Company NameYorkshire Academy Of Film & Television Acting Limited
DirectorCharlotte Elizabeth Armitage
Company StatusActive - Proposal to Strike off
Company Number08658043
CategoryPrivate Limited Company
Incorporation Date20 August 2013(10 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMiss Charlotte Elizabeth Armitage
Date of BirthOctober 1983 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed16 February 2015(1 year, 6 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101-103 Kirkstall Road
Leeds
LS3 1JL
Director NameMrs Eirian Cohen
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Low Garth Road
Sherburn In Elmet
Leeds
LS25 6DH
Director NameMrs Shirley Armitage
Date of BirthNovember 1948 (Born 75 years ago)
NationalityTrinidadian
StatusResigned
Appointed20 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 East Park Road
Spofforth
Harrogate
HG3 1BH

Location

Registered Address101-103 Kirkstall Road
Leeds
LS3 1JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Next Accounts Due31 May 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return20 August 2022 (1 year, 7 months ago)
Next Return Due3 September 2023 (overdue)

Filing History

10 March 2023Compulsory strike-off action has been suspended (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
10 September 2022Compulsory strike-off action has been discontinued (1 page)
9 September 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
17 August 2022Compulsory strike-off action has been suspended (1 page)
2 August 2022First Gazette notice for compulsory strike-off (1 page)
26 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
30 September 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
9 September 2020Registered office address changed from 16 East Park Road Spofforth Harrogate HG3 1BH to 101-103 Kirkstall Road Leeds LS3 1JL on 9 September 2020 (1 page)
3 September 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
29 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
5 June 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
28 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
18 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
7 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
17 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
17 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
2 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
17 September 2015Termination of appointment of Shirley Armitage as a director on 17 September 2015 (1 page)
17 September 2015Termination of appointment of Shirley Armitage as a director on 17 September 2015 (1 page)
17 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
17 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
7 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
7 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
10 April 2015Termination of appointment of Eirian Cohen as a director on 10 April 2015 (1 page)
10 April 2015Termination of appointment of Eirian Cohen as a director on 10 April 2015 (1 page)
16 February 2015Appointment of Miss Charlotte Elizabeth Armitage as a director on 16 February 2015 (2 pages)
16 February 2015Appointment of Miss Charlotte Elizabeth Armitage as a director on 16 February 2015 (2 pages)
15 September 2014Director's details changed for Mrs Eirian Cohen on 1 June 2014 (2 pages)
15 September 2014Annual return made up to 20 August 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 20 August 2014 with a full list of shareholders (4 pages)
15 September 2014Director's details changed for Mrs Eirian Cohen on 1 June 2014 (2 pages)
20 August 2013Incorporation
Statement of capital on 2013-08-20
  • GBP 100
(25 pages)
20 August 2013Incorporation
Statement of capital on 2013-08-20
  • GBP 100
(25 pages)