Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PINEWOOD-SHEPPERTON STUDIOS LIMITED
Company Information for

PINEWOOD-SHEPPERTON STUDIOS LIMITED

C/O PINEWOOD STUDIOS, PINEWOOD ROAD, IVER HEATH, BUCKINGHAMSHIRE, SL0 0NH,
Company Registration Number
02985190
Private Limited Company
Active

Company Overview

About Pinewood-shepperton Studios Ltd
PINEWOOD-SHEPPERTON STUDIOS LIMITED was founded on 1994-11-01 and has its registered office in Iver Heath. The organisation's status is listed as "Active". Pinewood-shepperton Studios Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PINEWOOD-SHEPPERTON STUDIOS LIMITED
 
Legal Registered Office
C/O PINEWOOD STUDIOS
PINEWOOD ROAD
IVER HEATH
BUCKINGHAMSHIRE
SL0 0NH
Other companies in SL0
 
Filing Information
Company Number 02985190
Company ID Number 02985190
Date formed 1994-11-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts FULL
Last Datalog update: 2025-01-05 08:37:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PINEWOOD-SHEPPERTON STUDIOS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PINEWOOD-SHEPPERTON STUDIOS LIMITED

Current Directors
Officer Role Date Appointed
BRIDGET SHELDON-HILL
Company Secretary 2017-08-18
PAUL WILLIAM MARTIN GOLDING
Director 2017-04-24
LUIS MONER PARRA
Director 2017-04-24
CHRIS JOHN NAISBY
Director 2012-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MARK SMITH
Company Secretary 2010-12-22 2017-08-18
IVAN PATRICK DUNLEAVY
Director 2012-05-01 2017-04-24
NICHOLAS DAVID JAMES SMITH
Director 2009-07-20 2017-04-24
PATRICK FRANCIS GARNER
Director 2004-03-08 2012-04-30
IVAN PATRICK DUNLEAVY
Director 2001-02-12 2011-09-19
DAVID MATTHEW RICHARDSON
Company Secretary 2008-04-03 2010-12-22
NIGEL ELLIS WOLFIN
Company Secretary 2004-04-15 2008-04-03
STEPHEN RICHARD JAGGS
Director 2001-02-12 2005-12-31
ANTHONY SCOTT
Director 1997-03-14 2004-04-19
RIDLEY SCOTT
Director 1995-01-31 2004-04-19
MARTIN PAUL WAINWRIGHT
Company Secretary 2001-07-20 2004-04-15
DENIS BRIAN CARRIGAN
Director 1995-01-31 2002-10-16
NIGEL ELLIS WOLFIN
Company Secretary 2000-02-09 2001-07-20
MH SECRETARIES LIMITED
Company Secretary 1994-11-25 2001-02-09
MAREK STEFAN GUMIENNY
Director 1995-01-31 2001-02-09
JOHN FRANCIS JARVIS
Director 1995-03-07 2001-02-09
JAMES ANTHONY ALOYSIUS MORRIS
Director 1997-09-26 2001-02-09
NEVILLE SHULMAN
Director 1995-01-31 2001-02-09
NIGEL SINCLAIR
Director 1995-01-31 2001-02-09
ROGER CHRISTOPHER WINGATE
Director 1995-05-15 2001-02-09
MH DIRECTORS 2 LIMITED
Director 1994-11-25 1995-01-31
MH DIRECTORS LIMITED
Director 1994-11-25 1995-01-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-11-01 1994-11-25
INSTANT COMPANIES LIMITED
Nominated Director 1994-11-01 1994-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL WILLIAM MARTIN GOLDING PINEWOOD SHEPPERTON FACILITIES LIMITED Director 2018-05-08 CURRENT 2011-02-11 Active
PAUL WILLIAM MARTIN GOLDING PINEWOOD FINCO PLC Director 2017-11-08 CURRENT 2017-11-08 Active
PAUL WILLIAM MARTIN GOLDING TEDDINGTON STUDIOS LIMITED Director 2017-04-24 CURRENT 2005-02-16 Dissolved 2017-07-25
