Company NameYemen Distributions Ltd
Company StatusActive
Company Number07185055
CategoryPrivate Limited Company
Incorporation Date10 March 2010(14 years, 1 month ago)
Previous NameNewincco 983 Limited

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr Martin Edward Haines
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2016(6 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12-14 Amwell Street
London
EC1R 1UQ
Director NameMs Karen Wilson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2019(8 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12-14 Amwell Street
London
EC1R 1UQ
Director NameMs Jacqueline Frances Moreton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(12 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameMs Saravjit Kaur Nijjer
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(13 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameMr Christopher Alan Mackie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameMr Paul Webster
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(2 weeks, 6 days after company formation)
Appointment Duration3 years (resigned 09 April 2013)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address12-14 Amwell Street
London
EC1R 1UQ
Director NameMr Stephen James Nicholas William Garrett
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(2 weeks, 6 days after company formation)
Appointment Duration4 years (resigned 22 April 2014)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address12-14 Amwell Street
London
EC1R 1UQ
Secretary NameDeba Mithal
NationalityBritish
StatusResigned
Appointed31 March 2010(2 weeks, 6 days after company formation)
Appointment Duration4 years, 6 months (resigned 17 October 2014)
RoleCompany Director
Correspondence Address12-14 Amwell Street
London
EC1R 1UQ
Director NameMr Daniel Paul Isaacs
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(3 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2016)
RoleCOO
Country of ResidenceEngland
Correspondence Address12-14 Amwell Street
London
EC1R 1UQ
Director NameMs Deba Mithal
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 17 October 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address12-14 Amwell Street
London
EC1R 1UQ
Director NameMr Tim Hincks
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2015(4 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 July 2015)
RolePresident
Country of ResidenceEngland
Correspondence Address12-14 Amwell Street
London
EC1R 1UQ
Director NameMrs Sophie Henrietta Turner Laing
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2015(4 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 July 2015)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address12-14 Amwell Street
London
EC1R 1UQ
Director NameMr Diederick John Santer
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(4 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12-14 Amwell Street
London
EC1R 1UQ
Director NameMr Richard Robert Johnston
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(5 years, 4 months after company formation)
Appointment Duration5 years (resigned 14 August 2020)
RoleCEO
Country of ResidenceEngland
Correspondence Address12-14 Amwell Street
London
EC1R 1UQ
Director NameMs Lucinda Hannah Michelle Hicks
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(5 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 May 2022)
RoleMedia Management
Country of ResidenceEngland
Correspondence Address12-14 Amwell Street
London
EC1R 1UQ
Director NameMr Peter Andrew Salmon
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(10 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12-14 Amwell Street
London
EC1R 1UQ
Director NameMr Derek O'Gara
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2020(10 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed10 March 2010(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed10 March 2010(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed10 March 2010(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX

Contact

Websiteshinelimited.com
Telephone020 74836600
Telephone regionLondon

Location

Registered Address12-14 Amwell Street
London
EC1R 1UQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Kudos Film & Television LTD
100.00%
Ordinary

Financials

Year2014
Turnover£142,191
Gross Profit£1,387
Net Worth£615
Cash£870
Current Liabilities£256

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

22 January 2015Delivered on: 29 January 2015
Persons entitled: Deutsche Bank Ag New York Bank (As Collateral Agent)

Classification: A registered charge
Outstanding
22 January 2015Delivered on: 29 January 2015
Persons entitled: Deutsche Bank Ag New York Branch (As Collateral Agent)

Classification: A registered charge
Outstanding
13 July 2010Delivered on: 28 July 2010
Persons entitled: UK Film Council

Classification: Deed of assignment and charge
Secured details: All monies due or to become due from the company or the commissioning producer to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All physical properties of every kind or nature of or relating to the film provisionally entitled "salmon fishing in the yemen" including all negatives duplicate negatives fine grain prints soundtracks positive prints and all sound properties see image for full details.
Outstanding
13 July 2010Delivered on: 26 July 2010
Persons entitled: Lions Gate Pictures UK Limited

Classification: Deed of assignment and charge
Secured details: All monies due or to become due from yemen distributions limited or the collection agent (freeway cam B.V.) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All physical properties of every kind or nature of or relating to the film provisionally entitled "salmon fishing in the yemen" including all negatives duplicate negatives fine grain prints soundtracks positive prints and all sound properties see image for full details.
Outstanding
13 July 2010Delivered on: 20 July 2010
Persons entitled: British Broadcasting Corporation

Classification: Deed of assignment and charge
Secured details: £1,750,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in all physical properties relating to the film provisionally entitled "salmon fishing in the yemen" including all negatives duplicate negatives fine grain prints soundtracks positive prints and all sound properties see image for full details.
Outstanding
13 July 2010Delivered on: 30 July 2010
Satisfied on: 17 October 2014
Persons entitled: Film Finances, Inc.

