PEMBROKE STUDIOS LIMITED

Register to unlock more data on OkredoRegister

PEMBROKE STUDIOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01964694

Incorporation date

25/11/1985

Size

Micro Entity

Contacts

Registered address

Registered address

11 Pembroke Studios, Pembroke Gardens, London W8 6HXCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon27/02/2026
Confirmation statement made on 2026-02-27 with updates
dot icon24/02/2026
Micro company accounts made up to 2025-06-30
dot icon03/12/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon25/03/2025
Micro company accounts made up to 2024-06-30
dot icon05/12/2024
Appointment of Ms Thoraya Atalla Bartawi as a director on 2024-11-22
dot icon21/11/2024
Confirmation statement made on 2024-11-21 with updates
dot icon20/11/2024
Termination of appointment of Anthony Ashley Payne as a director on 2024-11-15
dot icon25/09/2024
Termination of appointment of David Alexander Korda as a director on 2024-09-18
dot icon11/09/2024
Termination of appointment of Christopher Marten Smallwood as a director on 2024-08-17
dot icon17/07/2024
Registered office address changed from 12 Pembroke Studios Pembroke Gardens London W8 6HX England to 11 Pembroke Studios Pembroke Gardens London W8 6HX on 2024-07-17
dot icon17/07/2024
Director's details changed for Mr David Alexander Korda on 2024-07-17
dot icon17/07/2024
Director's details changed for Mr Christopher Marten Smallwood on 2024-07-17
dot icon17/07/2024
Director's details changed for Marie Louise Laband on 2024-07-17
dot icon13/06/2024
Termination of appointment of Marie-Louise Laband as a secretary on 2024-06-10
dot icon13/06/2024
Appointment of Mr Nicholas Rupert Martel as a director on 2024-06-10
dot icon13/06/2024
Appointment of Mr Nicholas Rupert Martel as a secretary on 2024-06-10
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with updates
dot icon20/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon29/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon19/10/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon30/11/1994
Return made up to 30/10/94; full list of members
dot icon24/10/1994
Accounts for a small company made up to 1994-05-31
dot icon07/12/1993
Accounts for a small company made up to 1993-05-31
dot icon15/11/1993
Return made up to 30/10/93; no change of members
dot icon23/02/1993
Full accounts made up to 1992-05-31
dot icon09/02/1993
Registered office changed on 09/02/93 from:\hanover house 14 hanover square london W1R obe
dot icon27/11/1992
Return made up to 30/10/92; full list of members
dot icon27/11/1992
New secretary appointed;director resigned;new director appointed
dot icon06/11/1992
Accounts for a small company made up to 1991-05-31
dot icon13/10/1992
Return made up to 30/10/91; no change of members
dot icon13/10/1992
Secretary resigned;new secretary appointed
dot icon24/09/1991
Accounts for a small company made up to 1990-05-31
dot icon28/08/1991
Accounting reference date shortened from 31/12 to 31/05
dot icon05/08/1991
Return made up to 30/10/90; no change of members
dot icon30/04/1990
Return made up to 30/10/89; full list of members
dot icon03/05/1989
Return made up to 05/07/88; full list of members
dot icon09/11/1988
Accounts made up to 1988-05-31
dot icon20/07/1988
Secretary resigned;new secretary appointed
dot icon19/05/1988
Registered office changed on 19/05/88 from:\34 south molton street london W1Y 2BP
dot icon22/10/1987
Accounts made up to 1987-05-31
dot icon14/10/1987
Return made up to 10/09/87; full list of members
dot icon22/04/1987
Gazettable document
dot icon19/02/1987
Director resigned;new director appointed
dot icon23/01/1987
Registered office changed on 23/01/87 from:\142 holborn bars london EC1N 2NH
dot icon23/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
282.42K
-
0.00
280.00K
-
2022
0
46.21K
-
0.00
47.94K
-
2023
0
16.70K
-
0.00
-
-
2023
0
16.70K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

16.70K £Descended-63.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Anthony Ashley Payne
Director
10/12/2020 - 15/11/2024
12
Laband, Marie-Louise
Secretary
19/02/2016 - 10/06/2024
-
Gresham-Cooke, Gerald Nicholas
Secretary
31/10/1992 - 30/08/2004
-
Cincotta, Francis Anthony
Director
13/02/2016 - 04/06/2019
-
Korda, David Alexander
Secretary
07/12/2008 - 18/02/2016
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PEMBROKE STUDIOS LIMITED

PEMBROKE STUDIOS LIMITED is an(a) Active company incorporated on 25/11/1985 with the registered office located at 11 Pembroke Studios, Pembroke Gardens, London W8 6HX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of PEMBROKE STUDIOS LIMITED?

toggle

PEMBROKE STUDIOS LIMITED is currently Active. It was registered on 25/11/1985 .

Where is PEMBROKE STUDIOS LIMITED located?

toggle

PEMBROKE STUDIOS LIMITED is registered at 11 Pembroke Studios, Pembroke Gardens, London W8 6HX.

What does PEMBROKE STUDIOS LIMITED do?

toggle

PEMBROKE STUDIOS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for PEMBROKE STUDIOS LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-27 with updates.