Advanced company searchLink opens in new window

YES PROGRAMME LIMITED

Company number 07579709

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)
01 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
17 May 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
31 Jan 2021 AD01 Registered office address changed from 3rd Floor 107-109 Great Portland Street London W1W 6QG to 14 North Street Bourne PE10 9AB on 31 January 2021
15 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
30 Mar 2020 AA Micro company accounts made up to 31 March 2019
02 May 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
27 Dec 2018 AA Micro company accounts made up to 31 March 2018
22 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
29 Jan 2018 AA Micro company accounts made up to 31 March 2017
03 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
24 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 301.0212
19 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
13 May 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 301.0212
22 Jan 2015 CH01 Director's details changed for Ms Sonita Charlene Alleyne on 21 January 2015
22 Jan 2015 AD01 Registered office address changed from Unit B21.1 Parkhall Business Centre 40 Martell Road London SE21 8EN to 3Rd Floor 107-109 Great Portland Street London W1W 6QG on 22 January 2015
11 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
13 May 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 301.0212
28 Apr 2014 AD01 Registered office address changed from 48 Oxford Drive Magdalen Street London SE1 2FB United Kingdom on 28 April 2014
11 Mar 2014 AD01 Registered office address changed from 13 Walters Way London SE23 3LH United Kingdom on 11 March 2014
02 Jan 2014 SH02 Sub-division of shares on 22 November 2013
02 Jan 2014 SH01 Statement of capital following an allotment of shares on 22 November 2013
  • GBP 301.02
09 Dec 2013 AD01 Registered office address changed from C/O Gross Klein 6 Bream's Buildings London EC4A 1QL United Kingdom on 9 December 2013
09 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013