UKBizDB.co.uk

YAD PRODUCTIONS UK LTD

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

This company is commonly known as Yad Productions Uk Ltd. The company was founded 6 years ago and was given the registration number 11261194. The firm's registered office is in SLOUGH. You can find them at 41 Clive Court, , Slough, . This company's SIC code is 73120 - Media representation services.

Company Information

Name:YAD PRODUCTIONS UK LTD
Company Number:11261194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2018
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 73120 - Media representation services

Office Address & Contact

Registered Address:41 Clive Court, Slough, England, SL1 2SH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Clive Court, Slough, England, SL1 2SH

Director20 August 2020Active
41, Clive Court, Slough, England, SL1 2SH

Director19 March 2018Active
Unit 3, Thames Road, London, England, E16 2EZ

Director11 August 2020Active
153 C, High Road, London, United Kingdom, NW10 2SG

Director19 March 2018Active
41, Clive Court, Slough, England, SL1 2SH

Director01 May 2018Active
41, Clive Court, Slough, England, SL1 2SH

Director19 March 2018Active

People with Significant Control

Mr Qaisar Abbas
Notified on:20 August 2020
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:41, Clive Court, Slough, England, SL1 2SH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Abrar Hussain
Notified on:11 August 2020
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:Unit 3, Thames Road, London, England, E16 2EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Qaisar Abbas
Notified on:15 November 2018
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:41, Clive Court, Slough, England, SL1 2SH
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Rana Anjum Jabbar
Notified on:19 March 2018
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:United Kingdom
Address:153 C, High Road, London, United Kingdom, NW10 2SG
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-02-01Gazette

Gazette dissolved compulsory.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2021-04-30Accounts

Accounts with accounts type dormant.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-08-20Officers

Appoint person director company with name date.

Download
2020-08-20Persons with significant control

Notification of a person with significant control.

Download
2020-08-20Address

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

Download
2020-08-20Officers

Termination director company with name termination date.

Download
2020-08-20Persons with significant control

Cessation of a person with significant control.

Download
2020-08-12Address

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

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-08-11Officers

Appoint person director company with name date.

Download
2020-08-11Persons with significant control

Notification of a person with significant control.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2020-08-11Persons with significant control

Cessation of a person with significant control.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Gazette

Gazette filings brought up to date.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Officers

Termination director company with name termination date.

Download
2020-05-27Officers

Termination director company with name termination date.

Download
2020-03-24Gazette

Gazette notice compulsory.

Download
2019-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-22Address

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

Download
2019-04-22Address

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

Download
2019-04-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.