Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EIGHT&FOUR GROUP LIMITED
Company Information for

EIGHT&FOUR GROUP LIMITED

NEW DERWENT HOUSE, 69-73 THEOBALDS ROAD, LONDON, WC1X 8TA,
Company Registration Number
05433076
Private Limited Company
Active

Company Overview

About Eight&four Group Ltd
EIGHT&FOUR GROUP LIMITED was founded on 2005-04-22 and has its registered office in London. The organisation's status is listed as "Active". Eight&four Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
EIGHT&FOUR GROUP LIMITED
 
Legal Registered Office
NEW DERWENT HOUSE
69-73 THEOBALDS ROAD
LONDON
WC1X 8TA
Other companies in W1T
 
Previous Names
CUBO COMMUNICATIONS GROUP LIMITED29/02/2024
CAGNEY PLC27/08/2010
CAGNEY GROUP PLC03/06/2005
Filing Information
Company Number 05433076
Company ID Number 05433076
Date formed 2005-04-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts GROUP
Last Datalog update: 2024-03-07 04:13:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EIGHT&FOUR GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HWLA LIMITED   LEE ASSOCIATES AUDIT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EIGHT&FOUR GROUP LIMITED

Current Directors
Officer Role Date Appointed
IAN MANSEL-THOMAS
Company Secretary 2011-03-31
REBECCA JANE BRENNAN
Director 2018-04-04
ANDREW JAMES HARRIS
Director 2009-09-11
IAN MANSEL-THOMAS
Director 2011-03-31
KATE MAIREAD HEHIR ROSS
Director 2018-04-04
DAVID KERRY SIMPSON
Director 2008-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK ORAM
Company Secretary 2007-06-01 2011-03-31
PATRICK ORAM
Director 2007-06-01 2011-03-31
ALEXANDER ROBERT HAMBRO
Director 2005-11-18 2010-03-11
STEPHEN RICHARD MATTEY
Director 2008-05-20 2010-03-10
CAGNEY PLC
Director 2009-09-11 2009-09-11
CAGNEY PLC
Director 2009-09-11 2009-09-11
ROBIN GEORGE WALTON WILLIAMS
Director 2005-11-18 2008-09-30
VICTORIA CARREL
Director 2005-04-22 2008-06-30
PAUL VINCENT SIMONS
Director 2005-04-22 2008-05-12
BRIAN DAVID MACLAURIN
Director 2005-11-18 2007-09-25
BRIAN STOPFORD
Company Secretary 2007-02-01 2007-06-01
STEVEN ANDREW HUNTER
Company Secretary 2005-10-26 2007-02-01
STEVEN ANDREW HUNTER
Director 2005-11-18 2007-02-01
JOHN STEWART ROBINSON
Company Secretary 2005-04-22 2005-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REBECCA JANE BRENNAN THE HUB AGENCY LIMITED Director 2015-12-09 CURRENT 2015-12-09 Liquidation
IAN MANSEL-THOMAS FEED FILMS LTD Director 2016-03-30 CURRENT 2014-07-03 Active
IAN MANSEL-THOMAS INKLING COMMUNICATIONS LIMITED Director 2016-03-30 CURRENT 2010-07-16 Active
IAN MANSEL-THOMAS EIGHT AND FOUR LTD Director 2014-09-24 CURRENT 2008-10-20 Active
IAN MANSEL-THOMAS THE EARNED AGENCY LIMITED Director 2014-05-20 CURRENT 2014-05-20 Active
IAN MANSEL-THOMAS CUBO BRAND COMMUNICATIONS LIMITED Director 2011-03-31 CURRENT 1995-08-09 Active
IAN MANSEL-THOMAS PAUL SIMONS & PARTNERS LIMITED Director 2011-03-31 CURRENT 2004-07-23 Active - Proposal to Strike off
IAN MANSEL-THOMAS EXEDRA CONSULTANCY LIMITED Director 2011-03-31 CURRENT 2004-09-10 Active - Proposal to Strike off
IAN MANSEL-THOMAS THE MEDIA FOUNDRY INTERNATIONAL LIMITED Director 2011-03-31 CURRENT 1998-05-14 Active
KATE MAIREAD HEHIR ROSS EDUSERV Director 2015-12-17 CURRENT 1999-04-29 Active - Proposal to Strike off
KATE MAIREAD HEHIR ROSS KRAM COMMUNICATIONS LTD Director 2012-02-14 CURRENT 2012-02-14 Dissolved 2015-06-16
KATE MAIREAD HEHIR ROSS EIGHT AND FOUR LTD Director 2008-10-20 CURRENT 2008-10-20 Active
DAVID KERRY SIMPSON FEED FILMS LTD Director 2016-03-30 CURRENT 2014-07-03 Active
DAVID KERRY SIMPSON INKLING COMMUNICATIONS LIMITED Director 2016-03-30 CURRENT 2010-07-16 Active
DAVID KERRY SIMPSON EIGHT AND FOUR LTD Director 2014-09-24 CURRENT 2008-10-20 Active
DAVID KERRY SIMPSON THE EARNED AGENCY LIMITED Director 2014-05-20 CURRENT 2014-05-20 Active
DAVID KERRY SIMPSON THE MEDIA FOUNDRY INTERNATIONAL LIMITED Director 2009-02-13 CURRENT 1998-05-14 Active
DAVID KERRY SIMPSON CUBO BRAND COMMUNICATIONS LIMITED Director 1995-10-11 CURRENT 1995-08-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29Company name changed cubo communications group LIMITED\certificate issued on 29/02/24
2023-09-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-08Withdrawal of a person with significant control statement on 2023-08-08
