London
SE1 9LT
Director Name | Mr David Lamb |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2020(19 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 27 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
Director Name | David Alexander Young |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Role | Television Producer |
Country of Residence | United Kingdom |
Correspondence Address | 131-151 Great Titchfield Street London W1W 5BB |
Secretary Name | Ms Fiona Gillian Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Role | Literary Agent |
Country of Residence | United Kingdom |
Correspondence Address | 137 Ivydale Road London SE15 3DX |
Secretary Name | Mr Michael Beale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Gables Duck Street Little Easton Essex CM6 2JE |
Director Name | Mr Michael Beale |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(5 years after company formation) |
Appointment Duration | 1 year (resigned 05 April 2007) |
Role | T V Producer |
Country of Residence | United Kingdom |
Correspondence Address | White Gables Duck Street Little Easton Essex CM6 2JE |
Director Name | Mr Andrew David Culpin |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(5 years after company formation) |
Appointment Duration | 14 years (resigned 31 March 2020) |
Role | T V Producer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Secretary Name | David Alexander Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(6 years after company formation) |
Appointment Duration | 8 months (resigned 04 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Laurier Road Dartmouth Park London NW5 1SG |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | John Hollywood |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 June 2009) |
Role | Director Of Business Developme |
Correspondence Address | 51 Dartmouth House Royal Quarter Seven Kings Way Kingston Surrey KT2 5BJ |
Director Name | Mr John Joseph Whiston |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Ms Katharine Rebecca Little |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Ms Denise O'Donoghue |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2012(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | 12yard.com |
---|---|
Telephone | 07 931970846 |
Telephone region | Mobile |
Registered Address | Itv White City 201 Wood Lane London W12 7RU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Wormholt and White City |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
8k at £0.01 | 12 Yard Productions (Investments) LTD 79.99% Ordinary A |
---|---|
2k at £0.01 | 12 Yard Productions (Investments) LTD 20.00% Ordinary B |
1 at £0.01 | 12 Yard Productions (Investments) LTD 0.01% Ordinary C |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 September 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
---|---|
21 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
16 April 2020 | Appointment of Mr David Lamb as a director on 31 March 2020 (2 pages) |
14 April 2020 | Termination of appointment of Andrew David Culpin as a director on 31 March 2020 (1 page) |
21 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
30 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
10 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
23 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
5 June 2018 | Registered office address changed from The London Television Centre Upper Ground London SE1 9LT to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 5 June 2018 (1 page) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
8 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
22 March 2016 | Termination of appointment of Denise O'donoghue as a director on 1 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Denise O'donoghue as a director on 1 March 2016 (1 page) |
18 December 2015 | Director's details changed for Mr David Philip Mcgraynor on 22 December 2014 (2 pages) |
18 December 2015 | Director's details changed for Mr David Philip Mcgraynor on 22 December 2014 (2 pages) |
18 December 2015 | Director's details changed for Ms Denise O'donoghue on 1 March 2015 (2 pages) |
18 December 2015 | Director's details changed for Ms Denise O'donoghue on 1 March 2015 (2 pages) |
4 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
4 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
19 November 2014 | Company name changed david young 12 yard productions LIMITED\certificate issued on 19/11/14
|
19 November 2014 | Company name changed david young 12 yard productions LIMITED\certificate issued on 19/11/14
|
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
4 August 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
4 August 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
9 July 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
9 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (177 pages) |
9 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (177 pages) |
9 July 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
2 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
4 February 2014 | Resolutions
|
4 February 2014 | Resolutions
|
10 December 2013 | Director's details changed for Mr Andrew David Culpin on 31 October 2013 (2 pages) |
10 December 2013 | Director's details changed for Mr Andrew David Culpin on 31 October 2013 (2 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
5 July 2012 | Appointment of Ms Denise O'donoghue as a director (2 pages) |
5 July 2012 | Termination of appointment of John Whiston as a director (1 page) |
5 July 2012 | Appointment of David Philip Mcgraynor as a director (2 pages) |
5 July 2012 | Appointment of Ms Denise O'donoghue as a director (2 pages) |
5 July 2012 | Termination of appointment of John Whiston as a director (1 page) |
5 July 2012 | Appointment of David Philip Mcgraynor as a director (2 pages) |
23 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
23 September 2011 | Termination of appointment of Katherine Little as a director (1 page) |
23 September 2011 | Termination of appointment of Katherine Little as a director (1 page) |
22 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
9 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Termination of appointment of David Young as a director (1 page) |
11 March 2011 | Termination of appointment of David Young as a director (1 page) |
28 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
26 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
31 January 2010 | Full accounts made up to 31 December 2008 (15 pages) |
31 January 2010 | Full accounts made up to 31 December 2008 (15 pages) |
9 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
9 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
