Yellow Branding & Digital Media Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 28, 2022)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2022-02-28
Trade Debtors£711,490 +77.96%
Employees£6 +33.33%
Total assets£1,216,920 +27.72%

Details

Company type Private Limited Company, Dissolved
Company Number NI068231
Record last updated Thursday, March 1, 2018 8:43:13 AM UTC
Official Address 8 Lagmore View Way Dunmurry Belfast
There are 4 companies registered at this street
Locality Belfast
Region Northern Ireland
Postal Code BT170FP
Sector Other business support service activities n.e.c.

Charts

Visits

YELLOW BRANDING & DIGITAL MEDIA LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-92025-32025-42025-6012
Document TypeDoc. Type Publication datePub. date Download link
Registry Jul 31, 2017 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Jul 31, 2017 Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Jun 30, 2016 Appointment of a man as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a man as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Mar 21, 2013 Annual return Annual return
Financials Sep 6, 2012 Annual accounts Annual accounts
Registry Apr 6, 2012 Annual return Annual return
Registry Apr 6, 2012 Change of particulars for director Change of particulars for director
Registry Apr 6, 2012 Change of particulars for secretary Change of particulars for secretary
Financials Dec 2, 2011 Annual accounts Annual accounts
Registry Nov 8, 2011 Change of registered office address Change of registered office address
Registry Mar 30, 2011 Annual return Annual return
Registry Mar 30, 2011 Change of particulars for secretary Change of particulars for secretary
Registry Mar 30, 2011 Change of particulars for director Change of particulars for director
Registry Jul 10, 2010 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Jul 9, 2010 Annual accounts Annual accounts
Registry Jul 8, 2010 Annual return Annual return
Registry Jul 8, 2010 Change of registered office address Change of registered office address
Registry Jul 2, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Apr 1, 2010 Change of accounting reference date Change of accounting reference date
Registry Dec 12, 2009 Annual return Annual return
Financials Nov 22, 2009 Annual accounts Annual accounts
Registry Sep 25, 2009 Change of accounting reference date Change of accounting reference date
Registry Sep 20, 2009 Return of allot of shares Return of allot of shares
Registry Jun 10, 2008 Change in sit reg add Change in sit reg add
Registry Apr 18, 2008 Change in sit reg add 23068... Change in sit reg add 23068...
Registry Mar 6, 2008 Change of dirs/sec Change of dirs/sec
Registry Mar 6, 2008 Change of dirs/sec 23068... Change of dirs/sec 23068...
Registry Feb 26, 2008 Four appointments: a man, a woman and 2 companies Four appointments: a man, a woman and 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)