You are here: bizstats.co.uk > a-z index > T list

T4 Adbarriers Ltd LONDON


T4 Adbarriers started in year 1998 as Private Limited Company with registration number 03536062. The T4 Adbarriers company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at 7 Bell Yard. Postal code: WC2A 2JR. Since Friday 23rd December 2005 T4 Adbarriers Ltd is no longer carrying the name Tmp Ticketboy.

Currently there are 2 directors in the the company, namely Greg A. and Gordon E.. In addition one secretary - Gordon E. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

T4 Adbarriers Ltd Address / Contact

Office Address 7 Bell Yard
Town London
Post code WC2A 2JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03536062
Date of Incorporation Fri, 27th Mar 1998
Industry Advertising agencies
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Greg A.

Position: Director

Appointed: 03 November 2011

Gordon E.

Position: Secretary

Appointed: 04 November 2009

Gordon E.

Position: Director

Appointed: 15 October 2007

Carole H.

Position: Secretary

Appointed: 31 March 2009

Resigned: 04 November 2009

Alistair B.

Position: Director

Appointed: 21 January 2009

Resigned: 11 September 2009

Christopher A.

Position: Director

Appointed: 05 July 2007

Resigned: 21 January 2009

Carole H.

Position: Director

Appointed: 06 March 2001

Resigned: 11 September 2009

Philip W.

Position: Secretary

Appointed: 06 May 1999

Resigned: 31 March 2009

Hermanus H.

Position: Director

Appointed: 27 March 1998

Resigned: 10 August 2004

Chalfen Nominees Limited

Position: Nominee Director

Appointed: 27 March 1998

Resigned: 27 March 1998

Paul D.

Position: Director

Appointed: 27 March 1998

Resigned: 11 September 2009

Paul D.

Position: Secretary

Appointed: 27 March 1998

Resigned: 06 May 1999

Philip W.

Position: Director

Appointed: 27 March 1998

Resigned: 30 March 2009

Marco P.

Position: Director

Appointed: 27 March 1998

Resigned: 03 November 2011

Chalfen Secretaries Limited

Position: Nominee Secretary

Appointed: 27 March 1998

Resigned: 27 March 1998

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we identified, there is T4 Holdings Ltd from London, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

T4 Holdings Ltd

5th Floor, Block 1, Elizabeth House York Road, London, SE1 7NJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Company Registry
Registration number 06028759
Notified on 6 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tmp Ticketboy December 23, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 2 9782 2732 0851 289
Current Assets1 652 6761 279 1542 5282 3581 562
Debtors1 652 6761 276 176255273273
Net Assets Liabilities345 572344 947   
Other Debtors203 932    
Property Plant Equipment24 789    
Other
Amounts Owed By Related Parties1 448 7441 276 176255273273
Amounts Owed To Group Undertakings1 158 541926 187135135135
Average Number Employees During Period 222 
Bank Borrowings Overdrafts21 661    
Corporation Tax Payable6 053    
Creditors1 378 093934 2073 1753 1752 460
Gross Profit Loss-53 890    
Intangible Assets53 890    
Intangible Assets Gross Cost209 616    
Other Creditors107 8226252 3252 3252 325
Other Disposals Intangible Assets 209 616   
Other Taxation Social Security Payable22 273 715715 
Profit Loss-6 466-625   
Provisions For Liabilities Balance Sheet Subtotal7 690    
Trade Creditors Trade Payables61 7437 395   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 26th, September 2023
Free Download (8 pages)

Company search