Advanced company searchLink opens in new window

YELLOW MONDAY MEDIA LIMITED

Company number 11475366

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)
03 May 2024 AA Micro company accounts made up to 31 July 2023
03 May 2024 AD01 Registered office address changed from Unit 19 Masons Place Business Park Derby DE21 6AG England to 486 Nottingham Road Derby DE21 6PF on 3 May 2024
15 Nov 2023 AD01 Registered office address changed from Markeaton House 3 Slater Avenue Derby DE1 1GT United Kingdom to Unit 19 Masons Place Business Park Derby DE21 6AG on 15 November 2023
25 Aug 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
30 Apr 2023 AA Micro company accounts made up to 31 July 2022
10 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
09 Mar 2023 CS01 Confirmation statement made on 19 July 2022 with no updates
10 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
13 Sep 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
27 May 2021 TM01 Termination of appointment of Katie Loomes as a director on 26 May 2021
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
04 Aug 2020 CS01 Confirmation statement made on 19 July 2020 with updates
21 May 2020 AP01 Appointment of Miss Katie Loomes as a director on 19 May 2020
17 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
29 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with updates
20 Feb 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Feb 2019 SH08 Change of share class name or designation
12 Feb 2019 SH01 Statement of capital following an allotment of shares on 7 February 2019
  • GBP 200
20 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted