Company NameYellowbill Holdings Limited
DirectorKent Leslie Walwin
Company StatusActive
Company Number01568914
CategoryPrivate Limited Company
Incorporation Date18 June 1981(42 years, 9 months ago)
Previous NameVulture Productions Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Kent Leslie Walwin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1992(11 years, 1 month after company formation)
Appointment Duration31 years, 8 months
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address1 Vauxhall Grove
London
SW8 1TD
Secretary NameDurrants Nominees Limited (Corporation)
StatusCurrent
Appointed25 June 1997(16 years after company formation)
Appointment Duration26 years, 9 months
Correspondence Address11 Amwell Street
London
EC1R 1UL
Director NameMs Rosamund Cherry Jane Oliver
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(11 years, 1 month after company formation)
Appointment Duration5 years (resigned 30 July 1997)
RoleFilm Producer
Correspondence AddressChipps Manor
Wheeler End
High Wycombe
Buckinghamshire
HP14 3NF
Secretary NameDouglas John Wadkin
NationalityBritish
StatusResigned
Appointed19 July 1992(11 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 25 June 1997)
RoleCompany Director
Correspondence Address9 Coleherne Mansions
Old Brompton Road
London
SW5 0DB

Location

Registered Address11 Amwell Street
London
EC1R 1UL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10 at £1F. & C. Smaller Companies Trust
7.41%
Ordinary
35 at £1Rosamund Cherry Jane Oliver
25.93%
Ordinary
34 at £1Mr Kent Leslie Walwin
25.19%
Ordinary
33 at £1Scottish Technical Development
24.44%
Ordinary
22 at £1F & C Enterprise Trust PLC
16.30%
Ordinary
1 at £1Amphion Securities LTD
0.74%
Ordinary

Financials

Year2014
Net Worth£494,522
Cash£95
Current Liabilities£802,001

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return19 July 2023 (8 months, 1 week ago)
Next Return Due2 August 2024 (4 months from now)

Charges

12 March 1992Delivered on: 17 March 1992
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies from time to time held to the credit of the mortgagor an account or accounts earmarked and any sum or sums for the time being (please see doc 395 tc ref M702C for full details).
Outstanding

Filing History

20 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
6 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
19 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
23 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
26 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 135
(5 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 135
(5 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
22 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 135
(5 pages)
22 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 135
(5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
19 July 2012Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages)
19 July 2012Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages)
19 July 2012Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 November 2011Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page)
1 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
4 August 2010Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages)
4 August 2010Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages)
4 August 2010Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 August 2009Return made up to 19/07/09; full list of members (4 pages)
7 August 2009Return made up to 19/07/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
25 July 2008Return made up to 19/07/08; full list of members (4 pages)
25 July 2008Return made up to 19/07/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
23 July 2007Return made up to 19/07/07; full list of members (3 pages)
23 July 2007Return made up to 19/07/07; full list of members (3 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 August 2006Return made up to 19/07/06; full list of members (3 pages)
4 August 2006Return made up to 19/07/06; full list of members (3 pages)
8 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
8 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
12 August 2005Location of register of members (1 page)
12 August 2005Return made up to 19/07/05; full list of members (3 pages)
12 August 2005Return made up to 19/07/05; full list of members (3 pages)
12 August 2005Location of register of members (1 page)
18 July 2005Registered office changed on 18/07/05 from: 143 high street chalfont st peter buckinghamshire SL9 9QL (1 page)
18 July 2005Registered office changed on 18/07/05 from: 143 high street chalfont st peter buckinghamshire SL9 9QL (1 page)
7 July 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
7 July 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
30 July 2004Return made up to 19/07/04; full list of members (6 pages)
30 July 2004Return made up to 19/07/04; full list of members (6 pages)
13 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
13 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
1 August 2003Return made up to 19/07/03; no change of members (4 pages)
1 August 2003Return made up to 19/07/03; no change of members (4 pages)
14 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
14 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
2 August 2002Return made up to 19/07/02; full list of members (6 pages)
2 August 2002Return made up to 19/07/02; full list of members (6 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
31 July 2001Return made up to 19/07/01; no change of members (4 pages)
31 July 2001Return made up to 19/07/01; no change of members (4 pages)
19 March 2001Full accounts made up to 30 June 2000 (9 pages)
19 March 2001Full accounts made up to 30 June 2000 (9 pages)
26 July 2000Return made up to 19/07/00; full list of members (6 pages)
26 July 2000Return made up to 19/07/00; full list of members (6 pages)
25 April 2000Full accounts made up to 30 June 1999 (10 pages)
25 April 2000Full accounts made up to 30 June 1999 (10 pages)
24 August 1999Particulars of contract relating to shares (4 pages)
24 August 1999Ad 30/06/98--------- £ si 18@1 (2 pages)
24 August 1999Return made up to 19/07/99; full list of members (6 pages)
24 August 1999Particulars of contract relating to shares (4 pages)
24 August 1999Return made up to 19/07/99; full list of members (6 pages)
24 August 1999Particulars of contract relating to shares (4 pages)
24 August 1999Particulars of contract relating to shares (3 pages)
24 August 1999Particulars of contract relating to shares (3 pages)
24 August 1999Particulars of contract relating to shares (4 pages)
24 August 1999Ad 30/06/98--------- £ si 18@1 (2 pages)
7 May 1999Full accounts made up to 30 June 1998 (12 pages)
7 May 1999Full accounts made up to 30 June 1998 (12 pages)
9 February 1999Ad 30/06/98--------- £ si 35@1 (3 pages)
9 February 1999Ad 30/06/98--------- £ si 35@1 (3 pages)
30 July 1998Return made up to 19/07/98; full list of members (6 pages)
30 July 1998Return made up to 19/07/98; full list of members (6 pages)
29 December 1997Full accounts made up to 30 June 1997 (12 pages)
29 December 1997Full accounts made up to 30 June 1997 (12 pages)
8 August 1997Director's particulars changed (2 pages)
8 August 1997Director's particulars changed (2 pages)
8 August 1997Return made up to 19/07/97; no change of members (4 pages)
8 August 1997Return made up to 19/07/97; no change of members (4 pages)
4 August 1997Director resigned (2 pages)
4 August 1997Director resigned (2 pages)
9 July 1997New secretary appointed (2 pages)
9 July 1997New secretary appointed (2 pages)
1 July 1997Secretary resigned (1 page)
1 July 1997Secretary resigned (1 page)
20 February 1997Full accounts made up to 30 June 1996 (12 pages)
20 February 1997Full accounts made up to 30 June 1996 (12 pages)
13 September 1996Full accounts made up to 31 December 1995 (13 pages)
13 September 1996Full accounts made up to 31 December 1995 (13 pages)
8 July 1996Return made up to 19/07/96; no change of members (4 pages)
8 July 1996Return made up to 19/07/96; no change of members (4 pages)
26 March 1996Accounting reference date shortened from 31/12 to 30/06 (1 page)
26 March 1996Accounting reference date shortened from 31/12 to 30/06 (1 page)
30 January 1996Registered office changed on 30/01/96 from: durrants club lincoln way croxley green,rickmansworth herts WD3 3ND (1 page)
30 January 1996Registered office changed on 30/01/96 from: durrants club lincoln way croxley green,rickmansworth herts WD3 3ND (1 page)
7 September 1995Accounts for a small company made up to 31 December 1994 (13 pages)
7 September 1995Accounts for a small company made up to 31 December 1994 (13 pages)
21 July 1995Return made up to 19/07/95; full list of members (10 pages)
21 July 1995Return made up to 19/07/95; full list of members (10 pages)