Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 4 3 2 1 LIMITED
Company Information for

4 3 2 1 LIMITED

UNIT 28, NEW ENGLAND HOUSE, NEW ENGLAND STREET, BRIGHTON, EAST SUSSEX, BN1 4GH,
Company Registration Number
06928849
Private Limited Company
Active - Proposal to Strike off

Company Overview

About 4 3 2 1 Ltd
4 3 2 1 LIMITED was founded on 2009-06-09 and has its registered office in Brighton. The organisation's status is listed as "Active - Proposal to Strike off". 4 3 2 1 Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
4 3 2 1 LIMITED
 
Legal Registered Office
UNIT 28, NEW ENGLAND HOUSE
NEW ENGLAND STREET
BRIGHTON
EAST SUSSEX
BN1 4GH
Other companies in SW6
 
Filing Information
Company Number 06928849
Company ID Number 06928849
Date formed 2009-06-09
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-11-06
Account next due 2018-08-06
Latest return 2016-09-27
Return next due 2017-10-11
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB975887047  
Last Datalog update: 2019-03-08 08:49:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 4 3 2 1 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name 4 3 2 1 LIMITED
The following companies were found which have the same name as 4 3 2 1 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
4 3 2 1 METHOD LIMITED RADLEIGH HOUSE 1 GOLF ROAD CLARKSTON G76 7HU Active Company formed on the 2018-04-05

Company Officers of 4 3 2 1 LIMITED

Current Directors
Officer Role Date Appointed
MARK DAVIS
Director 2009-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
JOSHUA JAMIE STEPHEN VARNEY
Company Secretary 2009-06-09 2016-08-04
DAMON ROBERT BRYANT
Director 2009-08-10 2016-08-04
JOSHUA JAMIE STEPHEN VARNEY
Director 2009-10-20 2016-08-04
NOEL ANTHONY CLARKE
Director 2009-06-09 2009-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DAVIS LOLLY STUDIOS LTD Director 2014-03-04 CURRENT 2014-03-04 Active - Proposal to Strike off
MARK DAVIS MARCEL FILMS LIMITED Director 2014-01-29 CURRENT 2014-01-29 Active - Proposal to Strike off
MARK DAVIS RETRO-JUICE FILMS LIMITED Director 2013-08-14 CURRENT 2013-08-14 Active
MARK DAVIS SATURDAY BOY PRODUCTIONS LTD Director 2012-12-18 CURRENT 2012-12-18 Active
MARK DAVIS BORROWED TIME FILMS LTD Director 2012-12-05 CURRENT 2012-12-05 Active
MARK DAVIS MR. MANN FILMS LIMITED Director 2012-11-30 CURRENT 2012-11-30 Active
MARK DAVIS HINTERLAND PRODUCTIONS LTD Director 2012-07-31 CURRENT 2012-07-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-06GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-12-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-12-11DS01Application to strike the company off the register
2017-08-05AA06/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-11AA06/11/15 TOTAL EXEMPTION SMALL
2016-10-11AA06/11/14 TOTAL EXEMPTION SMALL
2016-10-11AA06/11/13 TOTAL EXEMPTION SMALL
2016-10-11AA06/11/12 TOTAL EXEMPTION SMALL
2016-10-10AA06/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-27AR0109/06/16 ANNUAL RETURN FULL LIST
2016-09-27TM02Termination of appointment of Joshua Jamie Stephen Varney on 2016-08-04
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DAMON ROBERT BRYANT
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-19AR0109/06/15 ANNUAL RETURN FULL LIST
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-31AR0109/06/14 ANNUAL RETURN FULL LIST
2016-08-26AR0109/06/13 ANNUAL RETURN FULL LIST
2016-08-15AR0109/06/12 ANNUAL RETURN FULL LIST
2016-08-15TM02Termination of appointment of Joshua Jamie Stephen Varney on 2016-08-04
2016-08-05AR0109/06/11 ANNUAL RETURN FULL LIST
2016-08-05TM02Termination of appointment of Joshua Jamie Stephen Varney on 2016-08-04
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JOSHUA VARNEY
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR DAMON BRYANT
2016-08-05AD02Register inspection address changed from 8-9 Frith Street London W1D 3JD to Studio 28, New England House New England Street Brighton BN1 4GH
2016-07-121.4Notice of completion of liquidation voluntary arrangement
2016-07-121.3Voluntary arrangement supervisor's abstract of receipts and payments to 2016-05-04
2016-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2016 FROM C/O C/O RETRO-JUICE LTD 17 THE TALINA CENTRE 23A BAGLEYS LANE FULHAM LONDON SW6 2BW UNITED KINGDOM
2015-07-131.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/05/2015
2014-05-141.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/05/2014
2013-06-251.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/05/2013
2012-06-261.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/05/2012
2012-02-09AA06/11/10 TOTAL EXEMPTION FULL
2011-05-121.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2011-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2011 FROM OXFORD HOUSE 76 OXFORD STREET LONDON W1D 1BS
2010-10-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-09-21AD02SAIL ADDRESS CHANGED FROM: 8-9 FRITH STREET LONDON W1D 3JD
2010-09-20LATEST SOC20/09/10 STATEMENT OF CAPITAL;GBP 2
2010-09-20AR0109/06/10 FULL LIST
2010-09-20AD02SAIL ADDRESS CREATED
2010-08-20MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2010-08-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-02-11AA06/11/09 TOTAL EXEMPTION FULL
2010-02-11AA01PREVSHO FROM 30/06/2010 TO 06/11/2009
2010-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-10AP01DIRECTOR APPOINTED JOSH VARNEY
2009-09-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-28288aDIRECTOR APPOINTED DAMON BRYANT
2009-08-11288bAPPOINTMENT TERMINATED DIRECTOR NOEL CLARKE
2009-06-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to 4 3 2 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2011-05-17
Petitions to Wind Up (Companies)2010-05-07
Fines / Sanctions
No fines or sanctions have been issued against 4 3 2 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE AND DEED OF ASSIGNMENT 2010-10-11 Outstanding MOLINARE LIMITED
CHARGE AND DEED OF ASSIGNMENT 2010-08-17 Outstanding PINEWOOD STUDIOS LIMITED
CHARGE 2010-03-16 Outstanding MAGNA BETA LLP
SECURITY AGREEMENT 2010-02-08 Outstanding SCREEN ACTORS GUILD, INC.
TAX CREDIT SECURITY AGREEMENT AND CHARGE OVER BANK ACCOUNT 2010-01-07 Outstanding LIMELIGHT CTL LIMITED
CHARGE AND DEED OF ASSIGNMENT 2009-09-29 Outstanding UNIVERSAL CITY STUDIOS PRODUCTIONS LLLP
Filed Financial Reports
Annual Accounts
2011-11-06
Annual Accounts
2012-11-06
Annual Accounts
2013-11-06
Annual Accounts
2014-11-06
Annual Accounts
2015-11-06
Annual Accounts
2016-11-06

