2 Four 6 Marketing Limited

General information

Name:

2 Four 6 Marketing Ltd

Office Address:

Spitalfields House Stirling Way WD6 2FX Borehamwood

Number: 10135369

Incorporation date: 2016-04-20

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm called 2 Four 6 Marketing was established on Wed, 20th Apr 2016 as a Private Limited Company. This business's registered office could be gotten hold of in Borehamwood on Spitalfields House, Stirling Way. If you need to reach this firm by post, the zip code is WD6 2FX. The registration number for 2 Four 6 Marketing Limited is 10135369. This business's principal business activity number is 63990 which stands for Other information service activities n.e.c.. The latest financial reports cover the period up to 2022-04-30 and the most recent annual confirmation statement was filed on 2023-06-20.

The firm has obtained four trademarks, all are valid. The first trademark was submitted in 2016 and the last one in 2017. The trademark which will become invalid sooner, i.e. in May, 2026 is Wrap Festival.

For the following limited company, all of director's assignments have so far been executed by Tanwir E. who was assigned this position in 2016 in April. For 3 years Christopher H., had been functioning as a director for this specific limited company up to the moment of the resignation on Mon, 4th Mar 2019.

Trade marks

Trademark UK00003164843
Trademark image:-
Trademark name:Wrap Festival
Status:Registered
Filing date:2016-05-16
Date of entry in register:2016-08-19
Renewal date:2026-05-16
Owner name:2 Four 6 Marketing Limited
Owner address:112 Citi Base, Imperial House, St. Nicholas Circle, LEICESTER, United Kingdom, LE1 4LF
Trademark UK00003166634
Trademark image:-
Trademark name:uk funky festival
Status:Registered
Filing date:2016-05-26
Date of entry in register:2016-08-26
Renewal date:2026-05-26
Owner name:2 Four 6 Marketing Limited
Owner address:112 Citi Base, Imperial House, St. Nicholas Circle, LEICESTER, United Kingdom, LE1 4LF
Trademark UK00003166629
Trademark image:-
Trademark name:BASSFEST
Status:Registered
Filing date:2016-05-26
Date of entry in register:2016-08-26
Renewal date:2026-05-26
Owner name:2 Four 6 Marketing Limited
Owner address:112 Citi Base, Imperial House, St. Nicholas Circle, LEICESTER, United Kingdom, LE1 4LF
Trademark UK00003191264
Trademark image:-
Trademark name:Team DMU
Status:Registered
Filing date:2016-10-14
Date of entry in register:2017-02-24
Renewal date:2026-10-14
Owner name:2 Four 6 Marketing Limited
Owner address:112 Citi Base, Imperial House, St. Nicholas Circle, LEICESTER, United Kingdom, LE1 4LF

Financial data based on annual reports

Company staff

Tanwir E.

Role: Director

Appointed: 20 April 2016

Latest update: 19 March 2024

People with significant control

The companies with significant control over this firm are: Impulse Entertainment Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Leicester at St.nicholas Circle, LE2 0SG, Leicestershire and was registered as a PSC under the reg no 09033789.

Impulse Entertainment Limited
Address: 57 Oxendon Street St.Nicholas Circle, Leicester, Leicestershire, LE2 0SG, United Kingdom
Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered Uk Company Reguster For England
Registration number 09033789
Notified on 20 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Premium Leisure & Entertainment Limited
Address: 112 Imperial House St Nicholas Circle, Leicester, LE1 4LF, United Kingdom
Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered Uk Company Register For England
Registration number 09033797
Notified on 20 April 2016
Ceased on 1 June 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 04 July 2024
Confirmation statement last made up date 20 June 2023
Annual Accounts
Start Date For Period Covered By Report 20 April 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 20 April 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 20 April 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 20 April 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Tue, 20th Jun 2023 (CS01)
filed on: 4th, July 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 63990 : Other information service activities n.e.c.
8
Company Age

Closest Companies - by postcode