Background WavePink WaveYellow Wave

YOUNG BWARK LIMITED (07110373)

YOUNG BWARK LIMITED (07110373) is an active UK company. incorporated on 22 December 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities and 1 other business activities. YOUNG BWARK LIMITED has been registered for 16 years. Current directors include HOLLAND, Patrick Jonathan, MORETON, Jacqueline Frances, YOUNG, Roger Christopher.

Company Number
07110373
Status
active
Type
ltd
Incorporated
22 December 2009
Age
16 years
Address
Shepherds Building Central, London, W14 0EE
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
HOLLAND, Patrick Jonathan, MORETON, Jacqueline Frances, YOUNG, Roger Christopher
SIC Codes
59111, 59112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUNG BWARK LIMITED

YOUNG BWARK LIMITED is an active company incorporated on 22 December 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 1 other business activity. YOUNG BWARK LIMITED was registered 16 years ago.(SIC: 59111, 59112)

Status

active

Active since 16 years ago

Company No

07110373

LTD Company

Age

16 Years

Incorporated 22 December 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Shepherds Building Central Charecroft Way London, W14 0EE,

Previous Addresses

The Gloucester Building Kensington Village Avonmore Road London W14 8RF
From: 15 August 2011To: 18 February 2021
30 Gay Street Bath Bath BA12PA United Kingdom
From: 22 December 2009To: 15 August 2011
Timeline

26 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Funding Round
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Jan 15
Director Joined
Feb 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Apr 20
Director Joined
Nov 23
Director Left
Apr 24
Director Joined
May 25
1
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

HOLLAND, Patrick Jonathan

Active
Charecroft Way, LondonW14 0EE
Born October 1968
Director
Appointed 15 May 2025

MORETON, Jacqueline Frances

Active
Charecroft Way, LondonW14 0EE
Born October 1965
Director
Appointed 01 Nov 2023

YOUNG, Roger Christopher

Active
Teangue, Isle Of SkyeIV44 8RQ
Born June 1960
Director
Appointed 22 Dec 2009

BEESLEY, Damon Dennis

Resigned
Marlborough Crescent, SevenoaksTN13 2HH
Born May 1971
Director
Appointed 27 Jan 2011
Resigned 31 Dec 2014

BURKE, Carmel Michelle

Resigned
Kensington Village, LondonW14 8RF
Born May 1972
Director
Appointed 30 Jan 2017
Resigned 31 Mar 2020

D'HALLUIN, Marc-Antoine

Resigned
Kensington Village, LondonW14 8RF
Born May 1966
Director
Appointed 15 Oct 2013
Resigned 01 Sept 2014

FETHER, Joely Bryn

Resigned
Kensington Village, LondonW14 8RF
Born May 1967
Director
Appointed 26 Jul 2011
Resigned 20 Mar 2013

FRANK, David Vincent Mutrie

Resigned
Kensington Village, LondonW14 8RF
Born September 1958
Director
Appointed 20 Mar 2013
Resigned 14 Oct 2013

FREESTON, Julian Garner

Resigned
Kensington Village, LondonW14 8RF
Born April 1969
Director
Appointed 01 Jan 2015
Resigned 31 Dec 2016

FREESTON, Julian Garner

Resigned
Kensington Village, LondonW14 8RF
Born April 1969
Director
Appointed 26 Jul 2011
Resigned 26 Jul 2011

HENWOOD, Roderick Waldemar Lisle

Resigned
Kensington Village, LondonW14 8RF
Born November 1963
Director
Appointed 01 Sept 2014
Resigned 30 Nov 2016

LANGENBERG, Peter

Resigned
Charecroft Way, LondonW14 0EE
Born September 1963
Director
Appointed 30 Jan 2017
Resigned 31 Mar 2024

LESBIREL, Mark Anders

Resigned
Kensington Village, LondonW14 8RF
Born November 1965
Director
Appointed 26 Jul 2011
Resigned 01 Dec 2014

MORRIS, Iain Kevan

Resigned
8 Princelet Street, LondonE1 6QJ
Born August 1973
Director
Appointed 27 Jan 2011
Resigned 31 Dec 2014

Persons with significant control

2

Orange Street, LondonWC2H 7DQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Charecroft Way, LondonW14 0EE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Change To A Person With Significant Control
21 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Full
7 April 2015
AAAnnual Accounts
Auditors Resignation Company
11 March 2015
AUDAUD
Gazette Filings Brought Up To Date
7 March 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Auditors Resignation Company
4 March 2015
AUDAUD
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Gazette Notice Compulsory
30 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Legacy
13 November 2012
MG02MG02
Legacy
13 November 2012
MG02MG02
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
1 December 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 August 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
15 August 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 April 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 April 2011
AA01Change of Accounting Reference Date
Legacy
25 February 2011
MG01MG01
Legacy
19 February 2011
MG01MG01
Capital Allotment Shares
27 January 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Incorporation Company
22 December 2009
NEWINCIncorporation