UKBizDB.co.uk

12 YARD (NORTH) PRODUCTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 12 Yard (north) Productions Limited. The company was founded 20 years ago and was given the registration number 04824209. The firm's registered office is in LONDON. You can find them at 2 Waterhouse Square, 140 Holborn, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:12 YARD (NORTH) PRODUCTIONS LIMITED
Company Number:04824209
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2003
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:2 Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE

Director16 April 2020Active
2, Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE

Director31 March 2020Active
2, Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE

Director16 April 2020Active
White Gables, Duck Street, Little Easton, CM6 2JE

Secretary07 July 2003Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Secretary04 December 2007Active
18 Laurier Road, Dartmouth Park, London, NW5 1SG

Secretary05 April 2007Active
White Gables, Duck Street, Little Easton, CM6 2JE

Director07 July 2003Active
32 Blythwood Road, London, N4 4EU

Director21 February 2006Active
2, Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE

Director01 April 2006Active
Trealaw, Portsmouth Road, Milford, United Kingdom, GU8 5HW

Director21 February 2006Active
51 Dartmouth House, Royal Quarter Seven Kings Way, Kingston, KT2 5BJ

Director29 January 2008Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director05 June 2009Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director03 July 2012Active
82 Ladbroke Road, London, W11 3NU

Director07 July 2003Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director03 July 2012Active
11 Kensington Park Gardens, London, W11 3HD

Director07 July 2003Active
2 St Marys Grove, Barnes, London, SW13 0JA

Director07 July 2003Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director29 January 2008Active
131-151, Great Titchfield Street, London, United Kingdom, W1W 5BB

Director07 July 2003Active

People with Significant Control

12 Yard Productions (Investments) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2 Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-23Gazette

Gazette dissolved voluntary.

Download
2022-06-07Gazette

Gazette notice voluntary.

Download
2022-05-30Dissolution

Dissolution application strike off company.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type dormant.

Download
2020-11-27Accounts

Accounts with accounts type dormant.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Persons with significant control

Change to a person with significant control.

Download
2020-04-17Officers

Appoint person director company with name date.

Download
2020-04-16Officers

Appoint person director company with name date.

Download
2020-04-16Officers

Appoint person director company with name date.

Download
2020-04-16Officers

Termination director company with name termination date.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2019-08-21Accounts

Accounts with accounts type dormant.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type dormant.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Address

Change registered office address company with date old address new address.

Download
2017-06-22Confirmation statement

Confirmation statement with no updates.

Download
2017-02-23Accounts

Accounts with accounts type dormant.

Download
2016-09-07Accounts

Accounts with accounts type dormant.

Download
2016-09-01Confirmation statement

Confirmation statement with updates.

Download
2016-03-22Officers

Termination director company with name termination date.

Download
2015-12-18Officers

Change person director company with change date.

Download
2015-11-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.