Company NameM4 Founded Limited
DirectorKyle Naylor
Company StatusActive - Proposal to Strike off
Company Number10840346
CategoryPrivate Limited Company
Incorporation Date28 June 2017(6 years, 10 months ago)
Previous NameM2M Marketing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Kyle Naylor
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House Great Ancoats Street
Manchester
M4 7DB

Location

Registered AddressVictoria House
Great Ancoats Street
Manchester
M4 7DB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return27 June 2021 (2 years, 10 months ago)
Next Return Due11 July 2022 (overdue)

Filing History

11 June 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
28 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
15 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-12
(3 pages)
26 December 2020Micro company accounts made up to 30 June 2019 (3 pages)
16 December 2020Compulsory strike-off action has been discontinued (1 page)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
16 October 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
16 October 2020Withdraw the company strike off application (1 page)
14 March 2020Voluntary strike-off action has been suspended (1 page)
11 February 2020First Gazette notice for voluntary strike-off (1 page)
4 February 2020Application to strike the company off the register (1 page)
11 July 2019Registered office address changed from Suite 15, Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE England to Victoria House Great Ancoats Street Manchester M4 7DB on 11 July 2019 (1 page)
1 July 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
31 January 2019Micro company accounts made up to 30 June 2018 (4 pages)
17 October 2018Registered office address changed from Apartment 63 Advent House 2 Isaac Way Manchester M4 7EP England to Suite 15, Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE on 17 October 2018 (1 page)
6 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
28 June 2017Incorporation
Statement of capital on 2017-06-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
28 June 2017Incorporation
Statement of capital on 2017-06-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)