London
W1T 4JD
Director Name | Mr Peter Andrew Wootton |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2019(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 16 March 2021) |
Role | Chief Digital Officer |
Country of Residence | United Kingdom |
Correspondence Address | 31 - 32 Alfred Place London WC1E 7DP |
Director Name | Catherine Nicola Jane Howell Thomas |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Priory Cottage Gedding Bury St. Edmunds Suffolk IP30 0QE |
Director Name | Richard Charles Howell Thomas |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(same day as company formation) |
Role | Journalist |
Correspondence Address | Priory Cottage Gedding Bury St. Edmunds Suffolk IP30 0QE |
Secretary Name | Catherine Nicola Jane Howell Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Priory Cottage Gedding Bury St. Edmunds Suffolk IP30 0QE |
Director Name | Mr Brett Wilson Reynolds |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British,New Zealande |
Status | Resigned |
Appointed | 27 November 2009(8 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Cleveland Street London W17 4JD |
Secretary Name | Brett Wilson Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(8 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 September 2011) |
Role | Company Director |
Correspondence Address | 30 Cleveland Street London W17 4JD |
Director Name | Mr Ian Geoffrey Harvey Leggett |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British,New Zealande |
Status | Resigned |
Appointed | 20 September 2011(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Cleveland Street London W17 4JD |
Secretary Name | Ian Geoffrey Harvey Leggett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 July 2016) |
Role | Company Director |
Correspondence Address | 30 Cleveland Street London W17 4JD |
Secretary Name | Mr Brett Wilson Reynolds |
---|---|
Status | Resigned |
Appointed | 18 July 2016(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2019) |
Role | Company Director |
Correspondence Address | 31 - 32 Alfred Place London WC1E 7DP |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2001(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2001(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Telephone | 020 79076000 |
---|---|
Telephone region | London |
Registered Address | 31 - 32 Alfred Place London WC1E 7DP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £1,183,171 |
Gross Profit | £626,821 |
Net Worth | £99,831 |
Cash | £31,107 |
Current Liabilities | £255,986 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
7 May 2014 | Delivered on: 13 May 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
18 January 2006 | Delivered on: 21 January 2006 Satisfied on: 18 July 2014 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 November 2004 | Delivered on: 19 November 2004 Satisfied on: 18 July 2014 Persons entitled: Gradereward Limited Classification: Rent deposit deed Secured details: £4,406.25 due or to become due from the company to the chargee. Particulars: £4,406.25 being the rent deposit. Fully Satisfied |
15 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
8 December 2020 | Application to strike the company off the register (1 page) |
3 December 2020 | Withdraw the company strike off application (1 page) |
20 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2020 | Application to strike the company off the register (3 pages) |
11 February 2020 | Confirmation statement made on 6 January 2020 with updates (4 pages) |
20 December 2019 | Statement by Directors (1 page) |
20 December 2019 | Resolutions
|
20 December 2019 | Statement of capital on 20 December 2019
|
20 December 2019 | Solvency Statement dated 19/12/19 (1 page) |
21 October 2019 | Auditor's resignation (1 page) |
9 October 2019 | Termination of appointment of Brett Wilson Reynolds as a director on 30 September 2019 (1 page) |
9 October 2019 | Termination of appointment of Brett Wilson Reynolds as a secretary on 30 September 2019 (1 page) |
9 October 2019 | Appointment of Mr Peter Andrew Wootton as a director on 30 September 2019 (2 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
13 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
21 December 2018 | Satisfaction of charge 043297630003 in full (4 pages) |
22 October 2018 | Resolutions
|
4 October 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
8 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
25 May 2017 | Registered office address changed from 30 Cleveland Street London W17 4JD to 31 - 32 Alfred Place London WC1E 7DP on 25 May 2017 (1 page) |
25 May 2017 | Registered office address changed from 30 Cleveland Street London W17 4JD to 31 - 32 Alfred Place London WC1E 7DP on 25 May 2017 (1 page) |
20 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
21 July 2016 | Appointment of Mr Brett Wilson Reynolds as a secretary on 18 July 2016 (2 pages) |
21 July 2016 | Appointment of Mr Brett Wilson Reynolds as a secretary on 18 July 2016 (2 pages) |
8 July 2016 | Termination of appointment of Ian Geoffrey Harvey Leggett as a secretary on 1 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Ian Geoffrey Harvey Leggett as a director on 1 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Ian Geoffrey Harvey Leggett as a director on 1 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Ian Geoffrey Harvey Leggett as a secretary on 1 July 2016 (1 page) |
23 March 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
9 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
23 March 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
18 July 2014 | Satisfaction of charge 2 in full (5 pages) |
18 July 2014 | Satisfaction of charge 1 in full (4 pages) |
18 July 2014 | Satisfaction of charge 2 in full (5 pages) |
18 July 2014 | Satisfaction of charge 1 in full (4 pages) |
13 May 2014 | Registration of charge 043297630003
|
13 May 2014 | Registration of charge 043297630003
|
25 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
15 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 May 2012 | Annual return made up to 6 January 2012 (15 pages) |
4 May 2012 | Annual return made up to 6 January 2012 (15 pages) |