PAUL WILLIAM MARTIN GOLDING PINEWOOD CHINA LIMITED Director 2017-04-24 CURRENT 2013-01-10 Dissolved 2018-01-16
PAUL WILLIAM MARTIN GOLDING PINEWOOD ATLANTA LIMITED Director 2017-04-24 CURRENT 2013-01-10 Dissolved 2018-01-16
PAUL WILLIAM MARTIN GOLDING BALTRAY NO. 2 LIMITED Director 2017-04-24 CURRENT 2006-04-12 Active - Proposal to Strike off
PAUL WILLIAM MARTIN GOLDING PINEWOOD FILMS NO.16 LIMITED Director 2017-04-24 CURRENT 2015-02-17 Dissolved 2018-05-08
PAUL WILLIAM MARTIN GOLDING SHEPPERTON STUDIOS LIMITED Director 2017-04-24 CURRENT 1994-10-06 Active
PAUL WILLIAM MARTIN GOLDING SHEPPERTON STUDIOS (GENERAL PARTNER) LIMITED Director 2017-04-24 CURRENT 2006-08-22 Active - Proposal to Strike off
PAUL WILLIAM MARTIN GOLDING PINEWOOD MALAYSIA LIMITED Director 2017-04-24 CURRENT 2009-11-12 Active - Proposal to Strike off
PAUL WILLIAM MARTIN GOLDING PINEWOOD CHRISTMAS CANDLE LIMITED Director 2017-04-24 CURRENT 2012-07-11 Active - Proposal to Strike off
PAUL WILLIAM MARTIN GOLDING PINEWOOD FILM ADVISORS LIMITED Director 2017-04-24 CURRENT 2012-08-01 Active
PAUL WILLIAM MARTIN GOLDING PINEWOOD RIOT CLUB LIMITED Director 2017-04-24 CURRENT 2013-03-15 Active - Proposal to Strike off
PAUL WILLIAM MARTIN GOLDING PINEWOOD PRESSURE LIMITED Director 2017-04-24 CURRENT 2013-05-08 Dissolved 2018-08-14
PAUL WILLIAM MARTIN GOLDING PINEWOOD KYF LIMITED Director 2017-04-24 CURRENT 2013-07-05 Active - Proposal to Strike off
PAUL WILLIAM MARTIN GOLDING PINEWOOD FILMS NO.10 LIMITED Director 2017-04-24 CURRENT 2013-12-17 Active - Proposal to Strike off
PAUL WILLIAM MARTIN GOLDING PINEWOOD STUDIO WALES LIMITED Director 2017-04-24 CURRENT 2014-01-27 Active - Proposal to Strike off
PAUL WILLIAM MARTIN GOLDING PINEWOOD FILM ADVISORS (W) LIMITED Director 2017-04-24 CURRENT 2014-01-28 Active
PAUL WILLIAM MARTIN GOLDING PINEWOOD FILMS NO.11 LIMITED Director 2017-04-24 CURRENT 2014-01-28 Active - Proposal to Strike off
PAUL WILLIAM MARTIN GOLDING PINEWOOD FILMS NO.12 LIMITED Director 2017-04-24 CURRENT 2014-01-28 Active - Proposal to Strike off
PAUL WILLIAM MARTIN GOLDING PINEWOOD FILMS NO.14 LIMITED Director 2017-04-24 CURRENT 2014-08-14 Active - Proposal to Strike off
PAUL WILLIAM MARTIN GOLDING WHERE HANDS TOUCH (FPC) LIMITED Director 2017-04-24 CURRENT 2015-02-17 Active - Proposal to Strike off
PAUL WILLIAM MARTIN GOLDING PINEWOOD MEDIA DEVELOPMENT LIMITED Director 2017-04-24 CURRENT 2015-05-14 Active - Proposal to Strike off
PAUL WILLIAM MARTIN GOLDING PINEWOOD DOMINICAN REPUBLIC LIMITED Director 2017-04-24 CURRENT 2009-12-05 Active
PAUL WILLIAM MARTIN GOLDING PINEWOOD FILMS LIMITED Director 2017-04-24 CURRENT 2011-06-07 Active
PAUL WILLIAM MARTIN GOLDING PINEWOOD LAST PASSENGER LIMITED Director 2017-04-24 CURRENT 2011-06-13 Dissolved 2018-08-14
PAUL WILLIAM MARTIN GOLDING PINEWOOD BELLE LIMITED Director 2017-04-24 CURRENT 2012-07-17 Active - Proposal to Strike off
PAUL WILLIAM MARTIN GOLDING PINEWOOD CAMERA TRAP LIMITED Director 2017-04-24 CURRENT 2012-07-23 Active - Proposal to Strike off
PAUL WILLIAM MARTIN GOLDING PINEWOOD ROBOT OVERLORDS LIMITED Director 2017-04-24 CURRENT 2013-01-22 Active - Proposal to Strike off
