Company Name4K London Ltd
Company StatusDissolved
Company Number06245552
CategoryPrivate Limited Company
Incorporation Date14 May 2007(16 years, 11 months ago)
Dissolution Date6 July 2021 (2 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Toby Hamish Newman
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2016(8 years, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 06 July 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit F & G Leeside Road
London
N17 0QJ
Director NamePixipixel Limited (Corporation)
StatusClosed
Appointed05 May 2016(8 years, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 06 July 2021)
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Matthew John Platts-Mills
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(3 months, 1 week after company formation)
Appointment Duration10 years (resigned 31 August 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address21a Oakfield Road
London
N4 4NP
Secretary NameBenjamin Platts-Mills
NationalityBritish
StatusResigned
Appointed22 August 2007(3 months, 1 week after company formation)
Appointment Duration6 years (resigned 16 September 2013)
RoleCompany Director
Correspondence AddressOldwood Cottage
Sand
Wedmore
Somerset
BS28 4XW
Director NameMr Jonathan Brian Wright
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 16 September 2013)
RoleFilm And Video Production
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines Boars Head
Crowborough
East Sussex
TN6 3HD
Secretary NameMiss Sarah Louise Platts-Mills
StatusResigned
Appointed16 September 2013(6 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2017)
RoleCompany Director
Correspondence AddressUnit D1 Mowlem Trading Estate, Leeside Road
London
N17 0QJ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed14 May 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed14 May 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Director NameJPM Film Ltd (Corporation)
StatusResigned
Appointed26 April 2016(8 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2017)
Correspondence Address21a Oakfield Road
London
N4 4NP

Contact

Website4klondon.com

Location

Registered AddressUnit F & G
Leeside Road
London
N17 0QJ
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London

