Altus Productions 4 Limited

General information

Name:

Altus Productions 4 Ltd

Office Address:

C/o Dfw Associates 29 Park Square West LS1 2PQ Leeds

Number: 06984268

Incorporation date: 2009-08-07

Dissolution date: 2020-09-04

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2009 marks the launching of Altus Productions 4 Limited, the company registered at C/o Dfw Associates, 29 Park Square West, Leeds. The company was created on 7th August 2009. The firm registration number was 06984268 and its zip code was LS1 2PQ. The firm had been present in this business for approximately eleven years until 4th September 2020.

Paul B. and John F. were the company's directors and were running the firm for six years.

The companies that controlled this firm included: V Rights Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Towcester at 30 Ashby Road, NN12 6PG and was registered as a PSC under the registration number 10175954.

Financial data based on annual reports

Company staff

Paul B.

Role: Director

Appointed: 03 March 2014

Latest update: 24 November 2023

John F.

Role: Director

Appointed: 26 January 2010

Latest update: 24 November 2023

People with significant control

V Rights Ltd
Address: Valhalla House 30 Ashby Road, Towcester, NN12 6PG, England
Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered England & Wales
Registration number 10175954
Notified on 11 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Christopher C.
Notified on 6 April 2016
Ceased on 23 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen W.
Notified on 6 April 2016
Ceased on 11 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 21 August 2019
Confirmation statement last made up date 07 August 2018
Annual Accounts 8 September 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 8 September 2015
Annual Accounts 6 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 6 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 4th, September 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
11
Company Age

Closest Companies - by postcode