4TH SCREEN ADVERTISING HOLDINGS LIMITED

4 Christopher Street 4 Christopher Street, London, EC2A 2BS, England
StatusDISSOLVED
Company No.07807049
CategoryPrivate Limited Company
Incorporated12 Oct 2011
Age12 years, 7 months, 7 days
JurisdictionEngland Wales
Dissolution02 Apr 2019
Years5 years, 1 month, 17 days

SUMMARY

4TH SCREEN ADVERTISING HOLDINGS LIMITED is an dissolved private limited company with number 07807049. It was incorporated 12 years, 7 months, 7 days ago, on 12 October 2011 and it was dissolved 5 years, 1 month, 17 days ago, on 02 April 2019. The company address is 4 Christopher Street 4 Christopher Street, London, EC2A 2BS, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Apr 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Jan 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2019

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jan 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 11 Jul 2018

Action Date: 04 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-04

Capital : 3,244,908 GBP

Documents

View document PDF

Legacy

Date: 04 Jul 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Capital

Type: SH19

Date: 2018-07-04

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 04 Jul 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 04/07/18

Documents

View document PDF

Resolution

Date: 04 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-15

Officer name: Baard Farmen Andresen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Address

Type: AD01

New address: 4 Christopher Street 2nd Floor London EC2A 2BS

Change date: 2017-03-31

Old address: 5th Floor the Tower Building 11 York Road London SE1 7NX

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Sep 2016

Action Date: 23 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Michael Warren

Termination date: 2016-08-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Sep 2016

Action Date: 23 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Michael Warren

Termination date: 2016-08-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 12 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 12 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 12 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-12

Documents

View document PDF

Appoint person director company with name

Date: 13 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Petter Andre Lade

Documents

View document PDF

Termination director company with name

Date: 26 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roar Olbergsveen

Documents

View document PDF

Termination director company with name

Date: 26 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Erik Harrell

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Baard Farmen Andresen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2012

Action Date: 12 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-12

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Nov 2012

Action Date: 09 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-09

Old address: 7Th Floor the Tower Building 11 York Road London SE1 7NX United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Erik Carson Harrell

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roar Olbergsveen

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Williams

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Nelson

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcus Kern

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Keenan

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Houlihan

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Mann

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-06-30

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2011

Action Date: 01 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-01

Capital : 25,635.2 GBP

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Peter Williams

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Louis Keenan

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Nelson

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry James Mark Houlihan

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcus Kern

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2011

Action Date: 14 Nov 2011

Category: Capital

Type: SH01

Capital : 25,000.01 GBP

Date: 2011-11-14

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2011

Action Date: 14 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-14

Capital : 25,000.01 GBP

Documents

View document PDF

Resolution

Date: 25 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Oct 2011

Action Date: 13 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-13

Old address: 5 New Street Square London EC4A 3TW United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Oct 2011

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2012-06-30

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Andrew Michael Warren

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Alexander James Mann

Documents

View document PDF

Termination secretary company with name

Date: 12 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Taylor Wessing Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Bursby

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huntsmoor Nominees Limited

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huntsmoor Limited

Documents

View document PDF

Incorporation company

Date: 12 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

9E ALLISION ROAD LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11928442
Status:ACTIVE
Category:Private Limited Company

AXIA COMPUTER SERVICES LIMITED

AXIA HOUSE,WATFORD,WD17 1UH

Number:04263037
Status:ACTIVE
Category:Private Limited Company

INBUILT CREATIVE LIMITED

13 TURNOAK AVENUE,WOKING,GU22 0AJ

Number:10829821
Status:ACTIVE
Category:Private Limited Company

LEGENDARY WAFFLES LTD

45 HIGHTOWN,CREWE,CW1 3BZ

Number:11409990
Status:ACTIVE
Category:Private Limited Company

LOVEJOY ESTATES LTD

UNIT 6, WATERWAYS BUSINESS CENTRE,ENFIELD,EN3 6JJ

Number:08753618
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STEAMIN' BILLY (PROPERTY) LIMITED

GRANVILLE HALL,LEICESTER,LE1 7RU

Number:05076470
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source