4 May 2012 | Annual return made up to 6 January 2012 (15 pages) |
7 February 2012 | Appointment of Mr Ian Geoffrey Harvey Leggett as a director (3 pages) |
7 February 2012 | Termination of appointment of Brett Reynolds as a secretary (2 pages) |
7 February 2012 | Termination of appointment of Brett Reynolds as a secretary (2 pages) |
7 February 2012 | Appointment of Mr Ian Geoffrey Harvey Leggett as a director (3 pages) |
7 February 2012 | Appointment of Ian Geoffrey Harvey Leggett as a secretary (3 pages) |
7 February 2012 | Appointment of Ian Geoffrey Harvey Leggett as a secretary (3 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
18 January 2011 | Annual return made up to 6 January 2011 (14 pages) |
18 January 2011 | Annual return made up to 6 January 2011 (14 pages) |
18 January 2011 | Annual return made up to 6 January 2011 (14 pages) |
17 January 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (3 pages) |
17 January 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (3 pages) |
31 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (14 pages) |
31 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (14 pages) |
15 December 2009 | Appointment of James Alexander Tye as a director (3 pages) |
15 December 2009 | Appointment of James Alexander Tye as a director (3 pages) |
7 December 2009 | Resolutions
|
7 December 2009 | Resolutions
|
4 December 2009 | Appointment of Brett Wilson Reynolds as a secretary (3 pages) |
4 December 2009 | Termination of appointment of Richard Howell Thomas as a director (2 pages) |
4 December 2009 | Registered office address changed from the Publishing House 2 Brickfields Business Park Woolpit Bury St Edmunds Suffolk IP30 0QS on 4 December 2009 (1 page) |
4 December 2009 | Termination of appointment of Catherine Howell Thomas as a secretary (2 pages) |
4 December 2009 | Termination of appointment of Richard Howell Thomas as a director (2 pages) |
4 December 2009 | Termination of appointment of Catherine Howell Thomas as a director (2 pages) |
4 December 2009 | Registered office address changed from the Publishing House 2 Brickfields Business Park Woolpit Bury St Edmunds Suffolk IP30 0QS on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from the Publishing House 2 Brickfields Business Park Woolpit Bury St Edmunds Suffolk IP30 0QS on 4 December 2009 (1 page) |
4 December 2009 | Termination of appointment of Catherine Howell Thomas as a secretary (2 pages) |
4 December 2009 | Appointment of Brett Wilson Reynolds as a secretary (3 pages) |
4 December 2009 | Appointment of Mr Brett Wilson Reynolds as a director (3 pages) |
4 December 2009 | Appointment of Mr Brett Wilson Reynolds as a director (3 pages) |
4 December 2009 | Termination of appointment of Catherine Howell Thomas as a director (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
27 November 2008 | Return made up to 27/11/08; full list of members (4 pages) |
27 November 2008 | Return made up to 27/11/08; full list of members (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
4 December 2007 | Return made up to 27/11/07; full list of members (3 pages) |
4 December 2007 | Return made up to 27/11/07; full list of members (3 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
27 November 2006 | Return made up to 27/11/06; full list of members (3 pages) |
27 November 2006 | Return made up to 27/11/06; full list of members (3 pages) |
27 September 2006 | Ad 30/08/06--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages) |
27 September 2006 | Ad 30/08/06--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages) |
15 September 2006 | Resolutions
|
15 September 2006 | £ nc 1000/100000 30/08/06 (2 pages) |
15 September 2006 | Resolutions
|
15 September 2006 | £ nc 1000/100000 30/08/06 (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
21 January 2006 | Particulars of mortgage/charge (3 pages) |
21 January 2006 | Particulars of mortgage/charge (3 pages) |
17 January 2006 | Return made up to 27/11/05; full list of members (3 pages) |
17 January 2006 | Location of register of members (1 page) |
17 January 2006 | Location of register of members (1 page) |
17 January 2006 | Return made up to 27/11/05; full list of members (3 pages) |
16 December 2005 | Registered office changed on 16/12/05 from: eldo house kempson way bury st. Edmunds suffolk IP32 7AR (1 page) |
16 December 2005 | Registered office changed on 16/12/05 from: eldo house kempson way bury st. Edmunds suffolk IP32 7AR (1 page) |
9 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
10 December 2004 | Return made up to 27/11/04; full list of members
|
10 December 2004 | Return made up to 27/11/04; full list of members
|
19 November 2004 | Particulars of mortgage/charge (4 pages) |
19 November 2004 | Particulars of mortgage/charge (4 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
8 January 2004 | Return made up to 27/11/03; full list of members (7 pages) |
8 January 2004 | Return made up to 27/11/03; full list of members (7 pages) |
27 May 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
27 May 2003 | Accounting reference date shortened from 30/11/02 to 31/08/02 (1 page) |
27 May 2003 | Accounting reference date shortened from 30/11/02 to 31/08/02 (1 page) |
27 May 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
4 March 2003 | Company name changed four by four productions LTD\certificate issued on 04/03/03 (2 pages) |
4 March 2003 | Company name changed four by four productions LTD\certificate issued on 04/03/03 (2 pages) |
6 January 2003 | Return made up to 27/11/02; full list of members (7 pages) |
6 January 2003 | Return made up to 27/11/02; full list of members (7 pages) |
8 January 2002 | New secretary appointed;new director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | Ad 27/11/01--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
8 January 2002 | Ad 27/11/01--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
8 January 2002 | New secretary appointed;new director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Secretary resigned (1 page) |
27 November 2001 | Incorporation (14 pages) |
27 November 2001 | Incorporation (14 pages) |