Company NameD4 Brand Communications Limited
Company StatusDissolved
Company Number07625530
CategoryPrivate Limited Company
Incorporation Date6 May 2011(12 years, 11 months ago)
Dissolution Date20 May 2019 (4 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities
SIC 74100Specialised design activities

Directors

Director NameMr Justin Matthew John Williams
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2011(4 months, 4 weeks after company formation)
Appointment Duration7 years, 7 months (closed 20 May 2019)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressWilson Field Limited The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
Director NameMr Paul Joseph Herron
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2015(4 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 20 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilson Field Limited The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
Director NameMr Patrick Thomas Herron
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Redmires Road
Sheffield
S10 4LB

Contact

Websitewww.d4online.com/
Email address[email protected]
Telephone0114 2866353
Telephone regionSheffield

Location

Registered AddressWilson Field Limited The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

1 at £1Justin Williams
100.00%
Ordinary

Financials

Year2014
Net Worth£109,781
Cash£93,132
Current Liabilities£48,095

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 October 2017Registered office address changed from Sheffield Technology Parks, Cooper Buildings Sheffield Science Park Arundel Street Sheffield S1 2NS England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 5 October 2017 (2 pages)
29 September 2017Appointment of a voluntary liquidator (1 page)
29 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-15
(1 page)
29 September 2017Statement of affairs (7 pages)
18 May 2017Confirmation statement made on 6 May 2017 with updates (7 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
19 January 2017Registered office address changed from Electric Works Sheffield Digital Campus Sheffield S1 2BJ to Sheffield Technology Parks, Cooper Buildings Sheffield Science Park Arundel Street Sheffield S1 2NS on 19 January 2017 (1 page)
3 June 2016Director's details changed for Mr Justin Matthew John Williams on 28 January 2016 (2 pages)
3 June 2016Director's details changed for Mr Paul Joseph Herron on 22 January 2016 (2 pages)
3 June 2016Statement of capital following an allotment of shares on 1 September 2015
  • GBP 3
(4 pages)
3 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 4
(4 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 September 2015Appointment of Mr Paul Joseph Herron as a director on 1 September 2015 (2 pages)
8 September 2015Appointment of Mr Paul Joseph Herron as a director on 1 September 2015 (2 pages)
11 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
3 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
20 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
20 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
10 October 2011Appointment of Mr Justin Matthew John Williams as a director (2 pages)
9 October 2011Termination of appointment of Patrick Herron as a director (1 page)
10 May 2011Registered office address changed from Electric Works Sheffield Digital Capus Sheffield South Yorkshire S1 2BJ United Kingdom on 10 May 2011 (1 page)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)