- Company Overview for YALLI PRODUCTIONS LIMITED (07503203)
- Filing history for YALLI PRODUCTIONS LIMITED (07503203)
- People for YALLI PRODUCTIONS LIMITED (07503203)
- Charges for YALLI PRODUCTIONS LIMITED (07503203)
- More for YALLI PRODUCTIONS LIMITED (07503203)
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) |
---|---|---|---|
07 Mar 2012 | TM01 | Termination of appointment of Jonathon Kemp as a director | |
01 Feb 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
31 Jan 2012 | CH01 | Director's details changed for Robert Gray on 1 January 2012 | |
21 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2011 | AP01 | Appointment of Nicholas Adam Southgate as a director | |
21 Sep 2011 | AP01 | Appointment of Peter Stuart Macfarlane as a director | |
21 Sep 2011 | AP01 | Appointment of Miss Claire Elizabeth Hungate as a director | |
21 Sep 2011 | AP01 | Appointment of Jonathan Mark Kemp as a director | |
21 Sep 2011 | TM01 | Termination of appointment of Eyal Paran as a director | |
21 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 5 September 2011
|
|
21 Sep 2011 | SH08 | Change of share class name or designation | |
21 Sep 2011 | AD01 | Registered office address changed from C/O Spiro Bentley Llp 1St Floor, Price Jamieson House 104 - 108 Oxford Street London W1D 1LP England on 21 September 2011 | |
21 Sep 2011 | AA01 | Current accounting period shortened from 31 January 2012 to 31 December 2011 | |
15 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 19 August 2011
|
|
15 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Jun 2011 | AD01 | Registered office address changed from C/O Spiro Bentley Llp 1St Floor Price Jamieson House 104 - 108 Oxford Street London W1D 1LP England on 16 June 2011 | |
12 May 2011 | AD01 | Registered office address changed from C/O Spiro Bentley Llp 1St Floor Price Jamieson House 104 - 108 Oxford Street London W1D 1LP England on 12 May 2011 | |
12 May 2011 | AD01 | Registered office address changed from C/O Spiro Bentley Llp 1St Floor Price Jamieson House 104 - 108 Oxford Street London W1D 1LP England on 12 May 2011 | |
12 May 2011 | AD01 | Registered office address changed from 4Th Floor Paramount House 162-170 Wardour Street London W1F 8ZX United Kingdom on 12 May 2011 | |
21 Apr 2011 | CERTNM |
Company name changed yalli management LIMITED\certificate issued on 21/04/11
|
|
21 Apr 2011 | CONNOT | Change of name notice | |
24 Jan 2011 | NEWINC | Incorporation |