Shore Place
London
E9 7QF
Director Name | Mr Jean Xavier Johnson |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2008(7 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 26 Matthey Place Crawley RH10 3XA |
Director Name | Ms Oumie Jeng |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2008(7 years, 6 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 5, Duke House Loddiges Road London E9 6GL |
Director Name | Mr Ebou Touray |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2016(15 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Events And Artist Manager |
Country of Residence | England |
Correspondence Address | 261 Mile Oak Road Portslade Brighton BN41 2RB |
Director Name | Dr Kadija George |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Arts Project Manager |
Country of Residence | England |
Correspondence Address | 54 Turners Mill Road, Turners Mill Road Haywards Heath RH16 1NN |
Director Name | Mr Gibril Faal |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 3 Thrupp Close Mitcham Surrey CR4 1BZ |
Director Name | Sulayman Njie |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Gambian |
Status | Resigned |
Appointed | 22 November 2000(same day as company formation) |
Role | Catering Manager |
Correspondence Address | 58 Quantock House Stamford Hill London N16 6XW |
Director Name | Sylvia Stapleton |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(same day as company formation) |
Role | Administrator |
Correspondence Address | 28 Ashdale House Woodberry Down Estate London N4 2RZ |
Secretary Name | Sylvia Stapleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(same day as company formation) |
Role | Administrator |
Correspondence Address | 28 Ashdale House Woodberry Down Estate London N4 2RZ |
Director Name | Edrisa Jah |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Gambian |
Status | Resigned |
Appointed | 03 April 2006(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 February 2008) |
Role | Events Organiser |
Correspondence Address | 7 Heathland House Highfield Road Birmingham West Midlands B8 3QR |
Director Name | Mr Onyekachi Wambu |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2008(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 January 2016) |
Role | Information Officer |
Country of Residence | England |
Correspondence Address | 61 Ribblesdale Road London SW16 6SF |
Director Name | Mrs Elizabeth Sosseh Banya |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Gambian |
Status | Resigned |
Appointed | 07 June 2008(7 years, 6 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 01 January 2009) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 39 Voce Rd London SE18 2LW |
Director Name | Mr Nicholas David John Price |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2011(10 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 September 2020) |
Role | Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | The Hub Kings Cross 34b York Way London N1 9AB |
Director Name | Mr Chris Adrian Murtagh |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2016(15 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 March 2024) |
Role | Musician And Events Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Matthew Close Newcastle Upon Tyne NE6 1XD |
Website | www.yaram.org/ |
---|---|
Telephone | 07 957208129 |
Telephone region | Mobile |
Registered Address | Unit #155 415 High Street Stratford London E15 4QZ |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £6,749 |
Cash | £88 |
Current Liabilities | £600 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (8 months, 1 week from now) |
2 December 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
---|---|
17 September 2020 | Termination of appointment of Nicholas David John Price as a director on 1 September 2020 (1 page) |
2 June 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
2 December 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
26 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
30 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
19 December 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
19 December 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
5 December 2016 | Confirmation statement made on 22 November 2016 with updates (4 pages) |
5 December 2016 | Confirmation statement made on 22 November 2016 with updates (4 pages) |
24 February 2016 | Appointment of Mr. Ebou Touray as a director on 14 February 2016 (2 pages) |
24 February 2016 | Appointment of Mr. Ebou Touray as a director on 14 February 2016 (2 pages) |
23 February 2016 | Appointment of Mr Chris Murtagh as a director on 14 February 2016 (2 pages) |
23 February 2016 | Appointment of Mr Chris Murtagh as a director on 14 February 2016 (2 pages) |
20 February 2016 | Termination of appointment of Malick Jeng as a secretary on 14 February 2016 (1 page) |
