Background WavePink WaveYellow Wave

FOUR MARKETING & MEDIA LIMITED (04721946)

FOUR MARKETING & MEDIA LIMITED (04721946) is an active UK company. incorporated on 3 April 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. FOUR MARKETING & MEDIA LIMITED has been registered for 23 years. Current directors include EGLINGTON, Raymond, WILLIAMS, Einir, WILLIAMS, Nan.

Company Number
04721946
Status
active
Type
ltd
Incorporated
3 April 2003
Age
23 years
Address
The Hickman Building, London, E1 1FX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
EGLINGTON, Raymond, WILLIAMS, Einir, WILLIAMS, Nan
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUR MARKETING & MEDIA LIMITED

FOUR MARKETING & MEDIA LIMITED is an active company incorporated on 3 April 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. FOUR MARKETING & MEDIA LIMITED was registered 23 years ago.(SIC: 73110)

Status

active

Active since 23 years ago

Company No

04721946

LTD Company

Age

23 Years

Incorporated 3 April 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027

Previous Company Names

FOUR MARKETING & MEDIA PLC
From: 10 November 2005To: 2 May 2014
GRITTI PARTNERSHIP PLC
From: 3 April 2003To: 10 November 2005
Contact
Address

The Hickman Building 2 Whitechapel Road London, E1 1FX,

Previous Addresses

20 st Thomas Street London SE1 9BF
From: 23 May 2013To: 22 March 2021
the Communications Building 48 Leicester Sq London WC2H 7FG
From: 3 April 2003To: 23 May 2013
Timeline

20 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Apr 03
Share Buyback
Jul 10
Share Buyback
Jul 10
Share Buyback
Jul 10
Share Buyback
Dec 10
Share Buyback
Dec 10
Share Buyback
Jan 11
Share Buyback
Oct 11
Share Buyback
Oct 11
Funding Round
May 12
Share Buyback
May 12
Funding Round
Apr 14
Share Buyback
Aug 14
Capital Reduction
Apr 15
Capital Reduction
Apr 15
Share Buyback
Apr 15
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Jul 25
15
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

WILLIAMS, Einir

Active
2 Whitechapel Road, LondonE1 1FX
Secretary
Appointed 19 Sept 2013

EGLINGTON, Raymond

Active
2 Whitechapel Road, LondonE1 1FX
Born April 1968
Director
Appointed 08 Dec 2016

WILLIAMS, Einir

Active
2 Whitechapel Road, LondonE1 1FX
Born March 1965
Director
Appointed 08 Dec 2016

WILLIAMS, Nan

Active
240a Colney Hatch Lane, LondonN10 1BD
Born June 1962
Director
Appointed 10 Sept 2004

DAVIES, Dunstana Adeshola

Resigned
20 Northcote Road, CroydonCR0 2HT
Secretary
Appointed 03 Apr 2003
Resigned 03 Apr 2003

HILBOURNE, Marc Daniel

Resigned
St Thomas Street, LondonSE1 9BF
Secretary
Appointed 21 Dec 2007
Resigned 28 Jun 2013

HOOPER, David Michael

Resigned
6 Moreland Drive, Gerrards CrossSL9 8BB
Secretary
Appointed 30 Aug 2006
Resigned 21 Dec 2007

O'DONOGHUE, Christopher

Resigned
Roland House, LondonSW7 3RX
Secretary
Appointed 03 Apr 2003
Resigned 30 Aug 2006

JACK, Andrew

Resigned
2 Whitechapel Road, LondonE1 1FX
Born June 1963
Director
Appointed 10 Sept 2004
Resigned 02 Jul 2025

O'DONOGHUE, Christopher

Resigned
St Thomas Street, LondonSE1 9BF
Born December 1951
Director
Appointed 03 Apr 2003
Resigned 08 Dec 2016

PERCIVAL, Kate

Resigned
69 Eaton Place, LondonSW1X 8DF
Born June 1959
Director
Appointed 03 Apr 2003
Resigned 26 Jul 2007

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 03 Apr 2003
Resigned 03 Apr 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 03 Apr 2003
Resigned 03 Apr 2003

