Company NameFour 23 Limited
Company StatusDissolved
Company Number04659574
CategoryPrivate Limited Company
Incorporation Date7 February 2003(21 years, 2 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)
Previous NameFour 23 Films Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Warren Bramley
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2003(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressC/O Cork Gully 6 Snow Hill
London
EC1A 2AY
Director NameLawrence Edward Brannon
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(same day as company formation)
RoleFilm & Video Production
Correspondence Address86 Ivygreen Road
Chorlton
Manchester
Greater Manchester
M21 9EX
Director NameMatt Edward Smith
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(same day as company formation)
RoleEditor
Correspondence Address1 Orchard Street
West Didsbury
Manchester
Greater Manchester
M20 2LP
Director NameJohn Martin Walsh
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(same day as company formation)
RoleFilm & Viseo Production
Correspondence AddressFlat 2, 13 Saint Clements Road
Chorlton
Manchester
Greater Manchester
M21 9HT
Secretary NameLlb Warren Bramley
NationalityBritish
StatusResigned
Appointed07 February 2003(same day as company formation)
RoleFilm & Video Production
Correspondence AddressThe Flat
6 Albert Hill Street, Didsbury
Manchester
Lancashire
M20 6RF
Secretary NameDeborah Goldsmith
NationalityBritish
StatusResigned
Appointed08 January 2004(11 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 October 2007)
RoleArtist
Correspondence Address8 Ollerton Avenue
Old Trafford
Manchester
Greater Manchester
M16 7SE
Secretary NameDarryl Hardman
NationalityBritish
StatusResigned
Appointed24 October 2007(4 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 25 August 2016)
RoleCompany Director
Correspondence Address61 Clitheroe Drive
Bury
Lancashire
BL8 2JU

Contact

Websitefour23.net
Telephone020 72537219
Telephone regionLondon

Location

Registered AddressC/O Cork Gully
6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