Classification: An agreement
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights, title and interest of and in the film provisionally entitled "salmon fishing in the yemen" see image for full details.
Fully Satisfied
13 July 2010Delivered on: 23 July 2010
Satisfied on: 17 October 2014
Persons entitled: Coutts & Co

Classification: Deed of assignment and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property fixed charge property and floating charge property in respect of the film provisionally entitled 'salmon fishing in the yemen' see image for full details.
Fully Satisfied

Filing History

30 September 2020Appointment of Mr Peter Andrew Salmon as a director on 1 September 2020 (2 pages)
30 September 2020Termination of appointment of Richard Robert Johnston as a director on 14 August 2020 (1 page)
30 September 2020Appointment of Mr Derek O'gara as a director on 1 September 2020 (2 pages)
21 August 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
7 July 2020Satisfaction of charge 071850550006 in full (1 page)
7 July 2020Satisfaction of charge 071850550007 in full (1 page)
20 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
5 June 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
22 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
18 March 2019Appointment of Ms Karen Wilson as a director on 28 February 2019 (2 pages)
18 March 2019Termination of appointment of Diederick John Santer as a director on 28 February 2019 (1 page)
2 October 2018Full accounts made up to 31 December 2017 (17 pages)
28 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
25 May 2017Full accounts made up to 31 December 2016 (16 pages)
25 May 2017Full accounts made up to 31 December 2016 (16 pages)
17 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
22 August 2016Auditor's resignation (1 page)
22 August 2016Auditor's resignation (1 page)
16 August 2016Auditor's resignation (1 page)
16 August 2016Auditor's resignation (1 page)
1 June 2016Appointment of Mr Martin Edward Haines as a director on 11 May 2016 (2 pages)
1 June 2016Appointment of Mr Martin Edward Haines as a director on 11 May 2016 (2 pages)
1 June 2016Termination of appointment of Daniel Paul Isaacs as a director on 31 May 2016 (1 page)
1 June 2016Termination of appointment of Daniel Paul Isaacs as a director on 31 May 2016 (1 page)
18 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(4 pages)
18 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(4 pages)
17 February 2016Full accounts made up to 31 December 2014 (14 pages)
17 February 2016Full accounts made up to 31 December 2014 (14 pages)
28 August 2015Appointment of Mr Richard Robert Johnston as a director on 31 July 2015 (2 pages)
28 August 2015Appointment of Mr Richard Robert Johnston as a director on 31 July 2015 (2 pages)
27 August 2015Termination of appointment of Tim Hincks as a director on 31 July 2015 (1 page)
27 August 2015Termination of appointment of Tim Hincks as a director on 31 July 2015 (1 page)
27 August 2015Appointment of Miss Lucinda Hicks as a director on 31 July 2015 (2 pages)
27 August 2015Termination of appointment of Sophie Henrietta Turner Laing as a director on 31 July 2015 (1 page)
27 August 2015Termination of appointment of Sophie Henrietta Turner Laing as a director on 31 July 2015 (1 page)
27 August 2015Appointment of Miss Lucinda Hicks as a director on 31 July 2015 (2 pages)
13 May 2015Appointment of Mrs Sophie Henrietta Turner Laing as a director on 11 February 2015 (2 pages)
13 May 2015Appointment of Mrs Sophie Henrietta Turner Laing as a director on 11 February 2015 (2 pages)
15 April 2015Full accounts made up to 30 June 2014 (14 pages)
15 April 2015Full accounts made up to 30 June 2014 (14 pages)
14 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
14 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
12 March 2015Appointment of Mr Diederick Santer as a director on 2 March 2015 (2 pages)
12 March 2015Appointment of Mr Tim Hincks as a director on 11 February 2015 (2 pages)
12 March 2015Appointment of Mr Tim Hincks as a director on 11 February 2015 (2 pages)
12 March 2015Appointment of Mr Diederick Santer as a director on 2 March 2015 (2 pages)
12 March 2015Appointment of Mr Diederick Santer as a director on 2 March 2015 (2 pages)
3 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
3 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
29 January 2015Registration of charge 071850550006, created on 22 January 2015 (117 pages)
29 January 2015Registration of charge 071850550006, created on 22 January 2015 (117 pages)
29 January 2015Registration of charge 071850550007, created on 22 January 2015 (118 pages)
29 January 2015Registration of charge 071850550007, created on 22 January 2015 (118 pages)
12 January 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
12 January 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
5 January 2015Memorandum and Articles of Association (32 pages)
5 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Documents/gen bus 16/12/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Documents/gen bus 16/12/2014
