Company NameThe Technicolour Yawn Ltd
DirectorRÓIsÍN Gaffney
Company StatusActive
Company Number10593231
CategoryPrivate Limited Company
Incorporation Date31 January 2017(7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Director

Director NameRÓIsÍN Gaffney
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityIrish
StatusCurrent
Appointed31 January 2017(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address120 Hibbert Road
London
E17 8HF

Location

Registered Address120 Hibbert Road
London
E17 8HF
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Filing History

12 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
31 March 2023Micro company accounts made up to 31 July 2022 (3 pages)
30 March 2023Registered office address changed from 1 Station Approach Wickford SS11 7AT England to 120 Hibbert Road London E17 8HF on 30 March 2023 (1 page)
6 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
21 March 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
8 February 2022Change of details for Roisin Gaffney as a person with significant control on 8 February 2022 (2 pages)
10 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
4 February 2021Registered office address changed from 154 Hertford Road London N1 4LP United Kingdom to 1 Station Approach Wickford SS11 7AT on 4 February 2021 (1 page)
4 February 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
8 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 July 2018 (2 pages)
17 October 2018Previous accounting period extended from 31 January 2018 to 31 July 2018 (1 page)
6 April 2018Registered office address changed from 48 Hillmarton Road London N7 9JA United Kingdom to 154 Hertford Road London N1 4LP on 6 April 2018 (1 page)
6 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
19 December 2017Registered office address changed from 24 Perch Street London E8 2EG United Kingdom to 48 Hillmarton Road London N7 9JA on 19 December 2017 (1 page)
19 December 2017Registered office address changed from 24 Perch Street London E8 2EG United Kingdom to 48 Hillmarton Road London N7 9JA on 19 December 2017 (1 page)
31 January 2017Incorporation
Statement of capital on 2017-01-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
31 January 2017Incorporation
Statement of capital on 2017-01-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)