Background WavePink WaveYellow Wave

YT SPV LIMITED (10630772)

YT SPV LIMITED (10630772) is an active UK company. incorporated on 21 February 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. YT SPV LIMITED has been registered for 9 years. Current directors include RUHEMANN, Andrew Rainer, STANNETT, Robert William.

Company Number
10630772
Status
active
Type
ltd
Incorporated
21 February 2017
Age
9 years
Address
33-34 Rathbone Place, London, W1T 1JN
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
RUHEMANN, Andrew Rainer, STANNETT, Robert William
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YT SPV LIMITED

YT SPV LIMITED is an active company incorporated on 21 February 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. YT SPV LIMITED was registered 9 years ago.(SIC: 59111)

Status

active

Active since 9 years ago

Company No

10630772

LTD Company

Age

9 Years

Incorporated 21 February 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

PASSION SHP LIMITED
From: 14 April 2023To: 26 November 2025
CLL PRODUCTIONS LIMITED
From: 21 February 2017To: 14 April 2023
Contact
Address

33-34 Rathbone Place London, W1T 1JN,

Timeline

12 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
Nov 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
May 19
Loan Cleared
May 19
Director Joined
Jul 21
Director Left
Mar 23
Owner Exit
Apr 23
Director Joined
Jun 23
Loan Secured
Jul 23
Loan Cleared
Jan 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DAY, Christopher

Active
Rathbone Place, LondonW1T 1JN
Secretary
Appointed 12 Feb 2025

STANNETT, Robert

Active
Rathbone Place, LondonW1T 1JN
Secretary
Appointed 21 Nov 2017

RUHEMANN, Andrew Rainer

Active
Rathbone Place, LondonW1T 1JN
Born July 1962
Director
Appointed 10 Jun 2023

STANNETT, Robert William

Active
Rathbone Place, LondonW1T 1JN
Born October 1966
Director
Appointed 28 Jul 2021

BATTSEK, John Saul

Resigned
Rathbone Place, LondonW1T 1JN
Born September 1963
Director
Appointed 21 Feb 2017
Resigned 07 Mar 2023

RUHEMANN, Andrew Rainer

Resigned
Rathbone Place, LondonW1T 1JN
Born July 1962
Director
Appointed 21 Feb 2017
Resigned 21 Nov 2017

SMITH, Timothy John Dean

Resigned
Rathbone Place, LondonW1T 1JN
Born October 1954
Director
Appointed 21 Nov 2017
Resigned 01 May 2019

Persons with significant control

2

1 Active
1 Ceased
Rathbone Place, LondonW1T 1JN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Apr 2023

Passion Pictures (Films) Ltd

Ceased
Rathbone Place, LondonW1T 1JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 21 Feb 2017
Ceased 18 Apr 2023
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 January 2026
MR04Satisfaction of Charge
Certificate Change Of Name Company
26 November 2025
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
29 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2025
AAAnnual Accounts
Legacy
10 April 2025
PARENT_ACCPARENT_ACC
Legacy
10 April 2025
GUARANTEE2GUARANTEE2
Legacy
10 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 February 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 February 2024
AAAnnual Accounts
Legacy
15 February 2024
PARENT_ACCPARENT_ACC
Legacy
15 February 2024
GUARANTEE2GUARANTEE2
Legacy
15 February 2024
AGREEMENT2AGREEMENT2
Legacy
1 February 2024
PARENT_ACCPARENT_ACC
Legacy
20 January 2024
PARENT_ACCPARENT_ACC
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 June 2023
AAAnnual Accounts
Legacy
1 June 2023
PARENT_ACCPARENT_ACC
Legacy
1 June 2023
AGREEMENT2AGREEMENT2
Legacy
1 June 2023
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
18 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
17 April 2023
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
14 April 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 August 2022
AAAnnual Accounts
Legacy
12 August 2022
PARENT_ACCPARENT_ACC
Legacy
26 July 2022
GUARANTEE2GUARANTEE2
Legacy
26 July 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
14 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 March 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 December 2017
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2017
MR01Registration of a Charge
Incorporation Company
21 February 2017
NEWINCIncorporation