2023-08-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES HARRIS
2023-08-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY ANN MCCULLOCH
2023-08-07Purchase of own shares
2023-07-27Cancellation of shares. Statement of capital on 2023-06-13 GBP 1,772,416.02
2023-07-24APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALMSLEY
2023-07-12Compulsory strike-off action has been discontinued
2023-07-11FIRST GAZETTE notice for compulsory strike-off
2023-07-08CONFIRMATION STATEMENT MADE ON 22/04/23, WITH UPDATES
2023-01-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-15AP01DIRECTOR APPOINTED MR ANDREW JAMES HARRIS
2022-05-19SH06Cancellation of shares. Statement of capital on 2022-03-08 GBP 1,999,362.32
2022-05-18SH03Purchase of own shares
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2022-04-04AP01DIRECTOR APPOINTED MS AMY ANNE MCCULLOCH
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KERRY SIMPSON
2022-02-21CH01Director's details changed for Ms Kate Mairead Hehir Ross on 2022-02-11
2021-12-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN MANSEL-THOMAS
2021-06-15TM02Termination of appointment of Ian Mansel-Thomas on 2021-06-15
2021-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/21 FROM C/O the Company Secretary Holden House 57 Rathbone Place London W1T 1JU United Kingdom
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES
2021-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES HARRIS
2021-04-14SH04Sale or transfer of treasury shares on 2020-12-04
  • GBP 0
2021-01-19SH0104/12/20 STATEMENT OF CAPITAL GBP 2317429.74
2021-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-03SH0101/07/20 STATEMENT OF CAPITAL GBP 1976485.22
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES
2020-05-12TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA JANE BRENNAN
2019-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES
2018-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-08RES13REREG TO PRIVATE LIMITED COMPANY/COMPANY BUSINESS 27/06/2017
2018-06-08RES01ADOPT ARTICLES 08/06/18
2018-04-25LATEST SOC25/04/18 STATEMENT OF CAPITAL;GBP 1960467.22
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES
2018-04-11AP01DIRECTOR APPOINTED MS KATE MAIREAD HEHIR ROSS
2018-04-11AP01DIRECTOR APPOINTED MS REBECCA JANE BRENNAN
2017-10-04AUDAUDITOR'S RESIGNATION
2017-10-03AUDAUDITOR'S RESIGNATION
2017-07-19CERT10Certificate of re-registration from Public Limited Company to Private
2017-07-19MARRe-registration of memorandum and articles of association
2017-07-19RR02Re-registration from a public company to a private limited company
2017-07-19RES02Resolutions passed:
  • Resolution of re-registration
2017-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 1745180.22
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2016-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 1745180.22
2016-05-31AR0122/04/16 ANNUAL RETURN FULL LIST
2016-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 054330760003
2016-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 054330760003
2015-08-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-08-17RES09Resolution of authority to purchase a number of shares
2015-08-17SH03RETURN OF PURCHASE OF OWN SHARES 14/07/15 TREASURY CAPITAL GBP 5180.074
2015-08-17SH03RETURN OF PURCHASE OF OWN SHARES 24/07/15 TREASURY CAPITAL GBP 21238.88
2015-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 1745180.22
2015-06-09AR0122/04/15 ANNUAL RETURN FULL LIST
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 1745180.22
2015-01-06SH06Cancellation of shares. Statement of capital on 2014-11-12 GBP 1,745,180.22
2015-01-06SH03Purchase of own shares
2014-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 1849197.75
2014-06-03AR0122/04/14 BULK LIST
2013-07-10MEM/ARTSARTICLES OF ASSOCIATION
2013-07-08RES13TERMS OF SHARE PURCHASE AGREEMENT APPROVED 24/04/2013
2013-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-21SH03RETURN OF PURCHASE OF OWN SHARES
2013-05-21SH03RETURN OF PURCHASE OF OWN SHARES
2013-05-14AR0122/04/13 FULL LIST
2013-05-10SH0610/05/13 STATEMENT OF CAPITAL GBP 1879197.75
2013-05-10SH0610/05/13 STATEMENT OF CAPITAL GBP 1849197.75
2012-07-16SH0616/07/12 STATEMENT OF CAPITAL GBP 1945864.41
