Company NameYeardawn Limited
DirectorNicolas Adassovsky Duval
Company StatusActive
Company Number04637239
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 3 months ago)

Business Activity

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

Directors

Director NameNicolas Adassovsky Duval
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityFrench
StatusCurrent
Appointed07 January 2011(7 years, 11 months after company formation)
Appointment Duration13 years, 3 months
RoleProducer
Country of ResidenceFrance
Correspondence Address20 Rue Nollet
Paris
75017
France
Director NameMr John Anthony Goldschmidt
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(2 days after company formation)
Appointment Duration7 years, 11 months (resigned 07 January 2011)
RoleFilm Producer And Director
Country of ResidenceEngland
Correspondence Address46 Cascade Avenue
London
N10 3PU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed17 January 2003(2 days after company formation)
Appointment Duration7 years, 10 months (resigned 11 November 2010)
Correspondence Address141 Wardour Street
London
W1F 0UT

Location

Registered Address10 Orange Street
Haymarket
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,631
Cash£51
Current Liabilities£22,760

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return15 January 2023 (1 year, 3 months ago)
Next Return Due29 January 2024 (overdue)

Filing History

15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
15 February 2019Confirmation statement made on 15 January 2019 with updates (4 pages)
5 November 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
9 June 2018Compulsory strike-off action has been discontinued (1 page)
6 June 2018Registered office address changed from 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP to 10 Orange Street Haymarket London WC2H 7DQ on 6 June 2018 (1 page)
6 June 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
6 November 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
8 March 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
9 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 3
(3 pages)
9 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 3
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
4 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 3
(3 pages)
4 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 3
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 May 2014Total exemption small company accounts made up to 31 January 2013 (6 pages)
7 May 2014Total exemption small company accounts made up to 31 January 2013 (6 pages)
26 February 2014Compulsory strike-off action has been discontinued (1 page)
26 February 2014Compulsory strike-off action has been discontinued (1 page)
25 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 3
(3 pages)
25 February 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 25 February 2014 (1 page)
25 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 3
(3 pages)
25 February 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 25 February 2014 (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
26 April 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 April 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
23 February 2013Compulsory strike-off action has been discontinued (1 page)
23 February 2013Compulsory strike-off action has been discontinued (1 page)
21 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
27 April 2012Accounts for a dormant company made up to 31 January 2011 (2 pages)
27 April 2012Accounts for a dormant company made up to 31 January 2011 (2 pages)
31 March 2012Compulsory strike-off action has been discontinued (1 page)
31 March 2012Compulsory strike-off action has been discontinued (1 page)
28 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
8 March 2012Registered office address changed from 141 Wardour Street London W1F 0UT on 8 March 2012 (1 page)
8 March 2012Registered office address changed from 141 Wardour Street London W1F 0UT on 8 March 2012 (1 page)
8 March 2012Registered office address changed from 141 Wardour Street London W1F 0UT on 8 March 2012 (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
15 June 2011Statement of capital following an allotment of shares on 16 March 2011
  • GBP 3
(3 pages)
15 June 2011Statement of capital following an allotment of shares on 16 March 2011
  • GBP 3
(3 pages)
7 April 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
14 February 2011Appointment of Nicolas Adassovsky Duval as a director (3 pages)
14 February 2011Appointment of Nicolas Adassovsky Duval as a director (3 pages)
14 February 2011Termination of appointment of John Goldschmidt as a director (2 pages)
14 February 2011Termination of appointment of John Goldschmidt as a director (2 pages)
11 November 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
11 November 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
5 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
5 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
18 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
28 July 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
28 July 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
19 February 2009Return made up to 15/01/09; full list of members (3 pages)
19 February 2009Return made up to 15/01/09; full list of members (3 pages)
31 July 2008Registered office changed on 31/07/2008 from c/o dover childs tyler 7-9 swallow street london W1B 4DT (1 page)
31 July 2008Registered office changed on 31/07/2008 from c/o dover childs tyler 7-9 swallow street london W1B 4DT (1 page)
3 July 2008Return made up to 15/01/08; full list of members (3 pages)
3 July 2008Return made up to 15/01/08; full list of members (3 pages)
2 July 2008Secretary's change of particulars / carlton registrars LIMITED / 01/12/2007 (1 page)
2 July 2008Secretary's change of particulars / carlton registrars LIMITED / 01/12/2007 (1 page)
3 March 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
3 March 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
2 March 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
2 March 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
12 February 2007Return made up to 15/01/07; full list of members (2 pages)
12 February 2007Return made up to 15/01/07; full list of members (2 pages)
13 March 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
13 March 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
22 February 2006Return made up to 15/01/06; full list of members (2 pages)
22 February 2006Return made up to 15/01/06; full list of members (2 pages)
14 February 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
14 February 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
26 January 2005Return made up to 15/01/05; full list of members (2 pages)
26 January 2005Return made up to 15/01/05; full list of members (2 pages)
23 August 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
23 August 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
28 January 2004Return made up to 15/01/04; full list of members (6 pages)
28 January 2004Return made up to 15/01/04; full list of members (6 pages)
6 March 2003Director resigned (1 page)
6 March 2003New secretary appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003Registered office changed on 06/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 March 2003Registered office changed on 06/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 March 2003New secretary appointed (2 pages)
6 March 2003Secretary resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003New director appointed (2 pages)
6 March 2003Secretary resigned (1 page)
15 January 2003Incorporation (30 pages)
15 January 2003Incorporation (30 pages)