Shareholders

2 at £500Matthew John Platts-mills
100.00%
Ordinary

Financials

Year2014
Net Worth-£866
Cash£5,845
Current Liabilities£126,831

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End30 March

Filing History

23 January 2020Micro company accounts made up to 31 March 2019 (7 pages)
11 December 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
6 August 2019Registered office address changed from 35 Ballards Lane London N3 1XW England to Unit F & G Leeside Road London N17 0QJ on 6 August 2019 (1 page)
3 July 2019Notification of Pixipixel Limited as a person with significant control on 1 September 2017 (2 pages)
3 July 2019Micro company accounts made up to 30 March 2018 (2 pages)
3 July 2019Cessation of Toby Hamish Newman as a person with significant control on 1 September 2017 (1 page)
1 June 2019Compulsory strike-off action has been discontinued (1 page)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
14 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
14 December 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 November 2017Director's details changed for Toby Newman Photography Limited on 29 August 2017 (1 page)
8 November 2017Director's details changed for Toby Newman Photography Limited on 29 August 2017 (1 page)
8 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
7 November 2017Termination of appointment of Sarah Louise Platts-Mills as a secretary on 31 August 2017 (1 page)
7 November 2017Cessation of Matthew John Platts-Mills as a person with significant control on 31 August 2017 (1 page)
7 November 2017Termination of appointment of Matthew John Platts-Mills as a director on 31 August 2017 (1 page)
7 November 2017Cessation of Matthew John Platts-Mills as a person with significant control on 7 November 2017 (1 page)
7 November 2017Registered office address changed from Unit D1 Mowlem Trading Estate, Leeside Road London N17 0QJ England to 35 Ballards Lane London N3 1XW on 7 November 2017 (1 page)
7 November 2017Registered office address changed from Unit D1 Mowlem Trading Estate, Leeside Road London N17 0QJ England to 35 Ballards Lane London N3 1XW on 7 November 2017 (1 page)
7 November 2017Notification of Toby Hamish Newman as a person with significant control on 31 August 2017 (2 pages)
7 November 2017Termination of appointment of Sarah Louise Platts-Mills as a secretary on 31 August 2017 (1 page)
7 November 2017Termination of appointment of Jpm Film Ltd as a director on 31 August 2017 (1 page)
7 November 2017Notification of Toby Hamish Newman as a person with significant control on 31 August 2017 (2 pages)
7 November 2017Register inspection address has been changed from C/O Northern Alliance Ltd 47 White Rose Lane Woking Surrey GU22 7LB England to 35 Ballards Lane London N3 1XW (1 page)
7 November 2017Termination of appointment of Matthew John Platts-Mills as a director on 31 August 2017 (1 page)
7 November 2017Register inspection address has been changed from 35 Ballards Lane London N3 1XW England to 35 Ballards Lane London N3 1XW (1 page)
7 November 2017Register inspection address has been changed from 35 Ballards Lane London N3 1XW England to 35 Ballards Lane London N3 1XW (1 page)
7 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
7 November 2017Termination of appointment of Jpm Film Ltd as a director on 31 August 2017 (1 page)
7 November 2017Register inspection address has been changed from C/O Northern Alliance Ltd 47 White Rose Lane Woking Surrey GU22 7LB England to 35 Ballards Lane London N3 1XW (1 page)
9 August 2017Registered office address changed from C/O Matthew Platts-Mills 32 Derwent Road London N13 4PU England to Unit D1 Mowlem Trading Estate, Leeside Road London N17 0QJ on 9 August 2017 (1 page)
9 August 2017Registered office address changed from C/O Matthew Platts-Mills 32 Derwent Road London N13 4PU England to Unit D1 Mowlem Trading Estate, Leeside Road London N17 0QJ on 9 August 2017 (1 page)
25 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
22 February 2017Statement of capital following an allotment of shares on 30 January 2017
  • GBP 1,974
(3 pages)
22 February 2017Statement of capital following an allotment of shares on 30 January 2017
  • GBP 1,974
(3 pages)
31 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
31 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
9 January 2017Registered office address changed from 21a Oakfield Road London N4 4NP England to C/O Matthew Platts-Mills 32 Derwent Road London N13 4PU on 9 January 2017 (1 page)
9 January 2017Registered office address changed from 21a Oakfield Road London N4 4NP England to C/O Matthew Platts-Mills 32 Derwent Road London N13 4PU on 9 January 2017 (1 page)
10 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,006
(5 pages)
10 June 2016Register(s) moved to registered inspection location C/O Northern Alliance Ltd 47 White Rose Lane Woking Surrey GU22 7LB (1 page)
10 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,006
(5 pages)
10 June 2016Register(s) moved to registered inspection location C/O Northern Alliance Ltd 47 White Rose Lane Woking Surrey GU22 7LB (1 page)
9 June 2016Appointment of Toby Newman Photography Limited as a director on 5 May 2016 (2 pages)
9 June 2016Appointment of Mr Toby Hamish Newman as a director on 5 May 2016 (2 pages)
