Company NameFourth Wall Limited
Company StatusActive
Company Number07090752
CategoryPrivate Limited Company
Incorporation Date30 November 2009(14 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Antonie Johannes Jurgens Botes
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
Merseyside
CH60 0EE
Wales
Director NameMr Ray Evans
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(11 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Riverview Business Park Shore Wood Road
Bromborough
Wirral
CH62 3RQ
Wales
Director NameMr Nicholas Matthew Noble
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(11 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Riverview Business Park Shore Wood Road
Bromborough
Wirral
CH62 3RQ
Wales
Director NameMr Brian William Welsh
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(11 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Riverview Business Park Shore Wood Road
Bromborough
Wirral
CH62 3RQ
Wales
Director NameMr Antonie Johannes Jurgens Botes
Date of BirthMarch 1985 (Born 39 years ago)
NationalitySouth African
StatusResigned
Appointed30 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Downing Road
Bootle
Merseyside
L20 9LU
Director NameMr Keith Watson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Director NameMr Adam Paul Bestwick
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Director NameMr Joseph Murdoch Moroney
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Riverview Business Park Shore Wood Road
Bromborough
Wirral
CH62 3RQ
Wales

Location

Registered Address2 Riverview Business Park Shore Wood Road
Bromborough
Wirral
CH62 3RQ
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough

Shareholders

25 at £1Adam Paul Bestwick
33.33%
Ordinary A
25 at £1Antonie Johannes Jurgens Botes
33.33%
Ordinary A
25 at £1Joseph Murdoch Moroney
33.33%
Ordinary A

Financials

Year2014
Net Worth£217,033
Cash£57,249
Current Liabilities£471,575

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return30 November 2023 (3 months, 4 weeks ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Charges

14 August 2019Delivered on: 22 August 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: N/A.
Outstanding
17 April 2019Delivered on: 29 April 2019
Persons entitled: Reward Capital Limited

Classification: A registered charge
Outstanding
9 May 2017Delivered on: 12 May 2017
Persons entitled: Merseyside Loan and Equity Fund LLP

Classification: A registered charge
Outstanding
10 March 2017Delivered on: 10 March 2017
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Outstanding
17 February 2017Delivered on: 23 February 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
17 February 2017Delivered on: 23 February 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
17 February 2017Delivered on: 21 February 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
30 October 2014Delivered on: 31 October 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
23 April 2021Delivered on: 29 April 2021
Persons entitled: Wedo Trade Finance Limited

Classification: A registered charge
Particulars: As a continuing security to secure the payment and performance as provided for in clause 2.1, the chargor with full title guarantee charges to the financier, by way of a first legal mortgage, all estates or interests in any freehold, leasehold or commonhold property now owned by it, including the real property (if any) specified in schedule 1.
Outstanding
28 April 2010Delivered on: 1 May 2010
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

