4TH SCREEN ADVERTISING HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Hackney » EC2A 2BS

Company number 07807049
Status Active
Incorporation Date 12 October 2011
Company Type Private Limited Company
Address 4 CHRISTOPHER STREET, 2ND FLOOR, LONDON, ENGLAND, EC2A 2BS
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Registered office address changed from 5th Floor the Tower Building 11 York Road London SE1 7NX to 4 Christopher Street 2nd Floor London EC2A 2BS on 31 March 2017; Confirmation statement made on 12 October 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of 4TH SCREEN ADVERTISING HOLDINGS LIMITED are www.4thscreenadvertisingholdings.co.uk, and www.4th-screen-advertising-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.4th Screen Advertising Holdings Limited is a Private Limited Company. The company registration number is 07807049. 4th Screen Advertising Holdings Limited has been working since 12 October 2011. The present status of the company is Active. The registered address of 4th Screen Advertising Holdings Limited is 4 Christopher Street 2nd Floor London England Ec2a 2bs. . ANDRESEN, Baard Farmen is a Director of the company. LADE, Petter Andre is a Director of the company. Secretary WARREN, Andrew Michael has been resigned. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director BURSBY, Richard Michael has been resigned. Director HARRELL, Erik Carson has been resigned. Director HOULIHAN, Barry James Mark has been resigned. Director KEENAN, Roger Louis has been resigned. Director KERN, Marcus has been resigned. Director MANN, Richard Alexander James has been resigned. Director NELSON, Anthony has been resigned. Director OLBERGSVEEN, Roar has been resigned. Director WILLIAMS, John Peter has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
ANDRESEN, Baard Farmen
Appointed Date: 19 December 2012
48 years old

Director
LADE, Petter Andre
Appointed Date: 21 December 2012
49 years old

Resigned Directors

Secretary
WARREN, Andrew Michael
Resigned: 23 August 2016
Appointed Date: 12 October 2011

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 12 October 2011
Appointed Date: 12 October 2011

Director
BURSBY, Richard Michael
Resigned: 12 October 2011
Appointed Date: 12 October 2011
57 years old

Director
HARRELL, Erik Carson
Resigned: 19 December 2012
Appointed Date: 16 February 2012
58 years old

Director
HOULIHAN, Barry James Mark
Resigned: 16 February 2012
Appointed Date: 22 December 2011
53 years old

Director
KEENAN, Roger Louis
Resigned: 16 February 2012
Appointed Date: 22 December 2011
61 years old

Director
KERN, Marcus
Resigned: 16 February 2012
Appointed Date: 22 December 2011
54 years old

Director
MANN, Richard Alexander James
Resigned: 16 February 2012
Appointed Date: 12 October 2011
53 years old

Director
NELSON, Anthony
Resigned: 16 February 2012
Appointed Date: 22 December 2011
50 years old

Director
OLBERGSVEEN, Roar
Resigned: 19 December 2012
Appointed Date: 16 February 2012
53 years old

Director
WILLIAMS, John Peter
Resigned: 16 February 2012
Appointed Date: 22 December 2011
83 years old

Director
HUNTSMOOR LIMITED
Resigned: 12 October 2011
Appointed Date: 12 October 2011

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 12 October 2011
Appointed Date: 12 October 2011

Persons With Significant Control

Opera Software Asa
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

4TH SCREEN ADVERTISING HOLDINGS LIMITED Events

31 Mar 2017
Registered office address changed from 5th Floor the Tower Building 11 York Road London SE1 7NX to 4 Christopher Street 2nd Floor London EC2A 2BS on 31 March 2017
31 Oct 2016
Confirmation statement made on 12 October 2016 with updates
07 Oct 2016
Full accounts made up to 31 December 2015
12 Sep 2016
Termination of appointment of Andrew Michael Warren as a secretary on 23 August 2016
08 Sep 2016
Termination of appointment of Andrew Michael Warren as a secretary on 23 August 2016
...
... and 35 more events
12 Oct 2011
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
12 Oct 2011
Termination of appointment of Richard Bursby as a director
12 Oct 2011
Termination of appointment of Huntsmoor Nominees Limited as a director
12 Oct 2011
Termination of appointment of Huntsmoor Limited as a director
12 Oct 2011
Incorporation