Company NameYamal Productions Ltd.
Company StatusActive
Company NumberSC156613
CategoryPrivate Limited Company
Incorporation Date14 March 1995(29 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr William John Colquhoun
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1995(2 months, 4 weeks after company formation)
Appointment Duration28 years, 11 months
RoleTax Consultant
Country of ResidenceScotland
Correspondence Address5 Bangholm Road
Edinburgh
EH5 3AZ
Scotland
Director NameMr John Alfred Clarke Deering
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1995(2 months, 4 weeks after company formation)
Appointment Duration28 years, 11 months
RoleJournalist
Country of ResidenceScotland
Correspondence AddressC/O Accountancy Assured Limited 20a Bridge Street
Musselburgh
East Lothian
EH21 6AG
Scotland
Director NameMs Kathleen Winifred Carragher
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed03 May 2020(25 years, 1 month after company formation)
Appointment Duration4 years
RoleJournalist
Country of ResidenceScotland
Correspondence AddressC/O Accountancy Assured Limited 20a Bridge Street
Musselburgh
East Lothian
EH21 6AG
Scotland
Secretary NameAccountancy Assured Limited (Corporation)
StatusCurrent
Appointed01 May 2020(25 years, 1 month after company formation)
Appointment Duration4 years
Correspondence Address20a Bridge Street
Musselburgh
EH21 6AG
Scotland
Secretary NameMr William John Colquhoun
NationalityBritish
StatusResigned
Appointed18 November 1996(1 year, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 March 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Bangholm Road
Edinburgh
EH5 3AZ
Scotland
Director NameAshcroft Cameron Nominees Limited (Corporation)
Date of BirthJanuary 1990 (Born 34 years ago)
StatusResigned
Appointed14 March 1995(same day as company formation)
Correspondence Address42 Moray Place
Edinburgh
EH3 6BT
Scotland
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 1995(same day as company formation)
Correspondence Address42 Moray Place
Edinburgh
EH3 6BT
Scotland
Secretary NameAccountancy Assured (Secretarial Services) Ltd (Corporation)
StatusResigned
Appointed14 March 1995(same day as company formation)
Correspondence AddressSuite 1 Beaverhall House
27 Beaverhall Road
Edinburgh
EH7 4JE
Scotland
Secretary NameBocker Roberts Limited (Corporation)
StatusResigned
Appointed12 June 1995(2 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 18 November 1996)
Correspondence Address50 Albany Street
Edinburgh
EH1 3QR
Scotland

Location

Registered AddressC/O Accountancy Assured Limited
20a Bridge Street
Musselburgh
East Lothian
EH21 6AG
Scotland
ConstituencyEast Lothian
WardMusselburgh West
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth-£17,446
Cash£52,383
Current Liabilities£69,879

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return4 May 2023 (1 year ago)
Next Return Due18 May 2024 (2 weeks from now)