2012-07-16SH03RETURN OF PURCHASE OF OWN SHARES
2012-06-28RES13TERMS OF SHARE PURCHASE AGREEMENT APPROVED 14/05/2012
2012-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-02AR0122/04/12 FULL LIST
2012-03-07SH0607/03/12 STATEMENT OF CAPITAL GBP 2007714.41
2012-03-07RES13CONTRACT APPROVED 19/10/2010
2012-03-07SH03RETURN OF PURCHASE OF OWN SHARES
2011-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-31AR0122/04/11 FULL LIST
2011-05-31AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2011-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES HARRIS / 22/04/2011
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK ORAM
2011-04-01TM02APPOINTMENT TERMINATED, SECRETARY PATRICK ORAM
2011-04-01AP03SECRETARY APPOINTED MR IAN MANSEL-THOMAS
2011-04-01AP01DIRECTOR APPOINTED MR IAN MANSEL-THOMAS
2010-08-27CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2010-08-27CERTNMCOMPANY NAME CHANGED CAGNEY PLC CERTIFICATE ISSUED ON 27/08/10
2010-08-26SH0123/05/07 STATEMENT OF CAPITAL GBP 2182969.32
2010-08-26SH0107/05/08 STATEMENT OF CAPITAL GBP 2182969.32
2010-08-23SH1923/08/10 STATEMENT OF CAPITAL GBP 2182969.32
2010-08-23OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2010-08-23CERT21REDUCTION OF SHARE PREMIUM
2010-08-04RES13SHATRE PREMIUM ACCOUNT CANCELLED 28/07/2010
2010-08-04RES0128/07/2010
2010-06-30RES15CHANGE OF NAME 29/06/2010
2010-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-19AR0122/04/10 BULK LIST
2010-05-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-05-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2010 FROM 66 WIGMORE STREET LONDON W1U 2SB
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES HARRIS / 11/09/2009
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HARRIS / 11/09/2009
2010-04-09AP01DIRECTOR APPOINTED MR ANDREW HARRIS
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR CAGNEY PLC
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR CAGNEY PLC
2010-04-09AP02CORPORATE DIRECTOR APPOINTED CAGNEY PLC
2010-04-09AP02CORPORATE DIRECTOR APPOINTED CAGNEY PLC
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MATTEY
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HAMBRO
2010-03-15MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 1
2009-10-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-15AD02SAIL ADDRESS CREATED
2009-09-05RES13RULE 41 AIM RULES FOR COMPS, INFO SUPPLIED TO SHAREHOLDERS VIA WEB 28/08/2009
2009-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-06-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-06-01363aRETURN MADE UP TO 22/04/09; BULK LIST AVAILABLE SEPARATELY
2009-02-01353LOCATION OF REGISTER OF MEMBERS
2008-11-12288bAPPOINTMENT TERMINATE, DIRECTOR ROBIN GEORGE WALTON WILLIAMS LOGGED FORM
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR ROBIN WILLIAMS
2008-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies



Licences & Regulatory approval
We could not find any licences issued to EIGHT&FOUR GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EIGHT&FOUR GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2007-08-08 Satisfied COUTTS & COMPANY
MORTGAGE DEBENTURE 2006-07-11 Satisfied COUTTS & COMPANY
Intangible Assets
Patents
We have not found any records of EIGHT&FOUR GROUP LIMITED registering or being granted any patents
Domain Names

EIGHT&FOUR GROUP LIMITED owns 1 domain names.

pleasuretothepeople.co.uk  

Trademarks
We have not found any records of EIGHT&FOUR GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EIGHT&FOUR GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as EIGHT&FOUR GROUP LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where EIGHT&FOUR GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by EIGHT&FOUR GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-09-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2014-09-0149119900Printed matter, n.e.s.
2014-04-0185423239Electronic integrated circuits as dynamic random-access memories "D-RAMs", with a storage capacity of > 512 Mbit (excl. in the form of multichip integrated circuits)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EIGHT&FOUR GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EIGHT&FOUR GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.