Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YELLOWBOX COMMUNICATIONS LTD
Company Information for

YELLOWBOX COMMUNICATIONS LTD

672 WIMBORNE ROAD, BOURNEMOUTH, BH9 2EG,
Company Registration Number
04675929
Private Limited Company
Active

Company Overview

About Yellowbox Communications Ltd
YELLOWBOX COMMUNICATIONS LTD was founded on 2003-02-24 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Yellowbox Communications Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
YELLOWBOX COMMUNICATIONS LTD
 
Legal Registered Office
672 WIMBORNE ROAD
BOURNEMOUTH
BH9 2EG
Other companies in W1B
 
Filing Information
Company Number 04675929
Company ID Number 04675929
Date formed 2003-02-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 23:25:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YELLOWBOX COMMUNICATIONS LTD
Is this data useful to you?
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.
Companies with same name YELLOWBOX COMMUNICATIONS LTD
The following companies were found which have the same name as YELLOWBOX COMMUNICATIONS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
YELLOWBOX COMMUNICATIONS MAXWELL ROAD Singapore 069113 Dissolved Company formed on the 2008-09-13

Company Officers of YELLOWBOX COMMUNICATIONS LTD

Current Directors
Officer Role Date Appointed
PETER JOHN OSBORNE
Company Secretary 2004-12-06
KAREN ELAINE BOURTON
Director 2004-10-18
STEPHEN DAVID BOURTON
Director 2003-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONY DAVID BOURTON
Director 2003-02-24 2017-07-14
KAREN PATRICIA BOURTON
Director 2004-10-18 2016-05-12
MICHAEL JOHN BOURTON
Company Secretary 2003-11-25 2004-12-06
KYM YORKE
Director 2003-02-24 2004-02-10
STEPHEN YORKE
Director 2003-02-24 2004-02-10
REBECCA PETRIE
Company Secretary 2003-02-24 2003-11-25
MICHELE RICHARDS
Company Secretary 2003-02-24 2003-11-25
REBECCA PETRIE
Director 2003-02-24 2003-11-25
MICHELLE RICHARDS
Director 2003-02-24 2003-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN DAVID BOURTON RICHMOND QUEENS (MANAGEMENT COMPANY) LIMITED Director 2008-06-20 CURRENT 2005-07-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-21REGISTERED OFFICE CHANGED ON 21/03/24 FROM 3rd Floor 207 Regent Street London London W1B 3HH England
2024-03-18CONFIRMATION STATEMENT MADE ON 10/03/24, WITH UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 10/03/23, WITH UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 10/03/23, WITH UPDATES
2023-03-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY DAVID BOURTON
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2017-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/17 FROM Suite 404 Albany House 324-326 Regent Street London W1B 3HH
2017-07-28AA30/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 1475
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-12-21AA01Previous accounting period shortened from 31/03/16 TO 30/03/16
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR KAREN PATRICIA BOURTON
2016-03-31AR0124/02/16 ANNUAL RETURN FULL LIST
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 1475
2015-03-31AR0124/02/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 1475
2014-04-09AR0124/02/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-09AR0124/02/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-15AR0124/02/12 ANNUAL RETURN FULL LIST
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-28AR0124/02/11 ANNUAL RETURN FULL LIST
2011-01-04AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-26AR0124/02/10 ANNUAL RETURN FULL LIST
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID BOURTON / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN PATRICIA BOURTON / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELAINE BOURTON / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY DAVID BOURTON / 26/03/2010
2009-10-09AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-15363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2009-03-30287REGISTERED OFFICE CHANGED ON 30/03/2009 FROM SUITE 401 302 REGENT STREET LONDON W1B 3HH
2008-12-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-26363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2007-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-30363sRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2007-01-11RES12VARYING SHARE RIGHTS AND NAMES
2006-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-10123NC INC ALREADY ADJUSTED 06/04/03
2006-10-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-10-10RES04NC INC ALREADY ADJUSTED 06/04/03
2006-10-1088(2)RAD 06/04/03--------- £ SI 1473@1
2006-03-07363sRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-21363sRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2004-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-14288aNEW SECRETARY APPOINTED
2004-12-14288bSECRETARY RESIGNED
2004-11-11288aNEW DIRECTOR APPOINTED
2004-10-27288aNEW DIRECTOR APPOINTED
2004-05-10363sRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2004-04-26288bDIRECTOR RESIGNED
2004-04-26288bDIRECTOR RESIGNED
2004-04-26123NC INC ALREADY ADJUSTED 19/04/04
2004-04-26MISCMINUTES OF MEETING 19/04/04
2004-04-26RES04£ NC 1000/100000 19/04
2004-04-2688(2)RAD 19/04/04--------- £ SI 1473@1=1473 £ IC 2/1475
2004-02-26225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04
2004-02-11287REGISTERED OFFICE CHANGED ON 11/02/04 FROM: PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD
2004-01-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-26288cDIRECTOR'S PARTICULARS CHANGED
2003-12-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-12-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-12-01288aNEW SECRETARY APPOINTED
2003-05-03395PARTICULARS OF MORTGAGE/CHARGE
2003-03-03288aNEW DIRECTOR APPOINTED
2003-03-03288aNEW DIRECTOR APPOINTED
2003-03-03288aNEW DIRECTOR APPOINTED
2003-03-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-03288aNEW DIRECTOR APPOINTED
2003-03-03288aNEW DIRECTOR APPOINTED
2003-02-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to YELLOWBOX COMMUNICATIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against YELLOWBOX COMMUNICATIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-05-02 Satisfied YORKSHIRE BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 3,574
Creditors Due After One Year 2012-03-31 £ 6,886
Creditors Due Within One Year 2013-03-31 £ 184,275
Creditors Due Within One Year 2012-03-31 £ 318,896
Provisions For Liabilities Charges 2013-03-31 £ 4,670
Provisions For Liabilities Charges 2012-03-31 £ 4,588

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-30
Annual Accounts
2017-03-30
Annual Accounts
2018-03-30
Annual Accounts
2021-03-31

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 YELLOWBOX COMMUNICATIONS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,475
Called Up Share Capital 2012-03-31 £ 1,475
Cash Bank In Hand 2013-03-31 £ 139,620
Cash Bank In Hand 2012-03-31 £ 165,405
Current Assets 2013-03-31 £ 319,174
Current Assets 2012-03-31 £ 432,857
Debtors 2013-03-31 £ 179,554
Debtors 2012-03-31 £ 267,452
Shareholder Funds 2013-03-31 £ 145,803
Shareholder Funds 2012-03-31 £ 128,528
Tangible Fixed Assets 2013-03-31 £ 19,148
Tangible Fixed Assets 2012-03-31 £ 26,041

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of YELLOWBOX COMMUNICATIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for YELLOWBOX COMMUNICATIONS LTD
Trademarks
We have not found any records of YELLOWBOX COMMUNICATIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YELLOWBOX COMMUNICATIONS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as YELLOWBOX COMMUNICATIONS LTD are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where YELLOWBOX COMMUNICATIONS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YELLOWBOX COMMUNICATIONS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded YELLOWBOX COMMUNICATIONS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.