YP DIGITAL LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameYP DIGITAL LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04373611
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of YP DIGITAL LTD?

    • Other information technology service activities (62090) / Information and communication
    • Architectural activities (71111) / Professional, scientific and technical activities

    Where is YP DIGITAL LTD located?

    Registered Office Address
    Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Undeliverable Registered Office AddressNo

    What were the previous names of YP DIGITAL LTD?

    Previous Company Names
    Company NameFromUntil
    BLUE CUBE STUDIOS LTDFeb 14, 2002Feb 14, 2002

    What are the latest accounts for YP DIGITAL LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnFeb 28, 2024
    Next Accounts Due OnFeb 28, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2023

    What is the status of the latest confirmation statement for YP DIGITAL LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 08, 2026
    Next Confirmation Statement DueJan 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 08, 2025
    OverdueYes

    What are the latest filings for YP DIGITAL LTD?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 2 Baronia Croft Colchester CO4 9EE England to Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park the Drive Brentwood CM13 3BE on Mar 19, 2025

    3 pagesAD01

    Statement of affairs

    9 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 07, 2025

    LRESEX

    Certificate of change of name

    Company name changed blue cube studios LTD\certificate issued on 30/01/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 30, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 29, 2025

    RES15

    Confirmation statement made on Jan 08, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Suite 2 the Treble Tile West Bergholt Colchester Essex CO6 3JQ England to 2 Baronia Croft Colchester CO4 9EE on Jan 17, 2025

    1 pagesAD01

    Confirmation statement made on Jan 08, 2024 with no updates

    3 pagesCS01

    Change of details for Mr Richard Dean Hart as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Total exemption full accounts made up to Feb 28, 2023

    11 pagesAA

    Confirmation statement made on Jan 08, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2022

    10 pagesAA

    Confirmation statement made on Jan 08, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2021

    11 pagesAA

    Confirmation statement made on Jan 08, 2021 with updates

    5 pagesCS01

    Total exemption full accounts made up to Feb 28, 2020

    10 pagesAA

    Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE England to Suite 2 the Treble Tile West Bergholt Colchester Essex CO6 3JQ on Oct 21, 2020

    1 pagesAD01

    Confirmation statement made on Jan 08, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Feb 28, 2019

    9 pagesAA

    Confirmation statement made on Feb 14, 2019 with updates

    4 pagesCS01

    Registered office address changed from The Centre Colchester Business Park Colchester Essex CO4 9YQ to Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on Jan 11, 2019

    1 pagesAD01

    Total exemption full accounts made up to Feb 28, 2018

    9 pagesAA

    Confirmation statement made on Feb 14, 2018 with updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2017

    9 pagesAA

    Confirmation statement made on Feb 14, 2017 with updates

    6 pagesCS01

    Who are the officers of YP DIGITAL LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HART, Sally Ann
    C04 9EE Colchester
    2 Baronia Croft
    Essex
    England
    Secretary
    C04 9EE Colchester
    2 Baronia Croft
    Essex
    England
    British134083240001
    HART, Richard Dean
    C04 9EE Colchester
    2 Baronia Croft
    Essex
    England
    Director
    C04 9EE Colchester
    2 Baronia Croft
    Essex
    England
    EnglandBritish81706880004
    NICOL, Tony Matthew
    34 Ravel Avenue
    CM8 1QA Witham
    Essex
    Secretary
    34 Ravel Avenue
    CM8 1QA Witham
    Essex
    British81706850005
    DUPORT SECRETARY LIMITED
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    Nominee Secretary
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    900020060001
    NICOL, Tony Matthew
    34 Ravel Avenue
    CM8 1QA Witham
    Essex
    Director
    34 Ravel Avenue
    CM8 1QA Witham
    Essex
    EnglandBritish81706850005
    DUPORT DIRECTOR LIMITED
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    Nominee Director
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    900020050001

    Who are the persons with significant control of YP DIGITAL LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Sally Ann Hart
    C04 9EE Colchester
    2 Baronia Croft
    Essex
    England
    Apr 06, 2016
    C04 9EE Colchester
    2 Baronia Croft
    Essex
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Richard Dean Hart
    C04 9EE Colchester
    2 Baronia Croft
    Essex
    England
    Apr 06, 2016
    C04 9EE Colchester
    2 Baronia Croft
    Essex
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does YP DIGITAL LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 07, 2025Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Priest
    Jupiter House, Warley Hill Business Park The Drive
    CM13 3BE Brentwood
    Essex
    practitioner
    Jupiter House, Warley Hill Business Park The Drive
    CM13 3BE Brentwood
    Essex
    Glyn Mummery
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    practitioner
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex

    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