YAHOO-UK LIMITED
Overview
Company Name | YAHOO-UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03462696 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of YAHOO-UK LIMITED?
- Other publishing activities (58190) / Information and communication
- Media representation services (73120) / Professional, scientific and technical activities
Where is YAHOO-UK LIMITED located?
Registered Office Address | Midcity Place 71 High Holborn WC1V 6DA London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of YAHOO-UK LIMITED?
Company Name | From | Until |
---|---|---|
VERIZON MEDIA UK LIMITED | Oct 29, 2020 | Oct 29, 2020 |
OATH (UK) LIMITED | Jun 13, 2017 | Jun 13, 2017 |
AOL (UK) LIMITED | Mar 01, 2001 | Mar 01, 2001 |
AOL HOLDINGS (UK) LIMITED | Feb 06, 1998 | Feb 06, 1998 |
AOL HOLDINGS LIMITED | Dec 24, 1997 | Dec 24, 1997 |
ARCHERBROOK LIMITED | Nov 07, 1997 | Nov 07, 1997 |
What are the latest accounts for YAHOO-UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for YAHOO-UK LIMITED?
Last Confirmation Statement Made Up To | Nov 07, 2025 |
---|---|
Next Confirmation Statement Due | Nov 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 07, 2024 |
Overdue | No |
What are the latest filings for YAHOO-UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 07, 2024 with updates | 5 pages | CS01 | ||||||||||
Statement of capital on Nov 07, 2024
| 2 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Jul 26, 2024
| 2 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||||||||||
Termination of appointment of Joshua Fitzgerald Partridge as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Steven Mchenry as a director on Dec 13, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 07, 2023 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Sam Bani-Hashemian as a director on Oct 17, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||||||||||
Change of details for Oath Holdings Inc as a person with significant control on May 01, 2023 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Richard Andrew Maina Heho as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 07, 2022 with updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||||||||||
Confirmation statement made on Nov 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Kristiana Carlet as a director on Nov 01, 2021 | 1 pages | TM01 | ||||||||||
Notification of Oath Holdings Inc as a person with significant control on Sep 01, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Verizon Communications Inc. as a person with significant control on Sep 01, 2021 | 1 pages | PSC07 | ||||||||||
Certificate of change of name Company name changed verizon media uk LIMITED\certificate issued on 01/11/21 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2020 | 32 pages | AA | ||||||||||
Who are the officers of YAHOO-UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SAMUELS, Maria Louise | Secretary | 71 High Holborn WC1V 6DA London Midcity Place England | 231748170001 | |||||||
BANI-HASHEMIAN, Sam | Director | 71 High Holborn WC1V 6DA London Midcity Place England | United Kingdom | British | Business Executive | 227964430002 | ||||
MCHENRY, Steven | Director | 71 High Holborn WC1V 6DA London Midcity Place England | England | British | Business Executive | 317065640001 | ||||
RAJ, Nityajit Saidev | Secretary | 11 - 20 Capper Street WC1E 6JA London Shropshire House United Kingdom | British | 123332420004 | ||||||
REID, Amanda Louise | Secretary | 11 - 20 Capper Street WC1E 6JA London Shropshire House | 195781730001 | |||||||
WALES, Anthony Edward | Secretary | South Lodge Knipp Hill KT11 2PE Cobham Surrey | British | 41576320002 | ||||||
WERNER, Adrienne | Secretary | 11 - 20 Capper Street WC1E 6JA London Shropshire House United Kingdom | 152596030001 | |||||||
CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
BOOTH, Stephen Graham, Mr. | Director | 11 - 20 Capper Street WC1E 6JA London Shropshire House United Kingdom | United Kingdom | British | Business Executive | 146522550001 | ||||
CARLET, Kristiana | Director | 71 High Holborn WC1V 6DA London Midcity Place England | England | Italian | Business Executive | 224261860001 | ||||
CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||
CONSTANDA, Dan | Director | 94 Troy Court High Street Kensington W8 7RE London | British | Financial Director | 114877740001 | |||||
DAVIES, John Llewellyn | Director | 503 Scenic Way 22066 Great Falls Virginia Usa | American | Company President | 57111660002 | |||||
DAY, Roderick | Director | Melrose Road Southfields SW18 1LX London 47 | United Kingdom | British | Cfo | 132997840001 | ||||
DUNNE, Dana Philip | Director | 8 Burnfoot Avenue Fulham SW6 5EA London | British | Chief Executive Officer | 120296310001 | |||||
FLINT, Stuart Alan | Director | 71 High Holborn WC1V 6DA London Midcity Place England | United Kingdom | British | Business Executive | 205763280001 | ||||
FRIEDMAN, Lori Aline | Director | The Garden Flat 84 Compayne Gardens NW6 2RU London | American | Coo | 91684590001 | |||||
HEHO, Richard Andrew Maina | Director | 71 High Holborn WC1V 6DA London Midcity Place England | United Kingdom | British | Business Executive | 280629490001 | ||||
HILL, Christopher | Director | 10493 Patrician Woods Court 22066 Great Falls Virginia Usa | Usa | Managing Director | 74318140001 | |||||
KELLY, John Michael | Director | 11206 River View Drive Potomac Md 20857 Usa | American | Director | 67525700002 | |||||
MAYMANN, Jimmy | Director | 11 - 20 Capper Street WC1E 6JA London Shropshire House United Kingdom | United Kingdom | Danish | Business Executive | 164735960001 | ||||
MOYSEY, Graham Edwin, Mr. | Director | 11 - 20 Capper Street WC1E 6JA London Shropshire House United Kingdom | United Kingdom | Canadian | Business Executive | 182707720001 | ||||
NICKLIN, Hamish Charles | Director | 11 - 20 Capper Street WC1E 6JA London Shropshire House | England | British,American | Managing Director | 198477130001 | ||||
PARTRIDGE, Joshua Fitzgerald | Director | 71 High Holborn WC1V 6DA London Midcity Place England | United Kingdom | British | Business Executive | 280628970001 | ||||
PATEL, Nimeshh Bharat Kumar | Director | 11 - 20 Capper Street WC1E 6JA London Shropshire House United Kingdom | United Kingdom | British | Business Executive | 148643600002 | ||||
PECK, Christian Maurice | Director | 11 - 20 Capper Street WC1E 6JA London Shropshire House United Kingdom | United Kingdom | British | Business Executive | 148715700001 | ||||
PENZER, Noel Justin | Director | 11 - 20 Capper Street WC1E 6JA London Shropshire House United Kingdom | England | British | Business Executive | 200669210001 | ||||
RAJ, Nityajit Saidev | Director | 68 Hammersmith Road London W14 8YW | United Kingdom | British | General Counsel | 135296050001 | ||||
RECHTMAN, Rene Efraim | Director | 11 - 20 Capper Street WC1E 6JA London Shropshire House United Kingdom | United Kingdom | Danish | Business Executive | 73398150005 | ||||
RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||
RIPP, Joseph A | Director | 125 Cannon Road Wilton Ct 06897 United States | American | Business Executive Director | 75404610001 | |||||
ROARK, Michael James | Director | Meadowbank NW3 3AY London 45 Uk | American | Cfo | 131515770002 | |||||
ROWLEY, Philip Edward | Director | The Mill High Street Whitchurch On Thames RG8 7DG Reading Berkshire | United Kingdom | British | Coo | 59811340001 | ||||
SOKOL JR, Gerald | Director | 13704 Balmoral Greens Avenue Clifton Virginia 21024 Usa | American | Director | 65246440002 | |||||
SPACKMAN, Giles Richard Lovell | Director | 53 Bassein Park Road W12 9RW London | British | Cfo | 50405710002 |
Who are the persons with significant control of YAHOO-UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Yahoo Holdings Inc. | Sep 01, 2021 | Orange Street Wilmington, De 1908 1209 Delaware United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Verizon Communications Inc. | Jun 13, 2017 | Avenue Of The Americas New York 1095 Ny 10036 United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Oath Holdings Inc. | Apr 06, 2016 | Orange Street Wilmington 1209 Delaware United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0