Background WavePink WaveYellow Wave

YBG FILMS LIMITED (10546620)

YBG FILMS LIMITED (10546620) is an active UK company. incorporated on 4 January 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. YBG FILMS LIMITED has been registered for 9 years. Current directors include GRYLLS, Edward Michael Bear, PICKARD, James Nigel, STONE, Nigel.

Company Number
10546620
Status
active
Type
ltd
Incorporated
4 January 2017
Age
9 years
Address
71 Queen Victoria Street, London, EC4V 4BE
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
GRYLLS, Edward Michael Bear, PICKARD, James Nigel, STONE, Nigel
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YBG FILMS LIMITED

YBG FILMS LIMITED is an active company incorporated on 4 January 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. YBG FILMS LIMITED was registered 9 years ago.(SIC: 59111)

Status

active

Active since 9 years ago

Company No

10546620

LTD Company

Age

9 Years

Incorporated 4 January 2017

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 23 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

71 Queen Victoria Street London, EC4V 4BE,

Previous Addresses

6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom
From: 16 January 2018To: 15 May 2019
Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom
From: 8 March 2017To: 16 January 2018
Pinewood Studios Iver Heath Buckinghamshire Sl0 Onh United Kingdom
From: 20 January 2017To: 8 March 2017
Wey Court West Union Road Farnham GU9 7PT United Kingdom
From: 4 January 2017To: 20 January 2017
Timeline

7 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jan 17
Funding Round
Jan 17
Director Left
Feb 18
Director Joined
May 18
Owner Exit
Mar 19
Owner Exit
Nov 20
Director Left
Jul 24
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GRYLLS, Edward Michael Bear

Active
Berkeley Square, LondonW1J 5AE
Born June 1974
Director
Appointed 04 Jan 2017

PICKARD, James Nigel

Active
Queen Victoria Street, LondonEC4V 4BE
Born March 1952
Director
Appointed 01 May 2018

STONE, Nigel

Active
Queen Victoria Street, LondonEC4V 4BE
Born November 1964
Director
Appointed 04 Jan 2017

LLEWELLYN, Natalie Tanya

Resigned
Earl Howe Road, High WycombeHP15 6PX
Born December 1975
Director
Appointed 04 Jan 2017
Resigned 02 Feb 2018

TATE, Rupert David

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born February 1974
Director
Appointed 04 Jan 2017
Resigned 05 Jul 2024

Persons with significant control

4

2 Active
2 Ceased
20-22 Berkeley Square, LondonW1J 6EQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Nov 2020
Berkeley Square, LondonW1J 5AE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Dec 2018
Ceased 16 Nov 2020
Berkeley Square, LondonW1J 5AE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jan 2017
Ceased 07 Dec 2018
Queen Victoria Street, LondonEC4V 4BE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 04 Jan 2017
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
3 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
20 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 January 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
24 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 August 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 March 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
6 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 March 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 September 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Change To A Person With Significant Control
18 January 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 March 2017
AD01Change of Registered Office Address
Capital Allotment Shares
31 January 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
31 January 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
27 January 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 January 2017
AD01Change of Registered Office Address
Incorporation Company
4 January 2017
NEWINCIncorporation