20 February 2016 | Termination of appointment of Malick Jeng as a secretary on 14 February 2016 (1 page) |
15 February 2016 | Company name changed yaram arts\certificate issued on 15/02/16
|
15 February 2016 | Company name changed yaram arts\certificate issued on 15/02/16
|
5 February 2016 | Termination of appointment of Onyekachi Wambu as a director on 2 January 2016 (1 page) |
5 February 2016 | Termination of appointment of Onyekachi Wambu as a director on 2 January 2016 (1 page) |
30 November 2015 | Annual return made up to 22 November 2015 no member list (7 pages) |
30 November 2015 | Annual return made up to 22 November 2015 no member list (7 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 February 2015 | Director's details changed for Ms Oumie Jeng on 1 January 2015 (2 pages) |
5 February 2015 | Director's details changed for Ms Oumie Jeng on 1 January 2015 (2 pages) |
5 February 2015 | Director's details changed for Ms Oumie Jeng on 1 January 2015 (2 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 December 2014 | Annual return made up to 22 November 2014 no member list (7 pages) |
3 December 2014 | Annual return made up to 22 November 2014 no member list (7 pages) |
22 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 December 2013 | Annual return made up to 22 November 2013 no member list (7 pages) |
3 December 2013 | Annual return made up to 22 November 2013 no member list (7 pages) |
15 April 2013 | Previous accounting period shortened from 30 November 2013 to 31 March 2013 (1 page) |
15 April 2013 | Previous accounting period shortened from 30 November 2013 to 31 March 2013 (1 page) |
19 March 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
13 December 2012 | Annual return made up to 22 November 2012 no member list (7 pages) |
13 December 2012 | Annual return made up to 22 November 2012 no member list (7 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
21 December 2011 | Termination of appointment of Nicholas Price as a director (1 page) |
21 December 2011 | Termination of appointment of Nicholas Price as a director (1 page) |
21 December 2011 | Annual return made up to 22 November 2011 no member list (8 pages) |
21 December 2011 | Annual return made up to 22 November 2011 no member list (8 pages) |
21 February 2011 | Annual return made up to 22 November 2010 no member list (6 pages) |
21 February 2011 | Annual return made up to 22 November 2010 no member list (6 pages) |
21 February 2011 | Appointment of Mr Nick Price as a director (2 pages) |
21 February 2011 | Appointment of Mr Nick Price as a director (2 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
24 January 2011 | Appointment of Mr Nick Price as a director (2 pages) |
24 January 2011 | Appointment of Mr Nick Price as a director (2 pages) |
21 July 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
9 April 2010 | Registered office address changed from 18 Kendal House Shore Place London E9 7QF on 9 April 2010 (1 page) |
9 April 2010 | Registered office address changed from 18 Kendal House Shore Place London E9 7QF on 9 April 2010 (1 page) |
9 April 2010 | Registered office address changed from 18 Kendal House Shore Place London E9 7QF on 9 April 2010 (1 page) |
31 March 2010 | Company name changed yaram pursuits LIMITED\certificate issued on 31/03/10
|
31 March 2010 | Name change exemption from using 'limited' or 'cyfyngedig' (2 pages) |
31 March 2010 | Change of name notice (2 pages) |
31 March 2010 | Change of name notice (2 pages) |
31 March 2010 | Company name changed yaram pursuits LIMITED\certificate issued on 31/03/10
|
31 March 2010 | Name change exemption from using 'limited' or 'cyfyngedig' (2 pages) |
20 January 2010 | Director's details changed for Ms Oumie Jeng on 1 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Ms Oumie Jeng on 1 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Ms Oumie Jeng on 1 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Jean Xavier Johnson on 1 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Onyekachi Wambu on 1 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Onyekachi Wambu on 1 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mr. Malick Jeng on 1 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Jean Xavier Johnson on 1 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mr. Malick Jeng on 1 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mr. Malick Jeng on 1 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 22 November 2009 no member list (4 pages) |
20 January 2010 | Annual return made up to 22 November 2009 no member list (4 pages) |
20 January 2010 | Director's details changed for Jean Xavier Johnson on 1 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Onyekachi Wambu on 1 January 2010 (2 pages) |
17 June 2009 | Total exemption full accounts made up to 30 November 2008 (12 pages) |
