Company NameYou Are Here Productions Limited
DirectorsJeremy Simon Goold and Sabina Tiffany Goold
Company StatusActive
Company Number09363580
CategoryPrivate Limited Company
Incorporation Date22 December 2014(9 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Jeremy Simon Goold
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2015(2 weeks after company formation)
Appointment Duration9 years, 2 months
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameMrs Sabina Tiffany Goold
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2023(8 years, 12 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Second Avenue
London
SW14 8QF
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
EN2 6EY
Director NameMr Colin Edward Offland
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 01 November 2021)
RoleProducer
Country of ResidenceEngland
Correspondence AddressThe Longhouse Michigan Avenue
Mediacity
Salford
Greater Manchester
M50 2GY
Secretary NameMr Martin Ernest Offland
StatusResigned
Appointed05 January 2015(2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 01 November 2021)
RoleCompany Director
Correspondence AddressThe Longhouse Michigan Avenue
Salford
Mediacity
M50 2GY

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £0.01Jeremy Goold & Chief Productions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 July 2023 (8 months, 3 weeks ago)
Next Return Due20 July 2024 (3 months, 3 weeks from now)

Filing History

15 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
8 December 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
29 November 2019Confirmation statement made on 22 November 2019 with updates (4 pages)
9 October 2019Registered office address changed from Archer Street Studios 10 - 11 Archer Street London W1D 7AZ to Unit 18, Archer Street Studios 10-11 Archer Street London W1D 7AZ on 9 October 2019 (1 page)
23 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
24 January 2019Change of details for Mr Jeremy Simon Goold as a person with significant control on 1 June 2018 (2 pages)
19 December 2018Change of details for Chief Productions Limited as a person with significant control on 1 June 2018 (2 pages)
19 December 2018Confirmation statement made on 22 November 2018 with updates (5 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
22 November 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
22 November 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
14 November 2017Notification of Chief Productions Limited as a person with significant control on 14 November 2017 (2 pages)
14 November 2017Notification of Chief Productions Limited as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 January 2017Confirmation statement made on 23 November 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 23 November 2016 with updates (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 June 2016Resolutions
  • RES13 ‐ Su-division 04/06/2016
(4 pages)
17 June 2016Resolutions
  • RES13 ‐ Su-division 04/06/2016
(4 pages)
15 June 2016Sub-division of shares on 4 June 2016 (5 pages)
15 June 2016Sub-division of shares on 4 June 2016 (5 pages)
6 June 2016Second filing of AR01 previously delivered to Companies House made up to 22 December 2015 (21 pages)
6 June 2016Second filing of AR01 previously delivered to Companies House made up to 22 December 2015 (21 pages)
11 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 06/06/2016
(7 pages)
11 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(5 pages)
11 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 06/06/2016
(7 pages)
22 June 2015Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to Archer Street Studios 10 - 11 Archer Street London W1D 7AZ on 22 June 2015 (1 page)
22 June 2015Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to Archer Street Studios 10 - 11 Archer Street London W1D 7AZ on 22 June 2015 (1 page)
9 January 2015Appointment of Mr Jeremy Simon Goold as a director on 5 January 2015 (2 pages)
9 January 2015Appointment of Mr Martin Ernest Offland as a secretary on 5 January 2015 (2 pages)
9 January 2015Appointment of Mr Colin Edward Offland as a director on 5 January 2015 (2 pages)
9 January 2015Appointment of Mr Martin Ernest Offland as a secretary on 5 January 2015 (2 pages)
9 January 2015Appointment of Mr Jeremy Simon Goold as a director on 5 January 2015 (2 pages)
9 January 2015Appointment of Mr Colin Edward Offland as a director on 5 January 2015 (2 pages)
9 January 2015Appointment of Mr Martin Ernest Offland as a secretary on 5 January 2015 (2 pages)
9 January 2015Appointment of Mr Colin Edward Offland as a director on 5 January 2015 (2 pages)
9 January 2015Appointment of Mr Jeremy Simon Goold as a director on 5 January 2015 (2 pages)
23 December 2014Termination of appointment of Clifford Donald Wing as a director on 22 December 2014 (1 page)
23 December 2014Termination of appointment of Clifford Donald Wing as a director on 22 December 2014 (1 page)
22 December 2014Incorporation
Statement of capital on 2014-12-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 December 2014Incorporation
Statement of capital on 2014-12-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)