Act 4 Limited LONDON


Act 4 started in year 1998 as Private Limited Company with registration number 03670408. The Act 4 company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at No.1 London Bridge. Postal code: SE1 9BG. Since Tuesday 9th February 1999 Act 4 Limited is no longer carrying the name Gh2.

Currently there are 2 directors in the the company, namely Rebecca K. and Joyce H.. In addition one secretary - Alan B. - is with the firm. As of 1 June 2024, there were 3 ex directors - Clarissa B., Sally G. and others listed below. There were no ex secretaries.

Act 4 Limited Address / Contact

Office Address No.1 London Bridge
Town London
Post code SE1 9BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03670408
Date of Incorporation Thu, 19th Nov 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 30th November
Company age 26 years old
Account next due date Sat, 31st Aug 2024 (91 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Rebecca K.

Position: Director

Appointed: 22 October 2003

Alan B.

Position: Secretary

Appointed: 19 November 1998

Joyce H.

Position: Director

Appointed: 19 November 1998

Clarissa B.

Position: Director

Appointed: 22 October 2003

Resigned: 02 December 2020

Sally G.

Position: Director

Appointed: 25 November 1998

Resigned: 25 September 2002

Susan H.

Position: Director

Appointed: 19 November 1998

Resigned: 22 October 2003

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 19 November 1998

Resigned: 19 November 1998

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 November 1998

Resigned: 19 November 1998

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we identified, there is Joyce H. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Joyce H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Gh2 February 9, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-11-302022-11-30
Balance Sheet
Cash Bank On Hand158 254286 543
Current Assets197 124465 897
Debtors38 870179 354
Net Assets Liabilities12 11322 371
Property Plant Equipment2 9531 528
Other
Accumulated Depreciation Impairment Property Plant Equipment30 56631 991
Average Number Employees During Period55
Bank Borrowings Overdrafts36 46126 612
Creditors36 46126 612
Increase From Depreciation Charge For Year Property Plant Equipment 1 425
Net Current Assets Liabilities45 62147 455
Other Creditors85 374319 819
Other Taxation Social Security Payable27 50029 066
Property Plant Equipment Gross Cost33 519 
Total Assets Less Current Liabilities48 57448 983
Trade Creditors Trade Payables29 02259 708
Trade Debtors Trade Receivables38 870179 354

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 18th, April 2023
Free Download (7 pages)

Company search

Advertisements