Company NameYOHA Limited
DirectorsGraham Harwood and Matsuko Harwood
Company StatusActive
Company Number03232714
CategoryPrivate Limited Company
Incorporation Date1 August 1996(27 years, 9 months ago)
Previous NamesMultimedia Associates Limited and Mongrel Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Graham Harwood
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1997(1 year after company formation)
Appointment Duration26 years, 9 months
RoleMulti Media
Country of ResidenceUnited Kingdom
Correspondence Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
Director NameMrs Matsuko Harwood
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityJapanese
StatusCurrent
Appointed01 August 1997(1 year after company formation)
Appointment Duration26 years, 9 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
Secretary NameMrs Matsuko Harwood
NationalityJapanese
StatusCurrent
Appointed28 July 1999(2 years, 12 months after company formation)
Appointment Duration24 years, 9 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
Director NameRichard Anthony Pierre-Davies
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(8 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 July 1999)
RoleNew Media/Cons
Correspondence Address388 St Anns Road
London
N15 3ST
Secretary NameRichard Anthony Pierre-Davies
NationalityBritish
StatusResigned
Appointed01 August 1997(1 year after company formation)
Appointment Duration1 year, 12 months (resigned 28 July 1999)
RoleCompany Director
Correspondence Address388 St Anns Road
London
N15 3ST
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed01 August 1996(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 1996(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Shareholders

5 at £1Graham Harwood
50.00%
Ordinary
3 at £1Matsuko Harwood
30.00%
Ordinary
2 at £1Richard Anthony Pierre-davis
20.00%
Ordinary

Financials

Year2014
Net Worth£13,319
Cash£9,395
Current Liabilities£7,343

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

29 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
4 August 2020Confirmation statement made on 1 August 2020 with updates (4 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 August 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
11 July 2018Director's details changed for Mr Graham Harwood on 11 July 2018 (2 pages)
11 July 2018Director's details changed for Mrs Matsuko Harwood on 11 July 2018 (2 pages)
11 July 2018Secretary's details changed for Mrs Matsuko Harwood on 11 July 2018 (1 page)
27 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 October 2017Change of details for Mr Graham Harwood as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Change of details for Mr Graham Harwood as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Change of details for Mrs Matsuko Harwood as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Change of details for Mrs Matsuko Harwood as a person with significant control on 16 October 2017 (2 pages)
9 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
9 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
2 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
2 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 10
(5 pages)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 10
(5 pages)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 10
(5 pages)
24 July 2015Registered office address changed from 1 Church Hill Leigh on Sea Essex SS9 2DE to 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB on 24 July 2015 (1 page)
24 July 2015Registered office address changed from 1 Church Hill Leigh on Sea Essex SS9 2DE to 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB on 24 July 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 10
(5 pages)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 10
(5 pages)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 10
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(5 pages)
21 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(5 pages)
21 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
25 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 August 2010Director's details changed for Graham Harwood on 31 October 2009 (2 pages)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Matsuko Harwood on 31 October 2009 (2 pages)
9 August 2010Director's details changed for Matsuko Harwood on 31 October 2009 (2 pages)
9 August 2010Director's details changed for Graham Harwood on 31 October 2009 (2 pages)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 August 2009Company name changed mongrel LIMITED\certificate issued on 27/08/09 (2 pages)
25 August 2009Company name changed mongrel LIMITED\certificate issued on 27/08/09 (2 pages)
17 August 2009Return made up to 01/08/09; full list of members (4 pages)
17 August 2009Return made up to 01/08/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 August 2008Return made up to 01/08/08; full list of members (4 pages)
20 August 2008Return made up to 01/08/08; full list of members (4 pages)
9 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 August 2007Return made up to 01/08/07; full list of members (3 pages)
16 August 2007Return made up to 01/08/07; full list of members (3 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 August 2006Return made up to 01/08/06; full list of members (3 pages)
30 August 2006Return made up to 01/08/06; full list of members (3 pages)
3 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 October 2005Memorandum and Articles of Association (7 pages)
31 October 2005Memorandum and Articles of Association (7 pages)
10 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 September 2005Return made up to 01/08/05; full list of members (7 pages)
1 September 2005Return made up to 01/08/05; full list of members (7 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 September 2004Return made up to 01/08/04; full list of members (7 pages)
2 September 2004Return made up to 01/08/04; full list of members (7 pages)
4 March 2004Director's particulars changed (1 page)
4 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
4 March 2004Director's particulars changed (1 page)
4 March 2004Director's particulars changed (1 page)
4 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
4 March 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
4 March 2004Director's particulars changed (1 page)
4 March 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
26 August 2003Registered office changed on 26/08/03 from: 42 doughty street london WC1N 2LY (1 page)
26 August 2003Registered office changed on 26/08/03 from: 42 doughty street london WC1N 2LY (1 page)
26 August 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 August 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
26 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
30 August 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
3 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
5 December 2001Amended accounts made up to 31 August 2000 (4 pages)
5 December 2001Amended accounts made up to 31 August 2000 (4 pages)
13 August 2001Return made up to 01/08/01; full list of members (6 pages)
13 August 2001Return made up to 01/08/01; full list of members (6 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
4 October 2000Secretary's particulars changed;director's particulars changed (1 page)
4 October 2000Secretary's particulars changed;director's particulars changed (1 page)
7 September 2000Return made up to 01/08/00; full list of members (6 pages)
7 September 2000Accounts for a small company made up to 31 August 1999 (4 pages)
7 September 2000Return made up to 01/08/00; full list of members (6 pages)
7 September 2000Accounts for a small company made up to 31 August 1999 (4 pages)
14 September 1999Secretary resigned;director resigned (1 page)
14 September 1999New secretary appointed (2 pages)
14 September 1999Return made up to 01/08/99; no change of members (4 pages)
14 September 1999Return made up to 01/08/99; no change of members (4 pages)
14 September 1999New secretary appointed (2 pages)
14 September 1999Secretary resigned;director resigned (1 page)
2 July 1999Accounts for a small company made up to 31 August 1998 (3 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (3 pages)
29 September 1998Return made up to 01/08/98; full list of members (6 pages)
29 September 1998Return made up to 01/08/98; full list of members (6 pages)
29 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 1998Ad 18/05/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
16 June 1998Ad 18/05/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
31 May 1998Accounts for a small company made up to 31 August 1997 (3 pages)
31 May 1998Accounts for a small company made up to 31 August 1997 (3 pages)
15 December 1997Company name changed multimedia associates LIMITED\certificate issued on 16/12/97 (2 pages)
15 December 1997Company name changed multimedia associates LIMITED\certificate issued on 16/12/97 (2 pages)
5 September 1997New secretary appointed (2 pages)
5 September 1997New secretary appointed (2 pages)
5 September 1997Return made up to 01/08/97; full list of members (8 pages)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
5 September 1997Return made up to 01/08/97; full list of members (8 pages)
5 September 1997New director appointed (2 pages)
8 April 1997Secretary resigned (1 page)
8 April 1997Registered office changed on 08/04/97 from: 88 kingsway holborn london WC2B 6AW (1 page)
8 April 1997Director resigned (1 page)
8 April 1997Director resigned (1 page)
8 April 1997New director appointed (2 pages)
8 April 1997Registered office changed on 08/04/97 from: 88 kingsway holborn london WC2B 6AW (1 page)
8 April 1997New director appointed (2 pages)
8 April 1997Secretary resigned (1 page)
1 August 1996Incorporation (10 pages)
1 August 1996Incorporation (10 pages)