Advanced company searchLink opens in new window

YOKO MEDIA LTD

Company number 07609419

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)
08 Apr 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
30 Oct 2023 AA Total exemption full accounts made up to 31 July 2023
24 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
04 Oct 2022 AA Total exemption full accounts made up to 31 July 2022
08 Apr 2022 CH01 Director's details changed for Mr Ian Goodall on 17 March 2022
08 Apr 2022 PSC04 Change of details for Mr Ian Goodall as a person with significant control on 17 March 2022
01 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
24 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
21 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
23 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
23 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with updates
23 Mar 2020 PSC02 Notification of Yoko Media International Limited as a person with significant control on 10 March 2020
23 Mar 2020 PSC04 Change of details for Mr Ian Goodall as a person with significant control on 10 March 2020
23 Mar 2020 MR01 Registration of charge 076094190001, created on 10 March 2020
09 Mar 2020 AD01 Registered office address changed from Unit 14 Knightingale Court Nightingale Close Rotherham S60 2AB England to Unit 14 Nightingale Close Rotherham S60 2AB on 9 March 2020
05 Mar 2020 AD01 Registered office address changed from The Old Library 10 Leeds Row Sheffield South Yorkshire S9 3TY to Unit 14 Knightingale Court Nightingale Close Rotherham S60 2AB on 5 March 2020
11 Sep 2019 AA Total exemption full accounts made up to 31 July 2019
15 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
20 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
24 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
05 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
16 Oct 2017 AD01 Registered office address changed from 16 Nightingale Close Rotherham S60 2AB England to The Old Library 10 Leeds Row Sheffield South Yorkshire S9 3TY on 16 October 2017
11 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
31 Mar 2017 TM01 Termination of appointment of James Robert Squires as a director on 31 March 2017
31 Mar 2017 AD01 Registered office address changed from Gresley House Ten Pound Walk Doncaster DN4 5HX to 16 Nightingale Close Rotherham S60 2AB on 31 March 2017