Company NameYellow Arch Studios Limited
Company StatusActive
Company Number04340235
CategoryPrivate Limited Company
Incorporation Date14 December 2001(22 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Andrew Steven Cook
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2001(5 days after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Rippon Road
Sheffield
South Yorkshire
S6 4ND
Director NameColin Edward Elliot
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2001(5 days after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Newsham Road
Sheffield
South Yorkshire
S8 9EA
Secretary NameColin Edward Elliot
NationalityBritish
StatusCurrent
Appointed19 December 2001(5 days after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Newsham Road
Sheffield
South Yorkshire
S8 9EA
Director NameMr Stephen Peter Moorhead
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(9 years after company formation)
Appointment Duration13 years, 4 months
RoleGeneral Medical Practitioner
Country of ResidenceEngland
Correspondence Address89 Norfolk Road
Sheffield
S2 2SZ
Director NameMr Waqaas Aziz Bhatti
Date of BirthJuly 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed19 December 2001(5 days after company formation)
Appointment Duration9 years, 10 months (resigned 19 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address536 City Rd
Sheffield
South Yorkshire
S2 1GE
Director NameDr John Paul O'Connell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2013(12 years after company formation)
Appointment Duration7 years, 8 months (resigned 05 September 2021)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressThe Croft Bank Lane
Wortley
Sheffield
S35 7DG
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed14 December 2001(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed14 December 2001(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websiteyellowarch.com
Email address[email protected]
Telephone0114 2730800
Telephone regionSheffield

Location

Registered Address36 Burton Road
Sheffield
S3 8BX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

3 at £1Colin Elliot
37.50%
Ordinary
2 at £1John O'connell
25.00%
Ordinary
2 at £1Stephen Moorhead
25.00%
Ordinary
1 at £1Andrew Cook
12.50%
Ordinary

Financials

Year2014
Net Worth-£25,524
Cash£68,109
Current Liabilities£3,309

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 3 weeks ago)
Next Return Due27 March 2025 (10 months, 3 weeks from now)

Filing History

12 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
26 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 8
(7 pages)
2 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 8
(7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 8
(7 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 8
(7 pages)
29 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 8
(7 pages)
29 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 8
(7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 7
(6 pages)
18 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 7
(6 pages)
17 December 2013Appointment of Dr John Paul O'connell as a director (2 pages)
17 December 2013Appointment of Dr John Paul O'connell as a director (2 pages)
12 December 2013Statement of capital following an allotment of shares on 12 December 2013
  • GBP 7
(3 pages)
12 December 2013Statement of capital following an allotment of shares on 12 December 2013
  • GBP 7
(3 pages)
7 February 2013Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
18 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 December 2011Appointment of Dr Stephen Moorhead as a director (2 pages)
1 December 2011Appointment of Dr Stephen Moorhead as a director (2 pages)
19 October 2011Termination of appointment of Waqaas Bhatti as a director (1 page)
19 October 2011Termination of appointment of Waqaas Bhatti as a director (1 page)
4 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 March 2010Director's details changed for Andrew Steven Cook on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Colin Edward Elliot on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Colin Edward Elliot on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Colin Edward Elliot on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Andrew Steven Cook on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Andrew Steven Cook on 9 March 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 January 2009Return made up to 14/12/08; full list of members (4 pages)
7 January 2009Return made up to 14/12/08; full list of members (4 pages)
2 May 2008Return made up to 14/12/07; full list of members (4 pages)
2 May 2008Return made up to 14/12/07; full list of members (4 pages)
2 May 2008Director's change of particulars / waqaas bhatti / 01/05/2008 (1 page)
2 May 2008Director's change of particulars / waqaas bhatti / 01/05/2008 (1 page)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 November 2007Return made up to 14/12/06; full list of members (3 pages)
8 November 2007Return made up to 14/12/06; full list of members (3 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 November 2006Return made up to 14/12/05; full list of members (3 pages)
8 November 2006Return made up to 14/12/05; full list of members (3 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 December 2004Return made up to 14/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 December 2004Return made up to 14/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 December 2003Return made up to 14/12/03; full list of members (7 pages)
15 December 2003Return made up to 14/12/03; full list of members (7 pages)
27 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 January 2003Return made up to 14/12/02; full list of members (7 pages)
2 January 2003Return made up to 14/12/02; full list of members (7 pages)
2 January 2002New secretary appointed;new director appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002Registered office changed on 02/01/02 from: 20 burton road sheffield yorkshire S3 8BX (1 page)
2 January 2002New secretary appointed;new director appointed (2 pages)
2 January 2002Accounting reference date shortened from 31/12/02 to 31/03/02 (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002Ad 19/12/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
2 January 2002Registered office changed on 02/01/02 from: 20 burton road sheffield yorkshire S3 8BX (1 page)
2 January 2002Ad 19/12/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002Accounting reference date shortened from 31/12/02 to 31/03/02 (1 page)
17 December 2001Secretary resigned (1 page)
17 December 2001Secretary resigned (1 page)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
14 December 2001Incorporation (9 pages)
14 December 2001Incorporation (9 pages)