YELLOW SUB CREATIVE LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 24/10/2524 October 2025 New | Appointment of a voluntary liquidator |
| 24/10/2524 October 2025 New | Removal of liquidator by court order |
| 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 |
| 15/01/2515 January 2025 | Appointment of a voluntary liquidator |
| 15/01/2515 January 2025 | Resolutions |
| 15/01/2515 January 2025 | Statement of affairs |
| 06/11/246 November 2024 | Appointment of Mr Gareth Rhys Owen as a director on 2024-11-06 |
| 09/08/249 August 2024 | Termination of appointment of Andrew David Richard Minton as a director on 2024-08-08 |
| 01/08/241 August 2024 | Termination of appointment of Gareth Rhys Owen as a director on 2024-07-31 |
| 20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 09/11/239 November 2023 | Confirmation statement made on 2023-11-07 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 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 |
| 21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 07/11/227 November 2022 | Confirmation statement made on 2022-11-07 with no updates |
| 04/11/224 November 2022 | Confirmation statement made on 2022-10-23 with updates |
| 19/05/2219 May 2022 | Cessation of Alexander Cornelius Egan as a person with significant control on 2021-10-22 |
| 19/05/2219 May 2022 | Cessation of Gareth Rhys Owen as a person with significant control on 2021-10-22 |
| 19/05/2219 May 2022 | Notification of Yellow Sub Geo Ltd as a person with significant control on 2021-10-22 |
| 19/05/2219 May 2022 | Cessation of Andrew David Richard Minton as a person with significant control on 2021-10-22 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 10/11/2110 November 2021 | Change of details for Mr Alexander Cornelius Egan as a person with significant control on 2020-07-27 |
| 10/11/2110 November 2021 | Confirmation statement made on 2021-10-23 with no updates |
| 09/11/219 November 2021 | Resolutions |
| 09/11/219 November 2021 | Resolutions |
| 09/11/219 November 2021 | Resolutions |
| 23/07/2123 July 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 24/10/1924 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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