London
N19 4DR
Secretary Name | Ms Kelly Sandall |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2007(3 years, 6 months after company formation) |
Appointment Duration | 17 years |
Role | Illustrator |
Correspondence Address | Unit 6 465a Hornsey Road London N19 4DR |
Director Name | Mr Marc Paul Silver |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Role | Film Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Grand Union Walk London NW1 9LP |
Secretary Name | Mr Marc Paul Silver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Grand Union Walk London NW1 9LP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.yeastculture.org |
---|---|
Email address | [email protected] |
Telephone | 020 72818439 |
Telephone region | London |
Registered Address | Unit 6 465a Hornsey Road London N19 4DR |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Tollington |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £228 |
Cash | £32,094 |
Current Liabilities | £70,019 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
8 December 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
---|---|
8 December 2020 | Registered 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 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
20 December 2019 | Registered 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 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
16 August 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
8 December 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 December 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
20 December 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
5 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
4 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
21 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
15 December 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Registered office address changed from 4Th Floor 158 Junction Road London N19 5QQ on 15 February 2011 (1 page) |
15 February 2011 | Registered office address changed from 4Th Floor 158 Junction Road London N19 5QQ on 15 February 2011 (1 page) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
8 December 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (3 pages) |
8 December 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (3 pages) |
21 January 2010 | Director's details changed for Nicholas Tal Hillel on 1 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Secretary's details changed for Kelly Sandall on 1 January 2010 (1 page) |
21 January 2010 | Secretary's details changed for Kelly Sandall on 1 January 2010 (1 page) |
21 January 2010 | Secretary's details changed for Kelly Sandall on 1 January 2010 (1 page) |
21 January 2010 | Director's details changed for Nicholas Tal Hillel on 1 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Nicholas Tal Hillel on 1 January 2010 (2 pages) |
23 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
23 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
17 November 2009 | Annual return made up to 22 October 2008 with a full list of shareholders (3 pages) |
17 November 2009 | Annual return made up to 22 October 2008 with a full list of shareholders (3 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
21 December 2007 | Return made up to 22/10/07; change of members (6 pages) |
21 December 2007 | Return made up to 22/10/07; change of members (6 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: 3RD floor marlborough house 179-189 finchley road london NW3 6LB (2 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: 3RD floor marlborough house 179-189 finchley road london NW3 6LB (2 pages) |
7 June 2007 | New secretary appointed (1 page) |
7 June 2007 | New secretary appointed (1 page) |
11 March 2007 | Director resigned (1 page) |
11 March 2007 | Director resigned (1 page) |
11 March 2007 | Secretary resigned (1 page) |
11 March 2007 | Secretary resigned (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: 1 hyde park place london W2 2LH (2 pages) |
21 November 2006 | Registered office changed on 21/11/06 from: 1 hyde park place london W2 2LH (2 pages) |
9 November 2006 | Return made up to 22/10/06; full list of members (6 pages) |
9 November 2006 | Return made up to 22/10/06; full list of members (6 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 November 2005 | Return made up to 22/10/05; full list of members (5 pages) |
15 November 2005 | Return made up to 22/10/05; full list of members (5 pages) |
16 August 2005 | Memorandum and Articles of Association (12 pages) |
16 August 2005 | Memorandum and Articles of Association (12 pages) |
10 August 2005 | Company name changed yeast productions LIMITED\certificate issued on 10/08/05 (2 pages) |
10 August 2005 | Company name changed yeast productions LIMITED\certificate issued on 10/08/05 (2 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 October 2004 | Return made up to 22/10/04; full list of members (5 pages) |
28 October 2004 | Return made up to 22/10/04; full list of members (5 pages) |
5 December 2003 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
5 December 2003 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
5 December 2003 | Ad 22/10/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
5 December 2003 | Ad 22/10/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | Secretary resigned (1 page) |
27 November 2003 | New secretary appointed (2 pages) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | Secretary resigned (1 page) |
27 November 2003 | New secretary appointed (2 pages) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | Director resigned (1 page) |
22 October 2003 | Incorporation (16 pages) |
22 October 2003 | Incorporation (16 pages) |