General information

Name:

Yogscast Limited

Office Address:

Victoria House 26 Queen Victoria Street RG1 1TG Reading

Number: 07620479

Incorporation date: 2011-05-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Yogscast Ltd with reg. no. 07620479 has been operating on the market for thirteen years. The Private Limited Company can be contacted at Victoria House, 26 Queen Victoria Street, Reading and company's area code is RG1 1TG. This business's declared SIC number is 59112 and their NACE code stands for Video production activities. The company's most recent annual accounts cover the period up to 2022-03-31 and the most current confirmation statement was filed on 2023-05-03.

The firm has obtained six trademarks, all are still protected by law. The first trademark was submitted in 2013 and the most recent one in 2014. The trademark that will become invalid first, that is in September, 2023 is YOGSCAST.

Within this business, a number of director's assignments up till now have been carried out by Richard K., Lewis B. and Simon L.. Amongst these three individuals, Lewis B. has administered business the longest, having become a vital addition to company's Management Board on May 2011.

Trade marks

Trademark UK00003020708
Trademark image:-
Trademark name:YOGSCAST
Status:Registered
Filing date:2013-09-04
Date of entry in register:2013-12-06
Renewal date:2023-09-04
Owner name:Yogscast Ltd.
Owner address:Victoria House, 26 Queen Victoria Street, Reading, United Kingdom, RG1 1TG
Trademark UK00003020740
Trademark image:-
Trademark name:YOG
Status:Registered
Filing date:2013-09-04
Date of entry in register:2014-01-10
Renewal date:2023-09-04
Owner name:Yogscast Ltd.
Owner address:Victoria House, 26 Queen Victoria Street, Reading, United Kingdom, RG1 1TG
Trademark UK00003020754
Trademark image:-
Trademark name:YOGPOD
Status:Registered
Filing date:2013-09-04
Date of entry in register:2013-12-06
Renewal date:2023-09-04
Owner name:Yogscast Ltd.
Owner address:Victoria House, 26 Queen Victoria Street, Reading, United Kingdom, RG1 1TG
Trademark UK00003020760
Trademark image:-
Trademark name:YOGVENTURES
Status:Registered
Filing date:2013-09-04
Date of entry in register:2013-12-06
Renewal date:2023-09-04
Owner name:Yogscast Ltd.
Owner address:Victoria House, 26 Queen Victoria Street, Reading, United Kingdom, RG1 1TG
Trademark UK00003020716
Trademark image:-
Trademark name:YOGS
Status:Registered
Filing date:2013-09-04
Date of entry in register:2014-01-10
Renewal date:2023-09-04
Owner name:Yogscast Ltd.
Owner address:Victoria House, 26 Queen Victoria Street, Reading, United Kingdom, RG1 1TG
Trademark UK00003020764
Trademark image:-
Trademark name:SHADOW OF ISRAPHEL
Status:Registered
Filing date:2013-09-04
Date of entry in register:2013-12-06
Renewal date:2023-09-04
Owner name:Yogscast Ltd.
Owner address:Victoria House, 26 Queen Victoria Street, Reading, United Kingdom, RG1 1TG

Financial data based on annual reports

Company staff

Richard K.

Role: Director

Appointed: 01 October 2019

Latest update: 25 March 2024

Lewis B.

Role: Director

Appointed: 03 May 2011

Latest update: 25 March 2024

Simon L.

Role: Director

Appointed: 03 May 2011

Latest update: 25 March 2024

People with significant control

Executives who control the firm include: Simon L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Lewis B. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Simon L.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lewis B.
Notified on 30 June 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 17 May 2024
Confirmation statement last made up date 03 May 2023
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 23 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 December 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates 3rd May 2023 (CS01)
filed on: 15th, May 2023
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 59112 : Video production activities
  • 59200 : Sound recording and music publishing activities
  • 59120 : Motion picture, video and television programme post-production activities
  • 58210 : Publishing of computer games
12
Company Age

Similar companies nearby

Closest companies