YELLOW BRANDING & DIGITAL MEDIA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Re-registration of Memorandum and Articles

View Document

13/03/2513 March 2025 Certificate of re-registration from Unlimited to Limited

View Document

13/03/2513 March 2025 Re-registration from a private unlimited company to a private limited company

View Document

13/03/2513 March 2025 Resolutions

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

05/02/255 February 2025 Current accounting period extended from 2025-02-28 to 2025-03-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

15/11/2215 November 2022

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/09/2128 September 2021 Registered office address changed from 8 Lagmore View Way Dunmurry Belfast BT17 0FP to 32 Marlborough Park South Belfast BT9 6HR on 2021-09-28

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 CESSATION OF MICHAEL MARTIN MCGLADE AS A PSC

View Document

28/02/1828 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AURORA ARC PARTNERS UNLIMITED

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 ALTER MEM AND ARTS 29/11/2016

View Document

30/11/1630 November 2016 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

30/11/1630 November 2016 APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY

View Document

30/11/1630 November 2016 FORM OF ASSENT TO RE-REGISTRATION

View Document

30/11/1630 November 2016 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, SECRETARY CLARE MCGLADE

View Document

07/04/167 April 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/03/1512 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/03/1426 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

07/02/147 February 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/03/1321 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/09/126 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/04/126 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCGLADE / 26/02/2012

View Document

06/04/126 April 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

06/04/126 April 2012 SECRETARY'S CHANGE OF PARTICULARS / CLARE MCGLADE / 26/02/2012

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 158 LAGMORE DALE BELFAST CO. ANTRIM BT17 0TQ

View Document

30/03/1130 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

30/03/1130 March 2011 SECRETARY'S CHANGE OF PARTICULARS / CLARE MCGLADE / 26/02/2011

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCGLADE / 26/02/2011

View Document

10/07/1010 July 2010 DISS40 (DISS40(SOAD))

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/07/108 July 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

08/07/108 July 2010 REGISTERED OFFICE CHANGED ON 08/07/2010 FROM 114 MALONE ROAD BELFAST BT9 6ES

View Document

02/07/102 July 2010 FIRST GAZETTE

View Document

01/04/101 April 2010 PREVSHO FROM 31/03/2010 TO 28/02/2010

View Document

12/12/0912 December 2009 Annual return made up to 26 February 2009 with full list of shareholders

View Document

22/11/0922 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/09/0925 September 2009 CHANGE OF ARD

View Document

10/06/0810 June 2008 CHANGE IN SIT REG ADD

View Document

18/04/0818 April 2008 CHANGE IN SIT REG ADD

View Document

06/03/086 March 2008 CHANGE OF DIRS/SEC

View Document

06/03/086 March 2008 CHANGE OF DIRS/SEC

View Document

26/02/0826 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company