Background WavePink WaveYellow Wave

FOUR LAST SONGS LIMITED (05160487)

FOUR LAST SONGS LIMITED (05160487) is an active UK company. incorporated on 23 June 2004. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. FOUR LAST SONGS LIMITED has been registered for 21 years. Current directors include MCKENNA, Patrick Anthony.

Company Number
05160487
Status
active
Type
ltd
Incorporated
23 June 2004
Age
21 years
Address
Myo Piccadilly, London, W1F 7BL
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
MCKENNA, Patrick Anthony
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUR LAST SONGS LIMITED

FOUR LAST SONGS LIMITED is an active company incorporated on 23 June 2004 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. FOUR LAST SONGS LIMITED was registered 21 years ago.(SIC: 59111)

Status

active

Active since 21 years ago

Company No

05160487

LTD Company

Age

21 Years

Incorporated 23 June 2004

Size

N/A

Accounts

ARD: 3/4

Up to Date

7 days left

Last Filed

Made up to 5 April 2024 (1 year ago)
Submitted on 3 April 2025 (11 months ago)
Period: 6 April 2023 - 5 April 2024(13 months)
Type: Dormant

Next Due

Due by 3 April 2026
Period: 6 April 2024 - 3 April 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

Myo Piccadilly 1 Sherwood Street London, W1F 7BL,

Previous Addresses

Parcels Building 14 Bird Street London W1U 1BU United Kingdom
From: 2 March 2023To: 2 March 2026
C/O Ingenious Media 15 Golden Square London W1F 9LG
From: 27 March 2014To: 2 March 2023
328 Kennington Road London SE11 4LD
From: 23 June 2004To: 27 March 2014
Timeline

8 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
New Owner
Aug 17
Director Left
Mar 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CRUICKSHANK, Sarah

Active
1 Sherwood Street, LondonW1F 7BL
Secretary
Appointed 03 Mar 2014

MCKENNA, Patrick Anthony

Active
1 Sherwood Street, LondonW1F 7BL
Born June 1956
Director
Appointed 18 Apr 2016

FOWLER, Emma Jane

Resigned
328 Kennington Road, LondonSE11 4LD
Secretary
Appointed 23 Jun 2004
Resigned 03 Mar 2014

CARLI, Marie Agnes Marguerite

Resigned
Golden Square, LondonW1F 9JG
Born March 1966
Director
Appointed 03 Mar 2014
Resigned 26 Jul 2015

COLLINS, Christopher John

Resigned
328 Kennington Road, LondonSE11 4LD
Born April 1962
Director
Appointed 23 Jun 2004
Resigned 03 Mar 2014

FORSTER, Neil Andrew

Resigned
14 Bird Street, LondonW1U 1BU
Born December 1970
Director
Appointed 18 Apr 2016
Resigned 06 Mar 2024

Persons with significant control

1

Mr Mark Mckenna

Active
1 Sherwood Street, LondonW1F 7BL
Born February 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2026
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
3 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 March 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 January 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
3 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Change Account Reference Date Company Previous Extended
17 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Appoint Person Secretary Company With Name
2 April 2014
AP03Appointment of Secretary
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 March 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
27 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 February 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2010
AR01AR01
Change Person Director Company With Change Date
8 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 September 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Full
26 September 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Accounts With Accounts Type Full
1 October 2007
AAAnnual Accounts
Legacy
24 August 2007
363sAnnual Return (shuttle)
Legacy
10 May 2007
225Change of Accounting Reference Date
Legacy
9 March 2007
395Particulars of Mortgage or Charge
Legacy
23 January 2007
395Particulars of Mortgage or Charge
Legacy
14 December 2006
395Particulars of Mortgage or Charge
Legacy
27 November 2006
395Particulars of Mortgage or Charge
Legacy
27 November 2006
395Particulars of Mortgage or Charge
Legacy
9 November 2006
403aParticulars of Charge Subject to s859A
Legacy
9 November 2006
403aParticulars of Charge Subject to s859A
Legacy
9 November 2006
403aParticulars of Charge Subject to s859A
Legacy
9 November 2006
403aParticulars of Charge Subject to s859A
Legacy
6 October 2006
395Particulars of Mortgage or Charge
Legacy
6 October 2006
395Particulars of Mortgage or Charge
Legacy
19 July 2006
395Particulars of Mortgage or Charge
Legacy
12 July 2006
363sAnnual Return (shuttle)
Legacy
12 April 2006
395Particulars of Mortgage or Charge
Legacy
12 April 2006
395Particulars of Mortgage or Charge
Legacy
6 April 2006
395Particulars of Mortgage or Charge
Legacy
5 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
6 March 2006
AAAnnual Accounts
Legacy
7 February 2006
395Particulars of Mortgage or Charge
Legacy
11 July 2005
363sAnnual Return (shuttle)
Legacy
4 July 2005
395Particulars of Mortgage or Charge
Legacy
2 July 2005
395Particulars of Mortgage or Charge
Legacy
30 June 2005
395Particulars of Mortgage or Charge
Incorporation Company
23 June 2004
NEWINCIncorporation