Company NameYeast Culture Limited
DirectorNicholas Tal Hillel
Company StatusActive
Company Number04939896
CategoryPrivate Limited Company
Incorporation Date22 October 2003(20 years, 6 months ago)
Previous NameYeast Productions Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Nicholas Tal Hillel
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2003(same day as company formation)
RoleFilm Director
Country of ResidenceEngland
Correspondence AddressUnit 6 465a Hornsey Road
London
N19 4DR
Secretary NameMs Kelly Sandall
NationalityBritish
StatusCurrent
Appointed01 May 2007(3 years, 6 months after company formation)
Appointment Duration17 years
RoleIllustrator
Correspondence AddressUnit 6 465a Hornsey Road
London
N19 4DR
Director NameMr Marc Paul Silver
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(same day as company formation)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Grand Union Walk
London
NW1 9LP
Secretary NameMr Marc Paul Silver
NationalityBritish
StatusResigned
Appointed22 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Grand Union Walk
London
NW1 9LP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.yeastculture.org
Email address[email protected]
Telephone020 72818439
Telephone regionLondon

Location

Registered AddressUnit 6 465a
Hornsey Road
London
N19 4DR
RegionLondon
ConstituencyIslington North
CountyGreater London
WardTollington
Built Up AreaGreater London

Financials

Year2013
Net Worth£228
Cash£32,094
Current Liabilities£70,019

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Filing History

8 December 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
8 December 2020Registered office address changed from 4.0 Islington Studios 159 Marlborough Road London N19 4NF England to Unit 6 465a Hornsey Road London N19 4DR on 8 December 2020 (1 page)
17 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
20 December 2019Registered office address changed from 211 Belgravia Studios 159-163 Marlborough Road London N19 4NF to 4.0 Islington Studios 159 Marlborough Road London N19 4NF on 20 December 2019 (1 page)
16 December 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
16 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
8 December 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 December 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
20 December 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 2
(3 pages)
5 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 2
(3 pages)
4 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(3 pages)
4 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(3 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(3 pages)
13 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(3 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
21 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
15 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
15 February 2011Registered office address changed from 4Th Floor 158 Junction Road London N19 5QQ on 15 February 2011 (1 page)
15 February 2011Registered office address changed from 4Th Floor 158 Junction Road London N19 5QQ on 15 February 2011 (1 page)
14 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
8 December 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
8 December 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
21 January 2010Director's details changed for Nicholas Tal Hillel on 1 January 2010 (2 pages)
21 January 2010Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
21 January 2010Secretary's details changed for Kelly Sandall on 1 January 2010 (1 page)
21 January 2010Secretary's details changed for Kelly Sandall on 1 January 2010 (1 page)
21 January 2010Secretary's details changed for Kelly Sandall on 1 January 2010 (1 page)
21 January 2010Director's details changed for Nicholas Tal Hillel on 1 January 2010 (2 pages)
21 January 2010Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Nicholas Tal Hillel on 1 January 2010 (2 pages)
23 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
23 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
17 November 2009Annual return made up to 22 October 2008 with a full list of shareholders (3 pages)
17 November 2009Annual return made up to 22 October 2008 with a full list of shareholders (3 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
21 December 2007Return made up to 22/10/07; change of members (6 pages)
21 December 2007Return made up to 22/10/07; change of members (6 pages)
11 December 2007Registered office changed on 11/12/07 from: 3RD floor marlborough house 179-189 finchley road london NW3 6LB (2 pages)
11 December 2007Registered office changed on 11/12/07 from: 3RD floor marlborough house 179-189 finchley road london NW3 6LB (2 pages)
7 June 2007New secretary appointed (1 page)
7 June 2007New secretary appointed (1 page)
11 March 2007Director resigned (1 page)
11 March 2007Director resigned (1 page)
11 March 2007Secretary resigned (1 page)
11 March 2007Secretary resigned (1 page)
21 November 2006Registered office changed on 21/11/06 from: 1 hyde park place london W2 2LH (2 pages)
21 November 2006Registered office changed on 21/11/06 from: 1 hyde park place london W2 2LH (2 pages)
9 November 2006Return made up to 22/10/06; full list of members (6 pages)
9 November 2006Return made up to 22/10/06; full list of members (6 pages)
28 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 November 2005Return made up to 22/10/05; full list of members (5 pages)
15 November 2005Return made up to 22/10/05; full list of members (5 pages)
16 August 2005Memorandum and Articles of Association (12 pages)
16 August 2005Memorandum and Articles of Association (12 pages)
10 August 2005Company name changed yeast productions LIMITED\certificate issued on 10/08/05 (2 pages)
10 August 2005Company name changed yeast productions LIMITED\certificate issued on 10/08/05 (2 pages)
7 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 October 2004Return made up to 22/10/04; full list of members (5 pages)
28 October 2004Return made up to 22/10/04; full list of members (5 pages)
5 December 2003Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
5 December 2003Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
5 December 2003Ad 22/10/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 December 2003Ad 22/10/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
27 November 2003New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
27 November 2003Secretary resigned (1 page)
27 November 2003New secretary appointed (2 pages)
27 November 2003New director appointed (2 pages)
27 November 2003Secretary resigned (1 page)
27 November 2003New secretary appointed (2 pages)
27 November 2003Director resigned (1 page)
27 November 2003New director appointed (2 pages)
27 November 2003Director resigned (1 page)
22 October 2003Incorporation (16 pages)
22 October 2003Incorporation (16 pages)