Background WavePink WaveYellow Wave

FOUR AGENCY WORLDWIDE LIMITED (05114815)

FOUR AGENCY WORLDWIDE LIMITED (05114815) is an active UK company. incorporated on 28 April 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. FOUR AGENCY WORLDWIDE LIMITED has been registered for 21 years. Current directors include EGLINGTON, Raymond James, WILLIAMS, Einir, WILLIAMS, Nan.

Company Number
05114815
Status
active
Type
ltd
Incorporated
28 April 2004
Age
21 years
Address
The Hickman Building, London, E1 1FX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
EGLINGTON, Raymond James, WILLIAMS, Einir, WILLIAMS, Nan
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUR AGENCY WORLDWIDE LIMITED

FOUR AGENCY WORLDWIDE LIMITED is an active company incorporated on 28 April 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. FOUR AGENCY WORLDWIDE LIMITED was registered 21 years ago.(SIC: 70210)

Status

active

Active since 21 years ago

Company No

05114815

LTD Company

Age

21 Years

Incorporated 28 April 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 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: Group 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 26 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027

Previous Company Names

FOUR COMMUNICATIONS GROUP LIMITED
From: 2 May 2014To: 20 April 2023
FOUR COMMUNICATIONS GROUP PLC
From: 10 November 2005To: 2 May 2014
FOUR GRITTI COMMUNICATIONS PLC
From: 28 April 2004To: 10 November 2005
Contact
Address

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

Previous Addresses

20 st Thomas Street London SE1 9BF
From: 22 May 2013To: 22 March 2021
48 Leicester Square London WC2H 7FG
From: 28 April 2004To: 22 May 2013
Timeline

29 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Apr 04
Funding Round
Jul 10
Share Buyback
Jul 10
Share Buyback
Dec 10
Share Buyback
Dec 10
Share Buyback
Dec 10
Share Buyback
Oct 11
Share Buyback
Oct 11
Share Buyback
Nov 11
Share Buyback
May 12
Share Buyback
Oct 12
Share Buyback
Feb 13
Funding Round
Mar 13
Capital Reduction
Aug 13
Share Buyback
Nov 13
Funding Round
Apr 14
Capital Reduction
Apr 14
Capital Reduction
Apr 14
Capital Reduction
Apr 14
Capital Reduction
Apr 14
Share Buyback
Apr 14
Share Buyback
Aug 14
Director Joined
Nov 15
Share Buyback
Jul 16
Capital Reduction
Aug 16
Share Buyback
Aug 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Aug 25
24
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 James

Active
The Knoll, BloxhamOX15 4PU
Born April 1968
Director
Appointed 28 Apr 2004

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 28 Apr 2004

HILBOURNE, Marc Daniel

Resigned
Olinda Road, LondonN16 6TP
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

WILLIAMS, Nan

Resigned
240a Colney Hatch Lane, LondonN10 1BD
Secretary
Appointed 10 Sept 2004
Resigned 30 Aug 2006

FILEX SERVICES LIMITED

Resigned
179 Great Portland Street, LondonW1W 5LS
Corporate secretary
Appointed 28 Apr 2004
Resigned 10 Sept 2004

JACK, Andrew

Resigned
2 Whitechapel Road, LondonE1 1FX
Born June 1963
Director
Appointed 26 Aug 2015
Resigned 02 Jul 2025

O'DONOGHUE, Christopher

Resigned
St Thomas Street London, LondonSE1 9BF
Born December 1951
Director
Appointed 28 Apr 2004
Resigned 07 Dec 2016

PERCIVAL, Kate

Resigned
69 Eaton Place, LondonSW1X 8DF
Born June 1959
Director
Appointed 28 Apr 2004
Resigned 26 Jul 2007

FILEX NOMINEES LIMITED

Resigned
179 Great Portland Street, LondonW1W 5LS
Corporate director
Appointed 28 Apr 2004
Resigned 10 Sept 2004

FILEX SERVICES LIMITED

Resigned
179 Great Portland Street, LondonW1W 5LS
Corporate director
Appointed 28 Apr 2004
Resigned 10 Sept 2004

