Company NameYankee-Brown Productions Limited
Company StatusDissolved
Company Number08144562
CategoryPrivate Limited Company
Incorporation Date16 July 2012(11 years, 9 months ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9240News agency activities
SIC 63910News agency activities

Directors

Director NameEdward James Kiernan
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2012(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address21a Humber Road
London
SE3 7LS
Director NameRosie Nicola Jane Brown
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address18 Cheyne Gardens
London
SW3 5QT

Location

Registered Address21a Humber Road
London
SE3 7LS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London

Shareholders

2 at £1Edward James Kiernan
100.00%
Ordinary

Financials

Year2014
Net Worth£3,591
Cash£6,813
Current Liabilities£4,663

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
28 October 2015Application to strike the company off the register (3 pages)
28 October 2015Application to strike the company off the register (3 pages)
28 August 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
28 August 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(3 pages)
6 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(3 pages)
5 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(3 pages)
22 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(3 pages)
13 February 2014Registered office address changed from 18 Cheyne Gardens London SW3 5QT United Kingdom on 13 February 2014 (1 page)
13 February 2014Registered office address changed from 18 Cheyne Gardens London SW3 5QT United Kingdom on 13 February 2014 (1 page)
13 February 2014Director's details changed for Edward James Kiernan on 13 February 2014 (2 pages)
13 February 2014Director's details changed for Edward James Kiernan on 13 February 2014 (2 pages)
11 October 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
11 October 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
4 October 2013Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
4 October 2013Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
2 September 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(4 pages)
2 September 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(4 pages)
2 September 2013Termination of appointment of Rosie Brown as a director (1 page)
2 September 2013Termination of appointment of Rosie Brown as a director (1 page)
23 July 2012Registered office address changed from Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ United Kingdom on 23 July 2012 (1 page)
23 July 2012Registered office address changed from Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ United Kingdom on 23 July 2012 (1 page)
16 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)