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

Yaddo Limited BOURNEMOUTH


Yaddo started in year 2014 as Private Limited Company with registration number 09111722. The Yaddo company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Bournemouth at 4 Grand Cinema Buildings Poole Road. Postal code: BH4 9DW. Since Fri, 25th Mar 2016 Yaddo Limited is no longer carrying the name Storyville Films.

The firm has 3 directors, namely Lui I., Chow W. and James R.. Of them, James R. has been with the company the longest, being appointed on 7 May 2021 and Lui I. and Chow W. have been with the company for the least time - from 19 February 2024. As of 6 May 2024, there were 6 ex directors - Lawrence E., Clive N. and others listed below. There were no ex secretaries.

Yaddo Limited Address / Contact

Office Address 4 Grand Cinema Buildings Poole Road
Office Address2 Westbourne
Town Bournemouth
Post code BH4 9DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09111722
Date of Incorporation Wed, 2nd Jul 2014
Industry Television programming and broadcasting activities
End of financial Year 29th November
Company age 10 years old
Account next due date Thu, 30th Nov 2023 (158 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Lui I.

Position: Director

Appointed: 19 February 2024

Chow W.

Position: Director

Appointed: 19 February 2024

James R.

Position: Director

Appointed: 07 May 2021

Lawrence E.

Position: Director

Appointed: 07 May 2019

Resigned: 07 May 2019

Clive N.

Position: Director

Appointed: 21 June 2016

Resigned: 17 May 2021

Nicholas F.

Position: Director

Appointed: 21 June 2016

Resigned: 17 May 2021

Lawrence E.

Position: Director

Appointed: 29 December 2015

Resigned: 25 January 2019

Lawrence E.

Position: Director

Appointed: 01 July 2015

Resigned: 06 October 2015

Lee J.

Position: Director

Appointed: 02 July 2014

Resigned: 27 April 2016

People with significant control

The register of PSCs who own or control the company consists of 4 names. As we identified, there is Lightning International (Media) Limited from Kowloon, Hong Kong. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Lightning International (China) Limited that entered Bournemouth, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is James R., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC .

Lightning International (Media) Limited

Flat A, 7/F Infotech Centre 21 Kwun Tong, Kowloon, Hong Kong

Legal authority Hong Kong Companies Ordinance
Legal form Limited Company
Country registered Hong Kong
Place registered Companies Registry Hong Kong
Registration number 3097330
Notified on 7 June 2023
Nature of control: 75,01-100% shares

Lightning International (China) Limited

4 Grand Cinema Buildings Poole Road, Bournemouth, BH4 9DW, England

Legal authority Limited Company Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10481982
Notified on 16 January 2023
Ceased on 7 June 2023
Nature of control: 75,01-100% shares

James R.

Notified on 7 May 2021
Ceased on 16 January 2023
Nature of control: right to appoint and remove directors

Lawrence E.

Notified on 1 January 2017
Ceased on 17 May 2021
Nature of control: significiant influence or control

Company previous names

Storyville Films March 25, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-06-302018-06-302019-06-302020-06-302021-06-302022-11-30
Balance Sheet
Current Assets31 824225 86319 88150 6798 71116 38319 28710 749
Net Assets Liabilities 3 35382 895179 311-161 715-298 494160 519 
Cash Bank On Hand      12 559 
Debtors31 680205 575    6 72810 749
Other Debtors      6 72810 749
Cash Bank In Hand14420 288      
Intangible Fixed Assets 5 814      
Net Assets Liabilities Including Pension Asset Liability-2 2003 353      
Tangible Fixed Assets 9 906      
Reserves/Capital
Called Up Share Capital400431      
Profit Loss Account Reserve-2 600-430 375      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 8 15643 9392 58313 77910 29712 097 
Average Number Employees During Period   44111
Creditors 13 407217 889170 894333 797373 79915 29632 262
Fixed Assets 15 720245 392365 914267 270215 699160 057 
Net Current Assets Liabilities-2 200204 300-118 558-113 725-325 086-357 4163 991-21 513
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 186 34179 4506 470    
Total Assets Less Current Liabilities-2 200220 020126 834252 189-57 816-141 6173 99121 513
Accrued Liabilities Deferred Income      12 09722 484
Accumulated Amortisation Impairment Intangible Assets      418 433418 433
Intangible Assets Gross Cost      418 433 
Other Creditors Including Taxation Social Security Balance Sheet Subtotal      3 1999 028
Trade Creditors Trade Payables       750
Trade Debtors Trade Receivables      6 7283 127
Capital Employed-2 2003 353      
Creditors Due After One Year 216 667      
Creditors Due Within One Year34 02421 563      
Intangible Fixed Assets Additions 8 037      
Intangible Fixed Assets Aggregate Amortisation Impairment 2 223      
Intangible Fixed Assets Amortisation Charged In Period 2 223      
Intangible Fixed Assets Cost Or Valuation 8 037      
Number Shares Allotted400231      
Number Shares Allotted Increase Decrease During Period40031      
Par Value Share11      
Share Capital Allotted Called Up Paid400200      
Share Premium Account 433 297      
Tangible Fixed Assets Additions 10 535      
Tangible Fixed Assets Cost Or Valuation 10 535      
Tangible Fixed Assets Depreciation 629      
Tangible Fixed Assets Depreciation Charged In Period 629      
Value Shares Allotted Increase Decrease During Period40031      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to Wed, 30th Nov 2022
filed on: 16th, November 2023
Free Download (8 pages)

Company search