UKBizDB.co.uk

T4 HOLDINGS LIMITED

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

This company is commonly known as T4 Holdings Limited. The company was founded 17 years ago and was given the registration number 06028759. The firm's registered office is in LONDON. You can find them at 5-11 Lavington Street, Office 6 East, First Floor, Europoint Centre, London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:T4 HOLDINGS LIMITED
Company Number:06028759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:5-11 Lavington Street, Office 6 East, First Floor, Europoint Centre, London, England, SE1 0NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
120 Kings Road, Kingston Upon Thames, KT2 5HT

Secretary15 October 2007Active
7, Bell Yard, London, England, WC2A 2JR

Director24 September 2010Active
120 Kings Road, Kingston Upon Thames, KT2 5HT

Director15 October 2007Active
First Floor Flat, 11 Pembridge Crescent, Notting Hill, London, W11 3DT

Secretary02 July 2007Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary14 December 2006Active
Childs Farm, Woodrow, Amersham, HP7 0QQ

Director05 July 2007Active
16 Stott Close, Wandsworth, London, SW18 2TG

Director21 January 2009Active
Old Millers Farm, Scotts Hill, Outwood, RH1 5PR

Director02 July 2007Active
20, Old Bailey, London, United Kingdom, EC4M 7AN

Director29 July 2011Active
First Floor Flat, 11 Pembridge Crescent, Notting Hill, London, W11 3DT

Director04 July 2007Active
Elliot House 10-12, Allington Street, London, SW1E 5EH

Director04 October 2009Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Director14 December 2006Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Director14 December 2006Active

People with Significant Control

Mr Greg Craig Hayward Anyon
Notified on:25 October 2016
Status:Active
Date of birth:September 1965
Nationality:United Kingdom
Country of residence:England
Address:7, Bell Yard, London, England, WC2A 2JR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gordon John Findlay Evans
Notified on:25 October 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:7, Bell Yard, London, England, WC2A 2JR
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Address

Change registered office address company with date old address new address.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Address

Change registered office address company with date old address new address.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type group.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type group.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type group.

Download
2016-12-15Resolution

Resolution.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Accounts

Accounts with accounts type full.

Download
2015-10-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-04Accounts

Accounts with accounts type group.

Download
2014-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-07Accounts

Accounts with accounts type group.

Download
2013-10-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-20Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.