Company Name12 Yard (North) Productions Limited
Company StatusDissolved
Company Number04824209
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 9 months ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)

Business Activity

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

Directors

Director NameMr David Lamb
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2020(16 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 23 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Director NameMichael David Mannes
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2020(16 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 23 August 2022)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Director NameElizabeth Anne Gaskell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2020(16 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 23 August 2022)
RoleCreative Director, Television
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Director NameMs Denise O'Donoghue
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Kensington Park Gardens
London
W11 3HD
Director NameMr James Thomas Mulville
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Ladbroke Road
London
W11 3NU
Director NameMs Hilary Strong
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(same day as company formation)
RoleGroup Business Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St Marys Grove
Barnes
London
SW13 0JA
Director NameDavid Alexander Young
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(same day as company formation)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence Address131-151 Great Titchfield Street
London
W1W 5BB
Director NameMr Michael Beale
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(same day as company formation)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Gables
Duck Street
Little Easton
Essex
CM6 2JE
Secretary NameMr Michael Beale
NationalityBritish
StatusResigned
Appointed07 July 2003(same day as company formation)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Gables
Duck Street
Little Easton
Essex
CM6 2JE
Director NameMr Paul Darren Cohen
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(2 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 December 2007)
RoleHead Of Legal
Country of ResidenceUnited Kingdom
Correspondence Address32 Blythwood Road
London
N4 4EU
Director NameNeil Andrew Forster
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(2 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 December 2007)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrealaw Portsmouth Road
Milford
Surrey
GU8 5HW
Director NameMr Andrew David Culpin
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(2 years, 8 months 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(3 years, 9 months 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(4 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 February 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMr John Joseph Whiston
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(4 years, 6 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 NameJohn Hollywood
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(4 years, 6 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 NameMs Katharine Rebecca Little
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(5 years, 11 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(8 years, 12 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 NameMr David Philip McGraynor
Date of BirthJune 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed03 July 2012(8 years, 12 months after company formation)
Appointment Duration7 years, 9 months (resigned 16 April 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT

Contact

Website12yard.com
Telephone07 931970846
Telephone regionMobile

Location

Registered Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £112 Yard Productions (Investments) LTD
100.00%
Ordinary

