Background WavePink WaveYellow Wave

PEMBROKE STUDIOS LIMITED (01964694)

PEMBROKE STUDIOS LIMITED (01964694) is an active UK company. incorporated on 25 November 1985. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. PEMBROKE STUDIOS LIMITED has been registered for 40 years. Current directors include BARTAWI, Thoraya Atalla, LABAND, Marie Louise, MARTEL, Nicholas Rupert.

Company Number
01964694
Status
active
Type
ltd
Incorporated
25 November 1985
Age
40 years
Address
11 Pembroke Studios, London, W8 6HX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARTAWI, Thoraya Atalla, LABAND, Marie Louise, MARTEL, Nicholas Rupert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEMBROKE STUDIOS LIMITED

PEMBROKE STUDIOS LIMITED is an active company incorporated on 25 November 1985 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PEMBROKE STUDIOS LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01964694

LTD Company

Age

40 Years

Incorporated 25 November 1985

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

11 Pembroke Studios Pembroke Gardens London, W8 6HX,

Previous Addresses

12 Pembroke Studios Pembroke Gardens London W8 6HX England
From: 1 April 2016To: 17 July 2024
8 Pembroke Studios, Pembroke Gardens London W8 6HX
From: 25 November 1985To: 1 April 2016
Timeline

17 key events • 2014 - 2024

Funding Officers Ownership
Director Left
Dec 14
Director Joined
Apr 16
New Owner
Oct 17
New Owner
Oct 17
New Owner
Oct 17
New Owner
Oct 17
Director Left
Jun 19
Owner Exit
Jun 19
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Joined
Jan 21
Director Joined
Jun 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Nov 24
Director Joined
Dec 24
0
Funding
9
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

MARTEL, Nicholas Rupert

Active
Pembroke Studios, LondonW8 6HX
Secretary
Appointed 10 Jun 2024

BARTAWI, Thoraya Atalla

Active
Pembroke Studios, LondonW8 6HX
Born December 1957
Director
Appointed 22 Nov 2024

LABAND, Marie Louise

Active
Pembroke Studios, LondonW8 6HX
Born June 1955
Director
Appointed 25 Nov 2004

MARTEL, Nicholas Rupert

Active
Pembroke Studios, LondonW8 6HX
Born January 1968
Director
Appointed 10 Jun 2024

GRESHAM-COOKE, Gerald Nicholas

Resigned
5 Pembroke Studios, LondonW8 6HX
Secretary
Appointed 01 Nov 1992
Resigned 31 Aug 2004

JAMIESON, Christopher Steele

Resigned
6 Pembroke Studios, LondonW8 6HX
Secretary
Appointed 30 Sept 2004
Resigned 08 Dec 2008

KORDA, David Alexander

Resigned
8 Pembroke Studios, LondonW8 6HX
Secretary
Appointed 08 Dec 2008
Resigned 19 Feb 2016

LABAND, Marie-Louise

Resigned
Pembroke Studios, LondonW8 6HX
Secretary
Appointed 19 Feb 2016
Resigned 10 Jun 2024

ADAMS, Marina

Resigned
3 Pembroke Studios, LondonW8 6HX
Born August 1940
Director
Appointed 26 Nov 1996
Resigned 13 Nov 2002

BRAILLARD, Ariane Mauricette

Resigned
2 Pembroke Studios, LondonW8 6HX
Born May 1939
Director
Appointed 13 Nov 2002
Resigned 07 Jan 2006

BRAILLARD, Ariane Mauricette

Resigned
2 Pembroke Studios, LondonW8 6HX
Born May 1939
Director
Appointed 26 Nov 1996
Resigned 09 Nov 1999

CINCOTTA, Francis Anthony

Resigned
Pembroke Gardens, LondonW8 6HX
Born October 1939
Director
Appointed 14 Feb 2016
Resigned 05 Jun 2019

DOWSON, Philip Manning, Sir

Resigned
1 Pembroke Studios, LondonW8 6HX
Born August 1924
Director
Appointed 01 Nov 1992
Resigned 26 Nov 1996

GOWRIE, Adelkeid, The Countess

Resigned
13 Pembroke Studios, LondonW8 6HX
Born October 1943
Director
Appointed 08 Dec 1997
Resigned 13 Nov 2002

GRESHAM-COOKE, Gerald Nicholas

Resigned
5 Pembroke Studios, LondonW8 6HX
Born July 1941
Director
Appointed N/A
Resigned 31 Aug 2004