6k at £1Warren Bramley
60.00%
Ordinary
4k at £1Darryl Hardman
40.00%
Ordinary

Financials

Year2014
Net Worth£843,572
Cash£282,992
Current Liabilities£356,678

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End27 April

Charges

27 March 2009Delivered on: 4 April 2009
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

17 September 2019Final Gazette dissolved following liquidation (1 page)
17 June 2019Return of final meeting in a members' voluntary winding up (10 pages)
24 September 2018Registered office address changed from 4 Berry Street London EC1V 0AA to C/O Cork Gully 6 Snow Hill London EC1A 2AY on 24 September 2018 (2 pages)
21 September 2018Declaration of solvency (6 pages)
21 September 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-12
(3 pages)
21 September 2018Appointment of a voluntary liquidator (3 pages)
4 September 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
25 April 2018Satisfaction of charge 1 in full (4 pages)
9 March 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
20 April 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 December 2016Termination of appointment of Darryl Hardman as a secretary on 25 August 2016 (2 pages)
18 December 2016Termination of appointment of Darryl Hardman as a secretary on 25 August 2016 (2 pages)
6 October 2016Purchase of own shares. (3 pages)
6 October 2016Cancellation of shares. Statement of capital on 25 August 2016
  • GBP 6,000
(6 pages)
6 October 2016Cancellation of shares. Statement of capital on 25 August 2016
  • GBP 6,000
(6 pages)
6 October 2016Purchase of own shares. (3 pages)
8 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10,000
(3 pages)
8 March 2016Director's details changed for Mr Warren Bramley on 2 January 2016 (2 pages)
8 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10,000
(3 pages)
8 March 2016Director's details changed for Mr Warren Bramley on 2 January 2016 (2 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
16 June 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 10,000
(4 pages)
16 June 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 10,000
(4 pages)
16 June 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 10,000
(4 pages)
23 April 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 April 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 January 2015Previous accounting period shortened from 28 April 2014 to 27 April 2014 (1 page)
26 January 2015Previous accounting period shortened from 28 April 2014 to 27 April 2014 (1 page)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 10,000
(4 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 10,000
(4 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 10,000
(4 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 May 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
22 May 2013Director's details changed for Llb Warren Bramley on 1 October 2009 (2 pages)
22 May 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
22 May 2013Registered office address changed from Carvers Warehouse 77 Dale Street Manchester M1 2HG on 22 May 2013 (2 pages)
22 May 2013Director's details changed for Llb Warren Bramley on 1 October 2009 (2 pages)
22 May 2013Registered office address changed from Carvers Warehouse 77 Dale Street Manchester M1 2HG on 22 May 2013 (2 pages)
22 May 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
22 May 2013Director's details changed for Llb Warren Bramley on 1 October 2009 (2 pages)
1 May 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 May 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 January 2013Previous accounting period shortened from 29 April 2012 to 28 April 2012 (1 page)
23 January 2013Previous accounting period shortened from 29 April 2012 to 28 April 2012 (1 page)
4 May 2012Total exemption small company accounts made up to 29 April 2011 (5 pages)
4 May 2012Total exemption small company accounts made up to 29 April 2011 (5 pages)
6 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
30 January 2012Previous accounting period shortened from 30 April 2011 to 29 April 2011 (1 page)
30 January 2012Previous accounting period shortened from 30 April 2011 to 29 April 2011 (1 page)
3 November 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
28 July 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 July 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 May 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
22 October 2009123 30/04/09 (1 page)
22 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 October 2009123 30/04/09 (1 page)
22 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 October 2009Annual return made up to 7 February 2009 with a full list of shareholders (12 pages)
19 October 2009Annual return made up to 7 February 2009 with a full list of shareholders (12 pages)
19 October 2009Annual return made up to 7 February 2009 with a full list of shareholders (12 pages)
7 October 2009Statement of capital following an allotment of shares on 30 April 2009
  • GBP 10,000
(2 pages)
7 October 2009Statement of capital following an allotment of shares on 30 April 2009
  • GBP 10,000
(2 pages)
5 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 March 2009Return made up to 07/02/09; full list of members (3 pages)
25 March 2009Return made up to 07/02/09; full list of members (3 pages)
18 March 2009Return made up to 07/02/08; full list of members (3 pages)
18 March 2009Return made up to 07/02/08; full list of members (3 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 February 2008Registered office changed on 08/02/08 from: the apex, 6 southern street castlefield manchester greater manchester M3 4NN (1 page)
8 February 2008Registered office changed on 08/02/08 from: the apex, 6 southern street castlefield manchester greater manchester M3 4NN (1 page)
8 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 November 2007New secretary appointed (1 page)
2 November 2007Secretary resigned (1 page)
2 November 2007Secretary resigned (1 page)
2 November 2007New secretary appointed (1 page)
23 March 2007Return made up to 07/02/07; full list of members (2 pages)
23 March 2007Director's particulars changed (1 page)
23 March 2007Return made up to 07/02/07; full list of members (2 pages)
23 March 2007Director's particulars changed (1 page)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 February 2006Director's particulars changed (1 page)
7 February 2006Return made up to 07/02/06; full list of members (2 pages)
7 February 2006Return made up to 07/02/06; full list of members (2 pages)
7 February 2006Director's particulars changed (1 page)
6 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
6 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
13 January 2006Return made up to 07/02/05; full list of members (6 pages)
13 January 2006Return made up to 07/02/05; full list of members (6 pages)
30 December 2004Total exemption full accounts made up to 30 April 2004 (12 pages)
30 December 2004Total exemption full accounts made up to 30 April 2004 (12 pages)
19 April 2004Return made up to 07/02/04; full list of members (8 pages)
19 April 2004Return made up to 07/02/04; full list of members (8 pages)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
5 February 2004Secretary resigned (1 page)
5 February 2004New secretary appointed (1 page)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
5 February 2004Secretary resigned (1 page)
5 February 2004New secretary appointed (1 page)
3 February 2004Company name changed four 23 films LIMITED\certificate issued on 03/02/04 (2 pages)
3 February 2004Company name changed four 23 films LIMITED\certificate issued on 03/02/04 (2 pages)
21 January 2004New secretary appointed (2 pages)
21 January 2004New secretary appointed (2 pages)
6 January 2004Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
6 January 2004Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
7 February 2003Incorporation (20 pages)
7 February 2003Incorporation (20 pages)