Company NameYasmeen Iman Fashion Tv Limited
DirectorNazia Saddat Rana
Company StatusActive
Company Number08748162
CategoryPrivate Limited Company
Incorporation Date25 October 2013(10 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
Section MProfessional, scientific and technical activities
SIC 74202Other specialist photography
Section NAdministrative and support service activities
SIC 82302Activities of conference organisers
Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMs Nazia Saddat Rana
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2013(same day as company formation)
RoleHouse Wife
Country of ResidenceEngland
Correspondence AddressYasmeen House Chadwick Hall Road
Rochdale
OL11 4DJ
Secretary NameMs Nazia Rana
StatusCurrent
Appointed25 October 2013(same day as company formation)
RoleCompany Director
Correspondence AddressYasmeen House Chadwick Hall Road
Rochdale
OL11 4DJ

Location

Registered AddressMedia Point First Floor 57
Cheetham Hill Road
Manchester
M4 4FS
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£3,674
Cash£3,032
Current Liabilities£918

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return3 March 2023 (1 year, 1 month ago)
Next Return Due17 March 2024 (overdue)

Filing History

23 December 2020Total exemption full accounts made up to 31 October 2020 (6 pages)
28 April 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
6 April 2020Confirmation statement made on 29 March 2020 with updates (3 pages)
29 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 31 October 2018 (6 pages)
26 April 2018Total exemption full accounts made up to 31 October 2017 (4 pages)
29 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
22 January 2018Confirmation statement made on 16 November 2017 with no updates (3 pages)
22 January 2018Confirmation statement made on 16 November 2017 with no updates (3 pages)
6 December 2017Registered office address changed from 30 Stocks Street Manchester M8 8QJ England to Media Point First Floor 57 Cheetham Hill Road Manchester M4 4FS on 6 December 2017 (2 pages)
6 December 2017Registered office address changed from 30 Stocks Street Manchester M8 8QJ England to Media Point First Floor 57 Cheetham Hill Road Manchester M4 4FS on 6 December 2017 (2 pages)
28 December 2016Confirmation statement made on 16 November 2016 with updates (7 pages)
28 December 2016Confirmation statement made on 16 November 2016 with updates (7 pages)
24 November 2016Total exemption small company accounts made up to 31 October 2016 (3 pages)
24 November 2016Total exemption small company accounts made up to 31 October 2016 (3 pages)
15 November 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
15 November 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
1 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016Compulsory strike-off action has been discontinued (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
9 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(12 pages)
9 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(12 pages)
14 November 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
14 November 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
25 March 2015Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(14 pages)
25 March 2015Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(14 pages)
25 October 2013Incorporation
Statement of capital on 2013-10-25
  • GBP 1
(25 pages)
25 October 2013Incorporation
Statement of capital on 2013-10-25
  • GBP 1
(25 pages)