Yellowsaw Productions Limited

  • Active
  • Incorporated on 13 Apr 2012

Reg Address: 250 Wharfedale Road, Winnersh Triangle, Wokingham RG41 5TP, United Kingdom


  • Summary The company with name "Yellowsaw Productions Limited" is a private limited company and located in 250 Wharfedale Road, Winnersh Triangle, Wokingham RG41 5TP. Yellowsaw Productions Limited is currently in active status and it was incorporated on 13 Apr 2012 (12 years 5 months 11 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Yellowsaw Productions Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Duncan Murray Reid Director 9 Feb 2024 British Active
2 FLB COMPANY SECRETARIAL SERVICES LTD Corporate Secretary 30 Aug 2019 - Active
3 Mark Samuel Cowie Director 23 May 2019 British Resigned
9 Feb 2024
4 Mark Samuel Cowie Director 23 May 2019 British Active
5 Jennifer Wright Secretary 6 Apr 2018 - Resigned
11 Apr 2019
6 Richard Dylan Jones Director 4 Jul 2017 British Resigned
23 May 2019
7 Anthony Gerrard Troy Director 11 Aug 2016 Irish Resigned
4 Nov 2016
8 Emma Louise Greenfield Secretary 11 Aug 2016 - Resigned
6 Apr 2018
9 Charles Andrew Robin Richard Auty Director 30 Jun 2015 British Resigned
22 Jun 2017
10 Eleanor Anne Clark Windo Director 10 Dec 2014 British Resigned
4 Nov 2016
11 Carola Ash Director 7 Feb 2013 United Kingdom Resigned
15 Dec 2016
12 Christopher Hewlins Milburn Director 7 Feb 2013 British Resigned
12 Feb 2018
13 Fergus Kingsley Haycock Director 14 Dec 2012 British Resigned
7 Feb 2013
14 James Edward Taylor Reeve Director 13 Apr 2012 British Resigned
14 Dec 2012
15 James Edward Taylor Reeve Director 13 Apr 2012 British Resigned
14 Dec 2012
16 Sarah Cruickshank Secretary 13 Apr 2012 - Resigned
30 Aug 2019
17 Nicholas Anthony Crosfield Bower Director 13 Apr 2012 British Resigned
17 Oct 2014


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
10 Feb 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Yellowsaw Productions Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Capital - Allotment Shares 12 Jun 2024 Download PDF
2 Resolution 7 Mar 2024 Download PDF
3 Capital - Legacy 7 Mar 2024 Download PDF
4 Insolvency - Legacy 7 Mar 2024 Download PDF
5 Officers - Termination Director Company With Name Termination Date 1 Mar 2024 Download PDF
6 Officers - Appoint Person Director Company With Name Date 1 Mar 2024 Download PDF
7 Confirmation Statement - No Updates 27 Feb 2024 Download PDF
8 Address - Change Registered Office Company With Date Old New 27 Feb 2024 Download PDF
9 Accounts - Total Exemption Full 8 Jun 2023 Download PDF
10 Confirmation Statement - No Updates 20 Feb 2023 Download PDF
11 Accounts - Total Exemption Full 26 Sep 2022 Download PDF
9 Pages
12 Accounts - Total Exemption Full 29 Jun 2021 Download PDF
13 Confirmation Statement - No Updates 10 Feb 2021 Download PDF
3 Pages
14 Officers - Change Corporate Secretary Company With Change Date 22 Jul 2020 Download PDF
1 Pages
15 Address - Change Registered Office Company With Date Old New 3 Jul 2020 Download PDF
1 Pages
16 Officers - Change Corporate Secretary Company With Change Date 3 Jul 2020 Download PDF
1 Pages
17 Accounts - Total Exemption Full 24 Jun 2020 Download PDF
9 Pages
18 Confirmation Statement - No Updates 11 Feb 2020 Download PDF
3 Pages
19 Accounts - Total Exemption Full 4 Oct 2019 Download PDF
15 Pages
20 Address - Change Registered Office Company With Date Old New 18 Sep 2019 Download PDF
1 Pages
21 Officers - Termination Secretary Company With Name Termination Date 5 Sep 2019 Download PDF
1 Pages
22 Officers - Appoint Corporate Secretary Company With Name Date 5 Sep 2019 Download PDF
2 Pages
23 Officers - Termination Director Company With Name Termination Date 24 Jul 2019 Download PDF
1 Pages
24 Accounts - Change Account Reference Date Company Previous Shortened 27 Jun 2019 Download PDF
1 Pages
