4 VENTURES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company Name4 VENTURES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04106849
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 4 VENTURES LIMITED?

    • Television programming and broadcasting activities (60200) / Information and communication

    Where is 4 VENTURES LIMITED located?

    Registered Office Address
    124 Horseferry Road
    London
    SW1P 2TX
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 4 VENTURES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for 4 VENTURES LIMITED?

    Last Confirmation Statement Made Up ToAug 01, 2026
    Next Confirmation Statement DueAug 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2025
    OverdueNo

    What are the latest filings for 4 VENTURES LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    14 pagesAA

    legacy

    210 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Miss Lucy Anne Thomas as a director on Aug 22, 2025

    2 pagesAP01

    Confirmation statement made on Aug 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Alexandra Rose Mahon as a director on Jun 26, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    15 pagesAA

    legacy

    227 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Aug 01, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    15 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    236 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Aug 01, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    15 pagesAA

    legacy

    239 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Aug 01, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    15 pagesAA

    legacy

    222 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Who are the officers of 4 VENTURES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAKER, Martin John
    124 Horseferry Road
    London
    SW1P 2TX
    Secretary
    124 Horseferry Road
    London
    SW1P 2TX
    British127405300001
    ALLAN, Jonathan Mark
    124 Horseferry Road
    London
    SW1P 2TX
    Director
    124 Horseferry Road
    London
    SW1P 2TX
    EnglandBritish164810110001
    BAKER, Martin John
    124 Horseferry Road
    London
    SW1P 2TX
    Director
    124 Horseferry Road
    London
    SW1P 2TX
    EnglandBritish127405300001
    THOMAS, Lucy Anne
    124 Horseferry Road
    London
    SW1P 2TX
    Director
    124 Horseferry Road
    London
    SW1P 2TX
    EnglandBritish338306060001
    BRANN, Andrew Paul
    Flat H
    4 Clapham Common
    SW4 0QW Northside
    London
    Secretary
    Flat H
    4 Clapham Common
    SW4 0QW Northside
    London
    British47591540002
    TEDALDI, Paola Carolina
    114 Woodwarde Road
    SE22 8YT London
    Secretary
    114 Woodwarde Road
    SE22 8YT London
    British96270810003
    ABRAHAM, David
    124 Horseferry Road
    London
    SW1P 2TX
    Director
    124 Horseferry Road
    London
    SW1P 2TX
    EnglandBritish102285910001
    BROOK, David Ian Anthony
    22 Chesil Court
    Chelsea Manor Street
    SW3 5QP London
    Director
    22 Chesil Court
    Chelsea Manor Street
    SW3 5QP London
    British70773900002
    BULFORD, Anne Christine
    211 Pierpoint
    16 Westferry Road
    E14 8NQ London
    Director
    211 Pierpoint
    16 Westferry Road
    E14 8NQ London
    EnglandBritish84374710001
    DUNCAN, Andrew John
    Hilltop House Pilgrim's Way
    Off Hilltop Lane
    CR3 5BH Chaldon Nr Caterham
    Surrey
    Director
    Hilltop House Pilgrim's Way
    Off Hilltop Lane
    CR3 5BH Chaldon Nr Caterham
    Surrey
    United KingdomBritish147741850001
    FORD, Susan Elizabeth
    48 Kempe Road
    Queens Park
    NW6 6SL London
    Director
    48 Kempe Road
    Queens Park
    NW6 6SL London
    United KingdomBritish113724550001
    GEATER, Sara Kate
    119 Tottenham Road
    N1 4EA London
    Director
    119 Tottenham Road
    N1 4EA London
    British98319220001
    HENWOOD, Rod
    19b Adamson Road
    NW3 3HU London
    Director
    19b Adamson Road
    NW3 3HU London
    British107625360001
    HENWOOD, Rod
    19b Adamson Road
    NW3 3HU London
    Director
    19b Adamson Road
    NW3 3HU London
    British107625360001
    HOEGH, Thomas Christian
    61 Clarendon Road
    W11 4JE London
    Director
    61 Clarendon Road
    W11 4JE London
    EnglandNorwegian56206920002
    ISHERWOOD, Glyn Robert
    124 Horseferry Road
    London
    SW1P 2TX
    Director
    124 Horseferry Road
    London
    SW1P 2TX
    United KingdomBritish128072190001
    JACKSON, Michael
    Apartment 8 N
    173 Perry Street
    NY 1001 New York
    Usa
    Director
    Apartment 8 N
    173 Perry Street
    NY 1001 New York
    Usa
    British103229060001
    JOHNSON, Luke
    32 Clarendon Gardens
    W9 1AZ London
    Director
    32 Clarendon Gardens
    W9 1AZ London
    EnglandBritish141745230001
    KAWASH, Anmar
    Flat 6 Mores Garden
    90 Cheyne Walk
    SW3 5BB London
    Director
    Flat 6 Mores Garden
    90 Cheyne Walk
    SW3 5BB London
    British84504900002
    MAHON, Alexandra Rose
    124 Horseferry Road
    London
    SW1P 2TX
    Director
    124 Horseferry Road
    London
    SW1P 2TX
    United KingdomBritish125082440001
    MILLER, Robin William, Sir
    Glatton House
    Glatton
    PE28 5RU Huntingdon
    Cambridgeshire
    Director
    Glatton House
    Glatton
    PE28 5RU Huntingdon
    Cambridgeshire
    EnglandBritish147305510001
    RITCHIE, Ian Cleland
    Coppertop
    Green Lane
    EH18 1HE Lasswade
    Midlothian
    Director
    Coppertop
    Green Lane
    EH18 1HE Lasswade
    Midlothian
    ScotlandBritish1378450002
    ROSE, Sarah
    124 Horseferry Road
    London
    SW1P 2TX
    Director
    124 Horseferry Road
    London
    SW1P 2TX
    United KingdomBritish115958410001
    SCHWARZ, Nathalie Esther
    Flat 10
    28 Belsize Avenue
    NW3 4AU London
    Director
    Flat 10
    28 Belsize Avenue
    NW3 4AU London
    United KingdomBritish59245010001
    SCHWARZ, Nathalie Esther
    Flat 10
    28 Belsize Avenue
    NW3 4AU London
    Director
    Flat 10
    28 Belsize Avenue
    NW3 4AU London
    United KingdomBritish59245010001
    SCOTT, David Richard Alexander, Sir
    25 Moreton Place
    SW1V 2NL London
    Director
    25 Moreton Place
    SW1V 2NL London
    United KingdomBritish3258900001
    THOMPSON, Mark John
    6 Polstead Road
    OX2 6TN Oxford
    Oxfordshire
    Director
    6 Polstead Road
    OX2 6TN Oxford
    Oxfordshire
    British78166100001
    WALKER, Janet Sheila
    Old Golden Gates
    Cheapside Road
    SL5 7DR Ascot
    Berkshire
    Director
    Old Golden Gates
    Cheapside Road
    SL5 7DR Ascot
    Berkshire
    British91902840001
    WOODWARD, Robert Stanley Lawrence
    Crawfordston Farm
    Maybole
    KA19 7JS Ayrshire
    Director
    Crawfordston Farm
    Maybole
    KA19 7JS Ayrshire
    ScotlandBritish122562020001

    Who are the persons with significant control of 4 VENTURES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Channel Four Television Corporation
    Horseferry Road
    SW1P 2TX London
    124
    England
    Apr 06, 2016
    Horseferry Road
    SW1P 2TX London
    124
    England
    No
    Legal FormCorporation
    Legal AuthorityEnglish Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0