Company Name4Wall Entertainment UK Limited
Company StatusActive
Company Number05595504
CategoryPrivate Limited Company
Incorporation Date18 October 2005(18 years, 5 months ago)
Previous NameSmart Av (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 77291Renting and leasing of media entertainment equipment

Directors

Director NameMr Wes Bailey
Date of BirthOctober 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed03 March 2020(14 years, 4 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Jeffrey Lassiter
Date of BirthNovember 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed19 December 2022(17 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressUnit E & F Glenfield Business Park Phillips Road
Blackburn
Lancashire
BB1 5PF
Director NameMr Darren John Poultney
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2022(17 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E&F Glenfield Business Park Phillips Road
Blackburn
Lancashire
BB1 5PF
Director NameJune Anne Poultney
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Main Road
Great Leighs
Chelmsford
CM3 1NE
Secretary NameBrian Poultney
NationalityBritish
StatusResigned
Appointed18 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressAlton, 88 Main Road
Great Leighs
Chelmsford
Essex
CM3 1NE
Director NameMr Darren John Poultney
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(1 month, 4 weeks after company formation)
Appointment Duration14 years, 2 months (resigned 03 March 2020)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN
Director NameRobert Hart
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(3 months, 2 weeks after company formation)
Appointment Duration9 years (resigned 24 February 2015)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 The Spire Green Centre
Flex Meadow
Harlow
Essex
CM19 5TR
Director NameWilliam Antony Tuke
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(2 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 03 March 2020)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN
Director NameMr David John Porter
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(3 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 April 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Curzon Way
Chelmsford
Essex
CM2 6PF
Secretary NameMr David John Porter
NationalityBritish
StatusResigned
Appointed13 February 2009(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 November 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Curzon Way
Chelmsford
Essex
CM2 6PF
Secretary NameMs Angela Susan Nicol
StatusResigned
Appointed15 November 2010(5 years after company formation)
Appointment Duration4 years, 3 months (resigned 24 February 2015)
RoleCompany Director
Correspondence AddressUnit 6 The Spire Green Centre
Flex Meadow
Harlow
Essex
CM19 5TR
Director NameMr Ryan David Walker
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(8 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 19 December 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Marc Morris
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 2020(14 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 December 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG

Contact

Websitewww.smart-av.com
Email address[email protected]
Telephone020 63527932
Telephone regionLondon

Location

Registered Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 200 other UK companies use this postal address

Shareholders

99 at £1Incredible Pixel Group LTD
99.00%
Ordinary
1 at £1Incredible Pixel Group LTD
1.00%
Ordinary C

Financials

Year2014
Net Worth£1,209,397
Cash£443,440
Current Liabilities£1,253,259

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 October 2023 (5 months, 1 week ago)
Next Return Due1 November 2024 (7 months from now)

Charges

24 February 2018Delivered on: 2 March 2018
Persons entitled: Paragon Technology Finance Limited

Classification: A registered charge
Outstanding
23 September 2014Delivered on: 24 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
27 May 2010Delivered on: 11 June 2010
Satisfied on: 12 September 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

