Company NameFourth Hustle Limited
DirectorReginald Yates
Company StatusActive
Company Number07015908
CategoryPrivate Limited Company
Incorporation Date11 September 2009(14 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Reginald Yates
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2009(same day as company formation)
RoleWriter/Director/Broadcaster
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL

Location

Registered Address27 Mortimer Street
London
W1T 3BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Reginald Yates
100.00%
Ordinary

Financials

Year2014
Net Worth£36,247
Cash£62,821
Current Liabilities£137,367

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due29 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return25 September 2023 (6 months ago)
Next Return Due9 October 2024 (6 months, 2 weeks from now)

Filing History

30 October 2020Director's details changed for Reginald Yates on 20 March 2018 (2 pages)
30 October 2020Change of details for Reginald Yates as a person with significant control on 20 March 2018 (2 pages)
30 October 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 October 2019Confirmation statement made on 11 September 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
28 September 2018Confirmation statement made on 11 September 2018 with updates (4 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
1 November 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
1 November 2017Notification of Reginald Yates as a person with significant control on 1 November 2017 (2 pages)
1 November 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
1 November 2017Notification of Reginald Yates as a person with significant control on 6 April 2016 (2 pages)
24 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
15 December 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
16 May 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 May 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
5 November 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
5 November 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 November 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
18 November 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
10 November 2014Director's details changed for Reginald Yates on 1 August 2014 (2 pages)
10 November 2014Director's details changed for Reginald Yates on 1 August 2014 (2 pages)
10 November 2014Director's details changed for Reginald Yates on 1 August 2014 (2 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(3 pages)
16 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(3 pages)
2 September 2013Director's details changed for Reginald Yates on 26 November 2012 (2 pages)
2 September 2013Director's details changed for Reginald Yates on 26 November 2012 (2 pages)
24 July 2013Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 24 July 2013 (1 page)
24 July 2013Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 24 July 2013 (1 page)
4 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
4 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
10 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
9 October 2012Director's details changed for Reginald Yates on 6 August 2012 (2 pages)
9 October 2012Director's details changed for Reginald Yates on 6 August 2012 (2 pages)
9 October 2012Director's details changed for Reginald Yates on 6 August 2012 (2 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
6 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
15 September 2011Director's details changed for Reginald Yates on 16 August 2011 (2 pages)
15 September 2011Director's details changed for Reginald Yates on 16 August 2011 (2 pages)
16 June 2011Registered office address changed from C/O King & King Roxburghe House 273-287 Regents Street London W1B 2HA on 16 June 2011 (2 pages)
16 June 2011Registered office address changed from C/O King & King Roxburghe House 273-287 Regents Street London W1B 2HA on 16 June 2011 (2 pages)
11 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
11 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
7 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (3 pages)
7 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (3 pages)
4 February 2010Current accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages)
4 February 2010Current accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages)
10 November 2009Appointment of Reginald Yates as a director (3 pages)
10 November 2009Appointment of Reginald Yates as a director (3 pages)
15 October 2009Termination of appointment of Andrew Davis as a director (1 page)
15 October 2009Termination of appointment of Andrew Davis as a director (1 page)
11 September 2009Incorporation (17 pages)
11 September 2009Incorporation (17 pages)