Background WavePink WaveYellow Wave

ACT 4 LIMITED (03670408)

ACT 4 LIMITED (03670408) is an active UK company. incorporated on 19 November 1998. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ACT 4 LIMITED has been registered for 27 years. Current directors include KING LASSMAN, Rebecca Jane.

Company Number
03670408
Status
active
Type
ltd
Incorporated
19 November 1998
Age
27 years
Address
8a Playfield Crescent, London, SE22 8QS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KING LASSMAN, Rebecca Jane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACT 4 LIMITED

ACT 4 LIMITED is an active company incorporated on 19 November 1998 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ACT 4 LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03670408

LTD Company

Age

27 Years

Incorporated 19 November 1998

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

GH2 LIMITED
From: 19 November 1998To: 9 February 1999
Contact
Address

8a Playfield Crescent London, SE22 8QS,

Previous Addresses

8a 8a Playfield Crescent London SE22 8QS England
From: 18 December 2023To: 5 June 2024
No.1 London Bridge London SE1 9BG
From: 3 November 2014To: 18 December 2023
19 Cavendish Square London W1A 2AW
From: 19 November 1998To: 3 November 2014
Timeline

5 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Dec 20
Director Left
Jun 24
Owner Exit
Jun 24
New Owner
Jul 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

KING LASSMAN, Rebecca Jane

Active
8 Playfield Crescent, LondonSE22 8QS
Born April 1961
Director
Appointed 22 Oct 2003

BANES, Alan Lawrence

Resigned
LondonSE1 9BG
Secretary
Appointed 19 Nov 1998
Resigned 05 Jun 2024

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 19 Nov 1998
Resigned 19 Nov 1998

BAIN, Clarissa

Resigned
Percy Road, LondonW12 9QL
Born October 1972
Director
Appointed 22 Oct 2003
Resigned 02 Dec 2020

GREENE, Sally Anne

Resigned
100 Cheyne Walk, LondonSW10 0DQ
Born May 1954
Director
Appointed 25 Nov 1998
Resigned 25 Sept 2002

HAYDEN, Susan Frances

Resigned
17 Kensington Park Gardens, LondonW11 3HD
Born June 1950
Director
Appointed 19 Nov 1998
Resigned 22 Oct 2003

HYTNER, Joyce Anita

Resigned
St Stephens Mansions, LondonW2 5SE
Born December 1935
Director
Appointed 19 Nov 1998
Resigned 05 Jun 2024

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 19 Nov 1998
Resigned 19 Nov 1998

Persons with significant control

2

1 Active
1 Ceased

Ms Rebecca Jane King Lassman

Active
Playfield Crescent, LondonSE22 8QS
Born April 1961

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2024

Mrs Joyce Anita Hytner

Ceased
St Stephens Mansions, LondonW2 5SE
Born December 1935

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 05 Jun 2024
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
31 July 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 June 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
5 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 December 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Change Person Director Company With Change Date
3 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 July 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2008
AAAnnual Accounts
Legacy
24 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 July 2007
AAAnnual Accounts
Legacy
29 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2006
AAAnnual Accounts
Legacy
26 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 August 2005
AAAnnual Accounts
Legacy
3 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2004
AAAnnual Accounts
Legacy
18 February 2004
363aAnnual Return
Legacy
18 February 2004
288cChange of Particulars
Legacy
18 February 2004
288cChange of Particulars
Legacy
10 November 2003
288aAppointment of Director or Secretary
Resolution
10 November 2003
RESOLUTIONSResolutions
Legacy
10 November 2003
288bResignation of Director or Secretary
Legacy
10 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 August 2003
AAAnnual Accounts
Legacy
4 August 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 September 2002
AAAnnual Accounts
Legacy
16 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 September 2001
AAAnnual Accounts
Legacy
23 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2000
AAAnnual Accounts
Legacy
7 April 2000
395Particulars of Mortgage or Charge
Legacy
6 December 1999
363sAnnual Return (shuttle)
Legacy
30 July 1999
88(2)R88(2)R
Legacy
2 March 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 February 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 January 1999
288aAppointment of Director or Secretary
Legacy
22 January 1999
288aAppointment of Director or Secretary
Legacy
22 January 1999
288aAppointment of Director or Secretary
Legacy
22 January 1999
288bResignation of Director or Secretary
Legacy
22 January 1999
288bResignation of Director or Secretary
Incorporation Company
19 November 1998
NEWINCIncorporation