Background WavePink WaveYellow Wave

FOURTH WALL ENTERTAINMENT LIMITED (11940539)

FOURTH WALL ENTERTAINMENT LIMITED (11940539) is an active UK company. incorporated on 11 April 2019. with registered office in Wirral. The company operates in the Information and Communication sector, engaged in television programme production activities. FOURTH WALL ENTERTAINMENT LIMITED has been registered for 6 years. Current directors include BOTES, Antonie Johannes Jurgens, MORONEY, Joseph Murdoch.

Company Number
11940539
Status
active
Type
ltd
Incorporated
11 April 2019
Age
6 years
Address
Barnston House Beacon Lane, Wirral, CH60 0EE
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
BOTES, Antonie Johannes Jurgens, MORONEY, Joseph Murdoch
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOURTH WALL ENTERTAINMENT LIMITED

FOURTH WALL ENTERTAINMENT LIMITED is an active company incorporated on 11 April 2019 with the registered office located in Wirral. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. FOURTH WALL ENTERTAINMENT LIMITED was registered 6 years ago.(SIC: 59113)

Status

active

Active since 6 years ago

Company No

11940539

LTD Company

Age

6 Years

Incorporated 11 April 2019

Size

N/A

Accounts

ARD: 30/9

Overdue

5 months overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 12 December 2024 (1 year ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2025
Period: 1 April 2023 - 30 September 2024

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

FOURTH WALL HOLDINGS LIMITED
From: 11 April 2019To: 4 June 2019
Contact
Address

Barnston House Beacon Lane Heswall Wirral, CH60 0EE,

Timeline

23 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Capital Update
Apr 19
Funding Round
May 19
Capital Update
Nov 20
Loan Secured
Jan 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Share Issue
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Feb 22
Funding Round
Apr 22
Funding Round
Jun 22
Loan Secured
Jul 23
Funding Round
Jan 24
Loan Secured
May 24
Loan Secured
May 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Mar 25
Loan Secured
Jun 25
14
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BOTES, Antonie Johannes Jurgens

Active
Beacon Lane, WirralCH60 0EE
Born March 1985
Director
Appointed 11 Apr 2019

MORONEY, Joseph Murdoch

Active
Beacon Lane, WirralCH60 0EE
Born March 1978
Director
Appointed 11 Apr 2019

Persons with significant control

2

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 Apr 2019

Mr Joseph Murdoch Moroney

Active
Beacon Lane, WirralCH60 0EE
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Apr 2019
Fundings
Financials
Latest Activities

Filing History

67

Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
12 December 2024
AA01Change of Accounting Reference Date
Mortgage Charge Part Both With Charge Number
5 December 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
5 December 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
5 December 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
5 December 2024
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2024
MR01Registration of a Charge
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Resolution
24 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
24 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2023
MR01Registration of a Charge
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Resolution
28 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
22 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Capital Allotment Shares
27 April 2022
SH01Allotment of Shares
Resolution
26 April 2022
RESOLUTIONSResolutions
Memorandum Articles
21 April 2022
MAMA
Capital Allotment Shares
4 February 2022
SH01Allotment of Shares
Resolution
1 December 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
28 July 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Capital Allotment Shares
28 April 2021
SH01Allotment of Shares
Capital Allotment Shares
28 April 2021
SH01Allotment of Shares
Resolution
21 April 2021
RESOLUTIONSResolutions
Resolution
21 April 2021
RESOLUTIONSResolutions
Resolution
8 April 2021
RESOLUTIONSResolutions
Memorandum Articles
8 April 2021
MAMA
Resolution
8 April 2021
RESOLUTIONSResolutions
Resolution
8 April 2021
RESOLUTIONSResolutions
Resolution
8 April 2021
RESOLUTIONSResolutions
Resolution
8 April 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
8 April 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
8 April 2021
SH08Notice of Name/Rights of Class of Shares
Second Filing Capital Allotment Shares
6 April 2021
RP04SH01RP04SH01
Capital Name Of Class Of Shares
2 April 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Capital Allotment Shares
31 March 2021
SH01Allotment of Shares
Capital Allotment Shares
29 March 2021
SH01Allotment of Shares
Capital Allotment Shares
24 March 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2021
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
9 November 2020
SH19Statement of Capital
Legacy
5 October 2020
SH20SH20
Legacy
5 October 2020
CAP-SSCAP-SS
Resolution
5 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
20 April 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 August 2019
AA01Change of Accounting Reference Date
Resolution
4 June 2019
RESOLUTIONSResolutions
Change Of Name Notice
4 June 2019
CONNOTConfirmation Statement Notification
Resolution
3 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
2 May 2019
SH01Allotment of Shares
Legacy
17 April 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 April 2019
SH19Statement of Capital
Legacy
17 April 2019
CAP-SSCAP-SS
Resolution
17 April 2019
RESOLUTIONSResolutions
Incorporation Company
11 April 2019
NEWINCIncorporation