Company Name4000M Consulting Services Limited
DirectorAndrew John Hopkinson
Company StatusActive
Company Number09166477
CategoryPrivate Limited Company
Incorporation Date7 August 2014(9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Andrew John Hopkinson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2014(same day as company formation)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence AddressThe Gatehouse 2 Devonhurst Place
Heathfield Terrace
London
W4 4JD
Secretary NameMarcia Carmen Hopkinson
StatusCurrent
Appointed07 August 2014(same day as company formation)
RoleCompany Director
Correspondence AddressThe Gatehouse 2 Devonhurst Place
Heathfield Terrace
London
W4 4JD

Location

Registered AddressThe Gatehouse 2 Devonhurst Place
Heathfield Terrace
London
W4 4JD
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

80 at £1Andrew John Hopkinson
80.00%
Ordinary
20 at £1Marcia Carmen Hopkinson
20.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 August 2023 (8 months, 2 weeks ago)
Next Return Due21 August 2024 (4 months from now)

Charges

22 November 2018Delivered on: 22 November 2018
Persons entitled: Alfandari Private Equities LTD

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
8 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
23 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
9 December 2022Director's details changed for Mr Andrew John Hopkinson on 22 November 2022 (2 pages)
19 November 2022Compulsory strike-off action has been discontinued (1 page)
18 November 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
18 November 2022Secretary's details changed for Marcia Carmen Hopkinson on 18 November 2022 (1 page)
17 November 2022Registered office address changed from 11 Bridge Wharf Road Isleworth Middlesex TW7 6BS to The Gatehouse 2 Devonhurst Place Heathfield Terrace London W4 4JD on 17 November 2022 (1 page)
25 October 2022First Gazette notice for compulsory strike-off (1 page)
15 February 2022Director's details changed for Mr Andrew John Hopkinson on 15 November 2021 (2 pages)
15 February 2022Change of details for Mr Andrew John Hopkinson as a person with significant control on 15 November 2021 (2 pages)
11 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 September 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
8 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 November 2018Registration of charge 091664770001, created on 22 November 2018 (14 pages)
9 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
25 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
5 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
5 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
21 September 2015Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
21 September 2015Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
12 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 100
(4 pages)
12 September 2015Director's details changed for Andrew John Hopkinson on 10 September 2015 (2 pages)
12 September 2015Director's details changed for Andrew John Hopkinson on 10 September 2015 (2 pages)
12 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 100
(4 pages)
12 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 100
(4 pages)
7 August 2014Incorporation
Statement of capital on 2014-08-07
  • GBP 100
(36 pages)
7 August 2014Incorporation
Statement of capital on 2014-08-07
  • GBP 100
(36 pages)