Company NameYalli Productions Limited
DirectorsWilliam Alexander Ogilvie and Ronaldus Goes
Company StatusActive
Company Number07503203
CategoryPrivate Limited Company
Incorporation Date24 January 2011(13 years, 3 months ago)
Previous NameYalli Management Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr William Alexander Ogilvie
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2017(6 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address98 Theobalds Road
London
WC1X 8WB
Director NameMr Ronaldus Goes
Date of BirthAugust 1965 (Born 58 years ago)
NationalityDutch
StatusCurrent
Appointed26 July 2017(6 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleExecutive Vice President
Country of ResidenceEngland
Correspondence Address98 Theobalds Road
London
WC1X 8WB
Director NameEyal Paran
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
Paramount House 162-170 Wardour Street
London
W1F 8ZX
Director NameRobert Gray
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Theobalds Road
London
WC1X 8WB
Director NameMr Jonathon Mark Kemp
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(7 months, 1 week after company formation)
Appointment Duration5 months, 4 weeks (resigned 02 March 2012)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address98 Theobalds Road
London
WC1X 8WB
Director NameMr Nicholas Adam Southgate
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(7 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 23 October 2014)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address98 Theobalds Road
London
WC1X 8WB
Director NameMs Claire Elizabeth Hungate
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(7 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 26 July 2017)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address98 Theobalds Road
London
WC1X 8WB
Director NameMr Peter Stuart Macfarlane
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(7 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 16 October 2017)
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address98 Theobalds Road
London
WC1X 8WB
Director NameMr Terry William Downing
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(2 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address98 Theobalds Road
London
WC1X 8WB
Director NameMr Nicholas Andres Emmerson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2015(4 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 April 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Theobalds Road
London
WC1X 8WB
Director NameMr Paul Alexander Campbell-White
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2015(4 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 September 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address98 Theobalds Road
London
WC1X 8WB

Contact

Websitewww.yalliproductions.com
Telephone020 72391010
Telephone regionLondon

Location

Registered Address98 Theobalds Road
London
WC1X 8WB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£507,211
Gross Profit£148,446
Net Worth-£345,056
Cash£8,712
Current Liabilities£697,951

