Company Information for 12 YARD PRODUCTIONS (INVESTMENTS) LIMITED
ITV WHITE CITY, 201 WOOD LANE, LONDON, W12 7RU,
|
Company Registration Number
04195187
Private Limited Company
Active |
Company Name | ||
---|---|---|
12 YARD PRODUCTIONS (INVESTMENTS) LIMITED | ||
Legal Registered Office | ||
ITV WHITE CITY 201 WOOD LANE LONDON W12 7RU Other companies in SE1 | ||
Previous Names | ||
|
Company Number | 04195187 | |
---|---|---|
Company ID Number | 04195187 | |
Date formed | 2001-04-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 01/11/2015 | |
Return next due | 29/11/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-10-08 06:36:56 |
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. |
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 | ||
HELEN JANE TAUTZ |
Company Secretary | ||
JOHN HOLLYWOOD |
Director | ||
NEIL ANDREW FORSTER |
Company Secretary | ||
PAUL DARREN COHEN |
Director | ||
NEIL ANDREW FORSTER |
Director | ||
JAMES THOMAS MULVILLE |
Director | ||
MARK POWNALL REDHEAD |
Director | ||
DENISE O`DONOGHUE |
Director | ||
HILARY STRONG |
Company Secretary | ||
HILARY STRONG |
Director | ||
SIMON CHARLES BIRCH |
Company Secretary | ||
MARTIN ROBERT HENDERSON |
Company Secretary | ||
BIBI RAHIMA ALLY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
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 PRODUCTIONS LIMITED | Director | 2006-04-01 | CURRENT | 2001-01-22 | Active | |
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 | |
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 | |
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 | |
CROOK PRODUCTIONS LIMITED | Director | 2015-04-03 | CURRENT | 2014-12-23 | Active | |
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 DISTRIBUTION 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 PRODUCTIONS LIMITED | Director | 2012-07-03 | CURRENT | 2001-01-22 | Active | |
12 YARD LIMITED | Director | 2012-07-03 | CURRENT | 2001-03-30 | Active - Proposal to Strike off | |
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 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 13/07/23, 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 | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/22, 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 | |
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES | |
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 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED ELIZABETH ANNE GASKELL | |
AP01 | DIRECTOR APPOINTED MICHAEL DAVID MANNES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PHILIP MCGRAYNOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID CULPIN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/18 FROM The London Television Centre Upper Ground London SE1 9LT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 08/09/16 STATEMENT OF CAPITAL;GBP 1.08696 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/16, 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 1.08696 | |
AR01 | 01/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
MISC | Section 519 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 05/11/14 STATEMENT OF CAPITAL;GBP 1.08696 | |
AR01 | 01/11/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 1.08696 | |
AR01 | 05/04/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Andrew David Culpin on 2013-10-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 05/04/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
SH02 | Sub-division of shares on 2012-07-11 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 11/07/2012 | |
SH08 | Change of share class name or designation | |
SH01 | 11/07/12 STATEMENT OF CAPITAL GBP 1.08696 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WHISTON | |
AP01 | DIRECTOR APPOINTED MS DENISE O'DONOGHUE | |
AP01 | DIRECTOR APPOINTED DAVID PHILIP MCGRAYNOR | |
AR01 | 05/04/12 FULL LIST | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 18/10/11 STATEMENT OF CAPITAL GBP 1 | |
CAP-SS | SOLVENCY STATEMENT DATED 10/10/11 | |
RES06 | REDUCE ISSUED CAPITAL 10/10/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVID CULPIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHERINE LITTLE | |
AR01 | 05/04/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 05/04/10 FULL LIST | |
SH01 | 31/03/10 STATEMENT OF CAPITAL GBP 17582702.00 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HELEN TAUTZ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 01/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH WHISTON / 16/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE REBECCA LITTLE / 16/10/2009 | |
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 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN HOLLYWOOD | |
363a | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 05/04/08; NO CHANGE OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED HAT TRICK 12 YARD PRODUCTIONS LI MITED CERTIFICATE ISSUED ON 04/02/08 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 28/01/08 FROM: 10 NORWICH STREET LONDON EC4A 1BD | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
363a | RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.66 | 9 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.36 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 59113 - Television programme production activities
|
|
|
|
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 (INVESTMENTS) LIMITED
The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as 12 YARD PRODUCTIONS (INVESTMENTS) 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. |