JAMIESON, Christopher Steele

Resigned
6 Pembroke Studios, LondonW8 6HX
Born May 1971
Director
Appointed 13 Nov 2002
Resigned 06 Nov 2014

KORDA, David Alexander

Resigned
Pembroke Studios, LondonW8 6HX
Born May 1937
Director
Appointed 01 Jan 2007
Resigned 18 Sept 2024

PAYNE, Anthony Ashley

Resigned
Pembroke Studios, LondonW8 6HX
Born February 1968
Director
Appointed 10 Dec 2020
Resigned 15 Nov 2024

PUMPHREY, Richard Charles Moberly

Resigned
6 Pembroke Studios, LondonW8 6HX
Born May 1940
Director
Appointed N/A
Resigned 01 Jul 1996

SMALLWOOD, Christopher Marten

Resigned
Pembroke Studios, LondonW8 6HX
Born March 1945
Director
Appointed 09 Nov 1999
Resigned 17 Aug 2024

Persons with significant control

4

0 Active
4 Ceased

Mr David Alexander Korda

Ceased
Pembroke Studios, LondonW8 6HX
Born May 1937

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Nov 2020

Mr Christopher Marten Smallwood

Ceased
Pembroke Studios, LondonW8 6HX
Born March 1945

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Nov 2020

Ms Marie-Louise Laband

Ceased
Pembroke Studios, LondonW8 6HX
Born June 1955

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Nov 2020

Mr Francis Anthony Cincotta

Ceased
Pembroke Studios, LondonW8 6HX
Born October 1939

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Jun 2019
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 July 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 June 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
7 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
21 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
20 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 October 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 April 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 April 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Legacy
1 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 December 2008
AAAnnual Accounts
Legacy
15 December 2008
287Change of Registered Office
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Legacy
19 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 December 2006
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Legacy
1 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 January 2006
AAAnnual Accounts
Legacy
31 October 2005
363aAnnual Return
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 September 2004
AAAnnual Accounts
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
6 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 November 2003
AAAnnual Accounts
Legacy
31 January 2003
288aAppointment of Director or Secretary
Legacy
31 January 2003
288aAppointment of Director or Secretary
Legacy
31 January 2003
288bResignation of Director or Secretary
Legacy
31 January 2003
288bResignation of Director or Secretary
Legacy
29 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 August 2002
AAAnnual Accounts
Legacy
12 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 September 2001
AAAnnual Accounts
Legacy
5 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2000
AAAnnual Accounts
Legacy
16 December 1999
288bResignation of Director or Secretary
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1999
AAAnnual Accounts
Legacy
22 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1998
AAAnnual Accounts
Legacy
9 February 1998
225Change of Accounting Reference Date
Legacy
19 January 1998
288aAppointment of Director or Secretary
Legacy
11 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1997
AAAnnual Accounts
Legacy
19 January 1997
288bResignation of Director or Secretary
Legacy
19 January 1997
288bResignation of Director or Secretary
Legacy
19 January 1997
288aAppointment of Director or Secretary
Legacy
19 January 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 1996
AAAnnual Accounts
Legacy
23 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 1994
AAAnnual Accounts
Accounts With Accounts Type Small
7 December 1993
AAAnnual Accounts
Legacy
15 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1993
AAAnnual Accounts
Legacy
9 February 1993
287Change of Registered Office
Legacy
27 November 1992
288288
Legacy
27 November 1992
288288
Legacy
27 November 1992
363x363x
Accounts With Accounts Type Small
6 November 1992
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 October 1992
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
13 October 1992
288288
Legacy
13 October 1992
363b363b
Gazette Notice Compulsary
25 August 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
24 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 1991
AAAnnual Accounts
Legacy
28 August 1991
225(1)225(1)
Legacy
5 August 1991
363aAnnual Return
Legacy
30 April 1990
363363
Legacy
3 May 1989
363363
Accounts With Made Up Date
9 November 1988
AAAnnual Accounts
Legacy
20 July 1988
288288
Legacy
19 May 1988
287Change of Registered Office
Accounts With Made Up Date
22 October 1987
AAAnnual Accounts
Legacy
14 October 1987
363363
Legacy
22 April 1987
GAZ(U)GAZ(U)
Legacy
19 February 1987
288288
Legacy
23 January 1987
288288
Legacy
23 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87