London
EC1A 2AY
Director Name | Lawrence Edward Brannon |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(same day as company formation) |
Role | Film & Video Production |
Correspondence Address | 86 Ivygreen Road Chorlton Manchester Greater Manchester M21 9EX |
Director Name | Matt Edward Smith |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(same day as company formation) |
Role | Editor |
Correspondence Address | 1 Orchard Street West Didsbury Manchester Greater Manchester M20 2LP |
Director Name | John Martin Walsh |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(same day as company formation) |
Role | Film & Viseo Production |
Correspondence Address | Flat 2, 13 Saint Clements Road Chorlton Manchester Greater Manchester M21 9HT |
Secretary Name | Llb Warren Bramley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(same day as company formation) |
Role | Film & Video Production |
Correspondence Address | The Flat 6 Albert Hill Street, Didsbury Manchester Lancashire M20 6RF |
Secretary Name | Deborah Goldsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 October 2007) |
Role | Artist |
Correspondence Address | 8 Ollerton Avenue Old Trafford Manchester Greater Manchester M16 7SE |
Secretary Name | Darryl Hardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 25 August 2016) |
Role | Company Director |
Correspondence Address | 61 Clitheroe Drive Bury Lancashire BL8 2JU |
Website | four23.net |
---|---|
Telephone | 020 72537219 |
Telephone region | London |
Registered Address | C/O Cork Gully 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
6k at £1 | Warren Bramley 60.00% Ordinary |
---|---|
4k at £1 | Darryl Hardman 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £843,572 |
Cash | £282,992 |
Current Liabilities | £356,678 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 27 April |
27 March 2009 | Delivered 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 |
---|
17 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 June 2019 | Return of final meeting in a members' voluntary winding up (10 pages) |
24 September 2018 | Registered 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 2018 | Declaration of solvency (6 pages) |
21 September 2018 | Resolutions
|
21 September 2018 | Appointment of a voluntary liquidator (3 pages) |
4 September 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
25 April 2018 | Satisfaction of charge 1 in full (4 pages) |
9 March 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
20 April 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
18 December 2016 | Termination of appointment of Darryl Hardman as a secretary on 25 August 2016 (2 pages) |
18 December 2016 | Termination of appointment of Darryl Hardman as a secretary on 25 August 2016 (2 pages) |
6 October 2016 | Purchase of own shares. (3 pages) |
6 October 2016 | Cancellation of shares. Statement of capital on 25 August 2016
|
6 October 2016 | Cancellation of shares. Statement of capital on 25 August 2016
|
6 October 2016 | Purchase of own shares. (3 pages) |
8 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Director's details changed for Mr Warren Bramley on 2 January 2016 (2 pages) |
8 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Director's details changed for Mr Warren Bramley on 2 January 2016 (2 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
16 June 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
23 April 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 April 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
26 January 2015 | Previous accounting period shortened from 28 April 2014 to 27 April 2014 (1 page) |
26 January 2015 | Previous accounting period shortened from 28 April 2014 to 27 April 2014 (1 page) |
12 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
22 May 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Director's details changed for Llb Warren Bramley on 1 October 2009 (2 pages) |
22 May 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Registered office address changed from Carvers Warehouse 77 Dale Street Manchester M1 2HG on 22 May 2013 (2 pages) |
22 May 2013 | Director's details changed for Llb Warren Bramley on 1 October 2009 (2 pages) |
22 May 2013 | Registered office address changed from Carvers Warehouse 77 Dale Street Manchester M1 2HG on 22 May 2013 (2 pages) |
22 May 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Director's details changed for Llb Warren Bramley on 1 October 2009 (2 pages) |
1 May 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
1 May 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 January 2013 | Previous accounting period shortened from 29 April 2012 to 28 April 2012 (1 page) |
23 January 2013 | Previous accounting period shortened from 29 April 2012 to 28 April 2012 (1 page) |
4 May 2012 | Total exemption small company accounts made up to 29 April 2011 (5 pages) |
4 May 2012 | Total exemption small company accounts made up to 29 April 2011 (5 pages) |
6 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Previous accounting period shortened from 30 April 2011 to 29 April 2011 (1 page) |
30 January 2012 | Previous accounting period shortened from 30 April 2011 to 29 April 2011 (1 page) |
3 November 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
11 May 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
22 October 2009 | 123 30/04/09 (1 page) |
22 October 2009 | Resolutions
|
22 October 2009 | 123 30/04/09 (1 page) |
22 October 2009 | Resolutions
|
19 October 2009 | Annual return made up to 7 February 2009 with a full list of shareholders (12 pages) |
19 October 2009 | Annual return made up to 7 February 2009 with a full list of shareholders (12 pages) |
19 October 2009 | Annual return made up to 7 February 2009 with a full list of shareholders (12 pages) |
7 October 2009 | Statement of capital following an allotment of shares on 30 April 2009
|
7 October 2009 | Statement of capital following an allotment of shares on 30 April 2009
|
5 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
5 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
25 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
18 March 2009 | Return made up to 07/02/08; full list of members (3 pages) |
18 March 2009 | Return made up to 07/02/08; full list of members (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
8 February 2008 | Registered office changed on 08/02/08 from: the apex, 6 southern street castlefield manchester greater manchester M3 4NN (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: the apex, 6 southern street castlefield manchester greater manchester M3 4NN (1 page) |
8 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
2 November 2007 | New secretary appointed (1 page) |
2 November 2007 | Secretary resigned (1 page) |
2 November 2007 | Secretary resigned (1 page) |
2 November 2007 | New secretary appointed (1 page) |
23 March 2007 | Return made up to 07/02/07; full list of members (2 pages) |
23 March 2007 | Director's particulars changed (1 page) |
23 March 2007 | Return made up to 07/02/07; full list of members (2 pages) |
23 March 2007 | Director's particulars changed (1 page) |
30 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Return made up to 07/02/06; full list of members (2 pages) |
7 February 2006 | Return made up to 07/02/06; full list of members (2 pages) |
7 February 2006 | Director's particulars changed (1 page) |
6 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
6 February 2006 | Resolutions
|
6 February 2006 | Resolutions
|
6 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
13 January 2006 | Return made up to 07/02/05; full list of members (6 pages) |
13 January 2006 | Return made up to 07/02/05; full list of members (6 pages) |
30 December 2004 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
30 December 2004 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
19 April 2004 | Return made up to 07/02/04; full list of members (8 pages) |
19 April 2004 | Return made up to 07/02/04; full list of members (8 pages) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | New secretary appointed (1 page) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | New secretary appointed (1 page) |
3 February 2004 | Company name changed four 23 films LIMITED\certificate issued on 03/02/04 (2 pages) |
3 February 2004 | Company name changed four 23 films LIMITED\certificate issued on 03/02/04 (2 pages) |
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | New secretary appointed (2 pages) |
6 January 2004 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
6 January 2004 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
7 February 2003 | Incorporation (20 pages) |
7 February 2003 | Incorporation (20 pages) |