25 October 2023Confirmation statement made on 18 October 2023 with updates (5 pages)
10 May 2023Full accounts made up to 31 December 2022 (28 pages)
3 January 2023Appointment of Mr Jeffrey Lassiter as a director on 19 December 2022 (2 pages)
23 December 2022Appointment of Mr Darren John Poultney as a director on 19 December 2022 (2 pages)
23 December 2022Termination of appointment of Ryan David Walker as a director on 19 December 2022 (1 page)
23 December 2022Termination of appointment of Marc Morris as a director on 19 December 2022 (1 page)
28 October 2022Confirmation statement made on 18 October 2022 with updates (5 pages)
15 September 2022Full accounts made up to 31 December 2021 (27 pages)
2 November 2021Confirmation statement made on 18 October 2021 with updates (5 pages)
17 September 2021Full accounts made up to 31 December 2020 (30 pages)
26 August 2021Director's details changed for Mr Marc Morris on 16 August 2021 (2 pages)
26 August 2021Director's details changed for Mr Wes Bailey on 16 August 2021 (2 pages)
26 August 2021Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 26 August 2021 (1 page)
26 August 2021Director's details changed for Mr Ryan David Walker on 16 August 2021 (2 pages)
2 July 2021Notification of 4Wall Holdings Uk Limited as a person with significant control on 27 May 2021 (2 pages)
2 July 2021Cessation of The Incredible Pixel Group Limited as a person with significant control on 27 May 2021 (1 page)
12 January 2021Resolutions
  • RES15 ‐ Change company name resolution on 2020-12-10
(2 pages)
12 January 2021Change of name notice (2 pages)
21 December 2020Confirmation statement made on 18 October 2020 with updates (5 pages)
22 October 2020Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
29 May 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
18 March 2020Change of details for The Incredible Property Company Limited as a person with significant control on 18 December 2019 (2 pages)
16 March 2020Termination of appointment of William Antony Tuke as a director on 3 March 2020 (1 page)
16 March 2020Termination of appointment of Darren John Poultney as a director on 3 March 2020 (1 page)
16 March 2020Appointment of Mr Wes Bailey as a director on 3 March 2020 (2 pages)
16 March 2020Appointment of Mr Marc Morris as a director on 3 March 2020 (2 pages)
1 February 2020Satisfaction of charge 055955040003 in full (4 pages)
18 January 2020All of the property or undertaking has been released from charge 055955040003 (5 pages)
23 December 2019Notification of The Incredible Property Company Limited as a person with significant control on 17 December 2019 (2 pages)
23 December 2019Cessation of The Incredible Pixel Group Limited as a person with significant control on 17 December 2019 (1 page)
31 October 2019Confirmation statement made on 18 October 2019 with updates (5 pages)
2 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
31 October 2018Confirmation statement made on 18 October 2018 with updates (5 pages)
22 August 2018Director's details changed for Mr Darren John Poultney on 22 August 2018 (2 pages)
25 May 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
2 March 2018Registration of charge 055955040003, created on 24 February 2018 (6 pages)
2 November 2017Director's details changed for Mr Ryan Walker on 2 November 2017 (2 pages)
2 November 2017Director's details changed for William Antony Tuke on 2 November 2017 (2 pages)
2 November 2017Director's details changed for Mr Ryan Walker on 2 November 2017 (2 pages)
2 November 2017Director's details changed for William Antony Tuke on 2 November 2017 (2 pages)
2 November 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
2 November 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
2 November 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
3 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
3 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
12 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(6 pages)
12 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(6 pages)
15 July 2015Director's details changed for William Antony Tuke on 1 June 2015 (2 pages)
15 July 2015Director's details changed for Mr Darren John Poultney on 1 June 2015 (2 pages)
15 July 2015Director's details changed for Mr Darren John Poultney on 1 June 2015 (2 pages)
15 July 2015Director's details changed for William Antony Tuke on 1 June 2015 (2 pages)
15 July 2015Director's details changed for Mr Darren John Poultney on 1 June 2015 (2 pages)
15 July 2015Director's details changed for William Antony Tuke on 1 June 2015 (2 pages)
15 July 2015Director's details changed for Mr Ryan Walker on 1 June 2015 (2 pages)
15 July 2015Director's details changed for Mr Ryan Walker on 1 June 2015 (2 pages)
15 July 2015Director's details changed for Mr Ryan Walker on 1 June 2015 (2 pages)
24 February 2015Termination of appointment of Angela Susan Nicol as a secretary on 24 February 2015 (1 page)
24 February 2015Termination of appointment of Robert Hart as a director on 24 February 2015 (1 page)
24 February 2015Termination of appointment of Angela Susan Nicol as a secretary on 24 February 2015 (1 page)
24 February 2015Termination of appointment of Robert Hart as a director on 24 February 2015 (1 page)
4 February 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
4 February 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
19 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(8 pages)
19 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(8 pages)
24 September 2014Registration of charge 055955040002, created on 23 September 2014 (5 pages)
24 September 2014Registration of charge 055955040002, created on 23 September 2014 (5 pages)
12 May 2014Appointment of Ryan Walker as a director (2 pages)
12 May 2014Appointment of Ryan Walker as a director (2 pages)
10 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
10 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
1 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(7 pages)
1 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(7 pages)
12 September 2013Satisfaction of charge 1 in full (1 page)
12 September 2013Satisfaction of charge 1 in full (1 page)
23 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 August 2013Change of share class name or designation (2 pages)
23 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 August 2013Change of share class name or designation (2 pages)