PAUL WILLIAM MARTIN GOLDING PINEWOOD STUDIOS LIMITED Director 2017-04-24 CURRENT 1945-01-18 Active
PAUL WILLIAM MARTIN GOLDING BALTRAY NO. 1 LIMITED Director 2017-04-24 CURRENT 2006-04-10 Active - Proposal to Strike off
PAUL WILLIAM MARTIN GOLDING PSL CONSULTING LIMITED Director 2017-04-24 CURRENT 2013-08-19 Active
PAUL WILLIAM MARTIN GOLDING PINEWOOD FILMS NO.13 LIMITED Director 2017-04-23 CURRENT 2014-04-23 Active - Proposal to Strike off
PAUL WILLIAM MARTIN GOLDING PINEWOOD GROUP LIMITED Director 2016-10-05 CURRENT 1999-12-07 Active
PAUL WILLIAM MARTIN GOLDING PICTURE HOLDCO LIMITED Director 2016-08-02 CURRENT 2016-07-26 Active
LUIS MONER PARRA PINEWOOD SHEPPERTON LIMITED Director 2017-09-11 CURRENT 2014-06-12 Active - Proposal to Strike off
LUIS MONER PARRA PINEWOOD STUDIO WALES LIMITED Director 2017-09-06 CURRENT 2014-01-27 Active - Proposal to Strike off
LUIS MONER PARRA PINEWOOD FILM ADVISORS LIMITED Director 2017-09-04 CURRENT 2012-08-01 Active
LUIS MONER PARRA PINEWOOD FILM ADVISORS (W) LIMITED Director 2017-09-04 CURRENT 2014-01-28 Active
LUIS MONER PARRA PINEWOOD CHINA LIMITED Director 2017-04-24 CURRENT 2013-01-10 Dissolved 2018-01-16
LUIS MONER PARRA PINEWOOD ATLANTA LIMITED Director 2017-04-24 CURRENT 2013-01-10 Dissolved 2018-01-16
LUIS MONER PARRA PINEWOOD FILMS NO.16 LIMITED Director 2017-04-24 CURRENT 2015-02-17 Dissolved 2018-05-08
LUIS MONER PARRA SHEPPERTON STUDIOS LIMITED Director 2017-04-24 CURRENT 1994-10-06 Active
LUIS MONER PARRA PINEWOOD MALAYSIA LIMITED Director 2017-04-24 CURRENT 2009-11-12 Active - Proposal to Strike off
LUIS MONER PARRA PSL DEVELOPMENT LIMITED Director 2017-04-24 CURRENT 2009-11-18 Active
LUIS MONER PARRA PINEWOOD SHEPPERTON FACILITIES LIMITED Director 2017-04-24 CURRENT 2011-02-11 Active
LUIS MONER PARRA PINEWOOD CHRISTMAS CANDLE LIMITED Director 2017-04-24 CURRENT 2012-07-11 Active - Proposal to Strike off
LUIS MONER PARRA PINEWOOD RIOT CLUB LIMITED Director 2017-04-24 CURRENT 2013-03-15 Active - Proposal to Strike off
LUIS MONER PARRA PINEWOOD PRESSURE LIMITED Director 2017-04-24 CURRENT 2013-05-08 Dissolved 2018-08-14
LUIS MONER PARRA PINEWOOD KYF LIMITED Director 2017-04-24 CURRENT 2013-07-05 Active - Proposal to Strike off
LUIS MONER PARRA PINEWOOD FILMS NO.10 LIMITED Director 2017-04-24 CURRENT 2013-12-17 Active - Proposal to Strike off
LUIS MONER PARRA PINEWOOD FILMS NO.11 LIMITED Director 2017-04-24 CURRENT 2014-01-28 Active - Proposal to Strike off
LUIS MONER PARRA PINEWOOD FILMS NO.12 LIMITED Director 2017-04-24 CURRENT 2014-01-28 Active - Proposal to Strike off
LUIS MONER PARRA PINEWOOD FILMS NO.13 LIMITED Director 2017-04-24 CURRENT 2014-04-23 Active - Proposal to Strike off
LUIS MONER PARRA PINEWOOD FILMS NO.14 LIMITED Director 2017-04-24 CURRENT 2014-08-14 Active - Proposal to Strike off
LUIS MONER PARRA WHERE HANDS TOUCH (FPC) LIMITED Director 2017-04-24 CURRENT 2015-02-17 Active - Proposal to Strike off
LUIS MONER PARRA PINEWOOD DOMINICAN REPUBLIC LIMITED Director 2017-04-24 CURRENT 2009-12-05 Active
LUIS MONER PARRA PINEWOOD FILMS LIMITED Director 2017-04-24 CURRENT 2011-06-07 Active
