About

Registered Number: 06255640
Date of Incorporation: 22/05/2007 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2017 (7 years and 3 months ago)
Registered Address: Corson House Beechwood Estate, Elmete Lane, Leeds, LS8 2LQ

 

4 Advertising & Marketing Ltd was founded on 22 May 2007 and are based in Leeds, it's status is listed as "Dissolved". There is one director listed for the organisation in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SEWARDS, David 27 November 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 October 2017
DS01 - Striking off application by a company 26 September 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 24 May 2017
RESOLUTIONS - N/A 08 November 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 November 2016
SH19 - Statement of capital 08 November 2016
CAP-SS - N/A 08 November 2016
MR04 - N/A 01 November 2016
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 05 July 2016
RESOLUTIONS - N/A 21 January 2016
CONNOT - N/A 21 January 2016
AA - Annual Accounts 16 September 2015
AUD - Auditor's letter of resignation 23 June 2015
AR01 - Annual Return 17 June 2015
SH08 - Notice of name or other designation of class of shares 26 March 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 18 June 2014
AA01 - Change of accounting reference date 06 June 2014
CH01 - Change of particulars for director 17 October 2013
AD01 - Change of registered office address 17 October 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 10 June 2010
SH08 - Notice of name or other designation of class of shares 21 December 2009
RESOLUTIONS - N/A 08 December 2009
AD01 - Change of registered office address 08 December 2009
AA01 - Change of accounting reference date 08 December 2009
TM02 - Termination of appointment of secretary 08 December 2009
AP03 - Appointment of secretary 08 December 2009
AP01 - Appointment of director 08 December 2009
AP01 - Appointment of director 08 December 2009
AA - Annual Accounts 10 September 2009
363a - Annual Return 17 June 2009
287 - Change in situation or address of Registered Office 14 May 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 12 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 May 2008
225 - Change of Accounting Reference Date 17 April 2008
RESOLUTIONS - N/A 12 September 2007
CERTNM - Change of name certificate 05 September 2007
395 - Particulars of a mortgage or charge 14 August 2007
RESOLUTIONS - N/A 13 August 2007
RESOLUTIONS - N/A 13 August 2007
RESOLUTIONS - N/A 13 August 2007
287 - Change in situation or address of Registered Office 13 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2007
123 - Notice of increase in nominal capital 13 August 2007
NEWINC - New incorporation documents 22 May 2007

Mortgages & Charges

Description Date Status Charge by
All assets debenture 03 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.