Company NameYANN Film Company Limited
Company StatusDissolved
Company Number01982198
CategoryPrivate Limited Company
Incorporation Date24 January 1986(38 years, 3 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59112Video production activities

Directors

Director NameMs Carmo Maria Berna Johnson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed01 May 2015(29 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 06 December 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address31616 Broad Beach Road
Malibu
Ca 90265
United States
Secretary NameRWL Registrars Limited (Corporation)
StatusClosed
Appointed31 July 1991(5 years, 6 months after company formation)
Appointment Duration25 years, 4 months (closed 06 December 2016)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Director NameMaria Du Carmo Berna
Date of BirthAugust 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed31 July 1991(5 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 11 September 2000)
RoleCompany Director
Correspondence AddressC/O 4 St Georges House
15 Hanover Square
London
W1R 9AJ
Director NameHugh Thomas Johnson
Date of BirthApril 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed31 July 1991(5 years, 6 months after company formation)
Appointment Duration23 years, 10 months (resigned 05 June 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address52 Redington Road
London
NW3 7RS

Location

Registered AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardSouthbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Hugh Johnson
99.00%
Ordinary
1 at £1Mrs M. Johnson
1.00%
Ordinary

Financials

Year2014
Net Worth-£37,647
Cash£50,793
Current Liabilities£88,440

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
7 September 2016Application to strike the company off the register (3 pages)
7 September 2016Application to strike the company off the register (3 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
21 August 2015Termination of appointment of Hugh Thomas Johnson as a director on 5 June 2015 (2 pages)
21 August 2015Termination of appointment of Hugh Thomas Johnson as a director on 5 June 2015 (2 pages)
21 August 2015Termination of appointment of Hugh Thomas Johnson as a director on 5 June 2015 (2 pages)
6 July 2015Appointment of Ms Carmo Maria Berna Johnson as a director on 1 May 2015 (2 pages)
6 July 2015Appointment of Ms Carmo Maria Berna Johnson as a director on 1 May 2015 (2 pages)
6 July 2015Appointment of Ms Carmo Maria Berna Johnson as a director on 1 May 2015 (2 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(4 pages)
9 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(4 pages)
10 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
10 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 August 2010Director's details changed for Hugh Thomas Johnson on 1 November 2009 (2 pages)
12 August 2010Secretary's details changed for Rwl Registrars Limited on 1 November 2009 (2 pages)
12 August 2010Director's details changed for Hugh Thomas Johnson on 1 November 2009 (2 pages)
12 August 2010Director's details changed for Hugh Thomas Johnson on 1 November 2009 (2 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
12 August 2010Secretary's details changed for Rwl Registrars Limited on 1 November 2009 (2 pages)
12 August 2010Secretary's details changed for Rwl Registrars Limited on 1 November 2009 (2 pages)
25 August 2009Return made up to 31/07/09; full list of members (3 pages)
25 August 2009Return made up to 31/07/09; full list of members (3 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 August 2008Return made up to 31/07/08; full list of members (3 pages)
13 August 2008Return made up to 31/07/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 August 2007Return made up to 31/07/07; no change of members (6 pages)
21 August 2007Return made up to 31/07/07; no change of members (6 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 November 2006Amended accounts made up to 31 March 2006 (4 pages)
22 November 2006Amended accounts made up to 31 March 2006 (4 pages)
18 August 2006Return made up to 31/07/06; full list of members (6 pages)
18 August 2006Return made up to 31/07/06; full list of members (6 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 August 2005Return made up to 31/07/05; full list of members (6 pages)
19 August 2005Return made up to 31/07/05; full list of members (6 pages)
1 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 September 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 December 2003Registered office changed on 03/12/03 from: st georges house 4TH floor 15 hanover square london W1S 1HS (1 page)
3 December 2003Registered office changed on 03/12/03 from: st georges house 4TH floor 15 hanover square london W1S 1HS (1 page)
14 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 September 2003Return made up to 31/07/03; full list of members (6 pages)
22 September 2003Return made up to 31/07/03; full list of members (6 pages)
22 August 2002Return made up to 31/07/02; full list of members (6 pages)
22 August 2002Return made up to 31/07/02; full list of members (6 pages)
20 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 August 2001Return made up to 31/07/01; full list of members
  • 363(287) ‐ Registered office changed on 17/08/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2001Return made up to 31/07/01; full list of members
  • 363(287) ‐ Registered office changed on 17/08/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
11 August 2000Return made up to 31/07/00; full list of members (6 pages)
11 August 2000Return made up to 31/07/00; full list of members (6 pages)
27 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
27 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
25 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
25 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
27 August 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
5 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
4 November 1998Return made up to 31/07/98; no change of members (4 pages)
4 November 1998Return made up to 31/07/98; no change of members (4 pages)
9 September 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 September 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 September 1997Accounts for a small company made up to 31 March 1997 (4 pages)
5 September 1997Accounts for a small company made up to 31 March 1997 (4 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
8 October 1996Return made up to 31/07/96; full list of members (6 pages)
8 October 1996Return made up to 31/07/96; full list of members (6 pages)
6 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
6 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
27 July 1995Return made up to 31/07/95; no change of members (4 pages)
27 July 1995Return made up to 31/07/95; no change of members (4 pages)