Background WavePink WaveYellow Wave

M4 EVENTS LIMITED (14475838)

M4 EVENTS LIMITED (14475838) is an active UK company. incorporated on 10 November 2022. with registered office in Leckwith, Cardiff. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. M4 EVENTS LIMITED has been registered for 3 years. Current directors include BITEL, Nicholas Andrew, COLE, Robert David, GOUGH, Christopher Michael and 4 others.

Company Number
14475838
Status
active
Type
ltd
Incorporated
10 November 2022
Age
3 years
Address
The Pod, Leckwith, Cardiff, CF11 8EG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BITEL, Nicholas Andrew, COLE, Robert David, GOUGH, Christopher Michael, LANE, Damien John Patrick, NEWMAN, Matthew Charles, POWELL, Deborah Ann, ROBERTS, Nigel Brian
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M4 EVENTS LIMITED

M4 EVENTS LIMITED is an active company incorporated on 10 November 2022 with the registered office located in Leckwith, Cardiff. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. M4 EVENTS LIMITED was registered 3 years ago.(SIC: 93199)

Status

active

Active since 3 years ago

Company No

14475838

LTD Company

Age

3 Years

Incorporated 10 November 2022

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 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 9 November 2025 (5 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

The Pod Number 1 Capital Retail Park Leckwith, Cardiff, CF11 8EG,

Timeline

10 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Nov 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jun 24
Director Joined
Jun 25
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

BITEL, Nicholas Andrew

Active
Number 1 Capital Retail Park, Leckwith, CardiffCF11 8EG
Born August 1959
Director
Appointed 10 Nov 2022

COLE, Robert David

Active
Number 1 Capital Retail Park, Leckwith, CardiffCF11 8EG
Born June 1957
Director
Appointed 21 Dec 2022

GOUGH, Christopher Michael

Active
Tregarn Road, NewportNP18 2JS
Born June 1981
Director
Appointed 01 Dec 2023

LANE, Damien John Patrick

Active
Number 1 Capital Retail Park, Leckwith, CardiffCF11 8EG
Born July 1968
Director
Appointed 03 Dec 2025

NEWMAN, Matthew Charles

Active
Number 1 Capital Retail Park, Leckwith, CardiffCF11 8EG
Born May 1965
Director
Appointed 10 Nov 2022

POWELL, Deborah Ann

Active
Number 1 Capital Retail Park, Leckwith, CardiffCF11 8EG
Born September 1963
Director
Appointed 21 Dec 2022

ROBERTS, Nigel Brian

Active
Number 1 Capital Retail Park, Leckwith, CardiffCF11 8EG
Born August 1958
Director
Appointed 21 Dec 2022

DUDDY, Terence

Resigned
Great Dover Street, LondonSE1 4YB
Born April 1956
Director
Appointed 21 Dec 2022
Resigned 21 Nov 2025

PERKS, David Stephen

Resigned
Number 1 Capital Retail Park, Leckwith, CardiffCF11 8EG
Born September 1957
Director
Appointed 21 Dec 2022
Resigned 01 Dec 2023

Persons with significant control

2

LondonSE1 4YB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2023
Capital Retail Park, CardiffCF11 8EG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Nov 2022
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
21 January 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 January 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 January 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Memorandum Articles
13 January 2023
MAMA
Resolution
13 January 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
4 January 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Incorporation Company
10 November 2022
NEWINCIncorporation