Company Name12 Yard Limited
Company StatusDissolved
Company Number04191297
CategoryPrivate Limited Company
Incorporation Date30 March 2001(23 years, 1 month ago)
Dissolution Date27 September 2022 (1 year, 6 months ago)
Previous NameDavid Young 12 Yard Productions Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Philip McGraynor
Date of BirthJune 1972 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed03 July 2012(11 years, 3 months after company formation)
Appointment Duration10 years, 2 months (closed 27 September 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMr David Lamb
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2020(19 years after company formation)
Appointment Duration2 years, 6 months (closed 27 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameDavid Alexander Young
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(same day as company formation)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence Address131-151 Great Titchfield Street
London
W1W 5BB
Secretary NameMs Fiona Gillian Williams
NationalityBritish
StatusResigned
Appointed30 March 2001(same day as company formation)
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence Address137 Ivydale Road
London
SE15 3DX
Secretary NameMr Michael Beale
NationalityBritish
StatusResigned
Appointed03 May 2001(1 month after company formation)
Appointment Duration5 years, 11 months (resigned 05 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Gables
Duck Street
Little Easton
Essex
CM6 2JE
Director NameMr Michael Beale
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(5 years after company formation)
Appointment Duration1 year (resigned 05 April 2007)
RoleT V Producer
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Gables
Duck Street
Little Easton
Essex
CM6 2JE
Director NameMr Andrew David Culpin
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(5 years after company formation)
Appointment Duration14 years (resigned 31 March 2020)
RoleT V Producer
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Secretary NameDavid Alexander Young
NationalityBritish
StatusResigned
Appointed05 April 2007(6 years after company formation)
Appointment Duration8 months (resigned 04 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Laurier Road
Dartmouth Park
London
NW5 1SG
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed04 December 2007(6 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameJohn Hollywood
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 June 2009)
RoleDirector Of Business Developme
Correspondence Address51 Dartmouth House
Royal Quarter Seven Kings Way
Kingston
Surrey
KT2 5BJ
Director NameMr John Joseph Whiston
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(6 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMs Katharine Rebecca Little
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(8 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMs Denise O'Donoghue
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(11 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Website12yard.com
Telephone07 931970846
Telephone regionMobile

Location

Registered AddressItv White City
201 Wood Lane
London
W12 7RU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

8k at £0.0112 Yard Productions (Investments) LTD
79.99%
Ordinary A
2k at £0.0112 Yard Productions (Investments) LTD
20.00%
Ordinary B
1 at £0.0112 Yard Productions (Investments) LTD
0.01%
Ordinary C

