UKBizDB.co.uk

4PS MARKETING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 4ps Marketing Limited. The company was founded 16 years ago and was given the registration number 06555145. The firm's registered office is in LONDON. You can find them at 78 Chamber Street, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:4PS MARKETING LIMITED
Company Number:06555145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:78 Chamber Street, London, England, E1 8BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
78, Chamber Street, London, England, E1 8BL

Director31 August 2020Active
Suite 1a, Gateway Business Centre, Unit 1 Barncoose Gateway Part, Redruth, United Kingdom, TR15 3RQ

Secretary27 September 2016Active
The Mill, Westcott Street, Westcott, Dorking, England, RH4 3LT

Secretary04 April 2008Active
22, Arlow Road, Winchmore Hill, England, N21 3JU

Secretary04 April 2008Active
Suite 1a, Gateway Business Centre, Unit 1 Barncoose Gateway Part, Redruth, United Kingdom, TR15 3RQ

Director10 October 2016Active
Suite 1a, Gateway Business Centre, Unit 1 Barncoose Gateway Part, Redruth, United Kingdom, TR15 3RQ

Director27 September 2016Active
78, Chamber Street, London, England, E1 8BL

Director22 October 2018Active
78, Chamber Street, London, E1 8BL

Director18 March 2020Active
78, Chamber Street, London, England, E1 8BL

Director22 March 2021Active
2901 Strata, Walworth Road, London, England, SE1 6EJ

Director03 October 2018Active
78, Chamber Street, London, England, E1 8BL

Director22 March 2021Active
Suite 1a, Gateway Business Centre, Unit 1 Barncoose Gateway Part, Redruth, United Kingdom, TR15 3RQ

Director21 June 2017Active
The Mill, Westcott Street, Westcott, Dorking, England, RH4 3LT

Director04 April 2008Active
25, Spencer Rise, London, England, NW5 1AR

Director03 October 2018Active
22, Arlow Road, London, England, N21 3JU

Director04 April 2008Active
Suite 1a, Gateway Business Centre, Unit 1 Barncoose Gateway Part, Redruth, United Kingdom, TR15 3RQ

Director21 June 2017Active

People with Significant Control

Netbooster Uk Limited
Notified on:31 December 2016
Status:Active
Country of residence:United Kingdom
Address:Suite 1a Gateway Business Centre, Unit 1 Barncoose Gateway Park, Redruth, United Kingdom, TR15 3RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Netbooster Sa
Notified on:27 September 2016
Status:Active
Country of residence:France
Address:4-6 Passage, Louis-Philippe, Paris, France, 75011
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Chris Hyland
Notified on:06 April 2016
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:The Mill, Westcott Street, Dorking, England, RH4 3LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Joseph Phelan
Notified on:06 April 2016
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:22, Arlow Road, London, England, N21 3JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Dissolution

Dissolution voluntary strike off suspended.

Download
2023-11-07Gazette

Gazette notice voluntary.

Download
2023-10-28Dissolution

Dissolution application strike off company.

Download
2023-09-30Accounts

Accounts with accounts type dormant.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-08-24Officers

Termination director company with name termination date.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type dormant.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type dormant.

Download
2021-07-26Accounts

Accounts with accounts type dormant.

Download
2021-07-26Accounts

Accounts with accounts type small.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2020-11-19Officers

Termination director company with name termination date.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-07-08Officers

Appoint person director company with name date.

Download
2020-07-08Officers

Termination director company with name termination date.

Download
2020-07-08Officers

Termination director company with name termination date.

Download
2020-07-08Officers

Termination director company with name termination date.

Download
2020-07-08Restoration

Restoration order of court.

Download
2019-07-16Gazette

Gazette dissolved voluntary.

Download

Copyright © 2024. All rights reserved.