Background WavePink WaveYellow Wave

YOU ARE HERE PRODUCTIONS LIMITED (09363580)

YOU ARE HERE PRODUCTIONS LIMITED (09363580) is an active UK company. incorporated on 22 December 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in video production activities. YOU ARE HERE PRODUCTIONS LIMITED has been registered for 11 years.

Company Number
09363580
Status
active
Type
ltd
Incorporated
22 December 2014
Age
11 years
Address
Level 5a Maple House, London, W1T 7NF
Industry Sector
Information and Communication
Business Activity
Video production activities
SIC Codes
59112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOU ARE HERE PRODUCTIONS LIMITED

YOU ARE HERE PRODUCTIONS LIMITED is an active company incorporated on 22 December 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in video production activities. YOU ARE HERE PRODUCTIONS LIMITED was registered 11 years ago.(SIC: 59112)

Status

active

Active since 11 years ago

Company No

09363580

LTD Company

Age

11 Years

Incorporated 22 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

Level 5a Maple House 149 Tottenham Court Road London, W1T 7NF,

Previous Addresses

37 Warren Street London W1T 6AD United Kingdom
From: 22 March 2021To: 7 June 2024
Unit 18, Archer Street Studios 10-11 Archer Street London W1D 7AZ United Kingdom
From: 9 October 2019To: 22 March 2021
Archer Street Studios 10 - 11 Archer Street London W1D 7AZ
From: 22 June 2015To: 9 October 2019
37 Warren Street London W1T 6AD United Kingdom
From: 22 December 2014To: 22 June 2015
Timeline

12 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Dec 14
Director Left
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Share Issue
Jun 16
Share Buyback
Sept 21
Capital Reduction
Oct 21
Capital Reduction
Mar 22
Share Buyback
Mar 22
Director Left
Jul 22
Owner Exit
Jul 22
Director Joined
Dec 23
5
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
27 June 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Resolution
2 May 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 May 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
2 May 2024
MAMA
Appoint Person Director Company With Name Date
28 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 July 2022
TM02Termination of Secretary
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 July 2022
PSC04Change of PSC Details
Capital Cancellation Shares
23 March 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 March 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
24 December 2021
CS01Confirmation Statement
Capital Cancellation Shares
8 October 2021
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
24 September 2021
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
22 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
24 January 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Resolution
17 June 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
15 June 2016
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Form With Form Type Made Up Date
6 June 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 June 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
9 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Incorporation Company
22 December 2014
NEWINCIncorporation