Yogscast Ltd READING


Yogscast started in year 2011 as Private Limited Company with registration number 07620479. The Yogscast company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Reading at Victoria House. Postal code: RG1 1TG.

The firm has 3 directors, namely Richard K., Lewis B. and Simon L.. Of them, Lewis B., Simon L. have been with the company the longest, being appointed on 3 May 2011 and Richard K. has been with the company for the least time - from 1 October 2019. As of 28 April 2024, there was 1 ex director - Mark T.. There were no ex secretaries.

Yogscast Ltd Address / Contact

Office Address Victoria House
Office Address2 26 Queen Victoria Street
Town Reading
Post code RG1 1TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07620479
Date of Incorporation Tue, 3rd May 2011
Industry Video production activities
Industry Sound recording and music publishing activities
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Richard K.

Position: Director

Appointed: 01 October 2019

Lewis B.

Position: Director

Appointed: 03 May 2011

Simon L.

Position: Director

Appointed: 03 May 2011

Mark T.

Position: Director

Appointed: 01 May 2013

Resigned: 16 August 2019

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats identified, there is Simon L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Lewis B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Simon L.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Lewis B.

Notified on 30 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth494 2431 627 5673 913 8472 429 032       
Balance Sheet
Cash Bank In Hand528 3991 477 0302 158 7892 117 424       
Cash Bank On Hand   2 117 4242 066 6211 075 8711 521 8621 655 1021 411 9761 252 7712 550 460
Current Assets754 3342 110 6552 700 3112 836 0192 656 3441 495 1772 025 2652 116 7382 254 4042 266 8624 675 056
Debtors225 935633 625456 633632 143562 631349 579432 932402 554770 841927 4131 996 389
Net Assets Liabilities   2 429 032127 737323 284659 320607 819855 2031 004 9392 198 440
Net Assets Liabilities Including Pension Asset Liability494 2431 627 5673 913 8472 429 032       
Other Debtors   449 93836 63784 688119 762117 514386 092192 920474 100
Property Plant Equipment   84 13480 931294 305261 283232 176239 517261 184255 092
Tangible Fixed Assets49 384111 295118 31384 134       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve494 1431 627 4673 913 7472 428 932       
Shareholder Funds494 2431 627 5673 913 8472 429 032       
Other
Accumulated Depreciation Impairment Property Plant Equipment   261 221316 740278 942339 389396 239421 481443 293461 363
Average Number Employees During Period    23212219192124
Creditors   2 187 2892 605 3361 452 2861 598 7091 715 8081 610 1461 681 5202 889 998
Creditors Due Within One Year306 677589 359595 2402 187 289       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     92 335     
Disposals Property Plant Equipment     146 760     
Fixed Asset Investments Cost Or Valuation  1 700 030        
Fixed Assets  1 818 3431 784 16480 931   239 517450 836444 744
Increase From Depreciation Charge For Year Property Plant Equipment    55 51954 53760 44756 85025 24221 81218 070
Investments Fixed Assets  1 700 0301 700 030     189 652189 652
Investments In Group Undertakings   1 700 030-1 554 530      
Net Current Assets Liabilities447 6571 521 2962 105 071648 73051 00842 891426 556400 930644 258585 3421 785 058
Number Shares Allotted 100 100       
Other Creditors   2 071 8212 081 255616 544684 390682 438947 601605 7691 516 007
Other Investments Other Than Loans         189 652189 652
Other Taxation Social Security Payable   52 03487 69984 10379 63313 56269 42153 407313 817
Par Value Share 1 1       
Prepayments Accrued Income Current Asset  84 88986 452       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   86 45227 09269 72770 47159 08271 58786 678128 207
Property Plant Equipment Gross Cost   345 355397 671573 247600 672628 415660 998704 477716 455
Provisions For Liabilities Balance Sheet Subtotal   3 8624 20213 91228 51925 28728 57231 23931 362
Provisions For Liabilities Charges2 7985 0249 5673 862       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 101 152 23 374       
Tangible Fixed Assets Cost Or Valuation54 946156 098321 981345 355       
Tangible Fixed Assets Depreciation5 56244 803203 668261 221       
Tangible Fixed Assets Depreciation Charged In Period 39 241 57 553       
Total Additions Including From Business Combinations Property Plant Equipment    52 316322 33627 42527 74332 58343 47911 978
Total Assets Less Current Liabilities497 0411 632 5913 923 4142 432 894131 939337 196687 839633 106883 7751 036 1782 229 802
Trade Creditors Trade Payables   63 434436 382751 639834 6861 019 808593 1241 022 3441 060 174
Trade Debtors Trade Receivables   182 205525 994264 891313 170285 040384 749367 1231 308 607

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 3rd May 2023
filed on: 15th, May 2023
Free Download (4 pages)

Company search

Advertisements