Background WavePink WaveYellow Wave

WIRED 4 MARKETING LIMITED (06239572)

WIRED 4 MARKETING LIMITED (06239572) is an active UK company. incorporated on 8 May 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. WIRED 4 MARKETING LIMITED has been registered for 18 years. Current directors include MACINTYRE, Donald Vincent, MACINTYRE, Sarah.

Company Number
06239572
Status
active
Type
ltd
Incorporated
8 May 2007
Age
18 years
Address
163 Herne Hill, London, SE24 9LR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
MACINTYRE, Donald Vincent, MACINTYRE, Sarah
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIRED 4 MARKETING LIMITED

WIRED 4 MARKETING LIMITED is an active company incorporated on 8 May 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. WIRED 4 MARKETING LIMITED was registered 18 years ago.(SIC: 73110)

Status

active

Active since 18 years ago

Company No

06239572

LTD Company

Age

18 Years

Incorporated 8 May 2007

Size

N/A

Accounts

ARD: 31/1

Overdue

1 month overdue

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 16 January 2025 (1 year ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2026
Period: 1 February 2024 - 31 January 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

DM INTERNATIONAL LTD
From: 18 November 2008To: 27 September 2009
SNOWPOLO INTERNATIONAL LTD
From: 8 May 2007To: 18 November 2008
Contact
Address

163 Herne Hill London, SE24 9LR,

Previous Addresses

D S House 306 High Street Croydon Surrey CR0 1NG United Kingdom
From: 10 August 2022To: 5 February 2025
75 Park Lane Croydon Surrey CR9 1XS United Kingdom
From: 10 January 2019To: 10 August 2022
Burma House, Station Path Staines Middlesex TW18 4LA
From: 8 May 2007To: 10 January 2019
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
May 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MACINTYRE, Donald Vincent

Active
34 Claremont Gardens, MarlowSL7 1BS
Born May 1966
Director
Appointed 19 Nov 2008

MACINTYRE, Sarah

Active
Claremont Gardens, MarlowSL7 1BS
Born November 1963
Director
Appointed 14 Sept 2009

GILMOUR, Hannah Clair

Resigned
18 Clandon Avenue, EghamTW20 8LP
Secretary
Appointed 08 May 2007
Resigned 08 May 2008

KINGS MILL PRACTICE LTD

Resigned
Burma House, StainesTW18 4LA
Corporate secretary
Appointed 08 May 2008
Resigned 14 Sept 2009

GILMOUR, Julie

Resigned
18 Clandon Avenue, EghamTW20 8LP
Born February 1956
Director
Appointed 08 May 2007
Resigned 19 Nov 2008

Persons with significant control

1

Mr Donald Vincent Macintyre

Active
LondonSE24 9LR
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
9 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Gazette Filings Brought Up To Date
2 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
30 January 2016
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
28 January 2016
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 March 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 February 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Gazette Filings Brought Up To Date
6 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
5 March 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Gazette Filings Brought Up To Date
4 December 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
11 September 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
14 March 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 February 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
31 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Dormant
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
28 July 2010
AA01Change of Accounting Reference Date
Legacy
29 September 2009
88(2)Return of Allotment of Shares
Memorandum Articles
28 September 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
24 September 2009
288aAppointment of Director or Secretary
Gazette Filings Brought Up To Date
5 September 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
4 September 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Gazette Notice Compulsary
1 September 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
27 November 2008
MEM/ARTSMEM/ARTS
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 June 2008
363aAnnual Return
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 May 2008
AAAnnual Accounts
Legacy
24 January 2008
225Change of Accounting Reference Date
Incorporation Company
8 May 2007
NEWINCIncorporation