Company NameYellow Tiger Design And Marketing Limited
DirectorDawn Gwyn Rodgers
Company StatusActive
Company Number05687358
CategoryPrivate Limited Company
Incorporation Date25 January 2006(18 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Dawn Gwyn Rodgers
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Armstrong Watson 1st Floor
One Strawberry Lane
Newcastle Upon Tyne
NE1 4BX
Director NameJohn Philip Roberts
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleConsultant
Correspondence Address41 Grosvenor Court
Chapel Park
Newcastle Upon Tyne
Tyne & Wear
NE5 1RX
Secretary NameMr John Philip Rodgers
NationalityBritish
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Warenton Way
Newcastle Great Park
Newcastle Upon Tyne
Tyne And Wear
NE13 9AR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.yellowtiger.co.uk/
Email address[email protected]
Telephone0191 2146700
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O Armstrong Watson 1st Floor
One Strawberry Lane
Newcastle Upon Tyne
NE1 4BX
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Mrs Dawn Gwyn Rodgers
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,821
Cash£20
Current Liabilities£18,072

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

26 February 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
12 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
8 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 May 2018 (5 pages)
29 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
9 November 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
2 February 2017Registered office address changed from C/O Joseph Miller & Co PO Box NE1 1LE Milburn House Floor a, Milburn House Dean Street Newcastle upon Tyne England to C/O Joseph Miller & Co, Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 2 February 2017 (1 page)
2 February 2017Registered office address changed from C/O Joseph Miller & Co PO Box NE1 1LE Milburn House Floor a, Milburn House Dean Street Newcastle upon Tyne England to C/O Joseph Miller & Co, Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 2 February 2017 (1 page)
26 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
26 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
23 December 2016Registered office address changed from 4 Warenton Way Newcastle Great Park Newcastle upon Tyne Tyne and Wear NE13 9AR to C/O Joseph Miller & Co PO Box NE1 1LE Milburn House Floor a, Milburn House Dean Street Newcastle upon Tyne on 23 December 2016 (1 page)
23 December 2016Registered office address changed from 4 Warenton Way Newcastle Great Park Newcastle upon Tyne Tyne and Wear NE13 9AR to C/O Joseph Miller & Co PO Box NE1 1LE Milburn House Floor a, Milburn House Dean Street Newcastle upon Tyne on 23 December 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
19 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
19 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
19 February 2016Termination of appointment of John Philip Rodgers as a secretary on 31 August 2014 (1 page)
19 February 2016Termination of appointment of John Philip Rodgers as a secretary on 31 August 2014 (1 page)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
30 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
30 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
21 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 pages)
21 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
12 April 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
23 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
31 January 2011Registered office address changed from 41 Grosvenor Court Chapel Park Newcastle upon Tyne NE5 1RX on 31 January 2011 (1 page)
31 January 2011Registered office address changed from 41 Grosvenor Court Chapel Park Newcastle upon Tyne NE5 1RX on 31 January 2011 (1 page)
13 April 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Dawn Gwyn Rodgers on 1 January 2010 (2 pages)
13 April 2010Secretary's details changed for John Philip Rodgers on 1 January 2010 (1 page)
13 April 2010Director's details changed for Dawn Gwyn Rodgers on 1 January 2010 (2 pages)
13 April 2010Director's details changed for Dawn Gwyn Rodgers on 1 January 2010 (2 pages)
13 April 2010Secretary's details changed for John Philip Rodgers on 1 January 2010 (1 page)
13 April 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
13 April 2010Secretary's details changed for John Philip Rodgers on 1 January 2010 (1 page)
11 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
11 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
21 October 2009Annual return made up to 25 January 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 25 January 2009 with a full list of shareholders (3 pages)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
8 July 2008Appointment terminated director john roberts (1 page)
8 July 2008Appointment terminated director john roberts (1 page)
8 July 2008Return made up to 25/01/08; full list of members (3 pages)
8 July 2008Return made up to 25/01/08; full list of members (3 pages)
23 November 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
23 November 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
30 March 2007Accounting reference date extended from 31/01/07 to 31/05/07 (1 page)
30 March 2007Accounting reference date extended from 31/01/07 to 31/05/07 (1 page)
2 March 2007Return made up to 25/01/07; full list of members (7 pages)
2 March 2007Return made up to 25/01/07; full list of members (7 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
1 June 2006Ad 05/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 June 2006Ad 05/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 2006Registered office changed on 02/03/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
2 March 2006New secretary appointed (2 pages)
2 March 2006Secretary resigned (1 page)
2 March 2006Registered office changed on 02/03/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
2 March 2006New director appointed (2 pages)
2 March 2006New secretary appointed (2 pages)
2 March 2006Secretary resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006New director appointed (2 pages)
25 January 2006Incorporation (16 pages)
25 January 2006Incorporation (16 pages)