You are here: bizstats.co.uk > a-z index > Y list > YE list

Yemen Distributions Ltd LONDON


Yemen Distributions started in year 2010 as Private Limited Company with registration number 07185055. The Yemen Distributions company has been functioning successfully for 14 years now and its status is active. The firm's office is based in London at 12-14 Amwell Street. Postal code: EC1R 1UQ. Since 25th March 2010 Yemen Distributions Ltd is no longer carrying the name Newincco 983.

The firm has 4 directors, namely Saravjit N., Jacqueline M. and Karen W. and others. Of them, Martin H. has been with the company the longest, being appointed on 11 May 2016 and Saravjit N. has been with the company for the least time - from 1 November 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Deba M. who worked with the the firm until 17 October 2014.

Yemen Distributions Ltd Address / Contact

Office Address 12-14 Amwell Street
Town London
Post code EC1R 1UQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07185055
Date of Incorporation Wed, 10th Mar 2010
Industry Motion picture distribution activities
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Saravjit N.

Position: Director

Appointed: 01 November 2023

Jacqueline M.

Position: Director

Appointed: 01 June 2022

Karen W.

Position: Director

Appointed: 28 February 2019

Martin H.

Position: Director

Appointed: 11 May 2016

Derek O.

Position: Director

Appointed: 01 September 2020

Resigned: 31 October 2023

Peter S.

Position: Director

Appointed: 01 September 2020

Resigned: 30 April 2022

Richard J.

Position: Director

Appointed: 31 July 2015

Resigned: 14 August 2020

Lucinda H.

Position: Director

Appointed: 31 July 2015

Resigned: 31 May 2022

Diederick S.

Position: Director

Appointed: 02 March 2015

Resigned: 28 February 2019

Tim H.

Position: Director

Appointed: 11 February 2015

Resigned: 31 July 2015

Sophie T.

Position: Director

Appointed: 11 February 2015

Resigned: 31 July 2015

Daniel I.

Position: Director

Appointed: 09 April 2013

Resigned: 31 May 2016

Deba M.

Position: Director

Appointed: 09 April 2013

Resigned: 17 October 2014

Stephen G.

Position: Director

Appointed: 31 March 2010

Resigned: 22 April 2014

Paul W.

Position: Director

Appointed: 31 March 2010

Resigned: 09 April 2013

Deba M.

Position: Secretary

Appointed: 31 March 2010

Resigned: 17 October 2014

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 10 March 2010

Resigned: 31 March 2010

Olswang Directors 1 Limited

Position: Corporate Director

Appointed: 10 March 2010

Resigned: 31 March 2010

Olswang Directors 2 Limited

Position: Corporate Director

Appointed: 10 March 2010

Resigned: 31 March 2010

Christopher M.

Position: Director

Appointed: 10 March 2010

Resigned: 31 March 2010

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Kudos Film & Television Limited from London, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kudos Film & Television Limited

Shepherds Building Central Charecroft Way, London, W14 0EE, England

Legal authority Companies Act 1985
Legal form Limited Company
Country registered England And Wales
Place registered Companies Register Of England And Wales
Registration number 04387591
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Newincco 983 March 25, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Director's appointment terminated on 31st October 2023
filed on: 27th, November 2023
Free Download (1 page)

Company search

Advertisements