Company NamePembroke Studios Limited
Company StatusActive
Company Number01964694
CategoryPrivate Limited Company
Incorporation Date25 November 1985(38 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Christopher Marten Smallwood
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1999(13 years, 11 months after company formation)
Appointment Duration24 years, 5 months
RoleRetired Architect
Country of ResidenceEngland
Correspondence Address4 Pembroke Studios
Pembroke Gardens
London
W8 6HX
Director NameMarie Louise Laband
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2004(19 years after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Pembroke Studios Pembroke Gardens
London
W8 6HX
Director NameMr David Alexander Korda
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(21 years, 1 month after company formation)
Appointment Duration17 years, 3 months
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address8 Pembroke Studios
Pembroke Gardens
London
W8 6HX
Secretary NameMs Marie-Louise Laband
StatusCurrent
Appointed19 February 2016(30 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address12 Pembroke Studios
Pembroke Gardens
London
W8 6HX
Director NameMr Anthony Ashley Payne
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(35 years after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Pembroke Studios
Pembroke Gardens
London
W8 6HX
Director NameGerald Nicholas Gresham-Cooke
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(6 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 August 2004)
RoleOffice Manager
Correspondence Address5 Pembroke Studios
London
W8 6HX
Director NameRichard Charles Moberly Pumphrey
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(6 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 1996)
RoleSupply Of Oilfield D
Correspondence Address6 Pembroke Studios
London
W8 6HX
Director NameSir Philip Manning Dowson
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(6 years, 11 months after company formation)
Appointment Duration4 years (resigned 26 November 1996)
RoleArchitect
Correspondence Address1 Pembroke Studios
London
W8 6HX
Secretary NameGerald Nicholas Gresham-Cooke
NationalityBritish
StatusResigned
Appointed01 November 1992(6 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address5 Pembroke Studios
London
W8 6HX
Director NameAriane Mauricette Braillard
Date of BirthMay 1939 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed26 November 1996(11 years after company formation)
Appointment Duration2 years, 11 months (resigned 09 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Pembroke Studios
Pembroke Gardens
London
W8 6HX
Director NameAriane Mauricette Braillard
Date of BirthMay 1939 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed26 November 1996(11 years after company formation)
Appointment Duration2 years, 11 months (resigned 09 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Pembroke Studios
Pembroke Gardens
London
W8 6HX
Director NameMarina Adams
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1996(11 years after company formation)
Appointment Duration5 years, 11 months (resigned 13 November 2002)
RoleLandscape Architect
Correspondence Address3 Pembroke Studios
London
W8 6HX
Director NameThe Countess Adelkeid Gowrie
Date of BirthOctober 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed08 December 1997(12 years after company formation)
Appointment Duration4 years, 11 months (resigned 13 November 2002)
RoleJournalist
Correspondence Address13 Pembroke Studios
Pembroke Gardens
London
W8 6HX
Director NameChristopher Steele Jamieson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2002(16 years, 11 months after company formation)
Appointment Duration11 years, 12 months (resigned 06 November 2014)
RoleOil Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Pembroke Studios
London
W8 6HX
Secretary NameChristopher Steele Jamieson
NationalityBritish
StatusResigned
Appointed30 September 2004(18 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 December 2008)
RoleOil Trader
Country of ResidenceUnited Kingdom
Correspondence Address6 Pembroke Studios
London
W8 6HX
Secretary NameMr David Alexander Korda
NationalityBritish
StatusResigned
Appointed08 December 2008(23 years after company formation)
Appointment Duration7 years, 2 months (resigned 19 February 2016)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address8 Pembroke Studios
Pembroke Gardens
London
W8 6HX
Director NameMr Francis Anthony Cincotta
Date of BirthOctober 1939 (Born 84 years ago)
NationalityAmerican,Italian
StatusResigned
Appointed14 February 2016(30 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 June 2019)
RoleRetired Dentist Anaesthesiologist
Country of ResidenceEngland
Correspondence Address2 Pembroke Studios Pembroke Gardens
London
W8 6HX

Contact

Telephone020 79377401
Telephone regionLondon

Location

Registered Address12 Pembroke Studios
Pembroke Gardens
London
W8 6HX
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London

