Get an alert when YELL STUDIO LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-07-02 (in 2mo)

Last made up 2025-06-18

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£11K

0% vs 2024

Employees

3

0% vs 2024

Profit before tax

Period ending 2025-03-31

Name history

Renamed 5 times since incorporation

  1. YELL STUDIO LIMITED 2017-02-23 → present
  2. HIBU STUDIO LIMITED 2013-01-18 → 2017-02-23
  3. GENERAL ART SERVICES LIMITED 1984-10-24 → 2013-01-18
  4. GENERAL ARTS SERVICES LIMITED 1983-01-26 → 1984-10-24
  5. GTE ART SERVICES LIMITED 1982-12-13 → 1983-01-26
  6. GLOSBEECH LIMITED 1982-11-01 → 1982-12-13

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover £111,000£104,000
Operating profit £0£0
Profit before tax
Net profit
Cash
Total assets less current liabilities
Net assets £11,000£11,000
Equity £11,000£11,000
Average employees 33
Wages £91,000£85,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-03-312025-03-31
Operating margin 0.0%0.0%

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the Company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue. In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. However, because not all future events or conditions can be predicted, this conclusion is not a guarantee as to the Company's ability to continue as a going concern. Consequently, the directors have concluded that the Company will have sufficient funds to continue to meet its liabilities as they fall due for at least twelve months from the date of approval of the financial statements, and therefore have prepared the financial statements on a going concern basis.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 29 resigned

Name Role Appointed Born Nationality
MANWARING, Paul William Secretary 2021-08-01
CLISBY, Mark Director 2023-03-22 Dec 1981 British
HALL, Robert Kenneth Director 2022-12-20 Jul 1975 British
Show 29 resigned officers
Name Role Appointed Resigned
CHALLIS, John Christopher Secretary 1995-03-08 1996-04-01
CHALLIS, John Christopher Secretary 1992-10-07
DAVIS, John Gordon Secretary 2001-10-16 2003-09-29
RUBENSTEIN, Howard Justin Secretary 2003-09-29 2010-08-02
WALSH, Paula Annette Secretary 1992-10-07 1996-04-01
WELLS, Christian Henry Secretary 2010-08-02 2021-08-01
NEWGATE STREET SECRETARIES LIMITED Corporate Secretary 1996-04-01 2001-10-15
AINSLIE, Michael Robert Arthur Director 2020-02-24 2021-01-18
BATES, Antony Jeffrey Director 2010-11-22 2014-03-27
CHALLIS, Clive Eric Director 2001-02-28
CONDRON, John Director 2010-12-31
DAVIS, John Gordon Director 2001-03-01 2010-11-22
DOBIE, Hugh Derek Richardson Director 1993-12-31
GRABINER, Stephen Director 2002-07-22 2003-07-15
GREEN, Malcolm Laurence Director 2018-07-06 2019-10-10
GREEN, Stephen Nathaniel Director 2002-07-22 2003-07-15
HALL, Robert Kenneth Director 2014-03-27 2018-07-31
HANSCOTT, Richard John Director 2011-08-01 2019-03-04
HURST, Adam Howard Director 2021-01-18 2023-03-17
LEA, Lyndon Director 2002-07-22 2007-10-31
LOBMEYR, Stephen Director 2002-07-22 2003-07-15
MANDERSON, James Carlin Director 1996-05-21
MASSEY, Christopher Ian Director 1996-05-21
MILES, Claire Director 2019-10-08 2022-12-31
RUSSO, Paul Director 2014-04-30 2016-05-31
SHARMAN, David William Henry Director 2019-03-04 2019-12-06
SHEEHAN, Daniel Francis Director 2011-03-01 2011-08-01
WELLS, Christian Henry Director 2011-03-01 2014-03-27
WILSON, Oliver Edward James Director 2018-02-27 2020-02-24

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Yell Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-09-08 Active
Yell Sales Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2021-09-08

Filing timeline

Last 20 of 206 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2026-03-07 RESOLUTIONS Resolution
  • 2022-03-23 RESOLUTIONS Resolution
Date Type Category Description
2026-03-07 RESOLUTIONS resolution Resolution
2025-07-09 AA accounts Accounts with accounts type full
2025-06-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-11 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-04-11 AD01 address Change registered office address company with date old address new address PDF
2024-07-12 AA accounts Accounts with accounts type full
2024-06-19 CS01 confirmation-statement Confirmation statement with updates PDF
2023-07-14 AA accounts Accounts with accounts type full
2023-06-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-04-03 CH01 officers Change person director company with change date PDF
2023-03-23 AP01 officers Appoint person director company with name date
2023-03-20 TM01 officers Termination director company with name termination date PDF
2022-12-31 TM01 officers Termination director company with name termination date PDF
2022-12-21 AP01 officers Appoint person director company with name date PDF
2022-08-30 AA accounts Accounts with accounts type full
2022-06-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-03-23 RESOLUTIONS resolution Resolution
2021-09-10 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2021-09-10 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2021-09-03 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page