Background WavePink WaveYellow Wave

2.4 FAMILY MARKETING LIMITED (07949051)

2.4 FAMILY MARKETING LIMITED (07949051) is an active UK company. incorporated on 14 February 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. 2.4 FAMILY MARKETING LIMITED has been registered for 14 years. Current directors include DEHN, Thomas, ROSSEN, Jeremy David, Mr., STONE, Daniel and 1 others.

Company Number
07949051
Status
active
Type
ltd
Incorporated
14 February 2012
Age
14 years
Address
18 Mansell Street Level 3, London, E1 8AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
DEHN, Thomas, ROSSEN, Jeremy David, Mr., STONE, Daniel, WUKOSON, George
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2.4 FAMILY MARKETING LIMITED

2.4 FAMILY MARKETING LIMITED is an active company incorporated on 14 February 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. 2.4 FAMILY MARKETING LIMITED was registered 14 years ago.(SIC: 73120)

Status

active

Active since 14 years ago

Company No

07949051

LTD Company

Age

14 Years

Incorporated 14 February 2012

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 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

18 Mansell Street Level 3 London, E1 8AA,

Previous Addresses

18 Mansell Street 18 Mansell Street Level 3 London United Kingdom E1 8AA United Kingdom
From: 25 February 2022To: 25 February 2022
Remenham House Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD England
From: 21 December 2015To: 25 February 2022
Temple House Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD England
From: 17 December 2015To: 21 December 2015
Office 205 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ
From: 4 June 2014To: 17 December 2015
4 Welton Drive Wilmslow Cheshire SK9 6HF
From: 14 February 2012To: 4 June 2014
Timeline

17 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Loan Secured
May 17
Director Left
Oct 19
Loan Cleared
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Mar 22
Director Joined
May 22
Director Left
Dec 22
Director Left
Oct 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

DEHN, Thomas

Active
Level 3, LondonE1 8AA
Born April 1963
Director
Appointed 21 Jan 2022

ROSSEN, Jeremy David, Mr.

Active
Level 3, LondonE1 8AA
Born January 1971
Director
Appointed 21 Jan 2022

STONE, Daniel

Active
Level 3, LondonE1 8AA
Born September 1961
Director
Appointed 21 Jan 2022

WUKOSON, George

Active
Level 3, LondonE1 8AA
Born June 1983
Director
Appointed 21 Jan 2022

HAYES, Dawn Elizabeth

Resigned
60 Water Lane, WilmslowSK9 5AJ
Secretary
Appointed 14 Feb 2012
Resigned 01 Dec 2015

HUXTABLE, Gareth David

Resigned
Regatta Place, Bourne EndSL8 5TD
Secretary
Appointed 01 Dec 2015
Resigned 21 Jan 2022

CASTLE, David Robin

Resigned
Regatta Place, Bourne EndSL8 5TD
Born February 1957
Director
Appointed 01 Dec 2015
Resigned 21 Oct 2019

HAYES, Dawn Elizabeth

Resigned
60 Water Lane, WilmslowSK9 5AJ
Born February 1978
Director
Appointed 14 Feb 2012
Resigned 01 Dec 2015

INNS, Geoffrey

Resigned
Little Falls Drive, Wilmington19808
Born April 1970
Director
Appointed 03 Mar 2022
Resigned 15 Dec 2022

RICHTER, Bret

Resigned
Level 3, LondonE1 8AA
Born March 1970
Director
Appointed 25 May 2022
Resigned 09 Oct 2025

UPRICHARD, Alexandra Jayne

Resigned
60 Water Lane, WilmslowSK9 5AJ
Born September 1978
Director
Appointed 14 Feb 2012
Resigned 01 Dec 2015

WELLS, Nicholas Mark

Resigned
Regatta Place, Bourne EndSL8 5TD
Born March 1951
Director
Appointed 01 Dec 2015
Resigned 21 Jan 2022

Persons with significant control

1

Families Online Ltd

Active
Mansell Street, LondonE1 8AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
8 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2024
AAAnnual Accounts
Legacy
13 January 2024
PARENT_ACCPARENT_ACC
Legacy
13 January 2024
AGREEMENT2AGREEMENT2
Legacy
13 January 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Memorandum Articles
2 September 2022
MAMA
Resolution
2 September 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 February 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 February 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
18 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Resolution
30 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 December 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
21 December 2015
AA01Change of Accounting Reference Date
Resolution
21 December 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 December 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 December 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Change Person Director Company With Change Date
17 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Incorporation Company
14 February 2012
NEWINCIncorporation