(3 pages)
5 January 2015Memorandum and Articles of Association (32 pages)
18 November 2014Termination of appointment of Deba Mithal as a director on 17 October 2014 (1 page)
18 November 2014Termination of appointment of Deba Mithal as a director on 17 October 2014 (1 page)
18 November 2014Termination of appointment of Deba Mithal as a secretary on 17 October 2014 (1 page)
18 November 2014Termination of appointment of Deba Mithal as a secretary on 17 October 2014 (1 page)
17 October 2014Satisfaction of charge 5 in full (4 pages)
17 October 2014Satisfaction of charge 5 in full (4 pages)
17 October 2014Satisfaction of charge 2 in full (4 pages)
17 October 2014Satisfaction of charge 2 in full (4 pages)
22 September 2014Termination of appointment of Stephen James Nicholas William Garrett as a director on 22 April 2014 (1 page)
22 September 2014Termination of appointment of Stephen James Nicholas William Garrett as a director on 22 April 2014 (1 page)
11 June 2014Full accounts made up to 30 June 2013 (14 pages)
11 June 2014Full accounts made up to 30 June 2013 (14 pages)
20 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(4 pages)
20 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(4 pages)
10 April 2013Full accounts made up to 1 July 2012 (13 pages)
10 April 2013Full accounts made up to 1 July 2012 (13 pages)
10 April 2013Full accounts made up to 1 July 2012 (13 pages)
9 April 2013Appointment of Mr Daniel Paul Isaacs as a director (2 pages)
9 April 2013Termination of appointment of Paul Webster as a director (1 page)
9 April 2013Appointment of Ms Deba Mithal as a director (2 pages)
9 April 2013Termination of appointment of Paul Webster as a director (1 page)
9 April 2013Appointment of Mr Daniel Paul Isaacs as a director (2 pages)
9 April 2013Appointment of Ms Deba Mithal as a director (2 pages)
3 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
17 April 2012Secretary's details changed for Debra Mithal on 10 March 2011 (1 page)
17 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
17 April 2012Secretary's details changed for Debra Mithal on 10 March 2011 (1 page)
17 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
16 April 2012Director's details changed for Mr Stephen James Nicholas William Garrett on 10 March 2011 (2 pages)
16 April 2012Director's details changed for Mr Paul Webster on 10 March 2011 (2 pages)
16 April 2012Director's details changed for Mr Stephen James Nicholas William Garrett on 10 March 2011 (2 pages)
16 April 2012Director's details changed for Mr Paul Webster on 10 March 2011 (2 pages)
19 September 2011Full accounts made up to 31 December 2010 (14 pages)
19 September 2011Full accounts made up to 31 December 2010 (14 pages)
29 June 2011Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
29 June 2011Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 4 (12 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 4 (12 pages)
26 July 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
26 July 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
20 July 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 July 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 April 2010Termination of appointment of Olswang Directors 1 Limited as a director (2 pages)
27 April 2010Appointment of Paul Webster as a director (3 pages)
27 April 2010Appointment of Paul Webster as a director (3 pages)
27 April 2010Termination of appointment of Olswang Directors 1 Limited as a director (2 pages)
13 April 2010Appointment of Debra Mithal as a secretary (3 pages)
13 April 2010Termination of appointment of Christopher Mackie as a director (2 pages)
13 April 2010Termination of appointment of Christopher Mackie as a director (2 pages)
13 April 2010Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
13 April 2010Registered office address changed from 90 High Holborn London WC1V 6XX on 13 April 2010 (2 pages)
13 April 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
13 April 2010Registered office address changed from 90 High Holborn London WC1V 6XX on 13 April 2010 (2 pages)
13 April 2010Appointment of Debra Mithal as a secretary (3 pages)
13 April 2010Appointment of Stephen Garrett as a director (3 pages)
13 April 2010Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
13 April 2010Appointment of Stephen Garrett as a director (3 pages)
13 April 2010Termination of appointment of Olswang Directors 2 Limited as a director (2 pages)
13 April 2010Termination of appointment of Olswang Directors 2 Limited as a director (2 pages)
13 April 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
25 March 2010Company name changed \certificate issued on 25/03/10
  • RES15 ‐ Change company name resolution on 2010-03-24
(2 pages)
25 March 2010Change of name notice (2 pages)
25 March 2010Change of name notice (2 pages)
25 March 2010Company name changed \certificate issued on 25/03/10
  • RES15 ‐ Change company name resolution on 2010-03-24
(2 pages)
10 March 2010Incorporation (51 pages)
10 March 2010Incorporation (51 pages)