Company NameYolk Creative London Limited
Company StatusActive
Company Number08470983
CategoryPrivate Limited Company
Incorporation Date3 April 2013(11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Paul Nicholas John Maskell
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2013(same day as company formation)
RoleClient Services Director
Country of ResidenceEngland
Correspondence Address2 Bleeding Heart Yard
Farringdon
London
EC1N 8SJ
Director NameMr Charles Loft
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2013(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address2 Bleeding Heart Yard
Farringdon
London
EC1N 8SJ
Director NameMr John Michael Maskell
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2013(3 months, 2 weeks after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bleeding Heart Yard
Farringdon
London
EC1N 8SJ

Location

Registered Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

55 at £1000John Michael Maskell
99.82%
Redeemable Preference
50 at £1Charles Loft
0.09%
Ordinary
50 at £1Paul Nicholas John Maskell
0.09%
Ordinary

Financials

Year2014
Net Worth£3,851
Cash£65,945
Current Liabilities£40,673

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Filing History

4 December 2023Total exemption full accounts made up to 30 June 2023 (11 pages)
5 April 2023Confirmation statement made on 3 April 2023 with updates (4 pages)
28 November 2022Total exemption full accounts made up to 30 June 2022 (11 pages)
17 May 2022Director's details changed for Mr Charles Loft on 26 January 2022 (2 pages)
17 May 2022Change of details for Mr Charles Loft as a person with significant control on 26 January 2022 (2 pages)
4 April 2022Confirmation statement made on 3 April 2022 with updates (5 pages)
16 November 2021Total exemption full accounts made up to 30 June 2021 (11 pages)
29 May 2021Statement of capital on 5 April 2021
  • GBP 27,100
(4 pages)
27 May 2021Memorandum and Articles of Association (26 pages)
27 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 May 2021Particulars of variation of rights attached to shares (2 pages)
29 April 2021Confirmation statement made on 3 April 2021 with updates (4 pages)
9 November 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
3 April 2020Confirmation statement made on 3 April 2020 with updates (4 pages)
21 November 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
11 April 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
1 November 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
4 April 2018Change of details for Mr Charles Loft as a person with significant control on 3 April 2018 (2 pages)
4 April 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
4 April 2018Director's details changed for Mr Charles Loft on 3 April 2018 (2 pages)
2 February 2018Change of details for Mr Charles Loft as a person with significant control on 1 February 2018 (2 pages)
2 February 2018Change of details for Mr Paul Nicholas John Maskell as a person with significant control on 1 February 2018 (2 pages)
2 February 2018Director's details changed for Mr John Michael Maskell on 1 February 2018 (2 pages)
2 February 2018Director's details changed for Mr Paul Nicholas John Maskell on 1 February 2018 (2 pages)
2 February 2018Director's details changed for Mr Charles Loft on 1 February 2018 (2 pages)
14 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
14 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (8 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (8 pages)
24 March 2017Director's details changed for Mr John Michael Maskell on 24 March 2017 (2 pages)
24 March 2017Director's details changed for Mr Charles Loft on 24 March 2017 (2 pages)
24 March 2017Director's details changed for Mr Paul Nicholas John Maskell on 24 March 2017 (2 pages)
24 March 2017Director's details changed for Mr Charles Loft on 24 March 2017 (2 pages)
24 March 2017Director's details changed for Mr Paul Nicholas John Maskell on 24 March 2017 (2 pages)
24 March 2017Director's details changed for Mr Paul Nicholas John Maskell on 24 March 2017 (2 pages)
24 March 2017Director's details changed for Mr Paul Nicholas John Maskell on 24 March 2017 (2 pages)
24 March 2017Director's details changed for Mr John Michael Maskell on 24 March 2017 (2 pages)
24 March 2017Director's details changed for Mr Charles Loft on 24 March 2017 (2 pages)
24 March 2017Director's details changed for Mr Charles Loft on 24 March 2017 (2 pages)
21 October 2016Total exemption small company accounts made up to 30 June 2016 (10 pages)
21 October 2016Total exemption small company accounts made up to 30 June 2016 (10 pages)
30 August 2016Director's details changed for Mr Charles Loft on 24 August 2016 (2 pages)
30 August 2016Director's details changed for Mr Charles Loft on 24 August 2016 (2 pages)
25 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 55,100
(6 pages)
25 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 55,100
(6 pages)
25 September 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
25 September 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
28 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 55,100
(5 pages)
28 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 55,100
(5 pages)
28 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 55,100
(5 pages)
3 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
3 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders (4 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders (4 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders (4 pages)
10 March 2014Appointment of Mr John Michael Maskell as a director on 16 July 2013 (2 pages)
10 March 2014Appointment of Mr John Michael Maskell as a director on 16 July 2013 (2 pages)
24 February 2014Statement of capital following an allotment of shares on 16 July 2013
  • GBP 55,100.00
(4 pages)
24 February 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
24 February 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
24 February 2014Statement of capital following an allotment of shares on 16 July 2013
  • GBP 55,100.00
(4 pages)
15 July 2013Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page)
15 July 2013Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page)
13 June 2013Registered office address changed from Finance House 20/21 Aviation Way Southend on Sea Essex SS2 6UN United Kingdom on 13 June 2013 (2 pages)
13 June 2013Registered office address changed from Finance House 20/21 Aviation Way Southend on Sea Essex SS2 6UN United Kingdom on 13 June 2013 (2 pages)
3 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
3 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
3 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)