UKBizDB.co.uk

FOURTH WALL BRANDS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fourth Wall Brands Limited. The company was founded 12 years ago and was given the registration number 07908328. The firm's registered office is in HESWALL. You can find them at Barnston House, Beacon Lane, Heswall, Wirral. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:FOURTH WALL BRANDS LIMITED
Company Number:07908328
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2012
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Barnston House, Beacon Lane, Heswall, Wirral, United Kingdom, CH60 0EE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barnston House, Beacon Lane, Heswall, Wirral, United Kingdom, CH60 0EE

Director11 May 2016Active
Barnston House, Beacon Lane, Heswall, Wirral, United Kingdom, CH60 0EE

Director11 May 2016Active
Barnston House, Beacon Lane, Heswall, Wirral, United Kingdom, CH60 0EE

Director11 May 2016Active
Barnston House, Beacon Lane, Heswall, United Kingdom, CH60 0EE

Director05 January 2016Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN

Director13 January 2012Active
5, Jupiter House, Calleva Park Aldermaston, Reading, United Kingdom, RG7 8NN

Corporate Director13 January 2012Active

People with Significant Control

Mr Adam Paul Bestwick
Notified on:11 May 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:United Kingdom
Address:Barnston House, Beacon Lane, Wirral, United Kingdom, CH60 0EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Antonie Johannes Jurgens Botes
Notified on:11 May 2016
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:United Kingdom
Address:Barnston House, Beacon Lane, Wirral, United Kingdom, CH60 0EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joseph Murdoch Moroney
Notified on:11 May 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:United Kingdom
Address:Barnston House, Beacon Lane, Wirral, United Kingdom, CH60 0EE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Gazette

Gazette dissolved voluntary.

Download
2023-09-05Gazette

Gazette notice voluntary.

Download
2023-08-25Dissolution

Dissolution application strike off company.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Accounts

Accounts with accounts type micro entity.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type micro entity.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Accounts

Accounts with accounts type micro entity.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Accounts

Accounts with accounts type micro entity.

Download
2018-08-06Persons with significant control

Cessation of a person with significant control.

Download
2018-08-06Persons with significant control

Change to a person with significant control.

Download
2018-08-06Officers

Termination director company with name termination date.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type micro entity.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2017-03-20Capital

Capital allotment shares.

Download
2016-05-16Officers

Termination director company with name termination date.

Download
2016-05-13Officers

Termination director company with name termination date.

Download
2016-05-13Officers

Appoint person director company with name date.

Download
2016-05-13Officers

Appoint person director company with name date.

Download
2016-05-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.