Company NameFourth Wall Creative Limited
Company StatusActive
Company Number11641917
CategoryPrivate Limited Company
Incorporation Date25 October 2018(5 years, 5 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
Appointed25 October 2018(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
StatusCurrent
Appointed25 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Director NameMr Michael John Quinn
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2020(1 year, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Park Row Park Row
Nottingham
NG1 6GR
Director NameMr Richard Timothy Styles
Date of BirthAugust 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed17 January 2020(1 year, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleChairman
Country of ResidenceEngland
Correspondence Address2 Riverview Business Park Shore Wood Road
Bromborough
Wirral
CH62 3RQ
Wales
Director NameMr Ray Evans
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(2 years, 6 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(2 years, 6 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(2 years, 6 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 David John Miles
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2019(5 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 17 January 2020)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales

Location

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

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return24 October 2023 (5 months, 4 weeks ago)
Next Return Due7 November 2024 (6 months, 3 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

Filing History

18 November 2020Previous accounting period extended from 30 April 2020 to 30 September 2020 (1 page)
11 November 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
10 November 2020Director's details changed for Mr Richard Timothy Styles on 10 November 2020 (2 pages)
26 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
1 October 2020Registered office address changed from Barnston House Beacon Lane Heswall Wirral CH60 0EE United Kingdom to 2 Riverview Business Park Shore Wood Road Bromborough Wirral CH62 3RQ on 1 October 2020 (1 page)
20 August 2020Current accounting period shortened from 31 March 2020 to 30 April 2019 (1 page)
31 January 2020Appointment of Mr Michael John Quinn as a director on 17 January 2020 (2 pages)
17 January 2020Termination of appointment of David John Miles as a director on 17 January 2020 (1 page)
17 January 2020Appointment of Mr Richard Timothy Styles as a director on 17 January 2020 (2 pages)
5 November 2019Confirmation statement made on 24 October 2019 with updates (6 pages)
14 October 2019Current accounting period extended from 31 October 2019 to 31 March 2020 (1 page)
9 September 2019Satisfaction of charge 116419170001 in full (1 page)
22 August 2019Registration of charge 116419170002, created on 14 August 2019 (23 pages)
12 August 2019Statement of capital following an allotment of shares on 17 April 2019
  • GBP 11,003,946.192
(3 pages)
16 July 2019Second filing of a statement of capital following an allotment of shares on 17 April 2019
  • GBP 10,000,100
(7 pages)
16 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
1 May 2019Statement of capital following an allotment of shares on 17 April 2019
  • GBP 10,000,100
  • ANNOTATION Clarification a second filed SH01 was registered on 16/07/2019.
(4 pages)
29 April 2019Registration of charge 116419170001, created on 17 April 2019 (55 pages)
18 April 2019Appointment of Mr David Miles as a director on 18 April 2019 (2 pages)
25 October 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-10-25
  • GBP 100
(34 pages)