PEMBROKE STUDIOS LIMITED - LONDON


Company Profile Company Filings

Overview

PEMBROKE STUDIOS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
PEMBROKE STUDIOS LIMITED was incorporated 38 years ago on 25/11/1985 and has the registered number: 01964694. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/03/2024.

PEMBROKE STUDIOS LIMITED - LONDON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

12 PEMBROKE STUDIOS
LONDON
W8 6HX
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/10/2023 02/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CHRISTOPHER MARTEN SMALLWOOD Mar 1945 British Director 1999-11-09 CURRENT
MR DAVID ALEXANDER KORDA May 1937 British Director 2007-01-01 CURRENT
MARIE LOUISE LABAND Jun 1955 British Director 2004-11-25 CURRENT
MS MARIE-LOUISE LABAND Secretary 2016-02-19 CURRENT
RICHARD CHARLES MOBERLY PUMPHREY May 1940 British Director RESIGNED
CHRISTOPHER STEELE JAMIESON May 1971 Director 2002-11-13 UNTIL 2014-11-06 RESIGNED
GERALD NICHOLAS GRESHAM-COOKE Jul 1941 British Director RESIGNED
THE COUNTESS ADELKEID GOWRIE Oct 1943 German Director 1997-12-08 UNTIL 2002-11-13 RESIGNED
SIR PHILIP MANNING DOWSON Aug 1924 British Director 1992-11-01 UNTIL 1996-11-26 RESIGNED
MR FRANCIS ANTHONY CINCOTTA Oct 1939 American,Italian Director 2016-02-14 UNTIL 2019-06-05 RESIGNED
ARIANE MAURICETTE BRAILLARD May 1939 Swiss Director 1996-11-26 UNTIL 1999-11-09 RESIGNED
ARIANE MAURICETTE BRAILLARD May 1939 Swiss Director 2002-11-13 UNTIL 2006-01-07 RESIGNED
MARINA ADAMS Aug 1940 British Director 1996-11-26 UNTIL 2002-11-13 RESIGNED
MR DAVID ALEXANDER KORDA May 1937 British Secretary 2008-12-08 UNTIL 2016-02-19 RESIGNED
GERALD NICHOLAS GRESHAM-COOKE Jul 1941 British Secretary 1992-11-01 UNTIL 2004-08-31 RESIGNED
CHRISTOPHER STEELE JAMIESON May 1971 Secretary 2004-09-30 UNTIL 2008-12-08 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Christopher Marten Smallwood 2016-04-06 - 2020-11-18 3/1945 London   Right to appoint and remove directors
Ms Marie-Louise Laband 2016-04-06 - 2020-11-18 6/1955 London   Right to appoint and remove directors
Mr David Alexander Korda 2016-04-06 - 2020-11-18 5/1937 London   Right to appoint and remove directors
Mr Francis Anthony Cincotta 2016-04-06 - 2019-06-05 10/1939 London   Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OVE ARUP PARTNERSHIP TRUSTEES LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
ANTHONY D'OFFAY LIMITED Active TOTAL EXEMPTION FULL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
FRIENDS OF THE ROYAL ACADEMY(THE) LONDON Active FULL 94990 - Activities of other membership organizations n.e.c.
SMALLWOOD ARCHITECTS LTD. LONDON Active TOTAL EXEMPTION FULL 71111 - Architectural activities
BURLINGTON HOUSE LIMITED LONDON Active SMALL 91030 - Operation of historical sites and buildings and similar visitor attractions
SWISS CULTURAL FUND UK LIMITED Active SMALL 85520 - Cultural education
FILM FINANCES LIMITED Active FULL 66210 - Risk and damage evaluation
RA (ARTS) LIMITED LONDON Active SMALL 90040 - Operation of arts facilities
MREPS TRUSTEES (NO 80) LIMITED BURY Active TOTAL EXEMPTION FULL 74990 - Non-trading company
ARTIST ROOMS FOUNDATION LONDON Active TOTAL EXEMPTION FULL 85520 - Cultural education
HAWKSBRIDGE LLP LONDON Dissolved... SMALL None Supplied
CURO (WEST CAMPBELL) LLP KINGSTON UPON THAMES ENGLAND Active TOTAL EXEMPTION FULL None Supplied
SHERLAND PROPERTY LLP LONDON ENGLAND Active FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Pembroke Studios Limited - Accounts to registrar (filleted) - small 23.2.5 2024-03-29 30-06-2023 £16,704 equity
Pembroke Studios Limited - Accounts to registrar (filleted) - small 22.3 2023-03-30 30-06-2022 £47,944 Cash £46,213 equity
Pembroke Studios Limited - Accounts to registrar (filleted) - small 18.2 2022-03-29 30-06-2021 £280,002 Cash £282,415 equity
Pembroke Studios Limited - Accounts to registrar (filleted) - small 18.2 2021-06-17 30-06-2020 £292,308 Cash £291,743 equity
Pembroke Studios Limited - Accounts to registrar (filleted) - small 18.2 2020-03-26 30-06-2019 £5,418 Cash £3,703 equity
Pembroke Studios Limited - Accounts to registrar (filleted) - small 18.2 2019-03-22 30-06-2018 £3,451 Cash £2,590 equity
Pembroke Studios Limited - Accounts to registrar (filleted) - small 17.3 2018-03-22 30-06-2017 £15,586 Cash £13,561 equity
Pembroke Studios Limited - Abbreviated accounts 16.3 2017-03-28 30-06-2016 £20,873 Cash £20,442 equity
Pembroke Studios Limited - Limited company - abbreviated - 11.6 2016-03-16 30-06-2015 £18,217 Cash £18,566 equity
Pembroke Studios Limited - Limited company - abbreviated - 11.0.0 2014-12-18 30-06-2014 £12,614 Cash £13,112 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE MARTEL CONSULTANCY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management