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 4 3 2 1 LIMITED

Intangible Assets
Patents
We have not found any records of 4 3 2 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 4 3 2 1 LIMITED
Trademarks
We have not found any records of 4 3 2 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 4 3 2 1 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as 4 3 2 1 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 4 3 2 1 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending party4321 LIMITEDEvent Date2010-04-06
In the High Court of Justice (Chancery Division) Companies Court case number 2907 A Petition to wind up the above-named Company 4321 Limited of registered office Oxford House, 76 Oxford Street, London W1D 1BS , presented on 6 April 2010 by TRAYLEN ENTERPRISES LIMITED , of registered office 13 Station Road, Finchley, London N3 2SB , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, Strand, London WC2A 2LL , on 19 May 2010 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 18 May 2010. The Petitioners Solicitor is Barlow Robbins LLP , Concord House, 165 Church Street East, Woking, Surrey GU21 6HJ , DX 2902 Woking. (Ref: SRGF.) :
 
Initiating party Event TypeNotice of Intended Dividends
Defending party4 3 2 1 LIMITEDEvent Date
In Company Voluntary Arrangement Pursuant to Rule 11.2 of the Insolvency Rules 1986, notice is hereby given that the Supervisor proposes declaring a dividend to the unsecured creditors of the Company. The last date for proving debts against the Company is 7 June 2011 , by which date claims must be sent to the undersigned, of Ian Franses Associates , Conduit House, 24 Conduit Place, London W2 1EP , the Supervisor of the Company. Notice is further given that the Supervisor intends to declare a first dividend within 2 months of the last date for proving. Ian Franses Office holder capacity: Supervisor : Ian Franses (IP Number 2294) of Ian Franses Associates, Conduit House, 24 Conduit Place, London W2 1EP was appointed as Supervisor of the Company on 5 May 2011 . The Companys registered office and principal trading address is 76 Oxford House, Oxford Street, London W1D 1BS.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 4 3 2 1 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 4 3 2 1 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.