Company NameYUME Pictures Limited
DirectorChristiaan Johan Oosterom
Company StatusActive
Company Number05312079
CategoryPrivate Limited Company
Incorporation Date13 December 2004(19 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameChristiaan Johan Oosterom
Date of BirthApril 1963 (Born 61 years ago)
NationalityDutch
StatusCurrent
Appointed13 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Amhurst Road
London
E8 1LL
Secretary NameChristiaan Johan Oosterom
NationalityDutch
StatusCurrent
Appointed13 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Amhurst Road
London
E8 1LL
Director NamePatrizia Raeli
Date of BirthOctober 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed13 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4
51 Belsize Avenue
London
NW3 4BN
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed13 December 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Contact

Telephone020 72438255
Telephone regionLondon

Location

Registered Address64 Nile Street
London
N1 7SR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£574,709
Cash£1,219
Current Liabilities£575,928

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

27 March 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
4 March 2020Cessation of Patrizia Raeli as a person with significant control on 9 April 2019 (1 page)
24 April 2019Termination of appointment of Patrizia Raeli as a director on 11 April 2019 (1 page)
5 April 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
8 March 2019Registered office address changed from 11 Whitchurch Road London W11 4AT England to 64 Nile Street London N1 7SR on 8 March 2019 (1 page)
8 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
22 August 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
18 March 2018Confirmation statement made on 11 March 2018 with updates (4 pages)
9 June 2017Micro company accounts made up to 31 December 2016 (6 pages)
9 June 2017Micro company accounts made up to 31 December 2016 (6 pages)
22 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 March 2016Annual return made up to 11 March 2016
Statement of capital on 2016-03-18
  • GBP 2
(19 pages)
18 March 2016Annual return made up to 11 March 2016
Statement of capital on 2016-03-18
  • GBP 2
(19 pages)
2 June 2015Notice of completion of voluntary arrangement (16 pages)
2 June 2015Notice of completion of voluntary arrangement (16 pages)
7 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
7 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
4 March 2015Voluntary arrangement supervisor's abstract of receipts and payments to 22 December 2014 (12 pages)
4 March 2015Voluntary arrangement supervisor's abstract of receipts and payments to 22 December 2014 (12 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
21 February 2014Voluntary arrangement supervisor's abstract of receipts and payments to 22 December 2013 (13 pages)
21 February 2014Voluntary arrangement supervisor's abstract of receipts and payments to 22 December 2013 (13 pages)
24 June 2013Registered office address changed from 3D Floor 2-6 Curtain Road London EC2A 3NQ United Kingdom on 24 June 2013 (1 page)
24 June 2013Registered office address changed from 3D Floor 2-6 Curtain Road London EC2A 3NQ United Kingdom on 24 June 2013 (1 page)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
23 April 2013Voluntary arrangement supervisor's abstract of receipts and payments to 22 December 2012 (2 pages)
23 April 2013Voluntary arrangement supervisor's abstract of receipts and payments to 22 December 2012 (2 pages)
20 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
20 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
13 February 2012Voluntary arrangement supervisor's abstract of receipts and payments to 22 December 2011 (10 pages)
13 February 2012Voluntary arrangement supervisor's abstract of receipts and payments to 22 December 2010 (8 pages)
13 February 2012Voluntary arrangement supervisor's abstract of receipts and payments to 22 December 2010 (8 pages)
13 February 2012Voluntary arrangement supervisor's abstract of receipts and payments to 22 December 2011 (10 pages)
28 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 May 2010Voluntary arrangement supervisor's abstract of receipts and payments to 22 December 2009 (2 pages)
26 May 2010Voluntary arrangement supervisor's abstract of receipts and payments to 22 December 2009 (2 pages)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 January 2009Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
7 January 2009Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
5 August 2008Registered office changed on 05/08/2008 from basement office 32 maple street london W1T 6HB (1 page)
5 August 2008Registered office changed on 05/08/2008 from basement office 32 maple street london W1T 6HB (1 page)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 March 2008Return made up to 13/12/07; full list of members (3 pages)
12 March 2008Return made up to 13/12/07; full list of members (3 pages)
28 February 2008Registered office changed on 28/02/2008 from flat 4 51 belsize avenue london NW3 4BN (1 page)
28 February 2008Registered office changed on 28/02/2008 from flat 4 51 belsize avenue london NW3 4BN (1 page)
28 February 2008Location of debenture register (1 page)
28 February 2008Location of register of members (1 page)
28 February 2008Location of debenture register (1 page)
28 February 2008Location of register of members (1 page)
27 February 2008Director and secretary's change of particulars / christiaan oosterom / 01/05/2007 (1 page)
27 February 2008Director and secretary's change of particulars / christiaan oosterom / 01/05/2007 (1 page)
27 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 February 2007Return made up to 13/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 February 2007Return made up to 13/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 February 2006Return made up to 13/12/05; full list of members (2 pages)
16 February 2006Return made up to 13/12/05; full list of members (2 pages)
16 February 2006Secretary's particulars changed;director's particulars changed (1 page)
16 February 2006Secretary's particulars changed;director's particulars changed (1 page)
18 April 2005Secretary's particulars changed;director's particulars changed (1 page)
18 April 2005Secretary's particulars changed;director's particulars changed (1 page)
23 December 2004Ad 17/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 December 2004Ad 17/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 December 2004New director appointed (1 page)
15 December 2004New secretary appointed (1 page)
15 December 2004New director appointed (1 page)
15 December 2004New secretary appointed (1 page)
15 December 2004New director appointed (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Secretary resigned (1 page)
15 December 2004Secretary resigned (1 page)
15 December 2004New director appointed (1 page)
13 December 2004Incorporation (9 pages)
13 December 2004Incorporation (9 pages)