Background WavePink WaveYellow Wave

FOUR MSA LIMITED (05990438)

FOUR MSA LIMITED (05990438) is an active UK company. incorporated on 7 November 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. FOUR MSA LIMITED has been registered for 19 years. Current directors include EGLINGTON, Raymond James, WILLIAMS, Einir, WILLIAMS, Nan.

Company Number
05990438
Status
active
Type
ltd
Incorporated
7 November 2006
Age
19 years
Address
The Hickman Building, London, E1 1FX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
EGLINGTON, Raymond James, WILLIAMS, Einir, WILLIAMS, Nan
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUR MSA LIMITED

FOUR MSA LIMITED is an active company incorporated on 7 November 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. FOUR MSA LIMITED was registered 19 years ago.(SIC: 73110)

Status

active

Active since 19 years ago

Company No

05990438

LTD Company

Age

19 Years

Incorporated 7 November 2006

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

MSA MEDIA LIMITED
From: 15 July 2014To: 16 June 2015
MSA MARKET MEDIA LIMITED
From: 7 November 2006To: 15 July 2014
Contact
Address

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

Previous Addresses

20 st Thomas Street London SE1 9BF
From: 25 June 2015To: 22 March 2021
Russell Square House 10-12 Russell Square London WC1B 5LF
From: 28 April 2010To: 25 June 2015
Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom
From: 7 November 2006To: 28 April 2010
Timeline

9 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Loan Cleared
Apr 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jul 15
Loan Secured
Aug 15
Director Joined
Dec 16
Director Left
Jul 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

WILLIAMS, Einir

Active
2 Whitechapel Road, LondonE1 1FX
Secretary
Appointed 29 May 2015

EGLINGTON, Raymond James

Active
2 Whitechapel Road, LondonE1 1FX
Born April 1968
Director
Appointed 29 May 2015

WILLIAMS, Einir

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

WILLIAMS, Nan

Active
2 Whitechapel Road, LondonE1 1FX
Born June 1962
Director
Appointed 29 May 2015

ELLIS, Jill Allison

Resigned
St Thomas Street, LondonSE1 9BF
Secretary
Appointed 07 Nov 2006
Resigned 29 May 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Nov 2006
Resigned 07 Nov 2006

JACK, Andrew

Resigned
2 Whitechapel Road, LondonE1 1FX
Born June 1963
Director
Appointed 29 May 2015
Resigned 02 Jul 2025

STATHAM, Emma Kirsten

Resigned
10 - 12 Russell Square, LondonWC1B 5LF
Born April 1974
Director
Appointed 07 Nov 2006
Resigned 29 May 2015

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

73

Confirmation Statement With No Updates
17 November 2025
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
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2021
AAAnnual Accounts
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
9 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Auditors Resignation Company
19 May 2016
AUDAUD
Change Account Reference Date Company Previous Shortened
10 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2015
MR01Registration of a Charge
Auditors Resignation Company
21 July 2015
AUDAUD
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Resolution
25 June 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
25 June 2015
CC04CC04
Termination Secretary Company With Name Termination Date
25 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 June 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
25 June 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 June 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
16 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 June 2015
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
15 April 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Change Person Director Company With Change Date
27 October 2014
CH01Change of Director Details
Certificate Change Of Name Company
15 July 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Legacy
24 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Change Person Secretary Company With Change Date
10 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 January 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
31 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2009
CH03Change of Secretary Details
Legacy
12 November 2008
363aAnnual Return
Accounts Amended With Made Up Date
26 September 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
25 July 2008
AAAnnual Accounts
Legacy
1 March 2008
287Change of Registered Office
Legacy
1 March 2008
363aAnnual Return
Legacy
23 March 2007
225Change of Accounting Reference Date
Legacy
14 February 2007
288cChange of Particulars
Legacy
7 November 2006
288bResignation of Director or Secretary
Incorporation Company
7 November 2006
NEWINCIncorporation