25 Officers - Appoint Person Director Company With Name Date 7 Jun 2019 Download PDF
2 Pages
26 Officers - Termination Secretary Company With Name Termination Date 12 Apr 2019 Download PDF
1 Pages
27 Confirmation Statement - Updates 11 Feb 2019 Download PDF
5 Pages
28 Accounts - Change Account Reference Date Company Previous Extended 19 Oct 2018 Download PDF
1 Pages
29 Accounts - Small 29 Jun 2018 Download PDF
17 Pages
30 Officers - Termination Secretary Company With Name Termination Date 13 Apr 2018 Download PDF
1 Pages
31 Officers - Appoint Person Secretary Company With Name Date 13 Apr 2018 Download PDF
2 Pages
32 Accounts - Change Account Reference Date Company Previous Shortened 27 Mar 2018 Download PDF
1 Pages
33 Capital - Variation Of Rights Attached To Shares 19 Feb 2018 Download PDF
2 Pages
34 Resolution 16 Feb 2018 Download PDF
28 Pages
35 Confirmation Statement - Updates 14 Feb 2018 Download PDF
5 Pages
36 Insolvency - Legacy 14 Feb 2018 Download PDF
1 Pages
37 Capital - Statement Company With Date Currency Figure 14 Feb 2018 Download PDF
3 Pages
38 Capital - Legacy 14 Feb 2018 Download PDF
1 Pages
39 Resolution 14 Feb 2018 Download PDF
1 Pages
40 Officers - Termination Director Company With Name Termination Date 13 Feb 2018 Download PDF
1 Pages
41 Accounts - Change Account Reference Date Company Previous Shortened 28 Dec 2017 Download PDF
1 Pages
42 Officers - Appoint Person Director Company With Name Date 6 Jul 2017 Download PDF
2 Pages
43 Officers - Termination Director Company With Name Termination Date 23 Jun 2017 Download PDF
1 Pages
44 Accounts - Small 28 Mar 2017 Download PDF
15 Pages
45 Confirmation Statement - Updates 21 Feb 2017 Download PDF
7 Pages
46 Capital - Alter Shares Subdivision 10 Jan 2017 Download PDF
7 Pages
47 Resolution 9 Jan 2017 Download PDF
34 Pages
48 Capital - Variation Of Rights Attached To Shares 4 Jan 2017 Download PDF
3 Pages
49 Capital - Name Of Class Of Shares 4 Jan 2017 Download PDF
2 Pages
50 Accounts - Change Account Reference Date Company Previous Shortened 23 Dec 2016 Download PDF
1 Pages
51 Resolution 20 Dec 2016 Download PDF
1 Pages
52 Capital - Statement Company With Date Currency Figure 20 Dec 2016 Download PDF
5 Pages
53 Capital - Legacy 20 Dec 2016 Download PDF
2 Pages
54 Insolvency - Legacy 20 Dec 2016 Download PDF
2 Pages
55 Officers - Termination Director Company With Name Termination Date 16 Dec 2016 Download PDF
1 Pages
56 Officers - Termination Director Company With Name Termination Date 21 Nov 2016 Download PDF
1 Pages
57 Officers - Termination Director Company With Name Termination Date 21 Nov 2016 Download PDF
1 Pages
58 Officers - Change Person Director Company With Change Date 17 Nov 2016 Download PDF
2 Pages
59 Officers - Appoint Person Director Company With Name Date 7 Sep 2016 Download PDF
2 Pages
60 Officers - Appoint Person Secretary Company With Name Date 7 Sep 2016 Download PDF
2 Pages
61 Annual Return - Company With Made Up Date Full List Shareholders 8 Mar 2016 Download PDF
7 Pages
62 Accounts - Full 30 Dec 2015 Download PDF
14 Pages
63 Officers - Appoint Person Director Company With Name Date 13 Jul 2015 Download PDF
2 Pages
64 Annual Return - Company With Made Up Date Full List Shareholders 18 Feb 2015 Download PDF
6 Pages
65 Accounts - Full 9 Jan 2015 Download PDF
14 Pages
66 Officers - Appoint Person Director Company With Name Date 10 Dec 2014 Download PDF
2 Pages
67 Officers - Termination Director Company With Name Termination Date 20 Oct 2014 Download PDF
1 Pages
68 Mortgage - Create With Deed With Charge Number Charge Creation Date 1 Aug 2014 Download PDF
26 Pages
69 Mortgage - Create With Deed With Charge Number Charge Creation Date 11 Jul 2014 Download PDF
22 Pages
70 Annual Return - Company With Made Up Date Full List Shareholders 14 Feb 2014 Download PDF
6 Pages
71 Accounts - Full 3 Jan 2014 Download PDF
13 Pages
