Company NameYellow Media Limited
Company StatusDissolved
Company Number06598827
CategoryPrivate Limited Company
Incorporation Date21 May 2008(15 years, 11 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Christopher Adam Brooks
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Belmont Avenue
Wickford
Essex
SS12 0HG
Director NameMr Stephen Richard Darnley
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2009(1 year, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 19 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStargroves
Dartnel Avenue
West Byfleet
Surrey
KT14 6PJ
Director NameMr Jonathan Martin Baker
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2011(2 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 19 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Queenswood Avenue
Hutton
Essex
CM13 1HU
Director NameMs Sarah Darnley
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(1 year, 3 months after company formation)
Appointment Duration3 years (resigned 29 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStargroves Dartnell Avenue
West Byfleet
Surrey
KT14 6PJ
Director NameMr Malcolm James Clark
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(2 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Orchard Cottage Barling Road
Barling Magna
Essex
SS3 0ND

Contact

Websitewww.ypg.com

Location

Registered Address19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Chris Brooks
33.33%
Ordinary A
40 at £1Chris Brooks
13.33%
Ordinary
40 at £1Jonny Baker
13.33%
Ordinary
40 at £1Malcolm Clark
13.33%
Ordinary
40 at £1Sarah Darnley
13.33%
Ordinary
40 at £1Stephen Darnley
13.33%
Ordinary

Financials

Year2014
Net Worth-£131,537
Cash£187
Current Liabilities£75,938

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
17 July 2014Compulsory strike-off action has been suspended (1 page)
17 July 2014Compulsory strike-off action has been suspended (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
11 July 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 300
(6 pages)
11 July 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 300
(6 pages)
31 May 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
31 May 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
3 March 2013Termination of appointment of Sarah Darnley as a director on 29 September 2012 (1 page)
3 March 2013Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB on 3 March 2013 (1 page)
3 March 2013Termination of appointment of Sarah Darnley as a director on 29 September 2012 (1 page)
3 March 2013Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB on 3 March 2013 (1 page)
3 March 2013Termination of appointment of Malcolm James Clark as a director on 31 July 2012 (1 page)
3 March 2013Termination of appointment of Malcolm James Clark as a director on 31 July 2012 (1 page)
3 March 2013Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB on 3 March 2013 (1 page)
1 August 2012Annual return made up to 21 May 2012 with a full list of shareholders (8 pages)
1 August 2012Annual return made up to 21 May 2012 with a full list of shareholders (8 pages)
30 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
30 August 2011Annual return made up to 21 May 2011 with a full list of shareholders (8 pages)
30 August 2011Annual return made up to 21 May 2011 with a full list of shareholders (8 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 May 2011Appointment of Mr Jonny Baker as a director (2 pages)
20 May 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
20 May 2011Appointment of Mr Malcolm James Clark as a director (2 pages)
20 May 2011Appointment of Mr Malcolm James Clark as a director (2 pages)
20 May 2011Appointment of Mr Jonny Baker as a director (2 pages)
20 May 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
15 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
15 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
18 May 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
18 May 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
17 September 2009Director appointed sarah darnley (2 pages)
17 September 2009Ad 01/09/09\gbp si 80@1=80\gbp ic 220/300\ (2 pages)
17 September 2009Director appointed stephen darnley (2 pages)
17 September 2009Ad 01/09/09\gbp si 80@1=80\gbp ic 220/300\ (2 pages)
17 September 2009Director appointed stephen darnley (2 pages)
17 September 2009Director appointed sarah darnley (2 pages)
2 September 2009Nc inc already adjusted 11/08/09 (1 page)
2 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 September 2009Ad 12/08/09\gbp si 120@1=120\gbp ic 100/220\ (2 pages)
2 September 2009Ad 12/08/09\gbp si 120@1=120\gbp ic 100/220\ (2 pages)
2 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 September 2009Nc inc already adjusted 11/08/09 (1 page)
23 June 2009Return made up to 21/05/09; full list of members (3 pages)
23 June 2009Return made up to 21/05/09; full list of members (3 pages)
21 May 2008Incorporation (16 pages)
21 May 2008Incorporation (16 pages)