Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 4PS MARKETING LIMITED
Company Information for

4PS MARKETING LIMITED

78 CHAMBER STREET, LONDON, E1 8BL,
Company Registration Number
06555145
Private Limited Company
Active - Proposal to Strike off

Company Overview

About 4ps Marketing Ltd
4PS MARKETING LIMITED was founded on 2008-04-04 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". 4ps Marketing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
4PS MARKETING LIMITED
 
Legal Registered Office
78 CHAMBER STREET
LONDON
E1 8BL
Other companies in N7
 
Previous Names
4PS: MARKETING LIMITED14/07/2014
Filing Information
Company Number 06555145
Company ID Number 06555145
Date formed 2008-04-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-08 00:22:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 4PS MARKETING 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 4PS MARKETING LIMITED

Current Directors
Officer Role Date Appointed
CHRIS JAMES HYLAND
Director 2017-06-21
MATTHEW JOSEPH PHELAN
Director 2008-04-04
PAUL SHERIDAN SMITH
Director 2017-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH MARY BLUES
Company Secretary 2016-09-27 2017-06-21
THOMAS ARMBRUSTER
Director 2016-10-10 2017-06-21
ELIZABETH MARY BLUES
Director 2016-09-27 2017-06-21
CHRIS HYLAND
Company Secretary 2008-04-04 2016-09-27
MATTHEW PHELAN
Company Secretary 2008-04-04 2016-09-27
CHRIS JAMES HYLAND
Director 2008-04-04 2016-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JOSEPH PHELAN ARTEFACT UK LTD Director 2016-10-10 CURRENT 1998-04-01 Active
MATTHEW JOSEPH PHELAN PEOPLEOLOGY LIMITED Director 2015-01-27 CURRENT 2015-01-27 Dissolved 2016-09-27
PAUL SHERIDAN SMITH ARTEFACT UK LTD Director 2017-05-03 CURRENT 1998-04-01 Active
PAUL SHERIDAN SMITH ANALYSIS AND ACTION LIMITED Director 2011-09-30 CURRENT 2011-09-30 Dissolved 2016-02-09

