Yell Studio Limited READING


Founded in 1982, Yell Studio, classified under reg no. 01674826 is an active company. Currently registered at 3 Forbury Place RG1 3YL, Reading the company has been in the business for fourty two years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31. Since 2017/02/23 Yell Studio Limited is no longer carrying the name Hibu Studio.

Currently there are 2 directors in the the firm, namely Mark C. and Robert H.. In addition one secretary - Paul M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Yell Studio Limited Address / Contact

Office Address 3 Forbury Place
Office Address2 Forbury Road
Town Reading
Post code RG1 3YL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01674826
Date of Incorporation Mon, 1st Nov 1982
Industry Artistic creation
End of financial Year 31st March
Company age 42 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Mark C.

Position: Director

Appointed: 22 March 2023

Robert H.

Position: Director

Appointed: 20 December 2022

Paul M.

Position: Secretary

Appointed: 01 August 2021

Adam H.

Position: Director

Appointed: 18 January 2021

Resigned: 17 March 2023

Michael A.

Position: Director

Appointed: 24 February 2020

Resigned: 18 January 2021

Claire M.

Position: Director

Appointed: 08 October 2019

Resigned: 31 December 2022

David S.

Position: Director

Appointed: 04 March 2019

Resigned: 06 December 2019

Malcolm G.

Position: Director

Appointed: 06 July 2018

Resigned: 10 October 2019

Oliver W.

Position: Director

Appointed: 27 February 2018

Resigned: 24 February 2020

Paul R.

Position: Director

Appointed: 30 April 2014

Resigned: 31 May 2016

Robert H.

Position: Director

Appointed: 27 March 2014

Resigned: 31 July 2018

Richard H.

Position: Director

Appointed: 01 August 2011

Resigned: 04 March 2019

Christian W.

Position: Director

Appointed: 01 March 2011

Resigned: 27 March 2014

Daniel S.

Position: Director

Appointed: 01 March 2011

Resigned: 01 August 2011

Antony B.

Position: Director

Appointed: 22 November 2010

Resigned: 27 March 2014

Christian W.

Position: Secretary

Appointed: 02 August 2010

Resigned: 01 August 2021

Howard R.

Position: Secretary

Appointed: 29 September 2003

Resigned: 02 August 2010

Stephen L.

Position: Director

Appointed: 22 July 2002

Resigned: 15 July 2003

Stephen G.

Position: Director

Appointed: 22 July 2002

Resigned: 15 July 2003

Stephen G.

Position: Director

Appointed: 22 July 2002

Resigned: 15 July 2003

Lyndon L.

Position: Director

Appointed: 22 July 2002

Resigned: 31 October 2007

John D.

Position: Secretary

Appointed: 16 October 2001

Resigned: 29 September 2003

John D.

Position: Director

Appointed: 01 March 2001

Resigned: 22 November 2010

Newgate Street Secretaries Limited

Position: Corporate Secretary

Appointed: 01 April 1996

Resigned: 15 October 2001

John C.

Position: Secretary

Appointed: 08 March 1995

Resigned: 01 April 1996

Paula W.

Position: Secretary

Appointed: 07 October 1992

Resigned: 01 April 1996

Hugh D.

Position: Director

Appointed: 21 June 1992

Resigned: 31 December 1993

John C.

Position: Director

Appointed: 21 June 1992

Resigned: 31 December 2010

Christopher M.

Position: Director

Appointed: 21 June 1992

Resigned: 21 May 1996

John C.

Position: Secretary

Appointed: 21 June 1992

Resigned: 07 October 1992

Clive C.

Position: Director

Appointed: 21 June 1992

Resigned: 28 February 2001

James M.

Position: Director

Appointed: 21 June 1992

Resigned: 21 May 1996

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats identified, there is Yell Limited from Reading, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Yell Sales Limited that put Reading, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Yell Limited

3 Forbury Place, Forbury Road, Reading, Berkshire, RG1 3YL, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 4205228
Notified on 8 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Yell Sales Limited

3 Forbury Place, Forbury Road, Reading, Berkshire, RG1 3YL, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 1403041
Notified on 6 April 2016
Ceased on 8 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hibu Studio February 23, 2017
General Art Services January 18, 2013

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 14th, July 2023
Free Download (23 pages)

Company search

Advertisements