Company NameYaram Arts C.I.C.
Company StatusActive
Company Number04112473
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 November 2000(23 years, 4 months ago)
Previous NamesYaram Pursuits Limited and Yaram Arts

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Malick Baboucarr Jeng
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2000(same day as company formation)
RoleCultural Industry Professional
Country of ResidenceEngland
Correspondence Address18 Kendal House
Shore Place
London
E9 7QF
Director NameMr Jean Xavier Johnson
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2008(7 years, 2 months after company formation)
Appointment Duration16 years, 1 month
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address26 Matthey Place
Crawley
RH10 3XA
Director NameMs Oumie Jeng
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2008(7 years, 6 months after company formation)
Appointment Duration15 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 5, Duke House Loddiges Road
London
E9 6GL
Director NameMr Ebou Touray
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2016(15 years, 2 months after company formation)
Appointment Duration8 years, 1 month
RoleEvents And Artist Manager
Country of ResidenceEngland
Correspondence Address261 Mile Oak Road
Portslade
Brighton
BN41 2RB
Director NameDr Kadija George
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(21 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleArts Project Manager
Country of ResidenceEngland
Correspondence Address54 Turners Mill Road, Turners Mill Road
Haywards Heath
RH16 1NN
Director NameMr Gibril Faal
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address3 Thrupp Close
Mitcham
Surrey
CR4 1BZ
Director NameSulayman Njie
Date of BirthApril 1974 (Born 50 years ago)
NationalityGambian
StatusResigned
Appointed22 November 2000(same day as company formation)
RoleCatering Manager
Correspondence Address58 Quantock House
Stamford Hill
London
N16 6XW
Director NameSylvia Stapleton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(same day as company formation)
RoleAdministrator
Correspondence Address28 Ashdale House
Woodberry Down Estate
London
N4 2RZ
Secretary NameSylvia Stapleton
NationalityBritish
StatusResigned
Appointed22 November 2000(same day as company formation)
RoleAdministrator
Correspondence Address28 Ashdale House
Woodberry Down Estate
London
N4 2RZ
Director NameEdrisa Jah
Date of BirthDecember 1971 (Born 52 years ago)
NationalityGambian
StatusResigned
Appointed03 April 2006(5 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 February 2008)
RoleEvents Organiser
Correspondence Address7 Heathland House
Highfield Road
Birmingham
West Midlands
B8 3QR
Director NameMr Onyekachi Wambu
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2008(7 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 02 January 2016)
RoleInformation Officer
Country of ResidenceEngland
Correspondence Address61 Ribblesdale Road
London
SW16 6SF
Director NameMrs Elizabeth Sosseh Banya
Date of BirthApril 1970 (Born 54 years ago)
NationalityGambian
StatusResigned
Appointed07 June 2008(7 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 January 2009)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address39 Voce Rd
London
SE18 2LW
Director NameMr Nicholas David John Price
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2011(10 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 September 2020)
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hub Kings Cross 34b York Way
London
N1 9AB
Director NameMr Chris Adrian Murtagh
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2016(15 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 March 2024)
RoleMusician And Events Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Matthew Close
Newcastle Upon Tyne
NE6 1XD

Contact

Websitewww.yaram.org/
Telephone07 957208129
Telephone regionMobile

Location

Registered AddressUnit #155 415 High Street
Stratford
London
E15 4QZ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,749
Cash£88
Current Liabilities£600

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 November 2023 (4 months, 1 week ago)
Next Return Due6 December 2024 (8 months, 1 week from now)

