4WALL ENTERTAINMENT UK LIMITED

05595504
1ST FLOOR COUNTY HOUSE 100 NEW LONDON ROAD CHELMSFORD CM2 0RG

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
12 Sep 2024 accounts Annual Accounts 28 Buy now
16 Apr 2024 officers Change of particulars for director (Mr Darren John Poultney) 2 Buy now
25 Oct 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 May 2023 accounts Annual Accounts 28 Buy now
03 Jan 2023 officers Appointment of director (Mr Jeffrey Lassiter) 2 Buy now
23 Dec 2022 officers Appointment of director (Mr Darren John Poultney) 2 Buy now
23 Dec 2022 officers Termination of appointment of director (Ryan David Walker) 1 Buy now
23 Dec 2022 officers Termination of appointment of director (Marc Morris) 1 Buy now
28 Oct 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Sep 2022 accounts Annual Accounts 27 Buy now
02 Nov 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Sep 2021 accounts Annual Accounts 30 Buy now
26 Aug 2021 officers Change of particulars for director (Mr Ryan David Walker) 2 Buy now
26 Aug 2021 officers Change of particulars for director (Mr Wes Bailey) 2 Buy now
26 Aug 2021 officers Change of particulars for director (Mr Marc Morris) 2 Buy now
26 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jul 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jan 2021 resolution Resolution 2 Buy now
12 Jan 2021 change-of-name Change Of Name Notice 2 Buy now
21 Dec 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Oct 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 May 2020 accounts Annual Accounts 12 Buy now
18 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Mar 2020 officers Appointment of director (Mr Wes Bailey) 2 Buy now
16 Mar 2020 officers Appointment of director (Mr Marc Morris) 2 Buy now
16 Mar 2020 officers Termination of appointment of director (William Antony Tuke) 1 Buy now
16 Mar 2020 officers Termination of appointment of director (Darren John Poultney) 1 Buy now
01 Feb 2020 mortgage Statement of satisfaction of a charge 4 Buy now
18 Jan 2020 mortgage Statement of release/cease from a charge 5 Buy now
23 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 May 2019 accounts Annual Accounts 11 Buy now
31 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Aug 2018 officers Change of particulars for director (Mr Darren John Poultney) 2 Buy now
25 May 2018 accounts Annual Accounts 12 Buy now
02 Mar 2018 mortgage Registration of a charge 6 Buy now
02 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Nov 2017 officers Change of particulars for director (Mr Ryan Walker) 2 Buy now
02 Nov 2017 officers Change of particulars for director (William Antony Tuke) 2 Buy now
17 May 2017 accounts Annual Accounts 5 Buy now
02 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 May 2016 accounts Annual Accounts 5 Buy now
12 Nov 2015 annual-return Annual Return 6 Buy now
15 Jul 2015 officers Change of particulars for director (Mr Ryan Walker) 2 Buy now
15 Jul 2015 officers Change of particulars for director (William Antony Tuke) 2 Buy now
15 Jul 2015 officers Change of particulars for director (Mr Darren John Poultney) 2 Buy now
24 Feb 2015 officers Termination of appointment of director (Robert Hart) 1 Buy now
24 Feb 2015 officers Termination of appointment of secretary (Angela Susan Nicol) 1 Buy now
04 Feb 2015 accounts Annual Accounts 5 Buy now
19 Nov 2014 annual-return Annual Return 8 Buy now
24 Sep 2014 mortgage Registration of a charge 5 Buy now
12 May 2014 officers Appointment of director (Ryan Walker) 2 Buy now
10 Feb 2014 accounts Annual Accounts 6 Buy now
01 Nov 2013 annual-return Annual Return 7 Buy now
12 Sep 2013 mortgage Statement of satisfaction of a charge 1 Buy now
23 Aug 2013 capital Notice of name or other designation of class of shares 2 Buy now
23 Aug 2013 incorporation Memorandum Articles 4 Buy now
23 Aug 2013 resolution Resolution 1 Buy now
31 Jul 2013 officers Change of particulars for director (Robert Hart) 2 Buy now
31 Jul 2013 officers Change of particulars for director (William Antony Tuke) 2 Buy now
31 Jul 2013 officers Change of particulars for secretary (Ms Angela Susan Nicol) 2 Buy now
25 Jul 2013 officers Change of particulars for director (Darren John Poultney) 2 Buy now
01 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Apr 2013 officers Termination of appointment of director (David Porter) 1 Buy now
12 Apr 2013 accounts Annual Accounts 6 Buy now
16 Nov 2012 annual-return Annual Return 8 Buy now
16 Apr 2012 accounts Annual Accounts 7 Buy now
14 Nov 2011 annual-return Annual Return 8 Buy now
14 Nov 2011 officers Change of particulars for director (Darren John Poultney) 2 Buy now
22 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Mar 2011 accounts Annual Accounts 6 Buy now
15 Dec 2010 annual-return Annual Return 8 Buy now
14 Dec 2010 officers Appointment of secretary (Ms Angela Susan Nicol) 2 Buy now
14 Dec 2010 officers Termination of appointment of secretary (David Porter) 1 Buy now
11 Jun 2010 mortgage Particulars of a mortgage or charge 9 Buy now
09 Feb 2010 accounts Annual Accounts 11 Buy now
23 Oct 2009 annual-return Annual Return 8 Buy now
23 Oct 2009 officers Change of particulars for director (David John Porter) 2 Buy now
23 Oct 2009 officers Change of particulars for director (Darren John Poultney) 2 Buy now
23 Oct 2009 officers Change of particulars for director (Robert Hart) 2 Buy now
23 Oct 2009 officers Change of particulars for director (William Antony Tuke) 2 Buy now
25 Mar 2009 accounts Annual Accounts 6 Buy now
09 Mar 2009 officers Secretary appointed david john porter 2 Buy now
09 Mar 2009 officers Appointment terminated secretary brian poultney 1 Buy now
09 Mar 2009 officers Director appointed david john porter 2 Buy now
13 Nov 2008 annual-return Return made up to 18/10/08; full list of members 4 Buy now
10 Nov 2008 officers Director appointed william antony tuke 2 Buy now
09 Sep 2008 address Registered office changed on 09/09/2008 from 146 new london road chelmsford essex CM2 0AW 1 Buy now
01 Jul 2008 accounts Annual Accounts 7 Buy now
14 Jan 2008 annual-return Return made up to 18/10/07; full list of members 3 Buy now
03 Jun 2007 accounts Annual Accounts 6 Buy now
12 Dec 2006 address Location of register of members 1 Buy now
12 Dec 2006 address Registered office changed on 12/12/06 from: 204 parkinson drive chelmsford essex CM1 3GS 1 Buy now
25 Oct 2006 annual-return Return made up to 18/10/06; full list of members 5 Buy now
06 Sep 2006 resolution Resolution 1 Buy now
05 Sep 2006 capital Ad 06/03/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
30 Aug 2006 accounts Accounting reference date shortened from 31/10/06 to 31/08/06 1 Buy now
21 Jul 2006 officers Director resigned 1 Buy now