FOUR MARKETING & MEDIA LIMITED
LONDON GRITTI PARTNERSHIP PLC

Hellopages » Greater London » Southwark » SE1 9BF

Company number 04721946
Status Active
Incorporation Date 3 April 2003
Company Type Private Limited Company
Address 20 ST THOMAS STREET, LONDON, SE1 9BF
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Appointment of Raymond Eglington as a director on 8 December 2016; Appointment of Ms Einir Williams as a director on 8 December 2016; Termination of appointment of Christopher O'donoghue as a director on 8 December 2016. The most likely internet sites of FOUR MARKETING & MEDIA LIMITED are www.fourmarketingmedia.co.uk, and www.four-marketing-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Four Marketing Media Limited is a Private Limited Company. The company registration number is 04721946. Four Marketing Media Limited has been working since 03 April 2003. The present status of the company is Active. The registered address of Four Marketing Media Limited is 20 St Thomas Street London Se1 9bf. . WILLIAMS, Einir is a Secretary of the company. EGLINGTON, Raymond is a Director of the company. JACK, Andrew is a Director of the company. WILLIAMS, Einir is a Director of the company. WILLIAMS, Nan is a Director of the company. Secretary DAVIES, Dunstana Adeshola has been resigned. Secretary HILBOURNE, Marc Daniel has been resigned. Secretary HOOPER, David Michael has been resigned. Secretary O'DONOGHUE, Christopher has been resigned. Director O'DONOGHUE, Christopher has been resigned. Director PERCIVAL, Kate has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. Nominee Director WATERLOW SECRETARIES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
WILLIAMS, Einir
Appointed Date: 19 September 2013

Director
EGLINGTON, Raymond
Appointed Date: 08 December 2016
57 years old

Director
JACK, Andrew
Appointed Date: 10 September 2004
62 years old

Director
WILLIAMS, Einir
Appointed Date: 08 December 2016
60 years old

Director
WILLIAMS, Nan
Appointed Date: 10 September 2004
63 years old

Resigned Directors

Secretary
DAVIES, Dunstana Adeshola
Resigned: 03 April 2003
Appointed Date: 03 April 2003

Secretary
HILBOURNE, Marc Daniel
Resigned: 28 June 2013
Appointed Date: 21 December 2007

Secretary
HOOPER, David Michael
Resigned: 21 December 2007
Appointed Date: 30 August 2006

Secretary
O'DONOGHUE, Christopher
Resigned: 30 August 2006
Appointed Date: 03 April 2003

Director
O'DONOGHUE, Christopher
Resigned: 08 December 2016
Appointed Date: 03 April 2003
73 years old

Director
PERCIVAL, Kate
Resigned: 26 July 2007
Appointed Date: 03 April 2003
66 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 03 April 2003
Appointed Date: 03 April 2003

Nominee Director
WATERLOW SECRETARIES LIMITED
Resigned: 03 April 2003
Appointed Date: 03 April 2003

FOUR MARKETING & MEDIA LIMITED Events

09 Dec 2016
Appointment of Raymond Eglington as a director on 8 December 2016
08 Dec 2016
Appointment of Ms Einir Williams as a director on 8 December 2016
08 Dec 2016
Termination of appointment of Christopher O'donoghue as a director on 8 December 2016
08 Oct 2016
Full accounts made up to 31 December 2015
18 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 63,048

...
... and 111 more events
22 May 2003
Director resigned
22 May 2003
Secretary resigned
22 May 2003
New director appointed
22 May 2003
New secretary appointed;new director appointed
03 Apr 2003
Incorporation

FOUR MARKETING & MEDIA LIMITED Charges

20 November 2007
Debenture
Delivered: 23 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 August 2003
Rent deposit deed
Delivered: 6 August 2003
Status: Outstanding
Persons entitled: Berkeley Square Holdings Limited
Description: The deposit balance £26,437.50 which was paid into the…