Filing History

2 December 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
17 September 2020Termination of appointment of Nicholas David John Price as a director on 1 September 2020 (1 page)
2 June 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
2 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
26 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
30 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
5 December 2016Confirmation statement made on 22 November 2016 with updates (4 pages)
5 December 2016Confirmation statement made on 22 November 2016 with updates (4 pages)
24 February 2016Appointment of Mr. Ebou Touray as a director on 14 February 2016 (2 pages)
24 February 2016Appointment of Mr. Ebou Touray as a director on 14 February 2016 (2 pages)
23 February 2016Appointment of Mr Chris Murtagh as a director on 14 February 2016 (2 pages)
23 February 2016Appointment of Mr Chris Murtagh as a director on 14 February 2016 (2 pages)
20 February 2016Termination of appointment of Malick Jeng as a secretary on 14 February 2016 (1 page)
20 February 2016Termination of appointment of Malick Jeng as a secretary on 14 February 2016 (1 page)
15 February 2016Company name changed yaram arts\certificate issued on 15/02/16
  • RES15 ‐ Change company name resolution on 2016-01-02
(28 pages)
15 February 2016Company name changed yaram arts\certificate issued on 15/02/16
  • RES15 ‐ Change company name resolution on 2016-01-02
(28 pages)
5 February 2016Termination of appointment of Onyekachi Wambu as a director on 2 January 2016 (1 page)
5 February 2016Termination of appointment of Onyekachi Wambu as a director on 2 January 2016 (1 page)
30 November 2015Annual return made up to 22 November 2015 no member list (7 pages)
30 November 2015Annual return made up to 22 November 2015 no member list (7 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 February 2015Director's details changed for Ms Oumie Jeng on 1 January 2015 (2 pages)
5 February 2015Director's details changed for Ms Oumie Jeng on 1 January 2015 (2 pages)
5 February 2015Director's details changed for Ms Oumie Jeng on 1 January 2015 (2 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 December 2014Annual return made up to 22 November 2014 no member list (7 pages)
3 December 2014Annual return made up to 22 November 2014 no member list (7 pages)
22 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 December 2013Annual return made up to 22 November 2013 no member list (7 pages)
3 December 2013Annual return made up to 22 November 2013 no member list (7 pages)
15 April 2013Previous accounting period shortened from 30 November 2013 to 31 March 2013 (1 page)
15 April 2013Previous accounting period shortened from 30 November 2013 to 31 March 2013 (1 page)
19 March 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
19 March 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
13 December 2012Annual return made up to 22 November 2012 no member list (7 pages)
13 December 2012Annual return made up to 22 November 2012 no member list (7 pages)
14 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
14 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
21 December 2011Termination of appointment of Nicholas Price as a director (1 page)
21 December 2011Termination of appointment of Nicholas Price as a director (1 page)
21 December 2011Annual return made up to 22 November 2011 no member list (8 pages)
21 December 2011Annual return made up to 22 November 2011 no member list (8 pages)
21 February 2011Annual return made up to 22 November 2010 no member list (6 pages)
21 February 2011Annual return made up to 22 November 2010 no member list (6 pages)
21 February 2011Appointment of Mr Nick Price as a director (2 pages)
21 February 2011Appointment of Mr Nick Price as a director (2 pages)
28 January 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
24 January 2011Appointment of Mr Nick Price as a director (2 pages)
24 January 2011Appointment of Mr Nick Price as a director (2 pages)
21 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
21 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
9 April 2010Registered office address changed from 18 Kendal House Shore Place London E9 7QF on 9 April 2010 (1 page)
9 April 2010Registered office address changed from 18 Kendal House Shore Place London E9 7QF on 9 April 2010 (1 page)
9 April 2010Registered office address changed from 18 Kendal House Shore Place London E9 7QF on 9 April 2010 (1 page)
31 March 2010Company name changed yaram pursuits LIMITED\certificate issued on 31/03/10
  • RES15 ‐ Change company name resolution on 2010-03-01
(2 pages)
31 March 2010Name change exemption from using 'limited' or 'cyfyngedig' (2 pages)
31 March 2010Change of name notice (2 pages)
31 March 2010Change of name notice (2 pages)
31 March 2010Company name changed yaram pursuits LIMITED\certificate issued on 31/03/10
  • RES15 ‐ Change company name resolution on 2010-03-01
(2 pages)
31 March 2010Name change exemption from using 'limited' or 'cyfyngedig' (2 pages)
20 January 2010Director's details changed for Ms Oumie Jeng on 1 January 2010 (2 pages)
20 January 2010Director's details changed for Ms Oumie Jeng on 1 January 2010 (2 pages)
20 January 2010Director's details changed for Ms Oumie Jeng on 1 January 2010 (2 pages)
20 January 2010Director's details changed for Jean Xavier Johnson on 1 January 2010 (2 pages)
20 January 2010Director's details changed for Onyekachi Wambu on 1 January 2010 (2 pages)
20 January 2010Director's details changed for Onyekachi Wambu on 1 January 2010 (2 pages)
20 January 2010Director's details changed for Mr. Malick Jeng on 1 January 2010 (2 pages)