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
2023-12-12Voluntary dissolution strike-off suspended
2023-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-18APPOINTMENT TERMINATED, DIRECTOR ADAM EMILE HUSSAIN
2023-08-24APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES GRAY
2023-05-26CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2023-03-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2021-07-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH UPDATES
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES
2021-05-06AP01DIRECTOR APPOINTED MR ROBERT JAMES GRAY
2020-11-19TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HILARY DE MARTIN
2020-11-19AP01DIRECTOR APPOINTED MR GUILLAUME MARIE PAUL DE ROQUEMAUREL
2020-07-08AP01DIRECTOR APPOINTED MISS SARAH HILARY DE MARTIN
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JOHAN CIJFFERS
2020-07-08AC92Restoration by order of the court
2019-07-16GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-03-09SOAS(A)Voluntary dissolution strike-off suspended
2019-01-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-01-16DS01Application to strike the company off the register
2018-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/18 FROM Suite 1a Gateway Business Centre Unit 1 Barncoose Gateway Part Redruth Cornwall TR15 3RQ United Kingdom
2018-10-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SHERIDAN SMITH
2018-10-23AP01DIRECTOR APPOINTED MR THOMAS JOHAN CIJFFERS
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOSEPH PHELAN
2018-10-03AP01DIRECTOR APPOINTED MR FREDERIC JOSEPH
2018-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-01LATEST SOC01/06/18 STATEMENT OF CAPITAL;GBP 1800
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-21AP01DIRECTOR APPOINTED MR PAUL SHERIDAN SMITH
2017-06-21AP01DIRECTOR APPOINTED MR CHRIS JAMES HYLAND
2017-06-21TM02Termination of appointment of Elizabeth Mary Blues on 2017-06-21
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BLUES
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ARMBRUSTER
2017-05-20LATEST SOC20/05/17 STATEMENT OF CAPITAL;GBP 1800
2017-05-20CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-05-20CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2017-01-30SH10Particulars of variation of rights attached to shares
2017-01-30SH08Change of share class name or designation
2017-01-23RES12Resolution of varying share rights or name
2017-01-23RES01ADOPT ARTICLES 22/12/2016
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 1800
2016-10-25SH0127/09/16 STATEMENT OF CAPITAL GBP 1800.00
2016-10-18RES01ADOPT ARTICLES 27/09/2016
2016-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2016 FROM UNITS 16 & 18 8 HORNSEY STREET ISLINGTON LONDON N7 8EG
2016-10-14SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-10-12AP01DIRECTOR APPOINTED MR THOMAS ARMBRUSTER
2016-10-11AP03SECRETARY APPOINTED MS ELIZABETH MARY BLUES
2016-10-11AA01CURRSHO FROM 31/03/2017 TO 31/12/2016
2016-10-11AP01DIRECTOR APPOINTED MS ELIZABETH MARY BLUES
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS HYLAND
2016-10-11TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW PHELAN
2016-10-11TM02APPOINTMENT TERMINATED, SECRETARY CHRIS HYLAND
2016-10-01AA31/03/16 TOTAL EXEMPTION SMALL
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-26AR0104/04/16 FULL LIST
2016-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS JAMES HYLAND / 01/11/2015
2016-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / CHRIS HYLAND / 01/11/2015
2015-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-04-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-04-30RES01ADOPT ARTICLES 18/02/2015
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-21AR0104/04/15 FULL LIST
2015-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOSEPH PHELAN / 28/08/2014
2015-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS JAMES HYLAND / 20/02/2015
2015-04-21CH03SECRETARY'S CHANGE OF PARTICULARS / CHRIS HYLAND / 20/02/2015
2015-04-21CH03SECRETARY'S CHANGE OF PARTICULARS / MATTHEW PHELAN / 28/08/2014
2014-08-22AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-14RES15CHANGE OF NAME 04/07/2014
2014-07-14CERTNMCOMPANY NAME CHANGED 4PS: MARKETING LIMITED CERTIFICATE ISSUED ON 14/07/14
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-15AR0104/04/14 FULL LIST
2014-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PHELAN / 04/04/2014
2014-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRIS HYLAND / 01/03/2014
2014-04-15CH03SECRETARY'S CHANGE OF PARTICULARS / CHRIS HYLAND / 01/03/2014
2013-08-05AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-13AR0104/04/13 FULL LIST
2013-04-16CH03SECRETARY'S CHANGE OF PARTICULARS / CHRIS HYLAND / 03/04/2013
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRIS HYLAND / 03/04/2013
2012-12-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2012 FROM 39-41 NORTH ROAD LONDON N7 9DP UNITED KINGDOM
2012-07-26AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-08CH03SECRETARY'S CHANGE OF PARTICULARS / MATTHEW PHELAN / 29/07/2011
2012-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PHELAN / 29/07/2011
2012-04-11AR0104/04/12 FULL LIST
2011-08-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-04AR0104/04/11 FULL LIST
2010-09-13AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-07AR0104/04/10 FULL LIST
2009-08-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-03225PREVSHO FROM 30/04/2009 TO 31/03/2009
2009-04-07363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2009-03-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRIS HYLAND / 23/03/2009
2009-01-12287REGISTERED OFFICE CHANGED ON 12/01/2009 FROM 85 WIMPOLE STREET WESTMINSTER LONDON W1G 9SB UNITED KINGDOM
2008-04-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to 4PS MARKETING 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 4PS MARKETING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-12-05 Outstanding STADIUM INVESTMENT LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 4PS MARKETING LIMITED

Intangible Assets
Patents
We have not found any records of 4PS MARKETING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 4PS MARKETING LIMITED
Trademarks
We have not found any records of 4PS MARKETING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 4PS MARKETING 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 (99999 - Dormant Company) as 4PS MARKETING LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where 4PS MARKETING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 4PS MARKETING 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 4PS MARKETING 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.
    Other companies at postcode E1 8BL