Company Information for 12 YARD PRODUCTIONS LIMITED
ITV WHITE CITY, 201 WOOD LANE, LONDON, W12 7RU,
|
Company Registration Number
04145307
Private Limited Company
Active |
Company Name | |
---|---|
12 YARD PRODUCTIONS LIMITED | |
Legal Registered Office | |
ITV WHITE CITY 201 WOOD LANE LONDON W12 7RU Other companies in SE1 | |
Company Number | 04145307 | |
---|---|---|
Company ID Number | 04145307 | |
Date formed | 2001-01-22 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 01/11/2015 | |
Return next due | 29/11/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-11-05 20:44:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
12 YARD PRODUCTIONS (INVESTMENTS) LIMITED | ITV WHITE CITY 201 WOOD LANE LONDON W12 7RU | Active | Company formed on the 2001-04-05 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW DAVID CULPIN |
||
DAVID PHILIP MCGRAYNOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DENISE O'DONOGHUE |
Director | ||
JOHN JOSEPH WHISTON |
Director | ||
KATHARINE REBECCA LITTLE |
Director | ||
DAVID ALEXANDER YOUNG |
Director | ||
HELEN JANE TAUTZ |
Company Secretary | ||
JOHN HOLLYWOOD |
Director | ||
DAVID ALEXANDER YOUNG |
Company Secretary | ||
PAUL DARREN COHEN |
Director | ||
NEIL ANDREW FORSTER |
Director | ||
JAMES THOMAS MULVILLE |
Director | ||
MICHAEL BEALE |
Company Secretary | ||
MICHAEL BEALE |
Director | ||
DENISE O`DONOGHUE |
Director | ||
HILARY STRONG |
Director | ||
RONALD ANTHONY ROBINSON |
Company Secretary | ||
BIBI RAHIMA ALLY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
12 YARD PRODUCTIONS (INVESTMENTS) LIMITED | Director | 2011-09-05 | CURRENT | 2001-04-05 | Active | |
93 GLOUCESTER AVENUE LIMITED | Director | 2009-07-02 | CURRENT | 2002-02-13 | Active | |
12 YARD (NORTH) PRODUCTIONS LIMITED | Director | 2006-04-01 | CURRENT | 2003-07-07 | Active - Proposal to Strike off | |
12 YARD LIMITED | Director | 2006-04-01 | CURRENT | 2001-03-30 | Active - Proposal to Strike off | |
ITV WILD BILL LIMITED | Director | 2018-06-27 | CURRENT | 2017-12-12 | Active - Proposal to Strike off | |
ITV CONFESSION LIMITED | Director | 2018-04-26 | CURRENT | 2017-12-12 | Active - Proposal to Strike off | |
MAMMOTH SCREEN (SG) LIMITED | Director | 2018-02-14 | CURRENT | 2018-02-14 | Active - Proposal to Strike off | |
MAMMOTH SCREEN (SERPENT) LIMITED | Director | 2018-02-13 | CURRENT | 2017-12-12 | Active - Proposal to Strike off | |
MAMMOTH SCREEN (POL5) LIMITED | Director | 2018-01-23 | CURRENT | 2017-12-12 | Active | |
MAMMOTH SCREEN (ABC) LIMITED | Director | 2018-01-23 | CURRENT | 2017-12-12 | Active - Proposal to Strike off | |
MAMMOTH SCREEN (WOF) LIMITED | Director | 2018-01-23 | CURRENT | 2017-12-12 | Active | |
MAMMOTH SCREEN (VIC3) LIMITED | Director | 2018-01-23 | CURRENT | 2017-12-12 | Active | |
MAMMOTH SCREEN (END6) LIMITED | Director | 2018-01-23 | CURRENT | 2017-12-13 | Active | |
ITV THE BAY LIMITED | Director | 2018-01-18 | CURRENT | 2017-12-12 | Active | |
ITV VERA LIMITED | Director | 2018-01-18 | CURRENT | 2017-12-12 | Active | |
MAMMOTH SCREEN (NC) LIMITED | Director | 2017-11-14 | CURRENT | 2017-11-14 | Active | |
MAMMOTH SCREEN (WOTW) LIMITED | Director | 2017-09-21 | CURRENT | 2017-09-21 | Active - Proposal to Strike off | |
MAMMOTH SCREEN (VF) LIMITED | Director | 2017-05-24 | CURRENT | 2016-12-16 | Active | |
ITV THE MAN LIMITED | Director | 2017-02-06 | CURRENT | 2017-02-06 | Active - Proposal to Strike off | |
MAMMOTH SCREEN (POL4) LIMITED | Director | 2017-01-24 | CURRENT | 2016-12-16 | Active | |
MAMMOTH SCREEN (END9) LIMITED | Director | 2017-01-24 | CURRENT | 2016-12-16 | Active | |
