Company NameYoungling Films Limited
Company StatusDissolved
Company Number06175257
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years, 1 month ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)
Previous NameZealous Films Edits Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameDeborah Dunnett
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2007(1 day after company formation)
Appointment Duration7 years, 9 months (closed 30 December 2014)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1/4 2 Great George Lane
Glasgow
G12 8BB
Scotland
Director NameJayne Elizabeth Good
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameDenis Christopher Carter Lunn
NationalityBritish
StatusResigned
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX
Secretary NameMiss Astrid Foster
StatusResigned
Appointed22 March 2007(1 day after company formation)
Appointment Duration4 years, 9 months (resigned 16 December 2011)
RoleCompany Director
Correspondence AddressFlat 2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ

Location

Registered AddressElizabeth House
13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Deborah Dunnett
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,275
Cash£14
Current Liabilities£2,289

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
8 September 2014Application to strike the company off the register (5 pages)
8 September 2014Application to strike the company off the register (5 pages)
2 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
2 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
7 February 2014Registered office address changed from 3rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 7 February 2014 (2 pages)
7 February 2014Registered office address changed from 3rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 7 February 2014 (2 pages)
7 February 2014Registered office address changed from 3rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 7 February 2014 (2 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
18 April 2013Director's details changed for Deborah Dunnett on 17 April 2013 (2 pages)
18 April 2013Director's details changed for Deborah Dunnett on 17 April 2013 (2 pages)
9 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
30 April 2012Director's details changed for Deborah Dunnett on 22 March 2011 (2 pages)
30 April 2012Director's details changed for Deborah Dunnett on 22 March 2011 (2 pages)
5 January 2012Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD on 5 January 2012 (2 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Termination of appointment of Astrid Foster as a secretary on 16 December 2011 (1 page)
19 December 2011Termination of appointment of Astrid Foster as a secretary on 16 December 2011 (1 page)
19 May 2011Director's details changed for Deborah Dunnett on 1 May 2011 (2 pages)
19 May 2011Director's details changed for Deborah Dunnett on 1 May 2011 (2 pages)
19 May 2011Director's details changed for Deborah Dunnett on 1 May 2011 (2 pages)
18 May 2011Annual return made up to 21 March 2011 (4 pages)
18 May 2011Annual return made up to 21 March 2011 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Deborah Dunnett on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Deborah Dunnett on 22 March 2010 (2 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 May 2009Return made up to 21/03/09; full list of members (3 pages)
5 May 2009Return made up to 21/03/09; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 September 2008Return made up to 21/03/08; full list of members (3 pages)
15 September 2008Return made up to 21/03/08; full list of members (3 pages)
1 February 2008Ad 22/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 February 2008Ad 22/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 January 2008New secretary appointed (1 page)
31 January 2008New secretary appointed (1 page)
31 January 2008Secretary resigned (1 page)
31 January 2008Secretary resigned (1 page)
31 January 2008New director appointed (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
31 January 2008New director appointed (1 page)
17 January 2008Company name changed zealous films edits LIMITED\certificate issued on 17/01/08 (2 pages)
17 January 2008Company name changed zealous films edits LIMITED\certificate issued on 17/01/08 (2 pages)
21 March 2007Incorporation (20 pages)
21 March 2007Incorporation (20 pages)