Director NameMrs Alexandra Jayne Uprichard
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(same day as company formation)
RoleContent Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 205 Courthill House 60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
Secretary NameMrs Dawn Elizabeth Hayes
StatusResigned
Appointed14 February 2012(same day as company formation)
RoleCompany Director
Correspondence AddressOffice 205 Courthill House 60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
Director NameMr David Robin Castle
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(3 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRemenham House Regatta Place
Marlow Road
Bourne End
Buckinghamshire
SL8 5TD
Director NameMr Nicholas Mark Wells
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(3 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 21 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRemenham House Regatta Place
Marlow Road
Bourne End
Buckinghamshire
SL8 5TD
Secretary NameMr Gareth David Huxtable
StatusResigned
Appointed01 December 2015(3 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 21 January 2022)
RoleCompany Director
Correspondence AddressRemenham House Regatta Place
Marlow Road
Bourne End
Buckinghamshire
SL8 5TD

Contact

Websitewww.2point4familymarketing.com

Location

Registered Address18 Mansell Street Level 3
London
E1 8AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

50 at £1Alexander Uprichard
50.00%
Ordinary
50 at £1Dawn Hayes
50.00%
Ordinary

Financials

Year2014
Net Worth£18,656
Cash£9,750
Current Liabilities£7,637

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return14 February 2023 (1 year, 2 months ago)
Next Return Due28 February 2024 (overdue)

Charges

4 May 2017Delivered on: 16 May 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

9 March 2023Director's details changed for Mr Daniel Stone on 24 February 2023 (2 pages)
9 March 2023Director's details changed for Mr Thomas Dehn on 24 February 2023 (2 pages)
9 March 2023Director's details changed for Mr. Jeremy David Rossen on 24 February 2023 (2 pages)
9 March 2023Director's details changed for Mr George Wukoson on 24 February 2023 (2 pages)
9 March 2023Director's details changed for Mr Bret Richter on 24 February 2023 (2 pages)
14 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
29 December 2022Termination of appointment of Geoffrey Inns as a director on 15 December 2022 (1 page)
6 October 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
2 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 September 2022Memorandum and Articles of Association (38 pages)
16 August 2022Director's details changed for Mr. Jeremy David Rossen on 10 August 2022 (2 pages)
27 May 2022Appointment of Mr. Bret Richter as a director on 25 May 2022 (2 pages)
8 March 2022Appointment of Mr. Geoff Inns as a director on 3 March 2022 (2 pages)
25 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
25 February 2022Registered office address changed from 18 Mansell Street 18 Mansell Street Level 3 London United Kingdom E1 8AA United Kingdom to 18 Mansell Street Level 3 London E1 8AA on 25 February 2022 (1 page)
25 February 2022Registered office address changed from Remenham House Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD England to 18 Mansell Street 18 Mansell Street Level 3 London United Kingdom E1 8AA on 25 February 2022 (1 page)
23 February 2022Change of details for Families Online Ltd as a person with significant control on 1 December 2016 (2 pages)
4 February 2022Appointment of Mr Daniel Stone as a director on 21 January 2022 (2 pages)
4 February 2022Appointment of Mr Thomas Dehn as a director on 21 January 2022 (2 pages)
31 January 2022Termination of appointment of Nicholas Mark Wells as a director on 21 January 2022 (1 page)
31 January 2022Appointment of Mr Jeremy Rossen as a director on 21 January 2022 (2 pages)
31 January 2022Termination of appointment of Gareth David Huxtable as a secretary on 21 January 2022 (1 page)
31 January 2022Appointment of Mr George Wukoson as a director on 21 January 2022 (2 pages)
18 January 2022Satisfaction of charge 079490510001 in full (1 page)
5 November 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
15 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
25 October 2019Termination of appointment of David Robin Castle as a director on 21 October 2019 (1 page)
11 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
7 October 2018Accounts for a small company made up to 31 December 2017 (7 pages)
27 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
27 February 2018Change of details for Families Magazines Ltd as a person with significant control on 21 November 2017 (2 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
16 May 2017Registration of charge 079490510001, created on 4 May 2017 (23 pages)
16 May 2017Registration of charge 079490510001, created on 4 May 2017 (23 pages)
27 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 June 2016Director's details changed for Mr David Robin Castle on 14 June 2016 (2 pages)
15 June 2016Director's details changed for Mr Nicholas Mark Wells on 14 June 2016 (2 pages)
15 June 2016Director's details changed for Mr Nicholas Mark Wells on 14 June 2016 (2 pages)
15 June 2016Director's details changed for Mr David Robin Castle on 14 June 2016 (2 pages)
14 June 2016Director's details changed for Mr Nicholas Mark Wells on 14 June 2016 (2 pages)
14 June 2016Director's details changed for Mr Nicholas Mark Wells on 14 June 2016 (2 pages)
30 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
30 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
25 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
25 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
21 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
21 December 2015Registered office address changed from Temple House Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD England to Remenham House Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on 21 December 2015 (1 page)
21 December 2015Current accounting period shortened from 29 February 2016 to 31 December 2015 (1 page)
21 December 2015Registered office address changed from Temple House Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD England to Remenham House Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on 21 December 2015 (1 page)
21 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
21 December 2015Current accounting period shortened from 29 February 2016 to 31 December 2015 (1 page)
17 December 2015Termination of appointment of Dawn Elizabeth Hayes as a director on 1 December 2015 (1 page)
17 December 2015Termination of appointment of Dawn Elizabeth Hayes as a secretary on 1 December 2015 (1 page)
17 December 2015Termination of appointment of Dawn Elizabeth Hayes as a director on 1 December 2015 (1 page)
17 December 2015Appointment of Mr Gareth David Huxtable as a secretary on 1 December 2015 (2 pages)
17 December 2015Termination of appointment of Dawn Elizabeth Hayes as a secretary on 1 December 2015 (1 page)
17 December 2015Registered office address changed from Office 205 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ to Temple House Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on 17 December 2015 (1 page)
17 December 2015Termination of appointment of Alexandra Jayne Uprichard as a director on 1 December 2015 (1 page)
17 December 2015Termination of appointment of Alexandra Jayne Uprichard as a director on 1 December 2015 (1 page)
17 December 2015Appointment of Mr David Robin Castle as a director on 1 December 2015 (2 pages)
17 December 2015Registered office address changed from Office 205 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ to Temple House Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on 17 December 2015 (1 page)
17 December 2015Appointment of Mr Nicholas Mark Wells as a director on 1 December 2015 (2 pages)
17 December 2015Appointment of Mr Nicholas Mark Wells as a director on 1 December 2015 (2 pages)
17 December 2015Appointment of Mr David Robin Castle as a director on 1 December 2015 (2 pages)
17 December 2015Appointment of Mr Gareth David Huxtable as a secretary on 1 December 2015 (2 pages)
16 May 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
16 May 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
11 June 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
11 June 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
4 June 2014Registered office address changed from 4 Welton Drive Wilmslow Cheshire SK9 6HF on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 4 Welton Drive Wilmslow Cheshire SK9 6HF on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 4 Welton Drive Wilmslow Cheshire SK9 6HF on 4 June 2014 (1 page)
17 February 2014Director's details changed for Mrs Alexander Jayne Uprichard on 15 February 2013 (2 pages)
17 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
17 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
17 February 2014Director's details changed for Mrs Alexander Jayne Uprichard on 15 February 2013 (2 pages)
28 May 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
28 May 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
21 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
14 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)