Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YELL MEDIAWORKS LIMITED
Company Information for

YELL MEDIAWORKS LIMITED

3 FORBURY PLACE, FORBURY ROAD, READING, BERKSHIRE, RG1 3YL,
Company Registration Number
06649631
Private Limited Company
Active

Company Overview

About Yell Mediaworks Ltd
YELL MEDIAWORKS LIMITED was founded on 2008-07-17 and has its registered office in Reading. The organisation's status is listed as "Active". Yell Mediaworks Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
YELL MEDIAWORKS LIMITED
 
Legal Registered Office
3 FORBURY PLACE
FORBURY ROAD
READING
BERKSHIRE
RG1 3YL
Other companies in RG1
 
Previous Names
HIBU MEDIAWORKS LIMITED23/02/2017
YELL MEDIAWORKS LIMITED18/01/2013
YELL ADWORKS LIMITED02/03/2010
YELL SET LIMITED14/08/2008
Filing Information
Company Number 06649631
Company ID Number 06649631
Date formed 2008-07-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-08-06 01:22:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YELL MEDIAWORKS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name YELL MEDIAWORKS LIMITED
The following companies were found which have the same name as YELL MEDIAWORKS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
YELL MEDIAWORKS LIMITED 1ST FLOOR 100 VICTORIA EMBANKMENT LONDON UNITED KINGDOM EC4Y 0DH Dissolved Company formed on the 2012-10-09

