Yandell Media Group Limited

General information

Name:

Yandell Media Group Ltd

Office Address:

Argent House 5 Goldington Road MK40 3JY Bedford

Number: 04232322

Incorporation date: 2001-06-11

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise operates under the name of Yandell Media Group Limited. The company was originally established twenty three years ago and was registered under 04232322 as the reg. no. This particular headquarters of this company is based in Bedford. You may visit it at Argent House, 5 Goldington Road. The registered name of the company was replaced in the year 2001 to Yandell Media Group Limited. The enterprise former registered name was Yandell Holdings. This business's principal business activity number is 70100 and has the NACE code: Activities of head offices. Yandell Media Group Ltd released its account information for the financial period up to 2022-12-31. The firm's most recent confirmation statement was submitted on 2023-06-11.

Having six recruitment offers since 2014/12/10, the enterprise has been active on the employment market. On 2017/10/06, it started recruiting new employees for a Advertising Sales Executive post in Milton Keynes, and on 2014/12/10, for the vacant post of a Junior Designer in Milton Keynes. They need employees on such positions as for example: Editorial Assistant, Editorial Assistant (maternity cover) and Media Sales Executive.

According to the following firm's directors directory, since 2003-01-24 there have been two directors: Robert Y. and Graham Y.. To provide support to the directors, this firm has been using the skills of David R. as a secretary for the last seventeen years.

  • Previous company's names
  • Yandell Media Group Limited 2001-09-17
  • Yandell Holdings Limited 2001-06-11

Financial data based on annual reports

Company staff

David R.

Role: Secretary

Appointed: 01 June 2007

Latest update: 14 January 2024

Robert Y.

Role: Director

Appointed: 24 January 2003

Latest update: 14 January 2024

Graham Y.

Role: Director

Appointed: 18 June 2001

Latest update: 14 January 2024

People with significant control

Graham Y. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Graham Y.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 25 June 2024
Confirmation statement last made up date 11 June 2023
Annual Accounts 10 August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 10 August 2014
Annual Accounts 20 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 20 August 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 July 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 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 4 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 4 September 2013

Jobs and Vacancies at Yandell Media Group Ltd

Advertising Sales Executive in Milton Keynes, posted on Friday 6th October 2017
Region / City Milton Keynes
Salary From £25000.00 to £30000.00 per year
Job type permanent
Expiration date Friday 17th November 2017
 
Media Sales Executive in Milton Keynes, posted on Thursday 20th August 2015
Region / City Milton Keynes
Salary £25000.00 per year
Job type permanent
Expiration date Friday 2nd October 2015
 
Editorial Assistant (maternity cover) in Milton Keynes, posted on Tuesday 4th August 2015
Region / City Milton Keynes
Salary From £15000.00 to £18000.00 per year
Job type Temporary
Expiration date Wednesday 16th September 2015
 
Editorial Assistant in Milton Keynes, posted on Monday 23rd February 2015
Region / City Milton Keynes
Salary From £15000.00 to £18000.00 per year
Job type permanent
Expiration date Tuesday 7th April 2015
 
Editorial Assistant in Milton Keynes, posted on Wednesday 10th December 2014
Region / City Milton Keynes
Salary From £15000.00 to £18000.00 per year
Job type permanent
Expiration date Thursday 22nd January 2015
 
Junior Designer in Milton Keynes, posted on Wednesday 10th December 2014
Region / City Milton Keynes
Salary From £16000.00 to £18000.00 per year
Job type permanent
Expiration date Thursday 22nd January 2015
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 27th, September 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
22
Company Age

Similar companies nearby

Closest companies