Background WavePink WaveYellow Wave

SCARLET RIGHTS 4 LIMITED (14061611)

SCARLET RIGHTS 4 LIMITED (14061611) is an active UK company. incorporated on 22 April 2022. with registered office in Chepstow. The company operates in the Information and Communication sector, engaged in television programme production activities. SCARLET RIGHTS 4 LIMITED has been registered for 3 years. Current directors include IRWIN, Patrick James.

Company Number
14061611
Status
active
Type
ltd
Incorporated
22 April 2022
Age
3 years
Address
Well Cottage Farhill, Chepstow, NP16 6QY
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
IRWIN, Patrick James
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCARLET RIGHTS 4 LIMITED

SCARLET RIGHTS 4 LIMITED is an active company incorporated on 22 April 2022 with the registered office located in Chepstow. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. SCARLET RIGHTS 4 LIMITED was registered 3 years ago.(SIC: 59113)

Status

active

Active since 3 years ago

Company No

14061611

LTD Company

Age

3 Years

Incorporated 22 April 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 24 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Well Cottage Farhill Llanishen Chepstow, NP16 6QY,

Timeline

9 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
New Owner
May 22
Director Joined
May 22
Share Issue
May 22
Loan Secured
Nov 22
Loan Cleared
Jun 24
Owner Exit
Dec 25
Owner Exit
Dec 25
Director Left
Dec 25
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

IRWIN, Patrick James

Active
Farhill, ChepstowNP16 6QY
Born April 1968
Director
Appointed 22 Apr 2022

ISHIMOTO, Patricia Lenahan

Resigned
Farhill, ChepstowNP16 6QY
Born October 1967
Director
Appointed 23 May 2022
Resigned 15 Dec 2025

Persons with significant control

4

2 Active
2 Ceased
Farhill, ChepstowNP16 6QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2025
Farhill, ChepstowNP16 6QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2023
Ceased 15 Dec 2025

Ms Patricia Lenahan Ishimoto

Ceased
Farhill, ChepstowNP16 6QY
Born October 1967

Nature of Control

Significant influence or control
Notified 23 May 2022
Ceased 15 Dec 2025

Mr Patrick James Irwin

Active
Farhill, ChepstowNP16 6QY
Born April 1968

Nature of Control

Significant influence or control
Notified 22 Apr 2022
Fundings
Financials
Latest Activities

Filing History

29

Resolution
9 January 2026
RESOLUTIONSResolutions
Memorandum Articles
9 January 2026
MAMA
Accounts With Accounts Type Micro Entity
8 January 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 December 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
1 September 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
24 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
30 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
27 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 June 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 February 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 December 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
21 December 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
21 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
11 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2022
MR01Registration of a Charge
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 May 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Capital Alter Shares Subdivision
23 May 2022
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
20 May 2022
PSC04Change of PSC Details
Incorporation Company
22 April 2022
NEWINCIncorporation