9 June 2016Register inspection address has been changed to C/O Northern Alliance Ltd 47 White Rose Lane Woking Surrey GU22 7LB (1 page)
9 June 2016Appointment of Mr Toby Hamish Newman as a director on 5 May 2016 (2 pages)
9 June 2016Register inspection address has been changed to C/O Northern Alliance Ltd 47 White Rose Lane Woking Surrey GU22 7LB (1 page)
9 June 2016Appointment of Toby Newman Photography Limited as a director on 5 May 2016 (2 pages)
4 May 2016Appointment of Jpm Film Ltd as a director on 26 April 2016 (2 pages)
4 May 2016Appointment of Jpm Film Ltd as a director on 26 April 2016 (2 pages)
25 April 2016Secretary's details changed for Miss Sarah Louise Platts-Mills on 25 April 2016 (1 page)
25 April 2016Secretary's details changed for Miss Sarah Louise Platts-Mills on 25 April 2016 (1 page)
15 March 2016Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 21a Oakfield Road London N4 4NP on 15 March 2016 (1 page)
15 March 2016Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 21a Oakfield Road London N4 4NP on 15 March 2016 (1 page)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(4 pages)
20 May 2015Director's details changed for Mr Matthew John Platts-Mills on 15 December 2013 (2 pages)
20 May 2015Director's details changed for Mr Matthew John Platts-Mills on 15 December 2013 (2 pages)
20 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(4 pages)
17 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(4 pages)
21 May 2014Secretary's details changed for Miss Sarah Louise Jobling on 17 May 2014 (1 page)
21 May 2014Secretary's details changed for Miss Sarah Louise Jobling on 17 May 2014 (1 page)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
16 September 2013Termination of appointment of Benjamin Platts-Mills as a secretary (1 page)
16 September 2013Appointment of Miss Sarah Louise Jobling as a secretary (1 page)
16 September 2013Termination of appointment of Benjamin Platts-Mills as a secretary (1 page)
16 September 2013Appointment of Miss Sarah Louise Jobling as a secretary (1 page)
16 September 2013Termination of appointment of Jonathan Wright as a director (1 page)
16 September 2013Termination of appointment of Jonathan Wright as a director (1 page)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 November 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
28 November 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
11 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
8 March 2012Registered office address changed from Goldcrest Studios 1 Lexington Street London W1F 9AF United Kingdom on 8 March 2012 (1 page)
8 March 2012Registered office address changed from Goldcrest Studios 1 Lexington Street London W1F 9AF United Kingdom on 8 March 2012 (1 page)
8 March 2012Registered office address changed from Goldcrest Studios 1 Lexington Street London W1F 9AF United Kingdom on 8 March 2012 (1 page)
23 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
20 May 2011Registered office address changed from Ground Floor 32 Crewsdon Road Oval London SW9 0LJ on 20 May 2011 (1 page)
20 May 2011Registered office address changed from Ground Floor 32 Crewsdon Road Oval London SW9 0LJ on 20 May 2011 (1 page)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 June 2010Appointment of Mr Jon Wright as a director (2 pages)
24 June 2010Appointment of Mr Jon Wright as a director (2 pages)
19 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
11 May 2010Statement of capital following an allotment of shares on 11 May 2010
  • GBP 1,000
(2 pages)
11 May 2010Statement of capital following an allotment of shares on 11 May 2010
  • GBP 1,000
(2 pages)
29 March 2010Registered office address changed from 3 Radcot Street London SE11 4AH on 29 March 2010 (1 page)
29 March 2010Registered office address changed from 3 Radcot Street London SE11 4AH on 29 March 2010 (1 page)
1 March 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
1 March 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
15 May 2009Return made up to 14/05/09; full list of members (3 pages)
15 May 2009Return made up to 14/05/09; full list of members (3 pages)
11 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
11 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
3 June 2008Return made up to 14/05/08; full list of members (3 pages)
3 June 2008Return made up to 14/05/08; full list of members (3 pages)
2 June 2008Ad 14/05/07\gbp si 2@1=2\gbp ic 4/6\ (2 pages)
2 June 2008Ad 14/05/07\gbp si 2@1=2\gbp ic 4/6\ (2 pages)
23 November 2007Ad 22/08/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 November 2007Ad 22/08/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 September 2007New secretary appointed (2 pages)
14 September 2007Resolutions
  • RES13 ‐ Allotment of shares 22/08/07
(2 pages)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
14 September 2007New secretary appointed (2 pages)
14 September 2007Resolutions
  • RES13 ‐ Allotment of shares 22/08/07
(2 pages)
22 August 2007Registered office changed on 22/08/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
22 August 2007Secretary resigned (1 page)
22 August 2007Secretary resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Registered office changed on 22/08/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
22 August 2007Director resigned (1 page)
14 May 2007Incorporation (13 pages)
14 May 2007Incorporation (13 pages)