MAMMOTH SCREEN (CITY) LIMITED | Director | 2017-01-23 | CURRENT | 2016-12-16 | Active - Proposal to Strike off | |
MAMMOTH SCREEN (NOK) LIMITED | Director | 2016-11-22 | CURRENT | 2016-11-22 | Active - Proposal to Strike off | |
ITV BANCROFT LIMITED | Director | 2016-09-20 | CURRENT | 2016-09-20 | Active | |
ITV TRAUMA LIMITED | Director | 2016-09-20 | CURRENT | 2016-09-20 | Active | |
MAMMOTH SCREEN (NW) LIMITED | Director | 2016-03-15 | CURRENT | 2016-03-15 | Active - Proposal to Strike off | |
ITV LOCH NESS LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Active | |
ITV DARK HEART LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Active - Proposal to Strike off | |
MAMMOTH SCREEN (WFTP) LIMITED | Director | 2016-03-04 | CURRENT | 2016-03-04 | Active - Proposal to Strike off | |
ITV LITTLE BOY BLUE LIMITED | Director | 2016-02-29 | CURRENT | 2016-02-29 | Active | |
ITV T&B LIMITED | Director | 2016-02-29 | CURRENT | 2016-02-29 | Active | |
MAMMOTH SCREEN (POL3) LIMITED | Director | 2016-02-29 | CURRENT | 2016-02-29 | Active | |
GAMEFACE PRODUCTIONS LIMITED | Director | 2015-04-03 | CURRENT | 2014-12-23 | Active - Proposal to Strike off | |
CROOK PRODUCTIONS LIMITED | Director | 2015-04-03 | CURRENT | 2014-12-23 | Active - Proposal to Strike off | |
SECOND ACT PRODUCTIONS LIMITED | Director | 2015-04-03 | CURRENT | 2014-12-23 | Active | |
SOM (ITV) LIMITED | Director | 2014-12-12 | CURRENT | 2001-04-26 | Active - Proposal to Strike off | |
ITV SPIRIT LIMITED | Director | 2014-12-03 | CURRENT | 2001-04-26 | Active - Proposal to Strike off | |
ITV STUDIOS (ISRAEL) LIMITED | Director | 2014-11-30 | CURRENT | 2001-06-06 | Active | |
ITV CRADLE LIMITED | Director | 2014-09-25 | CURRENT | 2001-04-26 | Active - Proposal to Strike off | |
ITV JERICHO LIMITED | Director | 2014-09-25 | CURRENT | 2001-04-26 | Active - Proposal to Strike off | |
ITV JR LIMITED | Director | 2014-09-11 | CURRENT | 2001-04-26 | Active - Proposal to Strike off | |
ITV MOORSIDE LIMITED | Director | 2014-07-28 | CURRENT | 2001-04-26 | Active - Proposal to Strike off | |
ITV J&H LIMITED | Director | 2014-05-15 | CURRENT | 2001-04-26 | Active - Proposal to Strike off | |
ITV BEOWULF LIMITED | Director | 2014-05-15 | CURRENT | 2001-04-26 | Active - Proposal to Strike off | |
ITV HOME FIRES LIMITED | Director | 2014-04-14 | CURRENT | 2001-04-27 | Active - Proposal to Strike off | |
ITV CILLA LIMITED | Director | 2013-12-12 | CURRENT | 2001-05-02 | Active - Proposal to Strike off | |
ITV LEWIS LIMITED | Director | 2013-10-08 | CURRENT | 2013-10-08 | Active - Proposal to Strike off | |
ITV THUNDERBIRDS LIMITED | Director | 2013-06-26 | CURRENT | 2013-06-26 | Active - Proposal to Strike off | |
ITV SHETLAND LIMITED | Director | 2013-06-04 | CURRENT | 2013-06-04 | Active | |
ITV LUCAN LIMITED | Director | 2013-05-17 | CURRENT | 2013-05-17 | Active - Proposal to Strike off | |
THE GARDEN PRODUCTIONS LIMITED | Director | 2013-04-22 | CURRENT | 2010-02-11 | Active | |
ITV BREATHLESS LIMITED | Director | 2013-02-20 | CURRENT | 1973-08-07 | Active - Proposal to Strike off | |
ITV MR SELFRIDGE LIMITED | Director | 2013-02-20 | CURRENT | 2000-07-13 | Active - Proposal to Strike off | |
ITV STUDIOS GLOBAL PARTNERSHIPS LIMITED | Director | 2012-08-22 | CURRENT | 1987-12-09 | Active | |
12 YARD (NORTH) PRODUCTIONS LIMITED | Director | 2012-07-03 | CURRENT | 2003-07-07 | Active - Proposal to Strike off | |
12 YARD LIMITED | Director | 2012-07-03 | CURRENT | 2001-03-30 | Active - Proposal to Strike off | |