Financials

Year2013
Net Worth£11,329
Cash£11,855
Current Liabilities£792

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

29 March 2023Unaudited abridged accounts made up to 30 June 2022 (6 pages)
19 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
28 March 2022Unaudited abridged accounts made up to 30 June 2021 (6 pages)
20 October 2021Confirmation statement made on 19 October 2021 with updates (4 pages)
16 June 2021Unaudited abridged accounts made up to 30 June 2020 (6 pages)
6 January 2021Appointment of Mr Anthony Ashley Payne as a director on 10 December 2020 (2 pages)
19 November 2020Cessation of Marie-Louise Laband as a person with significant control on 18 November 2020 (1 page)
19 November 2020Cessation of Christopher Marten Smallwood as a person with significant control on 18 November 2020 (1 page)
19 November 2020Cessation of David Alexander Korda as a person with significant control on 18 November 2020 (1 page)
23 October 2020Confirmation statement made on 19 October 2020 with updates (4 pages)
25 March 2020Unaudited abridged accounts made up to 30 June 2019 (6 pages)
24 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
7 June 2019Cessation of Francis Anthony Cincotta as a person with significant control on 5 June 2019 (1 page)
7 June 2019Termination of appointment of Francis Anthony Cincotta as a director on 5 June 2019 (1 page)
21 March 2019Unaudited abridged accounts made up to 30 June 2018 (6 pages)
19 October 2018Director's details changed for Mr Francis Anthony Cincotta on 18 October 2018 (2 pages)
19 October 2018Confirmation statement made on 19 October 2018 with updates (4 pages)
19 October 2018Director's details changed for Mr Christopher Marten Smallwood on 18 October 2018 (2 pages)
18 October 2018Director's details changed for Marie Louise Laband on 18 October 2018 (2 pages)
18 October 2018Director's details changed for Mr Francis Anthony Cincotta on 18 October 2018 (2 pages)
17 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
21 March 2018Unaudited abridged accounts made up to 30 June 2017 (6 pages)
20 October 2017Notification of Francis Anthony Cincotta as a person with significant control on 6 April 2016 (2 pages)
20 October 2017Notification of Francis Anthony Cincotta as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Notification of Christopher Marten Smallwood as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
19 October 2017Notification of Marie-Louise Laband as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
19 October 2017Notification of Christopher Marten Smallwood as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Notification of David Alexander Korda as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Notification of David Alexander Korda as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Notification of Marie-Louise Laband as a person with significant control on 6 April 2016 (2 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
4 April 2016Appointment of Mr Francis Anthony Cincotta as a director on 14 February 2016 (2 pages)
4 April 2016Appointment of Mr Francis Anthony Cincotta as a director on 14 February 2016 (2 pages)
1 April 2016Termination of appointment of David Alexander Korda as a secretary on 19 February 2016 (1 page)
1 April 2016Registered office address changed from 8 Pembroke Studios, Pembroke Gardens London W8 6HX to 12 Pembroke Studios Pembroke Gardens London W8 6HX on 1 April 2016 (1 page)
1 April 2016Registered office address changed from 8 Pembroke Studios, Pembroke Gardens London W8 6HX to 12 Pembroke Studios Pembroke Gardens London W8 6HX on 1 April 2016 (1 page)
1 April 2016Termination of appointment of David Alexander Korda as a secretary on 19 February 2016 (1 page)
1 April 2016Appointment of Ms Marie-Louise Laband as a secretary on 19 February 2016 (2 pages)
1 April 2016Appointment of Ms Marie-Louise Laband as a secretary on 19 February 2016 (2 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 13
(7 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 13
(7 pages)
28 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 13
(7 pages)
28 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 13
(7 pages)
17 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 December 2014Termination of appointment of Christopher Steele Jamieson as a director on 6 November 2014 (1 page)
12 December 2014Termination of appointment of Christopher Steele Jamieson as a director on 6 November 2014 (1 page)
12 December 2014Termination of appointment of Christopher Steele Jamieson as a director on 6 November 2014 (1 page)
8 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 13
(8 pages)
8 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 13
(8 pages)
5 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
15 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 13
(8 pages)
15 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 13
(8 pages)
27 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (8 pages)
17 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (8 pages)
29 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (8 pages)
6 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (8 pages)
17 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
27 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (8 pages)
27 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (8 pages)
2 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
2 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
27 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (8 pages)
27 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (8 pages)
1 February 2009Secretary appointed david alexander korda (2 pages)
1 February 2009Secretary appointed david alexander korda (2 pages)