Company Officers of YELL MEDIAWORKS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTIAN HENRY WELLS
Company Secretary 2010-08-02
ROBERT KENNETH HALL
Director 2014-03-27
RICHARD JOHN HANSCOTT
Director 2011-08-01
OLIVER EDWARD JAMES WILSON
Director 2018-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL RUSSO
Director 2014-04-30 2016-05-31
ANTONY JEFFREY BATES
Director 2010-11-22 2014-03-27
CHRISTIAN HENRY WELLS
Director 2011-06-06 2014-03-27
DANIEL FRANCIS SHEEHAN
Director 2011-06-06 2011-08-01
JOHN CONDRON
Director 2008-07-17 2010-12-31
JOHN GORDON DAVIS
Director 2008-07-17 2010-11-22
HOWARD JUSTIN RUBENSTEIN
Company Secretary 2008-07-17 2010-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT KENNETH HALL YELL BONDCO PLC Director 2018-02-23 CURRENT 2018-02-23 Active
ROBERT KENNETH HALL OWL FINANCE LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
ROBERT KENNETH HALL HIBU GLOBAL LIMITED Director 2014-03-27 CURRENT 2012-08-14 Active - Proposal to Strike off
ROBERT KENNETH HALL YELL ASIA PACIFIC HOLDINGS LIMITED Director 2014-03-27 CURRENT 2013-12-11 Active
ROBERT KENNETH HALL YELL FINANCE (FX) LIMITED Director 2014-03-27 CURRENT 2013-12-13 Active
ROBERT KENNETH HALL YELL BIDCO LIMITED Director 2014-03-27 CURRENT 2013-12-13 Active
ROBERT KENNETH HALL YELL SPAIN HOLDCO LIMITED Director 2014-03-27 CURRENT 2013-12-13 Active
ROBERT KENNETH HALL YH LIMITED Director 2014-03-27 CURRENT 2001-04-04 Active
ROBERT KENNETH HALL YELL LIMITED Director 2014-03-27 CURRENT 2001-04-25 Active
RICHARD JOHN HANSCOTT YELL BONDCO PLC Director 2018-02-23 CURRENT 2018-02-23 Active
RICHARD JOHN HANSCOTT MOONFRUIT LIMITED Director 2016-06-01 CURRENT 2010-06-29 Liquidation
RICHARD JOHN HANSCOTT SITEMAKER SOFTWARE LIMITED Director 2016-06-01 CURRENT 1999-11-04 Liquidation
RICHARD JOHN HANSCOTT HIBU PAY LLC Director 2014-05-05 CURRENT 2012-07-26 Active
RICHARD JOHN HANSCOTT HIBU GLOBAL LIMITED Director 2014-03-27 CURRENT 2012-08-14 Active - Proposal to Strike off
RICHARD JOHN HANSCOTT YELL SALES LIMITED Director 2011-08-01 CURRENT 1978-11-30 Active
RICHARD JOHN HANSCOTT YELL STUDIO LIMITED Director 2011-08-01 CURRENT 1982-11-01 Active
RICHARD JOHN HANSCOTT YELL LIMITED Director 2011-07-18 CURRENT 2001-04-25 Active
OLIVER EDWARD JAMES WILSON YELL BONDCO PLC Director 2018-03-05 CURRENT 2018-02-23 Active
OLIVER EDWARD JAMES WILSON YELL LIMITED Director 2018-02-27 CURRENT 2001-04-25 Active
OLIVER EDWARD JAMES WILSON MOONFRUIT LIMITED Director 2018-02-27 CURRENT 2010-06-29 Liquidation
OLIVER EDWARD JAMES WILSON YELL SALES LIMITED Director 2018-02-27 CURRENT 1978-11-30 Active
OLIVER EDWARD JAMES WILSON YELL STUDIO LIMITED Director 2018-02-27 CURRENT 1982-11-01 Active
OLIVER EDWARD JAMES WILSON SITEMAKER SOFTWARE LIMITED Director 2018-02-27 CURRENT 1999-11-04 Liquidation
OLIVER EDWARD JAMES WILSON YELL ASIA PACIFIC HOLDINGS LIMITED Director 2016-06-01 CURRENT 2013-12-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-21CONFIRMATION STATEMENT MADE ON 20/06/24, WITH NO UPDATES
2023-10-06Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-10-06Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-10-06Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-10-06Audit exemption subsidiary accounts made up to 2023-03-31
2023-07-18Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-06-21CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-04-03Director's details changed for Mr Luke Andrew Taylor on 2023-04-03
2023-03-23DIRECTOR APPOINTED MR LUKE ANDREW TAYLOR
2023-03-23DIRECTOR APPOINTED MR LUKE ANDREW TAYLOR
2023-03-20APPOINTMENT TERMINATED, DIRECTOR ADAM HOWARD HURST
2022-12-31APPOINTMENT TERMINATED, DIRECTOR CLAIRE MILES
2022-12-21DIRECTOR APPOINTED ROBERT KENNETH HALL
2022-08-30FULL ACCOUNTS MADE UP TO 31/03/22
2022-08-30AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-20CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-03-23RES13Resolutions passed:
  • Restructuring and the terms of and transactions contemplated by the relevant documents are approved 08/03/2022
2021-09-06AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-03AP03Appointment of Paul William Manwaring as company secretary on 2021-08-01
2021-08-03TM02Termination of appointment of Christian Henry Wells on 2021-08-01
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2021-01-18AP01DIRECTOR APPOINTED MR ADAM HOWARD HURST
2021-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT ARTHUR AINSLIE
2020-09-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER EDWARD JAMES WILSON
2020-03-02AP01DIRECTOR APPOINTED MR MICHAEL ROBERT ARTHUR AINSLIE
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM HENRY SHARMAN
2019-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM LAURENCE GREEN
2019-10-10AP01DIRECTOR APPOINTED MRS CLAIRE MILES
2019-08-23AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES
2019-03-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN HANSCOTT
2019-03-06AP01DIRECTOR APPOINTED MR DAVID WILLIAM HENRY SHARMAN
2018-08-23AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KENNETH HALL
