logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 8
  • 1
    Adassovsky Duval, Nicolas
    Born in January 1958
    Individual (3 offsprings)
    Officer
    2011-01-07 ~ 2024-07-25
    OF - Director → CIF 0
    Mr Nicolas Adassovsky Duval
    Born in January 1958
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-07-25
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Ouanhon, Gregory
    Born in July 1982
    Individual (3 offsprings)
    Officer
    2024-07-25 ~ now
    OF - Director → CIF 0
  • 3
    Zeitoun, Laurent
    Born in March 1973
    Individual (2 offsprings)
    Officer
    2024-07-25 ~ now
    OF - Director → CIF 0
    Laurent Zeitoun
    Born in March 1973
    Individual (2 offsprings)
    Person with significant control
    2021-01-21 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Yann Zenou
    Born in October 1974
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-07-25
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Goldschmidt, John Anthony
    Born in August 1943
    Individual (6 offsprings)
    Officer
    2003-01-17 ~ 2011-01-07
    OF - Director → CIF 0
  • 6
    CARLTON REGISTRARS LIMITED
    02035477
    141, Wardour Street, London
    Dissolved Corporate (21 parents, 314 offsprings)
    Officer
    2003-01-17 ~ 2010-11-11
    OF - Secretary → CIF 0
  • 7
    LONDON LAW SERVICES LIMITED
    02335944 02504138
    Marquess Court, 69 Southampton Row, London
    Active Corporate (5 parents, 21219 offsprings)
    Officer
    2003-01-15 ~ 2003-01-17
    OF - Nominee Director → CIF 0
  • 8
    LONDON LAW SECRETARIAL LIMITED
    02347720
    Marquess Court, 69 Southampton Row, London
    Active Corporate (5 parents, 28604 offsprings)
    Officer
    2003-01-15 ~ 2003-01-17
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

YEARDAWN LIMITED

Period: 2003-01-15 ~ 2026-03-17
Company number: 04637239
Registered name
YEARDAWN LIMITED - Dissolved
Standard Industrial Classification
59111 - Motion Picture Production Activities
Brief company account
Average Number of Employees
02023-02-01 ~ 2024-01-31
Fixed Assets - Investments
1 GBP2024-01-31
1 GBP2023-01-31
Debtors
163,520 GBP2024-01-31
91,828 GBP2023-01-31
Cash at bank and in hand
101,589 GBP2024-01-31
100,963 GBP2023-01-31
Current Assets
265,109 GBP2024-01-31
192,791 GBP2023-01-31
Net Current Assets/Liabilities
247,440 GBP2024-01-31
175,703 GBP2023-01-31
Total Assets Less Current Liabilities
247,441 GBP2024-01-31
175,704 GBP2023-01-31
Net Assets/Liabilities
247,441 GBP2024-01-31
175,704 GBP2023-01-31
Equity
Called up share capital
3 GBP2024-01-31
3 GBP2023-01-31
Retained earnings (accumulated losses)
247,438 GBP2024-01-31
175,701 GBP2023-01-31
Equity
247,441 GBP2024-01-31
175,704 GBP2023-01-31
Intangible Assets - Gross Cost
10,797 GBP2024-01-31
Intangible Assets - Accumulated Amortisation & Impairment
10,797 GBP2024-01-31
Amounts invested in assets
Cost valuation, Non-current
1 GBP2024-01-31
Non-current
1 GBP2024-01-31
1 GBP2023-01-31
Trade Debtors/Trade Receivables
79,743 GBP2024-01-31
80,623 GBP2023-01-31
Other Debtors
83,777 GBP2024-01-31
11,205 GBP2023-01-31
Trade Creditors/Trade Payables
Amounts falling due within one year
5,817 GBP2024-01-31
858 GBP2023-01-31
Other Creditors
Amounts falling due within one year
11,852 GBP2024-01-31
16,230 GBP2023-01-31

Related profiles found in government register
  • YEARDAWN LIMITED
    Info
    Registered number 04637239
    10 Orange Street, Haymarket, London WC2H 7DQ
    PRIVATE LIMITED COMPANY incorporated on 2003-01-15 and dissolved on 2026-03-17 (23 years 2 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2025-01-15
    CIF 0
  • YEARDAWN LTD
    S
    Registered number 04637239
    10, Orange Street, Haymarket, London, United Kingdom, WC2H 7DQ
    Corporate in Companies House, United Kingdom
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    DEATH OF STALIN THE FILM LTD
    - now 10055205
    DEATH OF STALIN' THE FILM LTD - 2016-03-11
    5 Percy Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.