- Company Overview for YELLOW BRICK ENTERTAINMENT LTD (06537741)
- Filing history for YELLOW BRICK ENTERTAINMENT LTD (06537741)
- People for YELLOW BRICK ENTERTAINMENT LTD (06537741)
- More for YELLOW BRICK ENTERTAINMENT LTD (06537741)
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) |
---|---|---|---|
21 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates | |
31 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with no updates | |
06 Mar 2019 | AD01 | Registered office address changed from 5-7 Vernon Yard London W11 2DX England to 23 Granville House Victoria Parade Ramsgate CT11 8DF on 6 March 2019 | |
17 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 18 March 2018 with no updates | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
17 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Sep 2016 | AD01 | Registered office address changed from 30 Market Place London W1W 8AP United Kingdom to 5-7 Vernon Yard London W11 2DX on 20 September 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
25 Apr 2016 | CH01 | Director's details changed for Ms Meredith Anika Cork on 25 April 2016 | |
11 Apr 2016 | CH01 | Director's details changed for Mr Keith Wilkinson on 11 April 2016 | |
11 Apr 2016 | CH01 | Director's details changed for Ms Meredith Anika Cork on 11 April 2016 | |
24 Feb 2016 | AD01 | Registered office address changed from Castle House 75 Wells Street London W1T 3QH to 30 Market Place London W1W 8AP on 24 February 2016 | |
07 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Dec 2014 | AD01 | Registered office address changed from Donkey Hall Risborough Road Little Kimble Aylesbury Buckinghamshire HP17 0UE to Castle House 75 Wells Street London W1T 3QH on 23 December 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders |