4 PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

4 PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04136158

Incorporation date

05/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pharmacy Chambers, High Street, Wadhurst, East Sussex TN5 6APCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2001)
dot icon16/04/2026
Registered office address changed from 1st Floor Offices Pentagon House Wealden Ind Est Farningham Road Crowborough East Sussex TN6 2JR England to Pharmacy Chambers High Street Wadhurst East Sussex TN5 6AP on 2026-04-16
dot icon07/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon02/01/2026
Amended total exemption full accounts made up to 2025-03-31
dot icon29/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon04/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon29/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/07/2022
Registered office address changed from 1st Floor Brook House Mount Pleasant, Crowborough East Sussex TN6 2NE to 1st Floor Offices Pentagon House Wealden Ind Est Farningham Road Crowborough East Sussex TN6 2JR on 2022-07-14
dot icon01/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon09/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon29/11/2019
Change of details for Mr Lee Shaw Henderson as a person with significant control on 2019-11-29
dot icon29/11/2019
Director's details changed for Mr Lee Shaw Henderson on 2019-11-29
dot icon23/04/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/03/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/03/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon30/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/04/2017
Confirmation statement made on 2017-03-31 with no updates
dot icon19/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/07/2016
Confirmation statement made on 2016-07-23 with updates
dot icon23/07/2016
Director's details changed for Mr Lee Shaw Henderson on 2016-07-01
dot icon23/07/2016
Termination of appointment of Anthony Charles Mclauchlan as a director on 2016-07-01
dot icon18/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon09/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/02/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon06/02/2014
Director's details changed for Mr Lee Shaw Henderson on 2014-02-05
dot icon19/10/2013
Termination of appointment of Sarah Henderson as a secretary
dot icon19/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/02/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/02/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon19/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon18/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon18/01/2010
Director's details changed for Anthony Charles Mclauchlan on 2009-10-01
dot icon24/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon22/01/2009
Return made up to 05/01/09; full list of members
dot icon09/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon30/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon15/01/2008
Return made up to 05/01/08; full list of members
dot icon12/02/2007
Return made up to 05/01/07; full list of members
dot icon07/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon25/05/2006
Registered office changed on 25/05/06 from: the clock house high street wadhurst east sussex TN5 6AA
dot icon22/02/2006
Return made up to 05/01/06; full list of members
dot icon25/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/05/2005
Amended accounts made up to 2002-03-31
dot icon12/05/2005
Amended accounts made up to 2003-03-31
dot icon04/05/2005
Total exemption small company accounts made up to 2004-03-31
dot icon27/01/2005
Return made up to 05/01/05; full list of members
dot icon27/01/2005
New secretary appointed
dot icon27/01/2005
Secretary resigned
dot icon06/01/2005
Registered office changed on 06/01/05 from: the pines boars head crowborough east sussex TN6 3HD
dot icon23/09/2004
New director appointed
dot icon23/09/2004
Ad 03/09/04--------- £ si 825@1=825 £ ic 175/1000
dot icon23/09/2004
Director resigned
dot icon17/03/2004
Particulars of mortgage/charge
dot icon27/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon23/01/2004
Return made up to 05/01/04; full list of members
dot icon20/01/2003
Return made up to 05/01/03; full list of members
dot icon13/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon07/08/2002
Ad 14/11/01--------- £ si 75@1
dot icon26/01/2002
Return made up to 05/01/02; full list of members
dot icon12/03/2001
Accounting reference date extended from 31/01/02 to 31/03/02
dot icon21/02/2001
Certificate of change of name
dot icon16/02/2001
New secretary appointed
dot icon16/02/2001
New director appointed
dot icon16/02/2001
New director appointed
dot icon16/02/2001
Secretary resigned
dot icon16/02/2001
Director resigned
dot icon15/02/2001
Ad 08/02/01--------- £ si 98@1=98 £ ic 2/100
dot icon05/01/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-64.06 % *

* during past year

Cash in Bank

£9,005.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
37.85K
-
0.00
36.97K
-
2022
1
24.05K
-
0.00
25.06K
-
2023
1
4.92K
-
0.00
9.01K
-
2023
1
4.92K
-
0.00
9.01K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

4.92K £Descended-79.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.01K £Descended-64.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henderson, Lee Shaw
Director
08/02/2001 - Present
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 4 PRODUCTIONS LIMITED

4 PRODUCTIONS LIMITED is an(a) Active company incorporated on 05/01/2001 with the registered office located at Pharmacy Chambers, High Street, Wadhurst, East Sussex TN5 6AP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of 4 PRODUCTIONS LIMITED?

toggle

4 PRODUCTIONS LIMITED is currently Active. It was registered on 05/01/2001 .

Where is 4 PRODUCTIONS LIMITED located?

toggle

4 PRODUCTIONS LIMITED is registered at Pharmacy Chambers, High Street, Wadhurst, East Sussex TN5 6AP.

What does 4 PRODUCTIONS LIMITED do?

toggle

4 PRODUCTIONS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does 4 PRODUCTIONS LIMITED have?

toggle

4 PRODUCTIONS LIMITED had 1 employees in 2023.

What is the latest filing for 4 PRODUCTIONS LIMITED?

toggle

The latest filing was on 16/04/2026: Registered office address changed from 1st Floor Offices Pentagon House Wealden Ind Est Farningham Road Crowborough East Sussex TN6 2JR England to Pharmacy Chambers High Street Wadhurst East Sussex TN5 6AP on 2026-04-16.