9 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
3 November 2009 | Termination of appointment of Helen Tautz as a secretary (1 page) |
3 November 2009 | Termination of appointment of Helen Tautz as a secretary (1 page) |
29 October 2009 | Director's details changed for David Alexander Young on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for David Alexander Young on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for John Joseph Whiston on 16 October 2009 (2 pages) |
29 October 2009 | Director's details changed for John Joseph Whiston on 16 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Katherine Rebecca Little on 16 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Katherine Rebecca Little on 16 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Andrew David Culpin on 1 October 2009 (2 pages) |
22 October 2009 | Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 22 October 2009 (1 page) |
22 October 2009 | Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 22 October 2009 (1 page) |
22 October 2009 | Director's details changed for Mr Andrew David Culpin on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Andrew David Culpin on 1 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Helen Jane Tautz on 16 October 2009 (1 page) |
19 October 2009 | Secretary's details changed for Helen Jane Tautz on 16 October 2009 (1 page) |
17 August 2009 | Director appointed katherine rebecca little (2 pages) |
17 August 2009 | Director appointed katherine rebecca little (2 pages) |
15 July 2009 | Director's change of particulars / andrew culpin / 10/04/2009 (1 page) |
15 July 2009 | Director's change of particulars / andrew culpin / 10/04/2009 (1 page) |
7 July 2009 | Appointment terminated director john hollywood (1 page) |
7 July 2009 | Appointment terminated director john hollywood (1 page) |
23 April 2009 | Return made up to 30/03/09; full list of members (5 pages) |
23 April 2009 | Return made up to 30/03/09; full list of members (5 pages) |
19 January 2009 | Director's change of particulars / andrew culpin / 03/07/2006 (1 page) |
19 January 2009 | Director's change of particulars / andrew culpin / 03/07/2006 (1 page) |
22 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
11 June 2008 | Return made up to 30/03/08; full list of members (7 pages) |
11 June 2008 | Return made up to 30/03/08; full list of members (7 pages) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Location of register of members (non legible) (1 page) |
4 February 2008 | New director appointed (3 pages) |
4 February 2008 | New director appointed (3 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | Location of register of members (non legible) (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | New secretary appointed (2 pages) |
4 February 2008 | New secretary appointed (2 pages) |
4 February 2008 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
4 February 2008 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 10 norwich street london EC4A 1BD (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 10 norwich street london EC4A 1BD (1 page) |
30 November 2007 | Full accounts made up to 30 June 2007 (17 pages) |
30 November 2007 | Full accounts made up to 30 June 2007 (17 pages) |
24 May 2007 | New secretary appointed (2 pages) |
24 May 2007 | Secretary resigned;director resigned (1 page) |
24 May 2007 | New secretary appointed (2 pages) |
24 May 2007 | Secretary resigned;director resigned (1 page) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
13 April 2007 | Return made up to 30/03/07; full list of members (4 pages) |
13 April 2007 | Return made up to 30/03/07; full list of members (4 pages) |
23 May 2006 | Resolutions
|
23 May 2006 | Resolutions
|
23 May 2006 | Ad 05/05/06--------- £ si [email protected]=2 £ ic 98/100 (2 pages) |
23 May 2006 | Ad 05/05/06--------- £ si [email protected]=2 £ ic 98/100 (2 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
19 April 2006 | Return made up to 30/03/06; full list of members (4 pages) |
19 April 2006 | Return made up to 30/03/06; full list of members (4 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
23 November 2005 | Memorandum and Articles of Association (21 pages) |
23 November 2005 | Resolutions
|
23 November 2005 | Memorandum and Articles of Association (21 pages) |
23 November 2005 | Resolutions
|
19 July 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
19 July 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
20 April 2005 | Return made up to 30/03/05; full list of members (4 pages) |
20 April 2005 | Return made up to 30/03/05; full list of members (4 pages) |
18 February 2005 | Secretary's particulars changed (1 page) |
18 February 2005 | Secretary's particulars changed (1 page) |
21 December 2004 | Delivery ext'd 3 mth 30/06/04 (1 page) |
21 December 2004 | Delivery ext'd 3 mth 30/06/04 (1 page) |
14 June 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
14 June 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
4 May 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
4 May 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
23 April 2004 | Return made up to 30/03/04; full list of members (6 pages) |
23 April 2004 | Return made up to 30/03/04; full list of members (6 pages) |
24 October 2003 | Director's particulars changed (1 page) |
24 October 2003 | Director's particulars changed (1 page) |
25 April 2003 | Return made up to 30/03/03; full list of members (6 pages) |
25 April 2003 | Return made up to 30/03/03; full list of members (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
5 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
24 April 2002 | Return made up to 30/03/02; full list of members (8 pages) |
24 April 2002 | Return made up to 30/03/02; full list of members (8 pages) |
21 January 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
21 January 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
16 January 2002 | Resolutions
|
16 January 2002 | Resolutions
|
12 June 2001 | Registered office changed on 12/06/01 from: 1 old burlington street london W1S 3NL (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: 1 old burlington street london W1S 3NL (1 page) |
30 May 2001 | Ad 15/05/01--------- £ si [email protected]=97 £ ic 2/99 (4 pages) |
30 May 2001 | Ad 15/05/01--------- £ si [email protected]=97 £ ic 2/99 (4 pages) |
15 May 2001 | New secretary appointed (2 pages) |
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | Resolutions
|
11 May 2001 | Resolutions
|
10 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | Secretary resigned (1 page) |
30 March 2001 | Incorporation (20 pages) |
30 March 2001 | Incorporation (20 pages) |