Background WavePink WaveYellow Wave

YADDO LIMITED (09111722)

YADDO LIMITED (09111722) is an active UK company. incorporated on 2 July 2014. with registered office in Barnet. The company operates in the Information and Communication sector, engaged in television programming and broadcasting activities. YADDO LIMITED has been registered for 11 years. Current directors include CHOW, Chu Wai, ROSS, James Brent Garrett.

Company Number
09111722
Status
active
Type
ltd
Incorporated
2 July 2014
Age
11 years
Address
1 Beauchamp Court, Barnet, EN5 5TZ
Industry Sector
Information and Communication
Business Activity
Television programming and broadcasting activities
Directors
CHOW, Chu Wai, ROSS, James Brent Garrett
SIC Codes
60200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YADDO LIMITED

YADDO LIMITED is an active company incorporated on 2 July 2014 with the registered office located in Barnet. The company operates in the Information and Communication sector, specifically engaged in television programming and broadcasting activities. YADDO LIMITED was registered 11 years ago.(SIC: 60200)

Status

active

Active since 11 years ago

Company No

09111722

LTD Company

Age

11 Years

Incorporated 2 July 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 December 2023 - 31 December 2024(14 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

STORYVILLE FILMS LIMITED
From: 2 July 2014To: 25 March 2016
Contact
Address

1 Beauchamp Court 10 Victors Way Barnet, EN5 5TZ,

Previous Addresses

4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA England
From: 16 June 2024To: 4 February 2026
4 Grand Cinema Buildings Poole Road Westbourne Bournemouth Dorset BH4 9DW
From: 16 August 2022To: 16 June 2024
264 High Street Beckenham Kent BR3 1DZ United Kingdom
From: 24 March 2017To: 16 August 2022
264 High Street Beckenham Kent BR3 1DZ
From: 2 July 2014To: 24 March 2017
Timeline

32 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Jul 15
Director Left
Nov 15
Director Joined
Mar 16
Funding Round
Mar 16
Funding Round
Apr 16
Director Left
Apr 16
Director Joined
Oct 16
Director Joined
Oct 16
Funding Round
Jun 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Apr 18
Funding Round
Apr 18
Director Left
Jan 19
Director Joined
May 19
Director Left
May 19
Director Joined
Jun 21
Owner Exit
Jun 21
Director Left
Jun 21
Director Left
Jun 21
New Owner
Jul 22
Owner Exit
Jan 23
Owner Exit
Jun 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Aug 25
12
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CHOW, Chu Wai

Active
Tai Po Industrial Estate, New Territories
Born February 1971
Director
Appointed 19 Feb 2024

ROSS, James Brent Garrett

Active
Calleva Park, AldermastonRG7 8JA
Born March 1965
Director
Appointed 07 May 2021

ELMAN, Lawrence Stewart

Resigned
Notting Hill Gate, LondonW11 3JZ
Born March 1965
Director
Appointed 07 May 2019
Resigned 07 May 2019

ELMAN, Lawrence Stewart

Resigned
High Street, BeckenhamBR3 1DZ
Born March 1965
Director
Appointed 29 Dec 2015
Resigned 25 Jan 2019

ELMAN, Lawrence Stewart

Resigned
BeckenhamBR3 1DZ
Born March 1965
Director
Appointed 01 Jul 2015
Resigned 06 Oct 2015

FRASER, Nicholas Henry

Resigned
High Street, BeckenhamBR3 1DZ
Born January 1948
Director
Appointed 21 Jun 2016
Resigned 17 May 2021

JONES, Lee

Resigned
BromleyBR2 7NZ
Born August 1977
Director
Appointed 02 Jul 2014
Resigned 27 Apr 2016

LUI, Yan Yan Ina

Resigned
Tai Po Industrial Estate, New Territories
Born October 1968
Director
Appointed 19 Feb 2024
Resigned 31 Aug 2025

NG, Clive

Resigned
High Street, BeckenhamBR3 1DZ
Born April 1962
Director
Appointed 21 Jun 2016
Resigned 17 May 2021

Persons with significant control

4

1 Active
3 Ceased
No. 128 Wellington Street, Central

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Jun 2023
Poole Road, BournemouthBH4 9DW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jan 2023
Ceased 07 Jun 2023

Mr James Brent Garrett Ross

Ceased
High Street, BeckenhamBR3 1DZ
Born March 1965

Nature of Control

Right to appoint and remove directors
Notified 07 May 2021
Ceased 16 Jan 2023

Mr Lawrence Stewart Elman

Ceased
High Street, BeckenhamBR3 1DZ
Born March 1965

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 17 May 2021
Fundings
Financials
Latest Activities

Filing History

93

Change Registered Office Address Company With Date Old Address New Address
4 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 December 2025
CH01Change of Director Details
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
1 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
27 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
27 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Accounts With Accounts Type Small
16 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 March 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
16 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
15 July 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Liquidation Voluntary Arrangement Completion
31 August 2021
CVA4CVA4
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 March 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
11 December 2020
CVA1CVA1
Accounts With Accounts Type Micro Entity
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 October 2018
AAAnnual Accounts
Resolution
2 August 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
2 August 2018
CC04CC04
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
16 May 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
1 May 2018
SH01Allotment of Shares
Capital Allotment Shares
1 May 2018
SH01Allotment of Shares
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Capital Allotment Shares
11 December 2017
SH01Allotment of Shares
Capital Allotment Shares
11 December 2017
SH01Allotment of Shares
Capital Allotment Shares
11 December 2017
SH01Allotment of Shares
Capital Allotment Shares
11 December 2017
SH01Allotment of Shares
Legacy
18 October 2017
RP04CS01RP04CS01
Capital Allotment Shares
5 October 2017
SH01Allotment of Shares
Capital Allotment Shares
4 October 2017
SH01Allotment of Shares
Capital Allotment Shares
4 October 2017
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
15 September 2017
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
25 June 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Capital Allotment Shares
13 June 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Capital Name Of Class Of Shares
8 July 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Capital Allotment Shares
27 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Resolution
21 April 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 April 2016
SH08Notice of Name/Rights of Class of Shares
Certificate Change Of Name Company
25 March 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 March 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Capital Allotment Shares
17 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Incorporation Company
2 July 2014
NEWINCIncorporation