Ypg Pembroke Studios Limited

DataGardener
in liquidation
Micro

Ypg Pembroke Studios Limited

09820455Private Limited With Share Capital

Unit 11 Harrington Road, Brunswick Business Park, Liverpool, L34BH
Incorporated

12/10/2015

Company Age

10 years

Directors

2

Employees

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Ypg Pembroke Studios Limited (09820455) is a private limited with share capital incorporated on 12/10/2015 (10 years old) and registered in liverpool, L34BH. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 12/10/2015
L34BH

Financial Overview

Total Assets

£1.3K

Liabilities

£55.0K

Net Assets

£-53.7K

Cash

£0

Key Metrics

2

Directors

1

Shareholders

2

CCJs

Board of Directors

2
director

Charges

10

Registered

10

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

85
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:23-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:27-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:26-03-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-10-2024
Gazette Notice Compulsory
Category:Gazette
Date:01-10-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-04-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:17-04-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:17-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:20-08-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:23-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-12-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:28-11-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:20-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-01-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-01-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-01-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-07-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:18-01-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-01-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:08-01-2021
Gazette Notice Compulsory
Category:Gazette
Date:29-12-2020
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:14-10-2020
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:14-10-2020
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:14-10-2020
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:14-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-08-2020
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:25-08-2020
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:25-08-2020
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:25-08-2020
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:25-08-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:17-09-2019
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:30-08-2019
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:30-08-2019
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:30-08-2019
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:20-06-2019
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:20-06-2019
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:20-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-10-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-11-2017
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:12-09-2017
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:12-09-2017
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:12-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-04-2016
Resolution
Category:Resolution
Date:15-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2016
Incorporation Company
Category:Incorporation
Date:12-10-2015

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typemicro-entity accounts
Due Date31/07/2025
Filing Date30/09/2024
Latest Accounts31/10/2023

Trading Addresses

85 Great Portland Street, London, W1W7LT
Unit 11, Glacier Buildings, Harrington Road, Brunswick Busin, Liverpool, L34BHRegistered

Contact

01517288662
Unit 11 Harrington Road, Brunswick Business Park, Liverpool, L34BH