Company NameYellow & Blue Productions Limited
DirectorsNiranjan Kamatkar and Subodh Rathod
Company StatusActive
Company Number07782931
CategoryPrivate Limited Company
Incorporation Date22 September 2011(12 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMr Niranjan Kamatkar
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMr Subodh Rathod
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Niranjan Kamatkar
50.00%
Ordinary
50 at £1Subodh Rathod
50.00%
Ordinary

Financials

Year2014
Net Worth£124
Cash£5,363
Current Liabilities£9,150

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return13 June 2023 (10 months, 1 week ago)
Next Return Due27 June 2024 (2 months, 1 week from now)

Filing History

16 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
24 February 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
29 October 2019Director's details changed for Mr Subodh Rathod on 23 September 2019 (2 pages)
29 October 2019Change of details for Mr Subodh Rathod as a person with significant control on 23 September 2019 (2 pages)
29 October 2019Registered office address changed from C/O C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 29 October 2019 (1 page)
29 October 2019Director's details changed for Mr Niranjan Kamatkar on 23 September 2019 (2 pages)
29 October 2019Change of details for Mr Niranjan Kamatkar as a person with significant control on 23 September 2019 (2 pages)
13 June 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
25 February 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
14 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
4 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
19 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
18 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
27 February 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 February 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
16 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
16 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
23 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
7 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 February 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
11 February 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
12 October 2011Registered office address changed from Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 12 October 2011 (1 page)
12 October 2011Director's details changed for Subodh Rathod on 11 October 2011 (2 pages)
12 October 2011Director's details changed for Subodh Rathod on 11 October 2011 (2 pages)
12 October 2011Registered office address changed from Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 12 October 2011 (1 page)
12 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
11 October 2011Appointment of Subodh Rathod as a director (3 pages)
11 October 2011Appointment of Subodh Rathod as a director (3 pages)
11 October 2011Registered office address changed from Salisbury House 81 High Street Potters Bar Herts EN6 5AS United Kingdom on 11 October 2011 (2 pages)
11 October 2011Appointment of Niranjan Kamatkar as a director (3 pages)
11 October 2011Appointment of Niranjan Kamatkar as a director (3 pages)
11 October 2011Registered office address changed from Salisbury House 81 High Street Potters Bar Herts EN6 5AS United Kingdom on 11 October 2011 (2 pages)
23 September 2011Termination of appointment of Graham Cowan as a director (1 page)
23 September 2011Termination of appointment of Graham Cowan as a director (1 page)
22 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
22 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
22 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
22 September 2011Termination of appointment of Graham Cowan as a director (1 page)
22 September 2011Termination of appointment of Graham Cowan as a director (1 page)