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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
120 Kings Road, Kingston Upon Thames, KT2 5HT | Secretary | 15 October 2007 | Active |
7, Bell Yard, London, England, WC2A 2JR | Director | 24 September 2010 | Active |
120 Kings Road, Kingston Upon Thames, KT2 5HT | Director | 15 October 2007 | Active |
First Floor Flat, 11 Pembridge Crescent, Notting Hill, London, W11 3DT | Secretary | 02 July 2007 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Corporate Nominee Secretary | 14 December 2006 | Active |
Childs Farm, Woodrow, Amersham, HP7 0QQ | Director | 05 July 2007 | Active |
16 Stott Close, Wandsworth, London, SW18 2TG | Director | 21 January 2009 | Active |
Old Millers Farm, Scotts Hill, Outwood, RH1 5PR | Director | 02 July 2007 | Active |
20, Old Bailey, London, United Kingdom, EC4M 7AN | Director | 29 July 2011 | Active |
First Floor Flat, 11 Pembridge Crescent, Notting Hill, London, W11 3DT | Director | 04 July 2007 | Active |
Elliot House 10-12, Allington Street, London, SW1E 5EH | Director | 04 October 2009 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Corporate Nominee Director | 14 December 2006 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Corporate Nominee Director | 14 December 2006 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-23 | Address | Change registered office address company with date old address new address. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-18 | Address | Change registered office address company with date old address new address. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type group. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type group. | Download |
2017-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type group. | Download |
2016-12-15 | Resolution | Resolution. | Download |
2016-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-12 | Accounts | Accounts with accounts type full. | Download |
2015-10-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-04 | Accounts | Accounts with accounts type group. | Download |
2014-11-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-07 | Accounts | Accounts with accounts type group. | Download |
2013-10-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-20 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.