YELLOW SUB CREATIVE LTD

Company Documents

DateDescription
24/10/2524 October 2025 NewAppointment of a voluntary liquidator

View Document

24/10/2524 October 2025 NewRemoval of liquidator by court order

View Document

15/01/2515 January 2025 Registered office address changed from Rabble Studio 103 Bute Street Cardiff CF10 5AD Wales to Ground Floor 16 Columbus Walk Brigantine Place Cardiff CF10 4BY on 2025-01-15

View Document

15/01/2515 January 2025 Appointment of a voluntary liquidator

View Document

15/01/2515 January 2025 Resolutions

View Document

15/01/2515 January 2025 Statement of affairs

View Document

06/11/246 November 2024 Appointment of Mr Gareth Rhys Owen as a director on 2024-11-06

View Document

09/08/249 August 2024 Termination of appointment of Andrew David Richard Minton as a director on 2024-08-08

View Document

01/08/241 August 2024 Termination of appointment of Gareth Rhys Owen as a director on 2024-07-31

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Registered office address changed from Unit 7 Vanguard Way Cardiff CF24 5PJ Wales to Rabble Studio 103 Bute Street Cardiff CF10 5AD on 2023-03-30

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-23 with updates

View Document

19/05/2219 May 2022 Cessation of Alexander Cornelius Egan as a person with significant control on 2021-10-22

View Document

19/05/2219 May 2022 Cessation of Gareth Rhys Owen as a person with significant control on 2021-10-22

View Document

19/05/2219 May 2022 Notification of Yellow Sub Geo Ltd as a person with significant control on 2021-10-22

View Document

19/05/2219 May 2022 Cessation of Andrew David Richard Minton as a person with significant control on 2021-10-22

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/11/2110 November 2021 Change of details for Mr Alexander Cornelius Egan as a person with significant control on 2020-07-27

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021 Resolutions

View Document

23/07/2123 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/10/1924 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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