LUIS MONER PARRA PINEWOOD CAMERA TRAP LIMITED Director 2017-04-24 CURRENT 2012-07-23 Active - Proposal to Strike off
LUIS MONER PARRA PINEWOOD ROBOT OVERLORDS LIMITED Director 2017-04-24 CURRENT 2013-01-22 Active - Proposal to Strike off
LUIS MONER PARRA PINEWOOD STUDIOS LIMITED Director 2017-04-24 CURRENT 1945-01-18 Active
LUIS MONER PARRA PINEWOOD GROUP LIMITED Director 2016-10-05 CURRENT 1999-12-07 Active
LUIS MONER PARRA PICTURE HOLDCO LIMITED Director 2016-08-02 CURRENT 2016-07-26 Active
CHRIS JOHN NAISBY PINEWOOD CHINA LIMITED Director 2017-04-24 CURRENT 2013-01-10 Dissolved 2018-01-16
CHRIS JOHN NAISBY PINEWOOD ATLANTA LIMITED Director 2017-04-24 CURRENT 2013-01-10 Dissolved 2018-01-16
CHRIS JOHN NAISBY PINEWOOD MALAYSIA LIMITED Director 2017-04-24 CURRENT 2009-11-12 Active - Proposal to Strike off
CHRIS JOHN NAISBY PSL DEVELOPMENT LIMITED Director 2017-04-24 CURRENT 2009-11-18 Active
CHRIS JOHN NAISBY PINEWOOD DOMINICAN REPUBLIC LIMITED Director 2017-04-24 CURRENT 2009-12-05 Active
CHRIS JOHN NAISBY PINEWOOD LAST PASSENGER LIMITED Director 2017-04-24 CURRENT 2011-06-13 Dissolved 2018-08-14
CHRIS JOHN NAISBY PINEWOOD BELLE LIMITED Director 2017-04-24 CURRENT 2012-07-17 Active - Proposal to Strike off
CHRIS JOHN NAISBY PINEWOOD MEDIA DEVELOPMENT LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active - Proposal to Strike off
CHRIS JOHN NAISBY PINEWOOD FILMS NO.16 LIMITED Director 2015-02-17 CURRENT 2015-02-17 Dissolved 2018-05-08
CHRIS JOHN NAISBY WHERE HANDS TOUCH (FPC) LIMITED Director 2015-02-17 CURRENT 2015-02-17 Active - Proposal to Strike off
CHRIS JOHN NAISBY SHEPPERTON STUDIOS (GENERAL PARTNER) LIMITED Director 2014-12-03 CURRENT 2006-08-22 Active - Proposal to Strike off
CHRIS JOHN NAISBY PINEWOOD FILMS NO.14 LIMITED Director 2014-08-14 CURRENT 2014-08-14 Active - Proposal to Strike off
CHRIS JOHN NAISBY PINEWOOD FILMS NO.13 LIMITED Director 2014-04-23 CURRENT 2014-04-23 Active - Proposal to Strike off
CHRIS JOHN NAISBY PINEWOOD FILM ADVISORS (W) LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active
CHRIS JOHN NAISBY PINEWOOD FILMS NO.11 LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active - Proposal to Strike off
CHRIS JOHN NAISBY PINEWOOD FILMS NO.12 LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active - Proposal to Strike off
CHRIS JOHN NAISBY PINEWOOD FILMS NO.10 LIMITED Director 2013-12-17 CURRENT 2013-12-17 Active - Proposal to Strike off
CHRIS JOHN NAISBY PINEWOOD GROUP LIMITED Director 2013-09-30 CURRENT 1999-12-07 Active
CHRIS JOHN NAISBY PINEWOOD KYF LIMITED Director 2013-07-05 CURRENT 2013-07-05 Active - Proposal to Strike off
CHRIS JOHN NAISBY PINEWOOD PRESSURE LIMITED Director 2013-05-08 CURRENT 2013-05-08 Dissolved 2018-08-14
CHRIS JOHN NAISBY PINEWOOD RIOT CLUB LIMITED Director 2013-03-15 CURRENT 2013-03-15 Active - Proposal to Strike off
CHRIS JOHN NAISBY PINEWOOD ROBOT OVERLORDS LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active - Proposal to Strike off
CHRIS JOHN NAISBY PINEWOOD CHRISTMAS CANDLE LIMITED Director 2013-01-21 CURRENT 2012-07-11 Active - Proposal to Strike off
