YELLOW TIGER DESIGN AND MARKETING LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 1LE

Company number 05687358
Status Active
Incorporation Date 25 January 2006
Company Type Private Limited Company
Address C/O JOSEPH MILLER & CO, FLOOR A, MILBURN HOUSE, DEAN STREET, NEWCASTLE UPON TYNE, ENGLAND, NE1 1LE
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Registered office address changed from C/O Joseph Miller & Co PO Box NE1 1LE Milburn House Floor a, Milburn House Dean Street Newcastle upon Tyne England to C/O Joseph Miller & Co, Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 2 February 2017; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of YELLOW TIGER DESIGN AND MARKETING LIMITED are www.yellowtigerdesignandmarketing.co.uk, and www.yellow-tiger-design-and-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Yellow Tiger Design and Marketing Limited is a Private Limited Company. The company registration number is 05687358. Yellow Tiger Design and Marketing Limited has been working since 25 January 2006. The present status of the company is Active. The registered address of Yellow Tiger Design and Marketing Limited is C O Joseph Miller Co Floor A Milburn House Dean Street Newcastle Upon Tyne England Ne1 1le. . RODGERS, Dawn Gwyn is a Director of the company. Secretary RODGERS, John Philip has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director ROBERTS, John Philip has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Director
RODGERS, Dawn Gwyn
Appointed Date: 25 January 2006
63 years old

Resigned Directors

Secretary
RODGERS, John Philip
Resigned: 31 August 2014
Appointed Date: 25 January 2006

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 25 January 2006
Appointed Date: 25 January 2006

Director
ROBERTS, John Philip
Resigned: 25 January 2006
Appointed Date: 25 January 2006
63 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 25 January 2006
Appointed Date: 25 January 2006

Persons With Significant Control

Mrs Dawn Gwyn Rodgers
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

YELLOW TIGER DESIGN AND MARKETING LIMITED Events

07 Feb 2017
Confirmation statement made on 25 January 2017 with updates
02 Feb 2017
Registered office address changed from C/O Joseph Miller & Co PO Box NE1 1LE Milburn House Floor a, Milburn House Dean Street Newcastle upon Tyne England to C/O Joseph Miller & Co, Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 2 February 2017
26 Jan 2017
Total exemption small company accounts made up to 31 May 2016
23 Dec 2016
Registered office address changed from 4 Warenton Way Newcastle Great Park Newcastle upon Tyne Tyne and Wear NE13 9AR to C/O Joseph Miller & Co PO Box NE1 1LE Milburn House Floor a, Milburn House Dean Street Newcastle upon Tyne on 23 December 2016
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 27 more events
02 Mar 2006
New director appointed
02 Mar 2006
Registered office changed on 02/03/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
02 Mar 2006
Director resigned
02 Mar 2006
Secretary resigned
25 Jan 2006
Incorporation