About

Registered Number: 06635343
Date of Incorporation: 01/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: Yorkshire Multimedia, Unit 10 Factory Street, Bradford, BD4 9NW,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 September 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.