Persons with significant control

1

St. Thomas Street, LondonSE1 9BF

Nature of Control

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

Filing History

162

Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Certificate Change Of Name Company
20 April 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
26 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Capital Cancellation Shares
12 August 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 August 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
14 July 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Accounts With Accounts Type Group
16 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Memorandum Articles
18 August 2015
MAMA
Resolution
18 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Group
8 July 2015
AAAnnual Accounts
Resolution
21 August 2014
RESOLUTIONSResolutions
Resolution
21 August 2014
RESOLUTIONSResolutions
Resolution
21 August 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
21 August 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
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 Cancellation Shares
30 April 2014
SH06Cancellation of Shares
Capital Cancellation Shares
30 April 2014
SH06Cancellation of Shares
Capital Cancellation Shares
30 April 2014
SH06Cancellation of Shares
Capital Cancellation Shares
30 April 2014
SH06Cancellation of Shares
Resolution
30 April 2014
RESOLUTIONSResolutions
Resolution
30 April 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
30 April 2014
SH03Return of Purchase of Own Shares
Capital Allotment Shares
23 April 2014
SH01Allotment of Shares
Capital Return Purchase Own Shares
6 November 2013
SH03Return of Purchase of Own Shares
Resolution
5 November 2013
RESOLUTIONSResolutions
Termination Secretary Company With Name
4 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 October 2013
AP03Appointment of Secretary
Capital Cancellation Shares
21 August 2013
SH06Cancellation of Shares
Resolution
21 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
20 May 2013
AAAnnual Accounts
Legacy
27 March 2013
MG01MG01
Capital Allotment Shares
22 March 2013
SH01Allotment of Shares
Statement Of Companys Objects
11 March 2013
CC04CC04
Resolution
7 March 2013
RESOLUTIONSResolutions
Resolution
11 February 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
11 February 2013
SH03Return of Purchase of Own Shares
Resolution
25 October 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
25 October 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
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
Resolution
1 December 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
1 December 2011
SH03Return of Purchase of Own Shares
Resolution
27 October 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
27 October 2011
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
24 October 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 October 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
24 October 2011
RESOLUTIONSResolutions
Resolution
20 October 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
20 October 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
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
9 December 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
15 July 2010
SH03Return of Purchase of Own Shares
Resolution
7 July 2010
RESOLUTIONSResolutions
Resolution
7 July 2010
RESOLUTIONSResolutions
Resolution
7 July 2010
RESOLUTIONSResolutions
Capital Allotment Shares
5 July 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Accounts With Accounts Type Group
30 June 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Resolution
1 April 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Accounts With Accounts Type Group
3 August 2009
AAAnnual Accounts
Legacy
9 July 2009
169169
Legacy
9 July 2009
169169
Legacy
3 July 2009
363aAnnual Return
Legacy
2 July 2009
88(2)Return of Allotment of Shares
Legacy
2 July 2009
88(2)Return of Allotment of Shares
Resolution
20 January 2009
RESOLUTIONSResolutions
Legacy
9 January 2009
169169
Legacy
6 January 2009
169169
Legacy
6 January 2009
169169
Legacy
6 January 2009
169169
Legacy
6 January 2009
169169
Legacy
22 December 2008
123Notice of Increase in Nominal Capital
Memorandum Articles
22 December 2008
MEM/ARTSMEM/ARTS
Resolution
22 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 July 2008
AAAnnual Accounts
Legacy
26 June 2008
363sAnnual Return (shuttle)
Legacy
10 June 2008
88(2)Return of Allotment of Shares
Legacy
10 June 2008
88(2)Return of Allotment of Shares
Resolution
3 April 2008
RESOLUTIONSResolutions
Resolution
3 April 2008
RESOLUTIONSResolutions
Resolution
3 April 2008
RESOLUTIONSResolutions
Resolution
3 April 2008
RESOLUTIONSResolutions
Legacy
21 December 2007
288bResignation of Director or Secretary
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
24 November 2007
395Particulars of Mortgage or Charge
Legacy
21 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
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 Group
27 July 2006
AAAnnual Accounts
Legacy
3 July 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
288cChange of Particulars
Accounts With Accounts Type Group
4 August 2005
AAAnnual Accounts
Legacy
26 July 2005
363sAnnual Return (shuttle)
Legacy
9 June 2005
287Change of Registered Office
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
88(2)R88(2)R
Legacy
7 June 2005
123Notice of Increase in Nominal Capital
Legacy
7 June 2005
88(2)R88(2)R
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
Legacy
18 August 2004
225Change of Accounting Reference Date
Legacy
18 August 2004
287Change of Registered Office
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
6 May 2004
CERT8CERT8
Application To Commence Business
6 May 2004
117117
Incorporation Company
28 April 2004
NEWINCIncorporation