Advanced company searchLink opens in new window

YALLI PRODUCTIONS LIMITED

Company number 07503203

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)
31 Jan 2012 CH01 Director's details changed for Robert Gray on 1 January 2012
21 Sep 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-agreement 05/09/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 100
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
  • GBP 49
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
  • RES15 ‐ Change company name resolution on 2011-04-21
21 Apr 2011 CONNOT Change of name notice
24 Jan 2011 NEWINC Incorporation