Background WavePink WaveYellow Wave

YBG COMMERCIAL LIMITED (11068209)

YBG COMMERCIAL LIMITED (11068209) is an active UK company. incorporated on 16 November 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities and 2 other business activities. YBG COMMERCIAL LIMITED has been registered for 8 years. Current directors include STONE, Nigel.

Company Number
11068209
Status
active
Type
ltd
Incorporated
16 November 2017
Age
8 years
Address
71 Queen Victoria Street, London, EC4V 4BE
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
STONE, Nigel
SIC Codes
59111, 59112, 59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YBG COMMERCIAL LIMITED

YBG COMMERCIAL LIMITED is an active company incorporated on 16 November 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 2 other business activities. YBG COMMERCIAL LIMITED was registered 8 years ago.(SIC: 59111, 59112, 59113)

Status

active

Active since 8 years ago

Company No

11068209

LTD Company

Age

8 Years

Incorporated 16 November 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

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
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 November 2017To: 15 May 2019
Timeline

3 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
Jul 20
Director Left
Jul 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

STONE, Nigel

Active
Queen Victoria Street, LondonEC4V 4BE
Born November 1964
Director
Appointed 16 Nov 2017

TATE, Rupert David

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born February 1974
Director
Appointed 16 Nov 2017
Resigned 05 Jul 2024

Persons with significant control

1

Queen Victoria Street, LondonEC4V 4BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2017
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
4 August 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
25 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 January 2018
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
16 November 2017
NEWINCIncorporation