20 January 2010Director's details changed for Jean Xavier Johnson on 1 January 2010 (2 pages)
20 January 2010Director's details changed for Mr. Malick Jeng on 1 January 2010 (2 pages)
20 January 2010Director's details changed for Mr. Malick Jeng on 1 January 2010 (2 pages)
20 January 2010Annual return made up to 22 November 2009 no member list (4 pages)
20 January 2010Annual return made up to 22 November 2009 no member list (4 pages)
20 January 2010Director's details changed for Jean Xavier Johnson on 1 January 2010 (2 pages)
20 January 2010Director's details changed for Onyekachi Wambu on 1 January 2010 (2 pages)
17 June 2009Total exemption full accounts made up to 30 November 2008 (12 pages)
17 June 2009Total exemption full accounts made up to 30 November 2008 (12 pages)
12 January 2009Appointment terminated director elizabeth banya (1 page)
12 January 2009Appointment terminated director elizabeth banya (1 page)
23 December 2008Annual return made up to 22/11/08 (3 pages)
23 December 2008Annual return made up to 22/11/08 (3 pages)
16 July 2008Director appointed ms oumie jeng (1 page)
16 July 2008Director appointed ms oumie jeng (1 page)
23 June 2008Director appointed mrs elizabeth sosseh banya (1 page)
23 June 2008Director and secretary's change of particulars / malick jeng / 07/06/2008 (2 pages)
23 June 2008Director and secretary's change of particulars / malick jeng / 07/06/2008 (2 pages)
23 June 2008Director and secretary's change of particulars / malick jeng / 07/06/2008 (2 pages)
23 June 2008Director and secretary's change of particulars / malick jeng / 07/06/2008 (2 pages)
23 June 2008Director appointed mrs elizabeth sosseh banya (1 page)
18 June 2008Appointment terminated director gibril faal (1 page)
18 June 2008Appointment terminated director gibril faal (1 page)
30 May 2008Accounting reference date extended from 31/03/2008 to 30/11/2008 (1 page)
30 May 2008Accounting reference date extended from 31/03/2008 to 30/11/2008 (1 page)
13 May 2008Accounting reference date shortened from 30/11/2008 to 31/03/2008 (1 page)
13 May 2008Accounting reference date shortened from 30/11/2008 to 31/03/2008 (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
6 February 2008Registered office changed on 06/02/08 from: 28 ashdale house woodberry down estate london N4 2RZ (1 page)
6 February 2008Total exemption small company accounts made up to 30 November 2007 (2 pages)
6 February 2008Total exemption small company accounts made up to 30 November 2007 (2 pages)
6 February 2008Registered office changed on 06/02/08 from: 28 ashdale house woodberry down estate london N4 2RZ (1 page)
4 February 2008Secretary's particulars changed;director's particulars changed (1 page)
4 February 2008New director appointed (1 page)
4 February 2008New director appointed (1 page)
4 February 2008Secretary's particulars changed;director's particulars changed (1 page)
14 December 2007Annual return made up to 22/11/07 (2 pages)
14 December 2007Annual return made up to 22/11/07 (2 pages)
13 December 2007Secretary's particulars changed;director's particulars changed (1 page)
13 December 2007Secretary's particulars changed;director's particulars changed (1 page)
21 November 2007Total exemption small company accounts made up to 30 November 2006 (2 pages)
21 November 2007Total exemption small company accounts made up to 30 November 2006 (2 pages)
27 November 2006Annual return made up to 22/11/06 (2 pages)
27 November 2006Annual return made up to 22/11/06 (2 pages)
26 June 2006New director appointed (4 pages)
26 June 2006New director appointed (4 pages)
3 May 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
3 May 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
1 December 2005Annual return made up to 22/11/05 (2 pages)
1 December 2005Annual return made up to 22/11/05 (2 pages)
24 October 2005Director's particulars changed (1 page)
24 October 2005Director's particulars changed (1 page)
28 July 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
28 July 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
1 June 2005Secretary resigned (1 page)
1 June 2005New secretary appointed (2 pages)
1 June 2005New secretary appointed (2 pages)
1 June 2005Secretary resigned (1 page)
10 November 2004Annual return made up to 22/11/04 (4 pages)
10 November 2004Annual return made up to 22/11/04 (4 pages)
9 November 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
9 November 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
3 December 2003Annual return made up to 22/11/03
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
3 December 2003Annual return made up to 22/11/03
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
23 July 2003Registered office changed on 23/07/03 from: 28 ashdale house woodberry down estate london N4 2RZ (1 page)
23 July 2003Registered office changed on 23/07/03 from: 28 ashdale house woodberry down estate london N4 2RZ (1 page)
5 June 2003Total exemption full accounts made up to 30 November 2001 (10 pages)
5 June 2003Total exemption full accounts made up to 30 November 2001 (10 pages)
12 May 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
12 May 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
3 December 2002Annual return made up to 22/11/02
  • 363(287) ‐ Registered office changed on 03/12/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
3 December 2002Annual return made up to 22/11/02
  • 363(287) ‐ Registered office changed on 03/12/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
19 February 2002Annual return made up to 22/11/01 (4 pages)
19 February 2002Annual return made up to 22/11/01 (4 pages)
22 November 2000Incorporation (24 pages)
22 November 2000Incorporation (24 pages)