2 March 2021Satisfaction of charge 070907520009 in full (1 page)
15 January 2021Satisfaction of charge 070907520008 in full (1 page)
9 December 2020Previous accounting period extended from 31 March 2020 to 29 September 2020 (1 page)
2 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
1 October 2020Registered office address changed from Barnston House Beacon Lane Heswall Wirral Wirral CH60 0EE to 2 Riverview Business Park Shore Wood Road Bromborough Wirral CH62 3RQ on 1 October 2020 (1 page)
24 March 2020Current accounting period extended from 30 March 2020 to 31 March 2020 (1 page)
23 March 2020Total exemption full accounts made up to 30 March 2019 (12 pages)
23 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
3 December 2019Confirmation statement made on 30 November 2019 with updates (5 pages)
22 August 2019Registration of charge 070907520009, created on 14 August 2019 (23 pages)
29 April 2019Registration of charge 070907520008, created on 17 April 2019 (55 pages)
29 April 2019Change of share class name or designation (2 pages)
25 April 2019Satisfaction of charge 070907520003 in full (1 page)
25 April 2019Satisfaction of charge 070907520005 in full (1 page)
25 April 2019Satisfaction of charge 070907520006 in full (1 page)
25 April 2019Satisfaction of charge 070907520004 in full (1 page)
23 April 2019Notification of Fourth Wall Creative Limited as a person with significant control on 17 April 2019 (2 pages)
23 April 2019Cessation of Fourth Wall Holdings Limited as a person with significant control on 17 April 2019 (1 page)
18 April 2019Notification of Fourth Wall Holdings Limited as a person with significant control on 17 April 2019 (2 pages)
18 April 2019Satisfaction of charge 070907520007 in full (1 page)
18 April 2019Cessation of Joseph Murdoch Moroney as a person with significant control on 17 April 2019 (1 page)
18 April 2019Cessation of Antonie Johannes Jurgens Botes as a person with significant control on 17 April 2019 (1 page)
12 March 2019Sub-division of shares on 26 February 2019 (4 pages)
12 March 2019Change of share class name or designation (2 pages)
4 March 2019Change of details for Mr Joseph Murdoch Moroney as a person with significant control on 26 February 2019 (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
14 December 2018Confirmation statement made on 30 November 2018 with updates (5 pages)
7 August 2018Cessation of Adam Paul Bestwick as a person with significant control on 30 July 2018 (1 page)
7 August 2018Notification of Joseph Murdoch Moroney as a person with significant control on 6 April 2016 (2 pages)
6 August 2018Cessation of Joseph Murdoch Moroney as a person with significant control on 30 July 2018 (1 page)
6 August 2018Change of details for Mr Joseph Murdoch Moroney as a person with significant control on 30 July 2018 (2 pages)
6 August 2018Termination of appointment of Adam Paul Bestwick as a director on 30 July 2018 (1 page)
31 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
22 December 2017Satisfaction of charge 1 in full (5 pages)
4 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
10 November 2017Satisfaction of charge 070907520002 in full (4 pages)
10 November 2017Satisfaction of charge 070907520002 in full (4 pages)
12 May 2017Registration of charge 070907520007, created on 9 May 2017 (33 pages)
12 May 2017Registration of charge 070907520007, created on 9 May 2017 (33 pages)
10 March 2017Registration of charge 070907520006, created on 10 March 2017 (26 pages)
10 March 2017Registration of charge 070907520006, created on 10 March 2017 (26 pages)
23 February 2017Registration of charge 070907520005, created on 17 February 2017 (13 pages)
23 February 2017Registration of charge 070907520005, created on 17 February 2017 (13 pages)
23 February 2017Registration of charge 070907520004, created on 17 February 2017 (23 pages)
23 February 2017Registration of charge 070907520004, created on 17 February 2017 (23 pages)
21 February 2017Registration of charge 070907520003, created on 17 February 2017 (13 pages)
21 February 2017Registration of charge 070907520003, created on 17 February 2017 (13 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
23 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 75
(5 pages)
23 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 75
(5 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
6 February 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 75
(6 pages)
6 February 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 75
(6 pages)
19 January 2015Termination of appointment of Keith Watson as a director on 28 November 2014 (1 page)
19 January 2015Termination of appointment of Keith Watson as a director on 28 November 2014 (1 page)
15 January 2015Cancellation of shares. Statement of capital on 28 November 2014
  • GBP 75
(4 pages)
15 January 2015Cancellation of shares. Statement of capital on 28 November 2014
  • GBP 75
(4 pages)
31 October 2014Registration of charge 070907520002, created on 30 October 2014 (8 pages)
31 October 2014Registration of charge 070907520002, created on 30 October 2014 (8 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 February 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(6 pages)
12 February 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(6 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
14 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
14 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
1 March 2012Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
1 March 2012Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
10 January 2012Director's details changed for Mr Antonie Johannes Jurgens Botes on 30 November 2011 (2 pages)
10 January 2012Director's details changed for Mr Antonie Johannes Jurgens Botes on 30 November 2011 (2 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 June 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
7 June 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
7 December 2010Director's details changed for Mr Joseph Moroney on 30 November 2010 (2 pages)
7 December 2010Director's details changed for Mr Keith Watson on 30 November 2010 (2 pages)
7 December 2010Director's details changed for Mr Antonie Johannes Jurgens Botes on 30 November 2010 (2 pages)
7 December 2010Director's details changed for Mr Antonie Johannes Jurgens Botes on 30 November 2010 (2 pages)
7 December 2010Director's details changed for Mr Adam Bestwick on 30 November 2010 (2 pages)
7 December 2010Director's details changed for Mr Keith Watson on 30 November 2010 (2 pages)
7 December 2010Director's details changed for Mr Joseph Moroney on 30 November 2010 (2 pages)
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
7 December 2010Director's details changed for Mr Adam Bestwick on 30 November 2010 (2 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 March 2010Termination of appointment of Antonie Botes as a director (1 page)
17 March 2010Appointment of Mr Antonie Johannes Jurgens Botes as a director (2 pages)
17 March 2010Termination of appointment of Antonie Botes as a director (1 page)
17 March 2010Appointment of Mr Antonie Johannes Jurgens Botes as a director (2 pages)
30 November 2009Incorporation (30 pages)
30 November 2009Incorporation (30 pages)