ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pembroke Studios Limited

Pembroke Studios Limited is an active company incorporated on 25 November 1985 with the registered office located in London, Greater London. Pembroke Studios Limited was registered 39 years ago.
Status
Active
Active since incorporation
Company No
01964694
Private limited company
Age
39 years
Incorporated 25 November 1985
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 November 2024 (11 months ago)
Next confirmation dated 21 November 2025
Due by 5 December 2025 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 June 2025
Due by 31 March 2026 (5 months remaining)
Address
11 Pembroke Studios
Pembroke Gardens
London
W8 6HX
England
Address changed on 17 Jul 2024 (1 year 3 months ago)
Previous address was 12 Pembroke Studios Pembroke Gardens London W8 6HX England
Telephone
02079377401
Email
Unreported
People
Officers
8
Shareholders
10
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Jan 1968
Director • Retired • British • Lives in England • Born in Dec 1957
Director • Retired Architect • British • Lives in England • Born in Mar 1945
Director • British • Lives in England • Born in Jun 1955
Director • Film Producer • British • Lives in England • Born in May 1937
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Anthony D'Offay Limited
Marie Louise Laband is a mutual person.
Active
Active
Film Finances Limited
David Alexander Korda is a mutual person.
Active
Artist Rooms Foundation
Marie Louise Laband is a mutual person.
Active
FCS Compliance Ltd
Anthony Ashley Payne is a mutual person.
Active
Dulwich Prep & Senior
Nicholas Rupert Martel is a mutual person.
Active
Revo (Retail Evolution) Educational Trust
Nicholas Rupert Martel is a mutual person.
Active
FCS Compliance (Ad) Limited
Anthony Ashley Payne is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£8.28K
Decreased by £9.25K (-53%)
Total Liabilities
-£828
Increased by £6 (+1%)
Net Assets
£7.45K
Decreased by £9.26K (-55%)
Debt Ratio (%)
10%
Increased by 5.31% (+113%)
Latest Activity
Micro Accounts Submitted
7 Months Ago on 25 Mar 2025
Ms Thoraya Atalla Bartawi Appointed
11 Months Ago on 22 Nov 2024
Confirmation Submitted
11 Months Ago on 21 Nov 2024
Anthony Ashley Payne Resigned
11 Months Ago on 15 Nov 2024
David Alexander Korda Resigned
1 Year 1 Month Ago on 18 Sep 2024
Christopher Marten Smallwood Resigned
1 Year 2 Months Ago on 17 Aug 2024
Marie Louise Laband Details Changed
1 Year 3 Months Ago on 17 Jul 2024
Mr Christopher Marten Smallwood Details Changed
1 Year 3 Months Ago on 17 Jul 2024
Mr David Alexander Korda Details Changed
1 Year 3 Months Ago on 17 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 17 Jul 2024
Get Credit Report
Discover Pembroke Studios Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 30 June 2024
Submitted on 25 Mar 2025
Appointment of Ms Thoraya Atalla Bartawi as a director on 22 November 2024
Submitted on 5 Dec 2024
Confirmation statement made on 21 November 2024 with updates
Submitted on 21 Nov 2024
Termination of appointment of Anthony Ashley Payne as a director on 15 November 2024
Submitted on 20 Nov 2024
Termination of appointment of David Alexander Korda as a director on 18 September 2024
Submitted on 25 Sep 2024
Termination of appointment of Christopher Marten Smallwood as a director on 17 August 2024
Submitted on 11 Sep 2024
Director's details changed for Mr David Alexander Korda on 17 July 2024
Submitted on 17 Jul 2024
Director's details changed for Marie Louise Laband on 17 July 2024
Submitted on 17 Jul 2024
Director's details changed for Mr Christopher Marten Smallwood on 17 July 2024
Submitted on 17 Jul 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 17 July 2024
Submitted on 17 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year