72 Mortgage - Create With Deed With Charge Number 18 Dec 2013 Download PDF
22 Pages
73 Mortgage - Create With Deed With Charge Number 2 Oct 2013 Download PDF
25 Pages
74 Mortgage - Create With Deed With Charge Number 25 Sep 2013 Download PDF
32 Pages
75 Mortgage - Create With Deed With Charge Number 25 Sep 2013 Download PDF
32 Pages
76 Officers - Change Person Secretary Company With Change Date 11 Sep 2013 Download PDF
2 Pages
77 Annual Return - Company With Made Up Date Full List Shareholders 22 Mar 2013 Download PDF
5 Pages
78 Capital - Allotment Shares 21 Mar 2013 Download PDF
3 Pages
79 Officers - Appoint Person Director Company With Name 13 Feb 2013 Download PDF
2 Pages
80 Officers - Appoint Person Director Company With Name 13 Feb 2013 Download PDF
2 Pages
81 Officers - Termination Director Company With Name 13 Feb 2013 Download PDF
1 Pages
82 Officers - Change Person Director Company With Change Date 17 Dec 2012 Download PDF
2 Pages
83 Officers - Appoint Person Director Company With Name 17 Dec 2012 Download PDF
2 Pages
84 Officers - Termination Director Company With Name 17 Dec 2012 Download PDF
1 Pages
85 Accounts - Change Account Reference Date Company Current Shortened 2 May 2012 Download PDF
1 Pages
86 Incorporation - Company 13 Apr 2012 Download PDF
35 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Whitfield Energy Limited
Mutual People: FLB COMPANY SECRETARIAL SERVICES LTD
Active
2 Irel Solar Holdco Limited
Mutual People: FLB COMPANY SECRETARIAL SERVICES LTD
Active
3 Porcelain Pablo 2 Productions Limited
Mutual People: Mark Samuel Cowie
Active - Proposal To Strike Off
4 Momhil Productions Limited
Mutual People: Mark Samuel Cowie
Active
5 Backwell Productions Limited
Mutual People: Mark Samuel Cowie
Active
6 Day Tripper Films Ltd
Mutual People: Mark Samuel Cowie
Active
7 Evandine Productions Limited
Mutual People: Mark Samuel Cowie
Active
8 Ralfish Films Limited
Mutual People: Mark Samuel Cowie
Active
9 Plastic Fish Productions Limited
Mutual People: Mark Samuel Cowie
Active
10 Blue Budgie Films Limited
Mutual People: Mark Samuel Cowie
Active
11 Periwinkle Productions Limited
Mutual People: Mark Samuel Cowie
Active
12 Xofa Productions Limited
Mutual People: Mark Samuel Cowie
Active - Proposal To Strike Off
13 Glasal Films Limited
Mutual People: Mark Samuel Cowie
Active
14 Hotwells Productions Limited
Mutual People: Mark Samuel Cowie
Active
15 Lowsun Productions Limited
Mutual People: Mark Samuel Cowie
Active - Proposal To Strike Off
16 Bun And Ham Productions Limited
Mutual People: Mark Samuel Cowie
Active
17 Butler Pictures Limited
Mutual People: Mark Samuel Cowie
dissolved
18 Dog With A Bone Productions Limited
Mutual People: Mark Samuel Cowie
Active
19 Portamento Limited
Mutual People: Mark Samuel Cowie
Active
20 Sparrowfall Films Limited
Mutual People: Mark Samuel Cowie
dissolved
21 Moot Point Productions Limited
Mutual People: Mark Samuel Cowie
Active
22 Erewash Productions Limited
Mutual People: Mark Samuel Cowie
dissolved
23 Sleeping Otters Productions Limited
Mutual People: Mark Samuel Cowie
Active
24 Gorean Films Limited
Mutual People: Mark Samuel Cowie
Active
25 Hassik Films Limited
Mutual People: Mark Samuel Cowie
Active
26 Higrowth Films Limited
Mutual People: Mark Samuel Cowie
Active
27 Purple Adventure Productions Limited
Mutual People: Mark Samuel Cowie
Active
28 Rakija Films Limited
Mutual People: Mark Samuel Cowie
Active
29 Rose Pine Productions Limited
Mutual People: Mark Samuel Cowie
Active
30 Dekatria Productions Limited
Mutual People: Mark Samuel Cowie
dissolved
31 Fermion Films Limited
Mutual People: Mark Samuel Cowie
dissolved
32 Freebury Productions Limited
Mutual People: Mark Samuel Cowie
Active
33 So Awkward Series 5 Limited
Mutual People: Mark Samuel Cowie
dissolved
34 Ingenious Capital Management Limited
Mutual People: Mark Samuel Cowie
Active