Accounts

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

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

5 September 2011Delivered 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

Filing History

17 December 2020Statement of capital following an allotment of shares on 16 December 2020
  • GBP 2,736,100
(3 pages)
17 December 2020Satisfaction of charge 1 in full (1 page)
23 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
10 July 2020Full accounts made up to 31 December 2019 (18 pages)
11 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
4 September 2019Director's details changed for Mr Ronaldus Goes on 27 May 2019 (2 pages)
22 August 2019Full accounts made up to 31 December 2018 (19 pages)
24 July 2019Change of details for Warner Bros. Television Production Uk Limited as a person with significant control on 13 August 2018 (2 pages)
31 October 2018Confirmation statement made on 31 October 2018 with updates (5 pages)
3 October 2018Full accounts made up to 31 December 2017 (19 pages)
29 August 2018Change of share class name or designation (2 pages)
29 August 2018Particulars of variation of rights attached to shares (2 pages)
22 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
18 July 2018Termination of appointment of Peter Stuart Macfarlane as a director on 16 October 2017 (1 page)
18 July 2018Termination of appointment of Robert Gray as a director on 16 October 2017 (1 page)
18 July 2018Cessation of Robert Gray as a person with significant control on 16 October 2017 (1 page)
7 December 2017Full accounts made up to 31 December 2016 (14 pages)
7 December 2017Full accounts made up to 31 December 2016 (14 pages)
3 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
9 October 2017Termination of appointment of Paul Alexander Campbell-White as a director on 29 September 2017 (1 page)
9 October 2017Termination of appointment of Paul Alexander Campbell-White as a director on 29 September 2017 (1 page)
28 July 2017Appointment of Mr Ronaldus Goes as a director on 26 July 2017 (2 pages)
28 July 2017Appointment of Mr Ronaldus Goes as a director on 26 July 2017 (2 pages)
28 July 2017Appointment of Mr William Alexander Ogilvie as a director on 26 July 2017 (2 pages)
28 July 2017Termination of appointment of Claire Elizabeth Hungate as a director on 26 July 2017 (1 page)
28 July 2017Termination of appointment of Claire Elizabeth Hungate as a director on 26 July 2017 (1 page)
28 July 2017Appointment of Mr William Alexander Ogilvie as a director on 26 July 2017 (2 pages)
9 May 2017Termination of appointment of Nicholas Andres Emmerson as a director on 30 April 2017 (1 page)
9 May 2017Termination of appointment of Nicholas Andres Emmerson as a director on 30 April 2017 (1 page)
14 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
11 October 2016Full accounts made up to 31 December 2015 (13 pages)
11 October 2016Full accounts made up to 31 December 2015 (13 pages)
21 November 2015Full accounts made up to 31 December 2014 (15 pages)
21 November 2015Full accounts made up to 31 December 2014 (15 pages)
18 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(6 pages)
18 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(6 pages)
9 April 2015Change of share class name or designation (2 pages)
9 April 2015Change of share class name or designation (2 pages)
8 April 2015Appointment of Mr Paul Alexander Campbell-White as a director on 8 April 2015 (2 pages)
8 April 2015Appointment of Mr Paul Alexander Campbell-White as a director on 8 April 2015 (2 pages)
8 April 2015Appointment of Nicholas Andres Emmerson as a director on 8 April 2015 (2 pages)
8 April 2015Appointment of Nicholas Andres Emmerson as a director on 8 April 2015 (2 pages)
8 April 2015Appointment of Mr Paul Alexander Campbell-White as a director on 8 April 2015 (2 pages)
8 April 2015Appointment of Nicholas Andres Emmerson as a director on 8 April 2015 (2 pages)
7 April 2015Termination of appointment of Terry William Downing as a director on 31 December 2014 (1 page)
7 April 2015Termination of appointment of Terry William Downing as a director on 31 December 2014 (1 page)
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(7 pages)
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(7 pages)
30 October 2014Termination of appointment of Nicholas Adam Southgate as a director on 23 October 2014 (1 page)
30 October 2014Termination of appointment of Nicholas Adam Southgate as a director on 23 October 2014 (1 page)
23 October 2014Director's details changed for Peter Stuart Macfarlane on 31 March 2014 (2 pages)
23 October 2014Director's details changed for Peter Stuart Macfarlane on 31 March 2014 (2 pages)
15 September 2014Full accounts made up to 31 December 2013 (15 pages)
15 September 2014Full accounts made up to 31 December 2013 (15 pages)
6 February 2014Director's details changed for Robert Gray on 24 January 2014 (2 pages)
6 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(8 pages)
6 February 2014Director's details changed for Robert Gray on 24 January 2014 (2 pages)
6 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(8 pages)
17 January 2014Director's details changed for Mr Terry William Downing on 17 January 2014 (2 pages)
17 January 2014Director's details changed for Mr Terry William Downing on 17 January 2014 (2 pages)
19 November 2013Appointment of Mr Terry William Downing as a director (2 pages)
19 November 2013Appointment of Mr Terry William Downing as a director (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
20 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (8 pages)
20 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (8 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
7 March 2012Termination of appointment of Jonathon Kemp as a director (1 page)
7 March 2012Termination of appointment of Jonathon Kemp as a director (1 page)
1 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
31 January 2012Director's details changed for Robert Gray on 1 January 2012 (2 pages)
31 January 2012Director's details changed for Robert Gray on 1 January 2012 (2 pages)
31 January 2012Director's details changed for Robert Gray on 1 January 2012 (2 pages)
21 September 2011Termination of appointment of Eyal Paran as a director (2 pages)
21 September 2011Appointment of Jonathan Mark Kemp as a director (3 pages)
21 September 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 100
(4 pages)
21 September 2011Change of share class name or designation (2 pages)
21 September 2011Change of share class name or designation (2 pages)
21 September 2011Registered 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 2011Termination of appointment of Eyal Paran as a director (2 pages)
21 September 2011Appointment of Peter Stuart Macfarlane as a director (3 pages)
21 September 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
21 September 2011Appointment of Miss Claire Elizabeth Hungate as a director (3 pages)
21 September 2011Appointment of Nicholas Adam Southgate as a director (3 pages)
21 September 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 100
(4 pages)
21 September 2011Registered 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 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 100
(4 pages)
21 September 2011Appointment of Peter Stuart Macfarlane as a director (3 pages)
21 September 2011Appointment of Jonathan Mark Kemp as a director (3 pages)
21 September 2011Appointment of Miss Claire Elizabeth Hungate as a director (3 pages)
21 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-agreement 05/09/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
21 September 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
21 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-agreement 05/09/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
21 September 2011Appointment of Nicholas Adam Southgate as a director (3 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
15 September 2011Statement of capital following an allotment of shares on 19 August 2011
  • GBP 49
(4 pages)
15 September 2011Statement of capital following an allotment of shares on 19 August 2011
  • GBP 49
(4 pages)
16 June 2011Registered 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 2011Registered 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 2011Registered 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 2011Registered 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 2011Registered 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 2011Registered 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 2011Registered 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 2011Registered 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 2011Company name changed yalli management LIMITED\certificate issued on 21/04/11
  • RES15 ‐ Change company name resolution on 2011-04-21
(2 pages)
21 April 2011Change of name notice (2 pages)
21 April 2011Company name changed yalli management LIMITED\certificate issued on 21/04/11
  • RES15 ‐ Change company name resolution on 2011-04-21
(2 pages)
21 April 2011Change of name notice (2 pages)
24 January 2011Incorporation (46 pages)
24 January 2011Incorporation (46 pages)