2018-07-19AP01DIRECTOR APPOINTED MR MALCOLM LAURENCE GREEN
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES
2018-05-15RES13Resolutions passed:
  • 2018 refinancing/refinancing documents 26/04/2018
2018-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 066496310003
2018-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066496310001
2018-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066496310002
2018-03-01AP01DIRECTOR APPOINTED MR OLIVER EDWARD JAMES WILSON
2017-09-01AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-29PSC02Notification of Yell Limited as a person with significant control on 2016-04-06
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 12
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-04-11CH01Director's details changed for Mr Robert Kenneth Hall on 2017-04-10
2017-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/17 FROM One Reading Central Forbury Road Reading Berkshire RG1 3YL
2017-02-23RES15CHANGE OF NAME 21/02/2017
2017-02-23CERTNMCompany name changed hibu mediaworks LIMITED\certificate issued on 23/02/17
2017-02-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-09-28RES13Resolutions passed:
  • Sect 291 01/09/2016
2016-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 066496310002
2016-09-08MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 066496310001
2016-09-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 12
2016-07-15AR0118/06/16 FULL LIST
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RUSSO
2015-09-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 12
2015-06-19AR0118/06/15 FULL LIST
2014-08-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 12
2014-06-30AR0118/06/14 FULL LIST
2014-05-07AP01DIRECTOR APPOINTED MR PAUL RUSSO
2014-04-16AP01DIRECTOR APPOINTED MR ROBERT KENNETH HALL
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN WELLS
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY BATES
2014-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 066496310001
2014-01-28RES01ADOPT ARTICLES 17/01/2014
2014-01-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-05AR0118/06/13 FULL LIST
2013-01-18RES15CHANGE OF NAME 17/01/2013
2013-01-18CERTNMCOMPANY NAME CHANGED YELL MEDIAWORKS LIMITED CERTIFICATE ISSUED ON 18/01/13
2013-01-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-16AR0118/06/12 FULL LIST
2011-09-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-03AP01DIRECTOR APPOINTED MR RICHARD HANSCOTT
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DANNY SHEEHAN
2011-07-25AR0118/06/11 NO CHANGES
2011-06-07AP01DIRECTOR APPOINTED MR DANNY SHEEHAN
2011-06-07AP01DIRECTOR APPOINTED MR CHRISTIAN HENRY WELLS
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CONDRON
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIS
2010-12-03AP01DIRECTOR APPOINTED MR ANTONY JEFFREY BATES
2010-10-26SH0118/10/10 STATEMENT OF CAPITAL GBP 12.00
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GORDON DAVIS / 20/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CONDRON / 20/09/2010
2010-09-21AP03SECRETARY APPOINTED MR CHRISTIAN HENRY WELLS
2010-09-21TM02APPOINTMENT TERMINATED, SECRETARY HOWARD RUBENSTEIN
2010-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2010 FROM QUEENS WALK OXFORD ROAD READING BERKSHIRE RG1 7PT
2010-08-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-05AR0118/06/10 FULL LIST
2010-03-02RES15CHANGE OF NAME 01/02/2010
2010-03-02CERTNMCOMPANY NAME CHANGED YELL ADWORKS LIMITED CERTIFICATE ISSUED ON 02/03/10
2010-02-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GORDON DAVIS / 05/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CONDRON / 05/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD JUSTIN RUBENSTEIN / 05/10/2009
2009-07-10363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-07-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-15225CURRSHO FROM 31/07/2009 TO 31/03/2009
2008-08-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-08-14CERTNMCOMPANY NAME CHANGED YELL SET LIMITED CERTIFICATE ISSUED ON 14/08/08
2008-07-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to YELL MEDIAWORKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against YELL MEDIAWORKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-07 Outstanding GLOBAL LOAN AGENCY SERVICES LIMITED
2014-03-05 ALL of the property or undertaking has been released from charge GLOBAL LOAN AGENCY SERVICES LIMITED (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
Intangible Assets
Patents
We have not found any records of YELL MEDIAWORKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YELL MEDIAWORKS LIMITED
Trademarks
We have not found any records of YELL MEDIAWORKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YELL MEDIAWORKS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as YELL MEDIAWORKS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where YELL MEDIAWORKS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YELL MEDIAWORKS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded YELL MEDIAWORKS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.