Background WavePink WaveYellow Wave

FOUR BARZ FILMS (VS) LIMITED (10769424)

FOUR BARZ FILMS (VS) LIMITED (10769424) is an active UK company. incorporated on 13 May 2017. with registered office in Southampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FOUR BARZ FILMS (VS) LIMITED has been registered for 8 years. Current directors include BIRD, Julian Laurance.

Company Number
10769424
Status
active
Type
ltd
Incorporated
13 May 2017
Age
8 years
Address
Solent House, Southampton, SO14 6UY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BIRD, Julian Laurance
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUR BARZ FILMS (VS) LIMITED

FOUR BARZ FILMS (VS) LIMITED is an active company incorporated on 13 May 2017 with the registered office located in Southampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FOUR BARZ FILMS (VS) LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10769424

LTD Company

Age

8 Years

Incorporated 13 May 2017

Size

N/A

Accounts

ARD: 26/3

Overdue

24 days overdue

Last Filed

Made up to 27 March 2024 (2 years ago)
Submitted on 13 December 2025 (4 months ago)
Period: 29 March 2023 - 27 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 March 2026
Period: 28 March 2024 - 26 March 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

Solent House 107a Alma Road Southampton, SO14 6UY,

Previous Addresses

70 Glentham Road London SW13 9JJ England
From: 20 April 2018To: 28 September 2021
2 John Street London WC1N 2ES England
From: 13 May 2017To: 20 April 2018
Timeline

9 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
May 17
Director Joined
May 17
Funding Round
Aug 17
Funding Round
Sept 17
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Owner Exit
Jun 24
Capital Update
Jun 24
3
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BIRD, Julian Laurance

Active
107a Alma Road, SouthamptonSO14 6UY
Born July 1976
Director
Appointed 14 Jun 2024

BARRATT, Edmund David

Resigned
Duke Street, LondonW1U 3EH
Born December 1982
Director
Appointed 13 May 2017
Resigned 14 Jun 2024

MCGHEE, Bennett Kalinda Murray James

Resigned
Duke Street, LondonW1U 3EH
Born March 1990
Director
Appointed 15 May 2017
Resigned 14 Jun 2024

Persons with significant control

1

0 Active
1 Ceased

Mr Edmund David Barratt

Ceased
John Street, LondonWC1N 2ES
Born December 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 May 2017
Ceased 12 May 2024
Fundings
Financials
Latest Activities

Filing History

40

Change Account Reference Date Company Previous Shortened
13 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
18 June 2024
SH19Statement of Capital
Legacy
18 June 2024
SH20SH20
Legacy
18 June 2024
CAP-SSCAP-SS
Resolution
18 June 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 June 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2018
AD01Change of Registered Office Address
Capital Allotment Shares
4 September 2017
SH01Allotment of Shares
Resolution
17 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
8 August 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Incorporation Company
13 May 2017
NEWINCIncorporation