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 September 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
21 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
16 April 2020Appointment of Mr David Lamb as a director on 31 March 2020 (2 pages)
14 April 2020Termination of appointment of Andrew David Culpin as a director on 31 March 2020 (1 page)
21 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
30 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
10 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
23 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
5 June 2018Registered 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 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
27 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
22 March 2016Termination of appointment of Denise O'donoghue as a director on 1 March 2016 (1 page)
22 March 2016Termination of appointment of Denise O'donoghue as a director on 1 March 2016 (1 page)
18 December 2015Director's details changed for Mr David Philip Mcgraynor on 22 December 2014 (2 pages)
18 December 2015Director's details changed for Mr David Philip Mcgraynor on 22 December 2014 (2 pages)
18 December 2015Director's details changed for Ms Denise O'donoghue on 1 March 2015 (2 pages)
18 December 2015Director's details changed for Ms Denise O'donoghue on 1 March 2015 (2 pages)
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100.01
(5 pages)
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100.01
(5 pages)
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100.01
(5 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 November 2014Company name changed david young 12 yard productions LIMITED\certificate issued on 19/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-06
(3 pages)
19 November 2014Company name changed david young 12 yard productions LIMITED\certificate issued on 19/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100.01
(5 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100.01
(5 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100.01
(5 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
4 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
9 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
9 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (177 pages)
9 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (177 pages)
9 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
2 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100.01
(5 pages)
2 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100.01
(5 pages)
4 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
4 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
10 December 2013Director's details changed for Mr Andrew David Culpin on 31 October 2013 (2 pages)
10 December 2013Director's details changed for Mr Andrew David Culpin on 31 October 2013 (2 pages)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
19 July 2012Full accounts made up to 31 December 2011 (13 pages)
19 July 2012Full accounts made up to 31 December 2011 (13 pages)
5 July 2012Appointment of Ms Denise O'donoghue as a director (2 pages)
5 July 2012Termination of appointment of John Whiston as a director (1 page)
5 July 2012Appointment of David Philip Mcgraynor as a director (2 pages)
5 July 2012Appointment of Ms Denise O'donoghue as a director (2 pages)
5 July 2012Termination of appointment of John Whiston as a director (1 page)
5 July 2012Appointment of David Philip Mcgraynor as a director (2 pages)
23 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
23 September 2011Termination of appointment of Katherine Little as a director (1 page)
23 September 2011Termination of appointment of Katherine Little as a director (1 page)
22 September 2011Full accounts made up to 31 December 2010 (14 pages)
22 September 2011Full accounts made up to 31 December 2010 (14 pages)
9 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
11 March 2011Termination of appointment of David Young as a director (1 page)
11 March 2011Termination of appointment of David Young as a director (1 page)
28 September 2010Full accounts made up to 31 December 2009 (14 pages)
28 September 2010Full accounts made up to 31 December 2009 (14 pages)
26 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
31 January 2010Full accounts made up to 31 December 2008 (15 pages)
31 January 2010Full accounts made up to 31 December 2008 (15 pages)
9 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
9 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
9 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
3 November 2009Termination of appointment of Helen Tautz as a secretary (1 page)
3 November 2009Termination of appointment of Helen Tautz as a secretary (1 page)
29 October 2009Director's details changed for David Alexander Young on 29 October 2009 (2 pages)
29 October 2009Director's details changed for David Alexander Young on 29 October 2009 (2 pages)
29 October 2009Director's details changed for John Joseph Whiston on 16 October 2009 (2 pages)
29 October 2009Director's details changed for John Joseph Whiston on 16 October 2009 (2 pages)
29 October 2009Director's details changed for Katherine Rebecca Little on 16 October 2009 (2 pages)
29 October 2009Director's details changed for Katherine Rebecca Little on 16 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Andrew David Culpin on 1 October 2009 (2 pages)
22 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 22 October 2009 (1 page)
22 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 22 October 2009 (1 page)
22 October 2009Director's details changed for Mr Andrew David Culpin on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Andrew David Culpin on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for Helen Jane Tautz on 16 October 2009 (1 page)
19 October 2009Secretary's details changed for Helen Jane Tautz on 16 October 2009 (1 page)
17 August 2009Director appointed katherine rebecca little (2 pages)
17 August 2009Director appointed katherine rebecca little (2 pages)
15 July 2009Director's change of particulars / andrew culpin / 10/04/2009 (1 page)
15 July 2009Director's change of particulars / andrew culpin / 10/04/2009 (1 page)
7 July 2009Appointment terminated director john hollywood (1 page)
7 July 2009Appointment terminated director john hollywood (1 page)
23 April 2009Return made up to 30/03/09; full list of members (5 pages)
23 April 2009Return made up to 30/03/09; full list of members (5 pages)
19 January 2009Director's change of particulars / andrew culpin / 03/07/2006 (1 page)
19 January 2009Director's change of particulars / andrew culpin / 03/07/2006 (1 page)
22 October 2008Full accounts made up to 31 December 2007 (16 pages)
22 October 2008Full accounts made up to 31 December 2007 (16 pages)
11 June 2008Return made up to 30/03/08; full list of members (7 pages)
11 June 2008Return made up to 30/03/08; full list of members (7 pages)
4 February 2008Secretary resigned (1 page)
4 February 2008Location of register of members (non legible) (1 page)
4 February 2008New director appointed (3 pages)
4 February 2008New director appointed (3 pages)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
4 February 2008Location of register of members (non legible) (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008New secretary appointed (2 pages)
4 February 2008New secretary appointed (2 pages)
4 February 2008Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
4 February 2008Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
4 February 2008Registered office changed on 04/02/08 from: 10 norwich street london EC4A 1BD (1 page)
4 February 2008Registered office changed on 04/02/08 from: 10 norwich street london EC4A 1BD (1 page)
30 November 2007Full accounts made up to 30 June 2007 (17 pages)
30 November 2007Full accounts made up to 30 June 2007 (17 pages)
24 May 2007New secretary appointed (2 pages)
24 May 2007Secretary resigned;director resigned (1 page)
24 May 2007New secretary appointed (2 pages)
24 May 2007Secretary resigned;director resigned (1 page)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
13 April 2007Return made up to 30/03/07; full list of members (4 pages)
13 April 2007Return made up to 30/03/07; full list of members (4 pages)
23 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 May 2006Ad 05/05/06--------- £ si [email protected]=2 £ ic 98/100 (2 pages)
23 May 2006Ad 05/05/06--------- £ si [email protected]=2 £ ic 98/100 (2 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 April 2006Return made up to 30/03/06; full list of members (4 pages)
19 April 2006Return made up to 30/03/06; full list of members (4 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
23 November 2005Memorandum and Articles of Association (21 pages)
23 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 November 2005Memorandum and Articles of Association (21 pages)
23 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 July 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
19 July 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
20 April 2005Return made up to 30/03/05; full list of members (4 pages)
20 April 2005Return made up to 30/03/05; full list of members (4 pages)
18 February 2005Secretary's particulars changed (1 page)
18 February 2005Secretary's particulars changed (1 page)
21 December 2004Delivery ext'd 3 mth 30/06/04 (1 page)
21 December 2004Delivery ext'd 3 mth 30/06/04 (1 page)
14 June 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
14 June 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
4 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
23 April 2004Return made up to 30/03/04; full list of members (6 pages)
23 April 2004Return made up to 30/03/04; full list of members (6 pages)
24 October 2003Director's particulars changed (1 page)
24 October 2003Director's particulars changed (1 page)
25 April 2003Return made up to 30/03/03; full list of members (6 pages)
25 April 2003Return made up to 30/03/03; full list of members (6 pages)
5 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
5 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
24 April 2002Return made up to 30/03/02; full list of members (8 pages)
24 April 2002Return made up to 30/03/02; full list of members (8 pages)
21 January 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
21 January 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
16 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 June 2001Registered office changed on 12/06/01 from: 1 old burlington street london W1S 3NL (1 page)
12 June 2001Registered office changed on 12/06/01 from: 1 old burlington street london W1S 3NL (1 page)
30 May 2001Ad 15/05/01--------- £ si [email protected]=97 £ ic 2/99 (4 pages)
30 May 2001Ad 15/05/01--------- £ si [email protected]=97 £ ic 2/99 (4 pages)
15 May 2001New secretary appointed (2 pages)
15 May 2001Secretary resigned (1 page)
15 May 2001Secretary resigned (1 page)
15 May 2001New secretary appointed (2 pages)
11 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
11 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
10 April 2001New secretary appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001Secretary resigned (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001New secretary appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001Secretary resigned (1 page)
30 March 2001Incorporation (20 pages)
30 March 2001Incorporation (20 pages)