23 August 2013Memorandum and Articles of Association (4 pages)
23 August 2013Memorandum and Articles of Association (4 pages)
31 July 2013Director's details changed for Robert Hart on 25 July 2013 (2 pages)
31 July 2013Director's details changed for William Antony Tuke on 25 July 2013 (2 pages)
31 July 2013Secretary's details changed for Ms Angela Susan Nicol on 25 July 2013 (2 pages)
31 July 2013Director's details changed for Robert Hart on 25 July 2013 (2 pages)
31 July 2013Secretary's details changed for Ms Angela Susan Nicol on 25 July 2013 (2 pages)
31 July 2013Director's details changed for William Antony Tuke on 25 July 2013 (2 pages)
25 July 2013Director's details changed for Darren John Poultney on 22 July 2013 (2 pages)
25 July 2013Director's details changed for Darren John Poultney on 22 July 2013 (2 pages)
1 May 2013Registered office address changed from C/O Steve Bird Suite 3 Unit 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE England on 1 May 2013 (1 page)
1 May 2013Registered office address changed from C/O Steve Bird Suite 3 Unit 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE England on 1 May 2013 (1 page)
1 May 2013Registered office address changed from C/O Steve Bird Suite 3 Unit 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE England on 1 May 2013 (1 page)
18 April 2013Termination of appointment of David Porter as a director (1 page)
18 April 2013Termination of appointment of David Porter as a director (1 page)
12 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
12 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
16 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (8 pages)
16 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (8 pages)
16 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
16 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
14 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (8 pages)
14 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (8 pages)
14 November 2011Director's details changed for Darren John Poultney on 18 October 2011 (2 pages)
14 November 2011Director's details changed for Darren John Poultney on 18 October 2011 (2 pages)
22 June 2011Registered office address changed from the Old Mill Office Boyton Hall Lane Boyton Hall Roxwell Essex CM1 4LN on 22 June 2011 (1 page)
22 June 2011Registered office address changed from the Old Mill Office Boyton Hall Lane Boyton Hall Roxwell Essex CM1 4LN on 22 June 2011 (1 page)
21 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
21 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
15 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (8 pages)
15 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (8 pages)
14 December 2010Appointment of Ms Angela Susan Nicol as a secretary (2 pages)
14 December 2010Termination of appointment of David Porter as a secretary (1 page)
14 December 2010Appointment of Ms Angela Susan Nicol as a secretary (2 pages)
14 December 2010Termination of appointment of David Porter as a secretary (1 page)
11 June 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
9 February 2010Full accounts made up to 31 August 2009 (11 pages)
9 February 2010Full accounts made up to 31 August 2009 (11 pages)
23 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (8 pages)
23 October 2009Director's details changed for David John Porter on 18 October 2009 (2 pages)
23 October 2009Director's details changed for William Antony Tuke on 18 October 2009 (2 pages)
23 October 2009Director's details changed for Robert Hart on 18 October 2009 (2 pages)
23 October 2009Director's details changed for Darren John Poultney on 18 October 2009 (2 pages)
23 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (8 pages)
23 October 2009Director's details changed for Darren John Poultney on 18 October 2009 (2 pages)
23 October 2009Director's details changed for William Antony Tuke on 18 October 2009 (2 pages)
23 October 2009Director's details changed for Robert Hart on 18 October 2009 (2 pages)
23 October 2009Director's details changed for David John Porter on 18 October 2009 (2 pages)
25 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
25 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
9 March 2009Director appointed david john porter (2 pages)
9 March 2009Secretary appointed david john porter (2 pages)
9 March 2009Director appointed david john porter (2 pages)
9 March 2009Appointment terminated secretary brian poultney (1 page)
9 March 2009Secretary appointed david john porter (2 pages)
9 March 2009Appointment terminated secretary brian poultney (1 page)
13 November 2008Return made up to 18/10/08; full list of members (4 pages)
13 November 2008Return made up to 18/10/08; full list of members (4 pages)
10 November 2008Director appointed william antony tuke (2 pages)
10 November 2008Director appointed william antony tuke (2 pages)
9 September 2008Registered office changed on 09/09/2008 from 146 new london road chelmsford essex CM2 0AW (1 page)
9 September 2008Registered office changed on 09/09/2008 from 146 new london road chelmsford essex CM2 0AW (1 page)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
14 January 2008Return made up to 18/10/07; full list of members (3 pages)
14 January 2008Return made up to 18/10/07; full list of members (3 pages)
3 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
3 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
12 December 2006Location of register of members (1 page)
12 December 2006Registered office changed on 12/12/06 from: 204 parkinson drive chelmsford essex CM1 3GS (1 page)
12 December 2006Registered office changed on 12/12/06 from: 204 parkinson drive chelmsford essex CM1 3GS (1 page)
12 December 2006Location of register of members (1 page)
25 October 2006Return made up to 18/10/06; full list of members (5 pages)
25 October 2006Return made up to 18/10/06; full list of members (5 pages)
6 September 2006Resolutions
  • RES13 ‐ Div of share capital 06/03/06
(1 page)
6 September 2006Resolutions
  • RES13 ‐ Div of share capital 06/03/06
(1 page)
5 September 2006Ad 06/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 September 2006Ad 06/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 August 2006Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page)
30 August 2006Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
18 October 2005Incorporation (12 pages)
18 October 2005Incorporation (12 pages)