23 December 2008Full accounts made up to 30 June 2008 (5 pages)
23 December 2008Full accounts made up to 30 June 2008 (5 pages)
15 December 2008Appointment terminated secretary christopher jamieson (1 page)
15 December 2008Registered office changed on 15/12/2008 from 6 pembroke studios pembroke gardens london W8 6HX (1 page)
15 December 2008Registered office changed on 15/12/2008 from 6 pembroke studios pembroke gardens london W8 6HX (1 page)
15 December 2008Appointment terminated secretary christopher jamieson (1 page)
29 September 2008Return made up to 10/09/08; full list of members (9 pages)
29 September 2008Return made up to 10/09/08; full list of members (9 pages)
8 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 October 2007Return made up to 10/10/07; full list of members (5 pages)
30 October 2007Return made up to 10/10/07; full list of members (5 pages)
19 January 2007New director appointed (1 page)
19 January 2007New director appointed (1 page)
19 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 November 2006Return made up to 30/10/06; full list of members (5 pages)
1 November 2006Return made up to 30/10/06; full list of members (5 pages)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
3 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
31 October 2005Return made up to 30/10/05; full list of members (5 pages)
31 October 2005Return made up to 30/10/05; full list of members (5 pages)
7 April 2005New secretary appointed (1 page)
7 April 2005New secretary appointed (1 page)
11 January 2005New director appointed (1 page)
11 January 2005New director appointed (1 page)
30 November 2004Return made up to 30/10/04; full list of members (13 pages)
30 November 2004Return made up to 30/10/04; full list of members (13 pages)
23 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
23 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 September 2004Secretary resigned;director resigned (1 page)
21 September 2004Secretary resigned;director resigned (1 page)
6 November 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
6 November 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
6 November 2003Return made up to 30/10/03; full list of members
  • 363(287) ‐ Registered office changed on 06/11/03
(13 pages)
6 November 2003Return made up to 30/10/03; full list of members
  • 363(287) ‐ Registered office changed on 06/11/03
(13 pages)
31 January 2003Director resigned (1 page)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
31 January 2003Director resigned (1 page)
31 January 2003New director appointed (2 pages)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
29 November 2002Return made up to 30/10/02; full list of members (13 pages)
29 November 2002Return made up to 30/10/02; full list of members (13 pages)
30 August 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
30 August 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
12 November 2001Return made up to 30/10/01; full list of members (12 pages)
12 November 2001Return made up to 30/10/01; full list of members (12 pages)
4 September 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
4 September 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
5 January 2001Return made up to 30/10/00; full list of members (8 pages)
5 January 2001Return made up to 30/10/00; full list of members (8 pages)
9 November 2000Full accounts made up to 30 June 2000 (7 pages)
9 November 2000Full accounts made up to 30 June 2000 (7 pages)
16 December 1999Return made up to 30/10/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 1999New director appointed (2 pages)
16 December 1999Director resigned (1 page)
16 December 1999Return made up to 30/10/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 1999Director resigned (1 page)
16 December 1999New director appointed (2 pages)
4 November 1999Full accounts made up to 30 June 1999 (9 pages)
4 November 1999Full accounts made up to 30 June 1999 (9 pages)
22 December 1998Return made up to 30/10/98; full list of members (6 pages)
22 December 1998Return made up to 30/10/98; full list of members (6 pages)
8 October 1998Full accounts made up to 30 June 1998 (8 pages)
8 October 1998Full accounts made up to 30 June 1998 (8 pages)
9 February 1998Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
9 February 1998Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
11 December 1997Return made up to 30/10/97; full list of members (6 pages)
11 December 1997Return made up to 30/10/97; full list of members (6 pages)
20 October 1997Full accounts made up to 31 May 1997 (8 pages)
20 October 1997Full accounts made up to 31 May 1997 (8 pages)
19 January 1997Director resigned (1 page)
19 January 1997Director resigned (1 page)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
19 January 1997Director resigned (1 page)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
19 January 1997Director resigned (1 page)
14 January 1997Return made up to 30/10/96; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
14 January 1997Return made up to 30/10/96; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
15 November 1996Full accounts made up to 31 May 1996 (8 pages)
15 November 1996Full accounts made up to 31 May 1996 (8 pages)
23 November 1995Return made up to 30/10/95; change of members (8 pages)
23 November 1995Return made up to 30/10/95; change of members (8 pages)
21 September 1995Full accounts made up to 31 May 1995 (8 pages)
21 September 1995Full accounts made up to 31 May 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
13 October 1992Compulsory strike-off action has been discontinued (1 page)
13 October 1992Compulsory strike-off action has been discontinued (1 page)
25 August 1992First Gazette notice for compulsory strike-off (1 page)
25 August 1992First Gazette notice for compulsory strike-off (1 page)