SHIFT 4 LIMITED
167 HERMITAGE ROAD

Hellopages » Greater London » Haringey » N4 1LZ

Company number 02346577
Status Active
Incorporation Date 13 February 1989
Company Type Private Limited Company
Address UNIT 3, CRUSADER INDUSTRIAL ESTATE, 167 HERMITAGE ROAD, LONDON, N4 1LZ
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SHIFT 4 LIMITED are www.shift4.co.uk, and www.shift-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. The distance to to Barbican Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.7 miles; to Battersea Park Rail Station is 7.3 miles; to Balham Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shift 4 Limited is a Private Limited Company. The company registration number is 02346577. Shift 4 Limited has been working since 13 February 1989. The present status of the company is Active. The registered address of Shift 4 Limited is Unit 3 Crusader Industrial Estate 167 Hermitage Road London N4 1lz. . TREZIES, Alexander David is a Secretary of the company. THOMPSON, Alexander Paul is a Director of the company. TREZIES, Alexander David is a Director of the company. Secretary BURN, Neil Robert has been resigned. Director BURN, Gina Raquel has been resigned. Director BURN, Neil Robert has been resigned. Director GEILINGER, Stephen Peter has been resigned. The company operates in "Television programme production activities".


Current Directors

Secretary
TREZIES, Alexander David
Appointed Date: 31 July 2015

Director
THOMPSON, Alexander Paul
Appointed Date: 07 June 2011
47 years old

Director
TREZIES, Alexander David
Appointed Date: 07 June 2011
46 years old

Resigned Directors

Secretary
BURN, Neil Robert
Resigned: 31 July 2015

Director
BURN, Gina Raquel
Resigned: 07 June 2011
Appointed Date: 08 April 1998
67 years old

Director
BURN, Neil Robert
Resigned: 31 July 2015
75 years old

Director
GEILINGER, Stephen Peter
Resigned: 08 April 1998
66 years old

Persons With Significant Control

Shift 4 Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHIFT 4 LIMITED Events

16 Nov 2016
Total exemption small company accounts made up to 31 March 2016
13 Sep 2016
Confirmation statement made on 20 August 2016 with updates
11 Nov 2015
Total exemption small company accounts made up to 31 March 2015
25 Sep 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 60

20 Aug 2015
Appointment of Alexander David Trezies as a secretary on 31 July 2015
...
... and 70 more events
20 Sep 1990
Return made up to 20/08/90; full list of members

30 Mar 1989
Accounting reference date notified as 30/06

06 Mar 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Feb 1989
Incorporation
13 Feb 1989
Incorporation

SHIFT 4 LIMITED Charges

31 July 2015
Charge code 0234 6577 0004
Delivered: 6 August 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
7 June 2011
Debenture
Delivered: 9 June 2011
Status: Satisfied on 16 July 2015
Persons entitled: Neil Robert Burn
Description: Fixed and floating charge over the undertaking and all…
11 February 1998
Deed of charge
Delivered: 17 February 1998
Status: Satisfied on 6 May 2011
Persons entitled: Barclays Bank PLC
Description: Fixed charge all book debts and other debts.
19 August 1996
Legal charge
Delivered: 2 September 1996
Status: Satisfied on 6 May 2011
Persons entitled: Barclays Bank PLC
Description: 18/24 (even numbers only) queensland road, london borough…