YELLOWDOT DESIGN LIMITED
LEATHERHEAD LITHO 2000 (GRAPHICS) LIMITED

Hellopages » Surrey » Mole Valley » KT22 8DY

Company number 01512541
Status Active
Incorporation Date 14 August 1980
Company Type Private Limited Company
Address ASHCOMBE HOUSE, 5 THE CRESCENT, LEATHERHEAD, SURREY, KT22 8DY
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Total exemption small company accounts made up to 31 October 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 10,000 . The most likely internet sites of YELLOWDOT DESIGN LIMITED are www.yellowdotdesign.co.uk, and www.yellowdot-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and two months. The distance to to Chessington North Rail Station is 4.9 miles; to Reigate Rail Station is 6.5 miles; to Kingston Rail Station is 8.2 miles; to Fulwell Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yellowdot Design Limited is a Private Limited Company. The company registration number is 01512541. Yellowdot Design Limited has been working since 14 August 1980. The present status of the company is Active. The registered address of Yellowdot Design Limited is Ashcombe House 5 The Crescent Leatherhead Surrey Kt22 8dy. . CHADWICK, Janice Lynn is a Secretary of the company. CHADWICK, Janice Lynn is a Director of the company. CHADWICK, Jeremy Neil is a Director of the company. Secretary CORBIN, Phyllis Mary has been resigned. Secretary POLHILL, Alexander Arthur has been resigned. Director POLHILL, Alexander Arthur has been resigned. Director SNELL, Geoffrey Alan has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
CHADWICK, Janice Lynn
Appointed Date: 31 October 1997

Director
CHADWICK, Janice Lynn
Appointed Date: 01 November 2001
65 years old

Director

Resigned Directors

Secretary
CORBIN, Phyllis Mary
Resigned: 22 February 1993

Secretary
POLHILL, Alexander Arthur
Resigned: 31 October 1997
Appointed Date: 22 February 1993

Director
POLHILL, Alexander Arthur
Resigned: 31 October 1997
81 years old

Director
SNELL, Geoffrey Alan
Resigned: 31 October 1997
86 years old

Persons With Significant Control

Janice Lynn Chadwick
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jeremy Neil Chadwick
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

YELLOWDOT DESIGN LIMITED Events

10 Apr 2017
Confirmation statement made on 23 March 2017 with updates
23 Mar 2017
Total exemption small company accounts made up to 31 October 2016
18 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10,000

14 Apr 2016
Total exemption small company accounts made up to 31 October 2015
07 Apr 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10,000

...
... and 84 more events
24 May 1988
Return made up to 21/04/88; full list of members

15 Apr 1987
Accounts for a small company made up to 31 October 1986

15 Apr 1987
Return made up to 31/03/87; full list of members

31 Oct 1986
Return made up to 07/04/86; full list of members

22 May 1986
Accounts for a small company made up to 31 October 1985

YELLOWDOT DESIGN LIMITED Charges

26 November 1997
Debenture
Delivered: 5 December 1997
Status: Satisfied on 27 November 2003
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…