Persons with significant control

1

Whitechapel Road, LondonE1 1FX

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Memorandum Articles
18 August 2015
MAMA
Resolution
18 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Capital Cancellation Shares
30 April 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 April 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
10 April 2015
RP04RP04
Capital Cancellation Shares
2 April 2015
SH06Cancellation of Shares
Resolution
22 August 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
22 August 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Certificate Re Registration Public Limited Company To Private
2 May 2014
CERT10CERT10
Re Registration Memorandum Articles
2 May 2014
MARMAR
Resolution
2 May 2014
RESOLUTIONSResolutions
Reregistration Public To Private Company
2 May 2014
RR02RR02
Capital Allotment Shares
16 April 2014
SH01Allotment of Shares
Resolution
15 April 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
4 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 October 2013
TM02Termination of Secretary
Resolution
8 July 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
8 July 2013
CC04CC04
Change Registered Office Address Company With Date Old Address
23 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Resolution
23 May 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
23 May 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Capital Allotment Shares
17 May 2012
SH01Allotment of Shares
Resolution
27 October 2011
RESOLUTIONSResolutions
Resolution
27 October 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
27 October 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
27 October 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Capital Return Purchase Own Shares
10 January 2011
SH03Return of Purchase of Own Shares
Resolution
9 December 2010
RESOLUTIONSResolutions
Resolution
9 December 2010
RESOLUTIONSResolutions
Resolution
9 December 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
9 December 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
9 December 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
15 July 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
15 July 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
15 July 2010
SH03Return of Purchase of Own Shares
Resolution
9 July 2010
RESOLUTIONSResolutions
Resolution
9 July 2010
RESOLUTIONSResolutions
Resolution
9 July 2010
RESOLUTIONSResolutions
Resolution
9 July 2010
RESOLUTIONSResolutions
Resolution
7 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Secretary Company With Change Date
17 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
1 May 2009
288cChange of Particulars
Resolution
20 January 2009
RESOLUTIONSResolutions
Legacy
14 November 2008
169169
Legacy
14 November 2008
169169
Legacy
14 November 2008
169169
Legacy
14 November 2008
169169
Legacy
14 November 2008
169169
Accounts With Accounts Type Full
21 August 2008
AAAnnual Accounts
Legacy
10 June 2008
88(2)Return of Allotment of Shares
Legacy
10 June 2008
363sAnnual Return (shuttle)
Resolution
4 April 2008
RESOLUTIONSResolutions
Resolution
4 April 2008
RESOLUTIONSResolutions
Resolution
4 April 2008
RESOLUTIONSResolutions
Legacy
21 December 2007
288bResignation of Director or Secretary
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
88(2)R88(2)R
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
395Particulars of Mortgage or Charge
Legacy
21 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 2007
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Legacy
4 June 2007
288cChange of Particulars
Legacy
4 June 2007
288cChange of Particulars
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 July 2006
AAAnnual Accounts
Legacy
18 May 2006
363aAnnual Return
Memorandum Articles
18 November 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 September 2005
88(2)R88(2)R
Legacy
24 August 2005
363aAnnual Return
Legacy
24 August 2005
353353
Legacy
24 August 2005
287Change of Registered Office
Legacy
22 August 2005
88(2)R88(2)R
Accounts With Accounts Type Full
4 August 2005
AAAnnual Accounts
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
88(2)R88(2)R
Legacy
7 June 2005
88(2)R88(2)R
Legacy
7 June 2005
123Notice of Increase in Nominal Capital
Resolution
7 June 2005
RESOLUTIONSResolutions
Resolution
7 June 2005
RESOLUTIONSResolutions
Resolution
7 June 2005
RESOLUTIONSResolutions
Resolution
7 June 2005
RESOLUTIONSResolutions
Resolution
7 June 2005
RESOLUTIONSResolutions
Resolution
7 June 2005
RESOLUTIONSResolutions
Certificate Authorisation To Commence Business Borrow
4 October 2004
CERT8CERT8
Application To Commence Business
4 October 2004
117117
Accounts With Accounts Type Full
11 August 2004
AAAnnual Accounts
Legacy
30 July 2004
363sAnnual Return (shuttle)
Legacy
30 July 2004
287Change of Registered Office
Legacy
11 May 2004
225Change of Accounting Reference Date
Legacy
6 August 2003
395Particulars of Mortgage or Charge
Legacy
22 May 2003
288bResignation of Director or Secretary
Legacy
22 May 2003
288bResignation of Director or Secretary
Legacy
22 May 2003
288bResignation of Director or Secretary
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
288aAppointment of Director or Secretary
Incorporation Company
3 April 2003
NEWINCIncorporation