Filing History

7 August 2020Micro company accounts made up to 30 June 2020 (2 pages)
17 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
16 May 2020Appointment of Ms Kathleen Winnifred Carragher as a director on 3 May 2020 (2 pages)
3 May 2020Termination of appointment of Accountancy Assured (Secretarial Services) Ltd as a secretary on 1 May 2020 (1 page)
3 May 2020Appointment of Accountancy Assured Limited as a secretary on 1 May 2020 (2 pages)
5 November 2019Micro company accounts made up to 30 June 2019 (2 pages)
16 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
9 October 2018Micro company accounts made up to 30 June 2018 (2 pages)
11 May 2018Director's details changed for Mr Alfred John Clarke Deering on 1 May 2018 (2 pages)
11 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
11 May 2018Change of details for Mr Alfred John Clarke Deering as a person with significant control on 1 May 2018 (2 pages)
13 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
3 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
3 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
16 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
16 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
4 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
4 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
14 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
2 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
27 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
15 May 2012Secretary's details changed for Accountancy Assured (Secretarial Services) Ltd on 14 May 2012 (2 pages)
15 May 2012Secretary's details changed for Accountancy Assured (Secretarial Services) Ltd on 14 May 2012 (2 pages)
15 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
14 May 2012Director's details changed for Alfred John Clarke Deering on 14 May 2012 (2 pages)
14 May 2012Director's details changed for Alfred John Clarke Deering on 14 May 2012 (2 pages)
22 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
8 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
17 February 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
17 February 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
5 November 2009Registered office address changed from Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh Midlothian EH7 4JE on 5 November 2009 (1 page)
5 November 2009Registered office address changed from Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh Midlothian EH7 4JE on 5 November 2009 (1 page)
5 November 2009Registered office address changed from Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh Midlothian EH7 4JE on 5 November 2009 (1 page)
28 August 2009Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page)
28 August 2009Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page)
24 July 2009Secretary's change of particulars / accountancy assured secretarial services LTD / 24/07/2009 (2 pages)
24 July 2009Secretary's change of particulars / accountancy assured secretarial services LTD / 24/07/2009 (2 pages)
11 May 2009Return made up to 11/05/09; full list of members (3 pages)
11 May 2009Return made up to 11/05/09; full list of members (3 pages)
15 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
15 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
13 May 2008Return made up to 11/05/08; full list of members (3 pages)
13 May 2008Return made up to 11/05/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
11 May 2007Return made up to 11/05/07; full list of members (2 pages)
11 May 2007Return made up to 11/05/07; full list of members (2 pages)
3 May 2007New secretary appointed (1 page)
3 May 2007New secretary appointed (1 page)
23 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
23 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
2 April 2007Secretary resigned (1 page)
2 April 2007Secretary resigned (1 page)
4 April 2006Amended accounts made up to 30 June 2005 (4 pages)
4 April 2006Amended accounts made up to 30 June 2005 (4 pages)
3 April 2006Return made up to 14/03/06; full list of members (2 pages)
3 April 2006Return made up to 14/03/06; full list of members (2 pages)
14 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
14 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
15 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
15 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
23 March 2005Return made up to 14/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 23/03/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
23 March 2005Return made up to 14/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 23/03/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
15 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
15 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
16 March 2004Return made up to 14/03/04; full list of members (7 pages)
16 March 2004Return made up to 14/03/04; full list of members (7 pages)
10 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
10 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
23 March 2003Return made up to 14/03/03; full list of members (7 pages)
23 March 2003Return made up to 14/03/03; full list of members (7 pages)
2 September 2002Registered office changed on 02/09/02 from: 16 great stuart street edinburgh midlothian EH3 7TN (1 page)
2 September 2002Registered office changed on 02/09/02 from: 16 great stuart street edinburgh midlothian EH3 7TN (1 page)
29 April 2002Return made up to 14/03/02; full list of members (6 pages)
29 April 2002Return made up to 14/03/02; full list of members (6 pages)
19 September 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
19 September 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
30 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
30 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
28 March 2001Return made up to 14/03/01; full list of members (6 pages)
28 March 2001Return made up to 14/03/01; full list of members (6 pages)
6 April 2000Return made up to 14/03/00; full list of members (6 pages)
6 April 2000Return made up to 14/03/00; full list of members (6 pages)
29 March 2000Full accounts made up to 30 June 1999 (9 pages)
29 March 2000Full accounts made up to 30 June 1999 (9 pages)
24 April 1999Full accounts made up to 30 June 1998 (9 pages)
24 April 1999Full accounts made up to 30 June 1998 (9 pages)
8 April 1999Return made up to 14/03/99; full list of members
  • 363(287) ‐ Registered office changed on 08/04/99
(4 pages)
8 April 1999Return made up to 14/03/99; full list of members
  • 363(287) ‐ Registered office changed on 08/04/99
(4 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
3 April 1998Return made up to 14/03/98; no change of members (4 pages)
3 April 1998Return made up to 14/03/98; no change of members (4 pages)
10 April 1997Return made up to 14/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 April 1997Return made up to 14/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 January 1997Full accounts made up to 30 June 1996 (9 pages)
10 January 1997Full accounts made up to 30 June 1996 (9 pages)
2 December 1996Secretary resigned (1 page)
2 December 1996New secretary appointed (2 pages)
2 December 1996Secretary resigned (1 page)
2 December 1996New secretary appointed (2 pages)
22 April 1996Return made up to 14/03/96; full list of members (6 pages)
22 April 1996Return made up to 14/03/96; full list of members (6 pages)
5 July 1995Accounting reference date notified as 30/06 (1 page)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995Accounting reference date notified as 30/06 (1 page)
5 July 1995New secretary appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New secretary appointed (2 pages)
15 June 1995Ad 12/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 June 1995Ad 12/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 June 1995Registered office changed on 15/06/95 from: c/o ashcroft cameron 42 moray place edinburgh EH3 6BT (1 page)
15 June 1995Secretary resigned (2 pages)
15 June 1995Memorandum and Articles of Association (10 pages)
15 June 1995Director resigned (2 pages)
15 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
15 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
15 June 1995Secretary resigned (2 pages)
15 June 1995Memorandum and Articles of Association (10 pages)
15 June 1995Registered office changed on 15/06/95 from: c/o ashcroft cameron 42 moray place edinburgh EH3 6BT (1 page)
15 June 1995Director resigned (2 pages)
9 June 1995Company name changed rapidtask LIMITED\certificate issued on 12/06/95 (4 pages)
9 June 1995Company name changed rapidtask LIMITED\certificate issued on 12/06/95 (4 pages)