12 YARD PRODUCTIONS (INVESTMENTS) LIMITED | Director | 2012-07-03 | CURRENT | 2001-04-05 | Active | |
ITV BREAKFAST LIMITED | Director | 2011-09-30 | CURRENT | 1991-01-29 | Active | |
ITV STUDIOS LIMITED | Director | 2011-09-05 | CURRENT | 1995-09-26 | Active | |
GRANADA TELEVISION OVERSEAS LIMITED | Director | 2011-09-05 | CURRENT | 1962-08-21 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
CONFIRMATION STATEMENT MADE ON 22/06/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/22 FROM 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES | |
PSC05 | Change of details for 12 Yard Productions (Investments) Limited as a person with significant control on 2018-06-05 | |
AP01 | DIRECTOR APPOINTED ELIZABETH ANNE GASKELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PHILIP MCGRAYNOR | |
AP01 | DIRECTOR APPOINTED MR DAVID LAMB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID CULPIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/18 FROM The London Television Centre Upper Ground London SE1 9LT | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 01/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENISE O'DONOGHUE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILIP MCGRAYNOR / 22/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS DENISE O'DONOGHUE / 01/03/2015 | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/11/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 05/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/11/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/01/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Andrew David Culpin on 2013-10-31 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 20/01/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MS DENISE O'DONOGHUE | |
AP01 | DIRECTOR APPOINTED DAVID PHILIP MCGRAYNOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WHISTON | |
AR01 | 20/01/12 FULL LIST | |
AR01 | 17/01/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHERINE LITTLE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 20/01/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID YOUNG | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
TM02 | TERMINATE SEC APPOINTMENT | |
AR01 | 20/01/10 FULL LIST | |
AR01 | 01/11/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER YOUNG / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH WHISTON / 16/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE REBECCA LITTLE / 16/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID CULPIN / 01/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/2009 FROM 200 GRAYS INN ROAD LONDON WC1X 8HF | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HELEN JANE TAUTZ / 16/10/2009 | |
288a | DIRECTOR APPOINTED KATHERINE REBECCA LITTLE | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CULPIN / 10/04/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN HOLLYWOOD | |
363a | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CULPIN / 03/07/2006 | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
288c | SECRETARY'S CHANGE OF PARTICULARS / HELEN TAUTZ / 01/01/2008 | |
363a | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/02/08 FROM: 10 NORWICH STREET LONDON EC4A 1BD | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
363a | RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 12 YARD PRODUCTIONS LIMITED
12 YARD PRODUCTIONS LIMITED owns 5 domain names.
12YARDPRODUCTIONS.co.uk 12yard.co.uk colourofmoney.co.uk thecolourofmoney.co.uk begborrowsteal.co.uk
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as 12 YARD PRODUCTIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |