London
WC1X 8WB
Director Name | Mr Ronaldus Goes |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 26 July 2017(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Executive Vice President |
Country of Residence | England |
Correspondence Address | 98 Theobalds Road London WC1X 8WB |
Director Name | Eyal Paran |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Paramount House 162-170 Wardour Street London W1F 8ZX |
Director Name | Robert Gray |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Theobalds Road London WC1X 8WB |
Director Name | Mr Jonathon Mark Kemp |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(7 months, 1 week after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 02 March 2012) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 98 Theobalds Road London WC1X 8WB |
Director Name | Mr Nicholas Adam Southgate |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 October 2014) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 98 Theobalds Road London WC1X 8WB |
Director Name | Ms Claire Elizabeth Hungate |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 July 2017) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 98 Theobalds Road London WC1X 8WB |
Director Name | Mr Peter Stuart Macfarlane |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(7 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 October 2017) |
Role | Literary Agent |
Country of Residence | England |
Correspondence Address | 98 Theobalds Road London WC1X 8WB |
Director Name | Mr Terry William Downing |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 98 Theobalds Road London WC1X 8WB |
Director Name | Mr Nicholas Andres Emmerson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2015(4 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Theobalds Road London WC1X 8WB |
Director Name | Mr Paul Alexander Campbell-White |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2015(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 September 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 98 Theobalds Road London WC1X 8WB |
Website | www.yalliproductions.com |
---|---|
Telephone | 020 72391010 |
Telephone region | London |
Registered Address | 98 Theobalds Road London WC1X 8WB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £507,211 |
Gross Profit | £148,446 |
Net Worth | -£345,056 |
Cash | £8,712 |
Current Liabilities | £697,951 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
5 September 2011 | Delivered on: 15 September 2011 Persons entitled: Shed Media Group Limited Classification: Debenture 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
---|
17 December 2020 | Statement of capital following an allotment of shares on 16 December 2020
|
---|---|
17 December 2020 | Satisfaction of charge 1 in full (1 page) |
23 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
10 July 2020 | Full accounts made up to 31 December 2019 (18 pages) |
11 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
4 September 2019 | Director's details changed for Mr Ronaldus Goes on 27 May 2019 (2 pages) |
22 August 2019 | Full accounts made up to 31 December 2018 (19 pages) |
24 July 2019 | Change of details for Warner Bros. Television Production Uk Limited as a person with significant control on 13 August 2018 (2 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with updates (5 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
29 August 2018 | Change of share class name or designation (2 pages) |
29 August 2018 | Particulars of variation of rights attached to shares (2 pages) |
22 August 2018 | Resolutions
|
18 July 2018 | Termination of appointment of Peter Stuart Macfarlane as a director on 16 October 2017 (1 page) |
18 July 2018 | Termination of appointment of Robert Gray as a director on 16 October 2017 (1 page) |
18 July 2018 | Cessation of Robert Gray as a person with significant control on 16 October 2017 (1 page) |
7 December 2017 | Full accounts made up to 31 December 2016 (14 pages) |
7 December 2017 | Full accounts made up to 31 December 2016 (14 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
9 October 2017 | Termination of appointment of Paul Alexander Campbell-White as a director on 29 September 2017 (1 page) |
9 October 2017 | Termination of appointment of Paul Alexander Campbell-White as a director on 29 September 2017 (1 page) |
28 July 2017 | Appointment of Mr Ronaldus Goes as a director on 26 July 2017 (2 pages) |
28 July 2017 | Appointment of Mr Ronaldus Goes as a director on 26 July 2017 (2 pages) |
28 July 2017 | Appointment of Mr William Alexander Ogilvie as a director on 26 July 2017 (2 pages) |
28 July 2017 | Termination of appointment of Claire Elizabeth Hungate as a director on 26 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Claire Elizabeth Hungate as a director on 26 July 2017 (1 page) |
28 July 2017 | Appointment of Mr William Alexander Ogilvie as a director on 26 July 2017 (2 pages) |
9 May 2017 | Termination of appointment of Nicholas Andres Emmerson as a director on 30 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Nicholas Andres Emmerson as a director on 30 April 2017 (1 page) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
21 November 2015 | Full accounts made up to 31 December 2014 (15 pages) |
21 November 2015 | Full accounts made up to 31 December 2014 (15 pages) |
18 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
9 April 2015 | Change of share class name or designation (2 pages) |
9 April 2015 | Change of share class name or designation (2 pages) |
8 April 2015 | Appointment of Mr Paul Alexander Campbell-White as a director on 8 April 2015 (2 pages) |
8 April 2015 | Appointment of Mr Paul Alexander Campbell-White as a director on 8 April 2015 (2 pages) |
8 April 2015 | Appointment of Nicholas Andres Emmerson as a director on 8 April 2015 (2 pages) |
8 April 2015 | Appointment of Nicholas Andres Emmerson as a director on 8 April 2015 (2 pages) |
8 April 2015 | Appointment of Mr Paul Alexander Campbell-White as a director on 8 April 2015 (2 pages) |
8 April 2015 | Appointment of Nicholas Andres Emmerson as a director on 8 April 2015 (2 pages) |
7 April 2015 | Termination of appointment of Terry William Downing as a director on 31 December 2014 (1 page) |
7 April 2015 | Termination of appointment of Terry William Downing as a director on 31 December 2014 (1 page) |
24 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
30 October 2014 | Termination of appointment of Nicholas Adam Southgate as a director on 23 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Nicholas Adam Southgate as a director on 23 October 2014 (1 page) |
23 October 2014 | Director's details changed for Peter Stuart Macfarlane on 31 March 2014 (2 pages) |
23 October 2014 | Director's details changed for Peter Stuart Macfarlane on 31 March 2014 (2 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 February 2014 | Director's details changed for Robert Gray on 24 January 2014 (2 pages) |
6 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Director's details changed for Robert Gray on 24 January 2014 (2 pages) |
6 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
17 January 2014 | Director's details changed for Mr Terry William Downing on 17 January 2014 (2 pages) |
17 January 2014 | Director's details changed for Mr Terry William Downing on 17 January 2014 (2 pages) |
19 November 2013 | Appointment of Mr Terry William Downing as a director (2 pages) |
19 November 2013 | Appointment of Mr Terry William Downing as a director (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
20 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (8 pages) |
20 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (8 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
7 March 2012 | Termination of appointment of Jonathon Kemp as a director (1 page) |
7 March 2012 | Termination of appointment of Jonathon Kemp as a director (1 page) |
1 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Director's details changed for Robert Gray on 1 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Robert Gray on 1 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Robert Gray on 1 January 2012 (2 pages) |
21 September 2011 | Termination of appointment of Eyal Paran as a director (2 pages) |
21 September 2011 | Appointment of Jonathan Mark Kemp as a director (3 pages) |
21 September 2011 | Statement of capital following an allotment of shares on 5 September 2011
|
21 September 2011 | Change of share class name or designation (2 pages) |
21 September 2011 | Change of share class name or designation (2 pages) |
21 September 2011 | Registered office address changed from C/O Spiro Bentley Llp 1St Floor, Price Jamieson House 104 - 108 Oxford Street London W1D 1LP England on 21 September 2011 (2 pages) |
21 September 2011 | Termination of appointment of Eyal Paran as a director (2 pages) |
21 September 2011 | Appointment of Peter Stuart Macfarlane as a director (3 pages) |
21 September 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
21 September 2011 | Appointment of Miss Claire Elizabeth Hungate as a director (3 pages) |
21 September 2011 | Appointment of Nicholas Adam Southgate as a director (3 pages) |
21 September 2011 | Statement of capital following an allotment of shares on 5 September 2011
|
21 September 2011 | Registered office address changed from C/O Spiro Bentley Llp 1St Floor, Price Jamieson House 104 - 108 Oxford Street London W1D 1LP England on 21 September 2011 (2 pages) |
21 September 2011 | Statement of capital following an allotment of shares on 5 September 2011
|
21 September 2011 | Appointment of Peter Stuart Macfarlane as a director (3 pages) |
21 September 2011 | Appointment of Jonathan Mark Kemp as a director (3 pages) |
21 September 2011 | Appointment of Miss Claire Elizabeth Hungate as a director (3 pages) |
21 September 2011 | Resolutions
|
21 September 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
21 September 2011 | Resolutions
|
21 September 2011 | Appointment of Nicholas Adam Southgate as a director (3 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
15 September 2011 | Statement of capital following an allotment of shares on 19 August 2011
|
15 September 2011 | Statement of capital following an allotment of shares on 19 August 2011
|
16 June 2011 | Registered office address changed from C/O Spiro Bentley Llp 1St Floor Price Jamieson House 104 - 108 Oxford Street London W1D 1LP England on 16 June 2011 (1 page) |
16 June 2011 | Registered office address changed from C/O Spiro Bentley Llp 1St Floor Price Jamieson House 104 - 108 Oxford Street London W1D 1LP England on 16 June 2011 (1 page) |
12 May 2011 | Registered office address changed from C/O Spiro Bentley Llp 1St Floor Price Jamieson House 104 - 108 Oxford Street London W1D 1LP England on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from C/O Spiro Bentley Llp 1St Floor Price Jamieson House 104 - 108 Oxford Street London W1D 1LP England on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from 4Th Floor Paramount House 162-170 Wardour Street London W1F 8ZX United Kingdom on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from C/O Spiro Bentley Llp 1St Floor Price Jamieson House 104 - 108 Oxford Street London W1D 1LP England on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from C/O Spiro Bentley Llp 1St Floor Price Jamieson House 104 - 108 Oxford Street London W1D 1LP England on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from 4Th Floor Paramount House 162-170 Wardour Street London W1F 8ZX United Kingdom on 12 May 2011 (1 page) |
21 April 2011 | Company name changed yalli management LIMITED\certificate issued on 21/04/11
|
21 April 2011 | Change of name notice (2 pages) |
21 April 2011 | Company name changed yalli management LIMITED\certificate issued on 21/04/11
|
21 April 2011 | Change of name notice (2 pages) |
24 January 2011 | Incorporation (46 pages) |
24 January 2011 | Incorporation (46 pages) |