Background WavePink WaveYellow Wave

FOURTH WALL PUBLISHING LIMITED (07194042)

FOURTH WALL PUBLISHING LIMITED (07194042) is an active UK company. incorporated on 18 March 2010. with registered office in Wirral. The company operates in the Information and Communication sector, engaged in book publishing. FOURTH WALL PUBLISHING LIMITED has been registered for 16 years. Current directors include BOTES, Antonie Johannes Jurgens, MORONEY, Joseph Murdoch.

Company Number
07194042
Status
active
Type
ltd
Incorporated
18 March 2010
Age
16 years
Address
Barnston House Beacon Lane, Wirral, CH60 0EE
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
BOTES, Antonie Johannes Jurgens, MORONEY, Joseph Murdoch
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOURTH WALL PUBLISHING LIMITED

FOURTH WALL PUBLISHING LIMITED is an active company incorporated on 18 March 2010 with the registered office located in Wirral. The company operates in the Information and Communication sector, specifically engaged in book publishing. FOURTH WALL PUBLISHING LIMITED was registered 16 years ago.(SIC: 58110)

Status

active

Active since 16 years ago

Company No

07194042

LTD Company

Age

16 Years

Incorporated 18 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Barnston House Beacon Lane Heswall Wirral, CH60 0EE,

Previous Addresses

5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN
From: 18 March 2010To: 11 May 2016
Timeline

13 key events • 2010 - 2018

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Apr 16
Director Left
Apr 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Funding Round
Mar 17
Owner Exit
Aug 18
Director Left
Aug 18
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BOTES, Antonie Johannes Jurgens

Active
Beacon Lane, WirralCH60 0EE
Born March 1985
Director
Appointed 11 May 2016

MORONEY, Joseph Murdoch

Active
Beacon Lane, WirralCH60 0EE
Born March 1978
Director
Appointed 11 May 2016

BESTWICK, Adam Paul

Resigned
Beacon Lane, HeswallCH60 0EE
Born August 1969
Director
Appointed 11 May 2016
Resigned 30 Jul 2018

LEYLAND, Alice

Resigned
Beacon Lane, WirralCH60 0EE
Born March 1954
Director
Appointed 26 Apr 2016
Resigned 13 May 2016

VAREY, Nathan Edward

Resigned
Fifth Avenue, YorkYO31 0UN
Born July 1984
Director
Appointed 18 Mar 2010
Resigned 26 Apr 2016

@UKPLC CLIENT DIRECTOR LTD

Resigned
Calleva Park, ReadingRG7 8NN
Corporate director
Appointed 26 Apr 2016
Resigned 13 May 2016

@UKPLC CLIENT DIRECTOR LTD

Resigned
Jupiter House, ReadingRG7 8NN
Corporate director
Appointed 18 Mar 2010
Resigned 26 Apr 2016

Persons with significant control

3

2 Active
1 Ceased

Mr Adam Paul Bestwick

Ceased
Beacon Lane, WirralCH60 0EE
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 May 2016
Ceased 30 Jul 2018

Mr Joseph Murdoch Moroney

Active
Beacon Lane, WirralCH60 0EE
Born March 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 11 May 2016

Mr Antonie Johannes Jurgens Botes

Active
Beacon Lane, WirralCH60 0EE
Born March 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 May 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
6 August 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Capital Allotment Shares
24 March 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
4 May 2016
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Dormant
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Dormant
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Dormant
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Dormant
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Incorporation Company
18 March 2010
NEWINCIncorporation