FOURTH ESTATE LIMITED
Overview
| Company Name | FOURTH ESTATE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01766131 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FOURTH ESTATE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is FOURTH ESTATE LIMITED located?
| Registered Office Address | 1 London Bridge Street SE1 9GF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FOURTH ESTATE LIMITED?
| Company Name | From | Until |
|---|---|---|
| BARRIERCREST LIMITED | Nov 01, 1983 | Nov 01, 1983 |
What are the latest accounts for FOURTH ESTATE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for FOURTH ESTATE LIMITED?
| Last Confirmation Statement Made Up To | Dec 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 12, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 29, 2025 |
| Overdue | No |
What are the latest filings for FOURTH ESTATE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Jun 30, 2025 | 3 pages | AA | ||
Confirmation statement made on Dec 29, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Kathryn Susanna Kelly on Oct 22, 2025 | 2 pages | CH01 | ||
Appointment of Mrs Kathryn Susanna Kelly as a director on Oct 07, 2025 | 2 pages | AP01 | ||
Termination of appointment of Charles George Mariner Redmayne as a director on Oct 07, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Dec 29, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Dec 29, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Dec 29, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Dec 29, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 5 pages | AA | ||
Confirmation statement made on Dec 29, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 5 pages | AA | ||
Confirmation statement made on Dec 29, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 6 pages | AA | ||
Confirmation statement made on Dec 29, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2017 | 5 pages | AA | ||
Confirmation statement made on Dec 29, 2017 with no updates | 3 pages | CS01 | ||
Total exemption small company accounts made up to Jun 30, 2016 | 5 pages | AA | ||
Confirmation statement made on Dec 29, 2016 with updates | 5 pages | CS01 | ||
Appointment of Mr David Peter Alford as a director on Dec 01, 2016 | 2 pages | AP01 | ||
Termination of appointment of Edward Alexander Kielbasiewicz as a director on Dec 01, 2016 | 1 pages | TM01 | ||
Who are the officers of FOURTH ESTATE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOWSON-COLLINS, Simon | Secretary | London Bridge Street SE1 9GF London 1 | 219708900001 | |||||||
| ALFORD, David Peter, Mr. | Director | London Bridge Street SE1 9GF London 1 | United Kingdom | British | 219702050001 | |||||
| DOWSON-COLLINS, Simon Richard Peter, Mr. | Director | London Bridge Street SE1 9GF London 1 England | United Kingdom | British | 175426950001 | |||||
| KELLY, Kathryn Susanna | Director | London Bridge Street SE1 9GF London 1 | England | British | 341169660001 | |||||
| DUFFY, Patric George Stephen | Secretary | 32 Shelbury Road SE22 0NL London | British | 159228850001 | ||||||
| DUFFY, Patric George Stephen | Secretary | 32 Shelbury Road SE22 0NL London | British | 159228850001 | ||||||
| KIELBASIEWICZ, Edmund Alexander | Secretary | London Bridge Street SE1 9GF London 1 England | British | 139308140001 | ||||||
| LAING, Adrian Charles | Secretary | 1 Langbourne Avenue Holly Lodge Estate N6 6AJ Highgate London | British | 78972180001 | ||||||
| BARNSLEY, Victoria | Director | 77-85 Fulham Palace Road London W6 8JB | United Kingdom | British | 71751200001 | |||||
| BUCKINGHAM, Anthony Leslie Rowland | Director | Sea Lodge Rue Adolphus Fort George GY1 2ST Guernsey Channel Islands | British | 56971080002 | ||||||
| DAGNES, Glenn | Director | 23 Long Ridge Road New York Ny11030 Manhasset Usa | American | 71090810001 | ||||||
| DUFFY, Patric George Stephen | Director | 32 Shelbury Road SE22 0NL London | United Kingdom | British | 159228850001 | |||||
| FRIEDMAN, Jane | Director | 440 East 57th Street Apt 11a 10022 New York New York Usa | American | 65315850001 | ||||||
| GIFFORD, Andrew Graham | Director | 6 Hans Street SW1X 0NJ London | United Kingdom | British | 93257140001 | |||||
| JOHNSON, Simon Martin | Director | 77-85 Fulham Palace Road London W6 8JB | United Kingdom | British | 172713140001 | |||||
| KIELBASIEWICZ, Edward Alexander | Director | London Bridge Street SE1 9GF London 1 England | Scotland | British | 133038010001 | |||||
| MACMILLAN, Adam Julian Robert | Director | 20 The Little Boltons SW10 9LP London | British | 60045950001 | ||||||
| MARKWICK, James Charles | Director | 1 Heath Close NW11 7DS London | British | 17089920001 | ||||||
| MASON, Michael York | Director | 6 Abberbury Avenue Iffley OX4 4EU Oxford Oxfordshire | British | 32352780001 | ||||||
| MULLOCK, Keith Howard Percival | Director | 77-85 Fulham Palace Road London W6 8JB | United Kingdom | British | 110232410002 | |||||
| NAISMITH, Paul John | Director | Little Stones The Common Kinsbourne Green AL5 3PD Harpenden Hertfordshire | England | British | 17089880003 | |||||
| NEWALL, John Norman Forster | Director | 18 Brunswick Gardens S8 4AJ London | England | British | 13212810003 | |||||
| NICHOLLS, Camilla Jane | Director | 147 Essex Road N1 2SN London | British | 32352830001 | ||||||
| OBRYEN, Giles David | Director | 326 Porto Bello Road W10 London | British | 32352800001 | ||||||
| PAGE, Stephen Alexander | Director | 7 Priory Road Chiswick W4 5JB London | British | 78440280001 | ||||||
| PHILLIS, Robert | Director | 119 Farrington Road EC1R 3ER London | British | 58706510002 | ||||||
| POTTER, Christopher John | Director | 30 Rhondda Grove E3 5AP London | British | 39764040002 | ||||||
| PRIOR, Joanna Melancy Lyndon | Director | 89 Stanlake Road W12 7HQ London | England | British | 39763970001 | |||||
| REDMAYNE, Charles George Mariner, Mr. | Director | London Bridge Street SE1 9GF London 1 England | United Kingdom | British | 84270800001 |
Who are the persons with significant control of FOURTH ESTATE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Harpercollins Publishers Limited | Dec 29, 2016 | Westerhill Road Bishopbriggs G64 2QT Glasgow 103 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0