Accounts

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

Filing History

27 November 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
6 July 2020Change of details for 12 Yard Productions (Investments) Limited as a person with significant control on 5 June 2018 (2 pages)
6 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
17 April 2020Appointment of Elizabeth Anne Gaskell as a director on 16 April 2020 (2 pages)
16 April 2020Appointment of Michael David Mannes as a director on 16 April 2020 (2 pages)
16 April 2020Appointment of Mr David Lamb as a director on 31 March 2020 (2 pages)
16 April 2020Termination of appointment of David Philip Mcgraynor as a director on 16 April 2020 (1 page)
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)
25 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
17 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
5 July 2018Confirmation statement made on 22 June 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)
22 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
22 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
23 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 1 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)
5 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(4 pages)
5 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(4 pages)
5 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(4 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)
11 August 2015Director's details changed for Ms Denise O'donoghue on 1 March 2015 (2 pages)
11 August 2015Director's details changed for Ms Denise O'donoghue on 1 March 2015 (2 pages)
11 August 2015Director's details changed for Ms Denise O'donoghue on 1 March 2015 (2 pages)
10 February 2015Section 519 (3 pages)
10 February 2015Section 519 (3 pages)
3 February 2015Auditor's resignation (2 pages)
3 February 2015Auditor's resignation (2 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
1 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
9 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (175 pages)
9 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (175 pages)
9 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (5 pages)
9 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (5 pages)
23 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
23 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
13 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(4 pages)
13 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(4 pages)
13 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(4 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 (3 pages)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
27 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
19 July 2012Full accounts made up to 31 December 2011 (11 pages)
19 July 2012Full accounts made up to 31 December 2011 (11 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 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 2012Appointment of Ms Denise O'donoghue as a director (2 pages)
23 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 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 (11 pages)
22 September 2011Full accounts made up to 31 December 2010 (11 pages)
13 January 2011Termination of appointment of David Young as a director (1 page)
13 January 2011Termination of appointment of David Young as a director (1 page)
29 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
28 September 2010Full accounts made up to 31 December 2009 (12 pages)
28 September 2010Full accounts made up to 31 December 2009 (12 pages)
12 July 2010Statement of company's objects (2 pages)
12 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
12 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
12 July 2010Statement of company's objects (2 pages)
9 February 2010Termination of appointment of Helen Tautz as a secretary (1 page)
9 February 2010Termination of appointment of Helen Tautz as a secretary (1 page)
24 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
24 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
24 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
3 November 2009Full accounts made up to 31 December 2008 (12 pages)
3 November 2009Full accounts made up to 31 December 2008 (12 pages)
29 October 2009Director's details changed for John Joseph Whiston on 16 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 David Alexander Young on 29 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)
29 October 2009Director's details changed for John Joseph Whiston 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 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)
22 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 22 October 2009 (1 page)
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)
12 August 2009Return made up to 07/07/09; full list of members (4 pages)
12 August 2009Return made up to 07/07/09; full list of members (4 pages)
10 August 2009Location of register of members (non legible) (1 page)
10 August 2009Location of register of members (non legible) (1 page)
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)
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 (12 pages)
22 October 2008Full accounts made up to 31 December 2007 (12 pages)
8 July 2008Return made up to 07/07/08; full list of members (4 pages)
8 July 2008Return made up to 07/07/08; full list of members (4 pages)
30 May 2008Secretary's change of particulars / helen tautz / 01/01/2008 (1 page)
30 May 2008Secretary's change of particulars / helen tautz / 01/01/2008 (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008New director appointed (3 pages)
4 February 2008Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
4 February 2008New secretary appointed (2 pages)
4 February 2008Director resigned (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008Registered office changed on 04/02/08 from: 3RD floor, churchgate house, 56 oxford street, manchester, lancashire M1 6EU (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008New secretary appointed (2 pages)
4 February 2008New director appointed (3 pages)
4 February 2008Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
4 February 2008Registered office changed on 04/02/08 from: 3RD floor, churchgate house, 56 oxford street, manchester, lancashire M1 6EU (1 page)
30 November 2007Full accounts made up to 30 June 2007 (11 pages)
30 November 2007Full accounts made up to 30 June 2007 (11 pages)
24 July 2007Return made up to 07/07/07; full list of members (3 pages)
24 July 2007Return made up to 07/07/07; full list of members (3 pages)
24 May 2007New secretary appointed (2 pages)
24 May 2007New secretary appointed (2 pages)
24 May 2007Secretary resigned;director resigned (1 page)
24 May 2007Secretary resigned;director resigned (1 page)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
14 August 2006Return made up to 07/07/06; full list of members (3 pages)
14 August 2006Return made up to 07/07/06; full list of members (3 pages)
21 April 2006Accounts for a small company made up to 30 June 2005 (5 pages)
21 April 2006Accounts for a small company made up to 30 June 2005 (5 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (3 pages)
7 March 2006New director appointed (3 pages)
7 March 2006Director resigned (1 page)
7 March 2006New director appointed (2 pages)
7 March 2006Director resigned (1 page)
24 August 2005Director's particulars changed (1 page)
24 August 2005Director's particulars changed (1 page)
19 August 2005Auditor's resignation (1 page)
19 August 2005Auditor's resignation (1 page)
22 July 2005Return made up to 07/07/05; full list of members (3 pages)
22 July 2005Return made up to 07/07/05; full list of members (3 pages)
11 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 May 2005Accounts for a small company made up to 30 June 2004 (5 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (5 pages)
18 February 2005Secretary's particulars changed;director's particulars changed (1 page)
18 February 2005Secretary's particulars changed;director's particulars changed (1 page)
28 October 2004Director's particulars changed (1 page)
28 October 2004Director's particulars changed (1 page)
30 July 2004Return made up to 07/07/04; full list of members (7 pages)
30 July 2004Return made up to 07/07/04; full list of members (7 pages)
7 June 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
7 June 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
24 October 2003Director's particulars changed (1 page)
24 October 2003Director's particulars changed (1 page)
18 September 2003Location of register of directors' interests (1 page)
18 September 2003Location of register of directors' interests (1 page)
18 September 2003Location of register of members (1 page)
18 September 2003Location of register of members (1 page)
7 July 2003Incorporation (26 pages)
7 July 2003Incorporation (26 pages)