Background WavePink WaveYellow Wave

FOUR WEDDINGS PRODUCTIONS LTD (11335953)

FOUR WEDDINGS PRODUCTIONS LTD (11335953) is an active UK company. incorporated on 30 April 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. FOUR WEDDINGS PRODUCTIONS LTD has been registered for 7 years. Current directors include CLAPHAM, David Austin, MCNEELY, Milinda Leigh, PATEL, Ajay Ashok.

Company Number
11335953
Status
active
Type
ltd
Incorporated
30 April 2018
Age
7 years
Address
71 Queen Victoria Street, London, EC4V 4BE
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
CLAPHAM, David Austin, MCNEELY, Milinda Leigh, PATEL, Ajay Ashok
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUR WEDDINGS PRODUCTIONS LTD

FOUR WEDDINGS PRODUCTIONS LTD is an active company incorporated on 30 April 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. FOUR WEDDINGS PRODUCTIONS LTD was registered 7 years ago.(SIC: 59111)

Status

active

Active since 7 years ago

Company No

11335953

LTD Company

Age

7 Years

Incorporated 30 April 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 24 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

71 Queen Victoria Street London, EC4V 4BE,

Previous Addresses

10th Floor, the Met Building 22 Percy Street London W1T 2BU United Kingdom
From: 30 April 2018To: 15 April 2021
Timeline

5 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Feb 24
Director Joined
Apr 24
Director Left
Aug 24
Director Joined
Aug 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

CLAPHAM, David Austin

Active
LondonEC4V 4BE
Secretary
Appointed 15 Feb 2024

PATEL, Ajay Ashok

Active
LondonEC4V 4BE
Secretary
Appointed 05 Aug 2024

CLAPHAM, David Austin

Active
LondonEC4V 4BE
Born August 1950
Director
Appointed 15 Feb 2024

MCNEELY, Milinda Leigh

Active
N. Beverly Drive, Beverly Hills90210
Born June 1957
Director
Appointed 01 May 2024

PATEL, Ajay Ashok

Active
LondonEC4V 4BE
Born March 1969
Director
Appointed 05 Aug 2024

FREEMAN, Lesley

Resigned
LondonEC4V 4BE
Secretary
Appointed 30 Apr 2018
Resigned 05 Aug 2024

NEPTUNE SECRETARIES LIMITED

Resigned
Jessop Avenue, CheltenhamGL50 3WG
Corporate secretary
Appointed 30 Apr 2018
Resigned 15 Apr 2021

FREEMAN, Lesley

Resigned
LondonEC4V 4BE
Born January 1969
Director
Appointed 30 Apr 2018
Resigned 05 Aug 2024

Persons with significant control

1

Terry Avenue North, Seattle98109

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Mar 2022
Fundings
Financials
Latest Activities

Filing History

31

Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 February 2026
DS01DS01
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
9 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 August 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 February 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 April 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 April 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Accounts With Accounts Type Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 April 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 April 2018
AA01Change of Accounting Reference Date
Incorporation Company
30 April 2018
NEWINCIncorporation