General information

Name:

Yellow Digital Limited

Office Address:

105 Hallam Street W1W 5HE London

Number: 06510109

Incorporation date: 2008-02-20

End of financial year: 31 January

Category: Private Limited Company

Description

Data updated on:

The company is widely known as Yellow Digital Ltd. The company first started 16 years ago and was registered with 06510109 as the registration number. The registered office of the company is registered in London. You may find it at 105 Hallam Street. Since 2011-02-28 Yellow Digital Ltd is no longer under the name Centrum New Media. The company's declared SIC number is 73110 and has the NACE code: Advertising agencies. Yellow Digital Limited filed its account information for the financial period up to 31st January 2023. The latest confirmation statement was filed on 10th February 2023.

With regards to this firm, a variety of director's obligations have so far been met by Nicholas H. who was selected to lead the company in 2010. For 9 years Matthew G., had been supervising this firm until the resignation in June 2017.

  • Previous company's names
  • Yellow Digital Ltd 2011-02-28
  • Centrum New Media Limited 2008-02-20

Financial data based on annual reports

Company staff

Nicholas H.

Role: Secretary

Appointed: 11 March 2010

Latest update: 12 February 2024

Nicholas H.

Role: Director

Appointed: 01 January 2010

Latest update: 12 February 2024

People with significant control

The companies with significant control over this firm are: Swt Software Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at City Road, EC1Y 2AB and was registered as a PSC under the reg no 09440080.

Swt Software Limited
Address: 30 City Road, London, EC1Y 2AB, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 09440080
Notified on 8 September 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Nicholas H.
Notified on 6 April 2016
Ceased on 8 September 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Matthew G.
Notified on 6 April 2016
Ceased on 5 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 24 February 2024
Confirmation statement last made up date 10 February 2023
Annual Accounts 23 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 23 September 2014
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 March 2015
Annual Accounts 23 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 23 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 9 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 9 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Small-sized company accounts made up to Tue, 31st Jan 2023 (AA)
filed on: 28th, April 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Queens Head House The Street Acle

Post code:

NR13 3DY

City / Town:

Norwich

HQ address,
2013

Address:

Queens Head House The Street Acle

Post code:

NR13 3DY

City / Town:

Norwich

HQ address,
2014

Address:

Queens Head House The Street Acle

Post code:

NR13 3DY

City / Town:

Norwich

HQ address,
2015

Address:

Queens Head House The Street Acle

Post code:

NR13 3DY

City / Town:

Norwich

Accountant/Auditor,
2015 - 2014

Name:

Hines Harvey Woods Ltd

Address:

Queens Head House The Street Acle

Post code:

NR13 3DY

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
16
Company Age

Closest Companies - by postcode