Yorkshire Multimedia Services Ltd was registered on 01 July 2008 and are based in Bradford, it's status is listed as "Active". There are 7 directors listed for this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOSTAN, Gulastan | 01 July 2008 | - | 1 |
BOSTAN, Jabbar | 01 July 2008 | - | 1 |
BOSTAN, Mohammed Ibrar | 01 July 2008 | - | 1 |
BOSTAN, Zulfcar | 01 July 2008 | - | 1 |
FORM 10 DIRECTORS FD LTD | 01 July 2008 | 02 July 2008 | 1 |
SABIR, Wajida | 15 March 2019 | 25 August 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOSTAN, Mohammed Ibrar | 01 July 2008 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 July 2020 | |
AA - Annual Accounts | 30 April 2020 | |
AD01 - Change of registered office address | 06 March 2020 | |
MR01 - N/A | 16 September 2019 | |
TM01 - Termination of appointment of director | 03 September 2019 | |
CS01 - N/A | 12 July 2019 | |
AA - Annual Accounts | 30 April 2019 | |
AP01 - Appointment of director | 18 March 2019 | |
CS01 - N/A | 26 August 2018 | |
AA - Annual Accounts | 30 April 2018 | |
CS01 - N/A | 24 July 2017 | |
AA - Annual Accounts | 13 April 2017 | |
CS01 - N/A | 05 August 2016 | |
AA - Annual Accounts | 28 April 2016 | |
AR01 - Annual Return | 23 August 2015 | |
CH01 - Change of particulars for director | 23 August 2015 | |
AA - Annual Accounts | 28 April 2015 | |
AR01 - Annual Return | 10 August 2014 | |
AA - Annual Accounts | 15 May 2014 | |
AR01 - Annual Return | 17 September 2013 | |
AD01 - Change of registered office address | 17 September 2013 | |
AA - Annual Accounts | 29 April 2013 | |
AR01 - Annual Return | 28 July 2012 | |
AA - Annual Accounts | 25 April 2012 | |
AR01 - Annual Return | 01 August 2011 | |
AA - Annual Accounts | 23 March 2011 | |
AR01 - Annual Return | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
CH03 - Change of particulars for secretary | 26 July 2010 | |
AA - Annual Accounts | 19 May 2010 | |
363a - Annual Return | 06 July 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 11 May 2009 | |
288a - Notice of appointment of directors or secretaries | 18 August 2008 | |
288a - Notice of appointment of directors or secretaries | 18 August 2008 | |
288a - Notice of appointment of directors or secretaries | 18 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 July 2008 | |
288a - Notice of appointment of directors or secretaries | 07 July 2008 | |
288a - Notice of appointment of directors or secretaries | 07 July 2008 | |
288b - Notice of resignation of directors or secretaries | 02 July 2008 | |
NEWINC - New incorporation documents | 01 July 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 September 2019 | Outstanding |
N/A |