Advanced company searchLink opens in new window

YELLOW BIKE MEDIA LTD

Company number 07637033

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2019 DS01 Application to strike the company off the register
09 Aug 2019 AA Micro company accounts made up to 31 May 2019
11 Jun 2019 CS01 Confirmation statement made on 18 May 2019 with updates
11 Jun 2019 PSC07 Cessation of Annabel Lillian Elfrida Herbert as a person with significant control on 11 June 2019
11 Jun 2019 PSC07 Cessation of Joseph Radonich as a person with significant control on 11 June 2019
15 Mar 2019 AD01 Registered office address changed from 24 Hanway Street London W1T 1UH England to 18 Hanway Street London W1T 1UF on 15 March 2019
22 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
21 Sep 2018 TM01 Termination of appointment of Joseph Radonich as a director on 20 September 2018
21 Sep 2018 TM01 Termination of appointment of Annabel Lillian Elfrida Herbert as a director on 20 September 2018
15 Jul 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
22 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
04 Jun 2017 CS01 Confirmation statement made on 18 May 2017 with updates
01 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-31
31 May 2017 AP01 Appointment of Mr Joseph Radonich as a director on 31 May 2017
31 May 2017 AD01 Registered office address changed from C/O Annabel Herbert 35a St. Charles Square London W10 6EN to 24 Hanway Street London W1T 1UH on 31 May 2017
24 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
02 Jul 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-07-02
  • GBP 100
25 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
22 Oct 2015 CH01 Director's details changed for Mr Dimitry Medvedev-Weber on 22 October 2015
19 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
26 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
15 Jul 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
26 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013