17 June 2009 | Total exemption full accounts made up to 30 November 2008 (12 pages) |
12 January 2009 | Appointment terminated director elizabeth banya (1 page) |
12 January 2009 | Appointment terminated director elizabeth banya (1 page) |
23 December 2008 | Annual return made up to 22/11/08 (3 pages) |
23 December 2008 | Annual return made up to 22/11/08 (3 pages) |
16 July 2008 | Director appointed ms oumie jeng (1 page) |
16 July 2008 | Director appointed ms oumie jeng (1 page) |
23 June 2008 | Director appointed mrs elizabeth sosseh banya (1 page) |
23 June 2008 | Director and secretary's change of particulars / malick jeng / 07/06/2008 (2 pages) |
23 June 2008 | Director and secretary's change of particulars / malick jeng / 07/06/2008 (2 pages) |
23 June 2008 | Director and secretary's change of particulars / malick jeng / 07/06/2008 (2 pages) |
23 June 2008 | Director and secretary's change of particulars / malick jeng / 07/06/2008 (2 pages) |
23 June 2008 | Director appointed mrs elizabeth sosseh banya (1 page) |
18 June 2008 | Appointment terminated director gibril faal (1 page) |
18 June 2008 | Appointment terminated director gibril faal (1 page) |
30 May 2008 | Accounting reference date extended from 31/03/2008 to 30/11/2008 (1 page) |
30 May 2008 | Accounting reference date extended from 31/03/2008 to 30/11/2008 (1 page) |
13 May 2008 | Accounting reference date shortened from 30/11/2008 to 31/03/2008 (1 page) |
13 May 2008 | Accounting reference date shortened from 30/11/2008 to 31/03/2008 (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
6 February 2008 | Registered office changed on 06/02/08 from: 28 ashdale house woodberry down estate london N4 2RZ (1 page) |
6 February 2008 | Total exemption small company accounts made up to 30 November 2007 (2 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 November 2007 (2 pages) |
6 February 2008 | Registered office changed on 06/02/08 from: 28 ashdale house woodberry down estate london N4 2RZ (1 page) |
4 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2008 | New director appointed (1 page) |
4 February 2008 | New director appointed (1 page) |
4 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 2007 | Annual return made up to 22/11/07 (2 pages) |
14 December 2007 | Annual return made up to 22/11/07 (2 pages) |
13 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 2007 | Total exemption small company accounts made up to 30 November 2006 (2 pages) |
21 November 2007 | Total exemption small company accounts made up to 30 November 2006 (2 pages) |
27 November 2006 | Annual return made up to 22/11/06 (2 pages) |
27 November 2006 | Annual return made up to 22/11/06 (2 pages) |
26 June 2006 | New director appointed (4 pages) |
26 June 2006 | New director appointed (4 pages) |
3 May 2006 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
3 May 2006 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
1 December 2005 | Annual return made up to 22/11/05 (2 pages) |
1 December 2005 | Annual return made up to 22/11/05 (2 pages) |
24 October 2005 | Director's particulars changed (1 page) |
24 October 2005 | Director's particulars changed (1 page) |
28 July 2005 | Accounts for a dormant company made up to 30 November 2004 (2 pages) |
28 July 2005 | Accounts for a dormant company made up to 30 November 2004 (2 pages) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | New secretary appointed (2 pages) |
1 June 2005 | New secretary appointed (2 pages) |
1 June 2005 | Secretary resigned (1 page) |
10 November 2004 | Annual return made up to 22/11/04 (4 pages) |
10 November 2004 | Annual return made up to 22/11/04 (4 pages) |
9 November 2004 | Accounts for a dormant company made up to 30 November 2003 (2 pages) |
9 November 2004 | Accounts for a dormant company made up to 30 November 2003 (2 pages) |
3 December 2003 | Annual return made up to 22/11/03
|
3 December 2003 | Annual return made up to 22/11/03
|
23 July 2003 | Registered office changed on 23/07/03 from: 28 ashdale house woodberry down estate london N4 2RZ (1 page) |
23 July 2003 | Registered office changed on 23/07/03 from: 28 ashdale house woodberry down estate london N4 2RZ (1 page) |
5 June 2003 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
5 June 2003 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
12 May 2003 | Accounts for a dormant company made up to 30 November 2002 (2 pages) |
12 May 2003 | Accounts for a dormant company made up to 30 November 2002 (2 pages) |
3 December 2002 | Annual return made up to 22/11/02
|
3 December 2002 | Annual return made up to 22/11/02
|
19 February 2002 | Annual return made up to 22/11/01 (4 pages) |
19 February 2002 | Annual return made up to 22/11/01 (4 pages) |
22 November 2000 | Incorporation (24 pages) |
22 November 2000 | Incorporation (24 pages) |