- Company Overview for YOYO PRODUCTIONS LIMITED (03623075)
- Filing history for YOYO PRODUCTIONS LIMITED (03623075)
- People for YOYO PRODUCTIONS LIMITED (03623075)
- More for YOYO PRODUCTIONS LIMITED (03623075)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Sep 2013 | AR01 |
Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
12 Sep 2013 | CH01 | Director's details changed for Miss Colleen Ann Hughes on 28 August 2012 | |
12 Sep 2013 | CH01 | Director's details changed for Mr Ralph Mills Brown on 28 August 2012 | |
05 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
19 Sep 2012 | AR01 | Annual return made up to 27 August 2012 with full list of shareholders | |
18 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
15 Nov 2011 | AD01 | Registered office address changed from 32 Carpenter Road Birmingham B15 2JH United Kingdom on 15 November 2011 | |
07 Sep 2011 | AR01 | Annual return made up to 27 August 2011 with full list of shareholders | |
27 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
04 Oct 2010 | AR01 | Annual return made up to 27 August 2010 with full list of shareholders | |
01 Oct 2010 | CH04 | Secretary's details changed for Pro Active Accounting on 27 August 2010 | |
30 Sep 2010 | CH01 | Director's details changed for Miss Colleen Ann Hughes on 27 August 2010 | |
19 Jul 2010 | AD01 | Registered office address changed from C/O Pro Active Accounting 2 - 4 Frog Island Leicester LE3 5AG United Kingdom on 19 July 2010 | |
18 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
13 Oct 2009 | CH04 | Secretary's details changed for Pro Active Accounting on 28 September 2009 | |
13 Oct 2009 | AR01 | Annual return made up to 27 August 2009 with full list of shareholders | |
09 Oct 2009 | AD01 | Registered office address changed from 2Nd Floor Offices 1C Conduit Street Leicester LE2 0JN United Kingdom on 9 October 2009 | |
23 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
02 Oct 2008 | 363a | Return made up to 27/08/08; full list of members | |
30 Sep 2008 | 288a | Secretary appointed pro active accounting | |
30 Sep 2008 | 363a | Return made up to 27/08/07; full list of members | |
30 Sep 2008 | 288b | Appointment terminated secretary jenny hughes | |
30 Sep 2008 | 287 | Registered office changed on 30/09/2008 from c/o pro active accounting bradford court business centre 123-131 bradford street birmingham B12 0NS | |
26 Jun 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
10 Jun 2008 | 287 | Registered office changed on 10/06/2008 from bradford court business centre 123-131 bradford street birmingham B12 0NS |