CHRIS JOHN NAISBY PINEWOOD CAMERA TRAP LIMITED Director 2012-09-06 CURRENT 2012-07-23 Active - Proposal to Strike off
CHRIS JOHN NAISBY PINEWOOD FILMS LIMITED Director 2012-09-05 CURRENT 2011-06-07 Active
CHRIS JOHN NAISBY PINEWOOD FILM ADVISORS LIMITED Director 2012-08-01 CURRENT 2012-08-01 Active
CHRIS JOHN NAISBY SAUL'S FARM LIMITED Director 2012-05-08 CURRENT 2007-05-02 Dissolved 2017-07-25
CHRIS JOHN NAISBY TEDDINGTON STUDIOS LIMITED Director 2012-05-08 CURRENT 2005-02-16 Dissolved 2017-07-25
CHRIS JOHN NAISBY BALTRAY NO. 2 LIMITED Director 2012-05-08 CURRENT 2006-04-12 Active - Proposal to Strike off
CHRIS JOHN NAISBY SHEPPERTON STUDIOS LIMITED Director 2012-05-08 CURRENT 1994-10-06 Active
CHRIS JOHN NAISBY PINEWOOD PSB LIMITED Director 2012-05-08 CURRENT 2007-07-03 Active
CHRIS JOHN NAISBY PINEWOOD STUDIOS LIMITED Director 2012-05-08 CURRENT 1945-01-18 Active
CHRIS JOHN NAISBY BALTRAY NO. 1 LIMITED Director 2012-05-08 CURRENT 2006-04-10 Active - Proposal to Strike off
CHRIS JOHN NAISBY SHEPPERTON MANAGEMENT LIMITED Director 2011-09-19 CURRENT 2006-08-15 Active - Proposal to Strike off
CHRIS JOHN NAISBY PINEWOOD SHEPPERTON FACILITIES LIMITED Director 2011-09-19 CURRENT 2011-02-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-23FULL ACCOUNTS MADE UP TO 31/03/24
2024-11-01CONFIRMATION STATEMENT MADE ON 01/11/24, WITH NO UPDATES
2024-03-28REGISTRATION OF A CHARGE / CHARGE CODE 029851900018
2024-02-29FULL ACCOUNTS MADE UP TO 31/03/23
2023-11-02Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 27/03/2024.
2023-06-1313/06/23 STATEMENT OF CAPITAL GBP 2000
2023-01-13FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-13AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-10-28SH0125/03/22 STATEMENT OF CAPITAL GBP 160000891
2022-05-13CH01Director's details changed for Mr Luis Moner Parra on 2022-02-15
2022-04-07AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-03-30SH02Consolidation of shares on 2022-03-25
2022-03-28SH19Statement of capital on 2022-03-28 GBP 1,000
2022-03-28SH20Statement by Directors
2022-03-28CAP-SSSolvency Statement dated 25/03/22
2022-03-28RES13Resolutions passed:
  • Reduce share premium account 25/03/2022
  • Resolution of reduction in issued share capital
2022-03-24SH20Statement by Directors
2022-03-24SH19Statement of capital on 2022-03-24 GBP 891
2022-03-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-03-24CAP-SSSolvency Statement dated 23/03/22
2021-12-22REGISTRATION OF A CHARGE / CHARGE CODE 029851900017
2021-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 029851900017
2021-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 029851900016
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-04-15AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 029851900015
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2019-12-24AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-22TM02Termination of appointment of Bridget Sheldon-Hill on 2019-11-22
2019-11-22AP03Appointment of Ms Leonie Dorrington-Ward as company secretary on 2019-11-22
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 029851900014
2019-07-23AP01DIRECTOR APPOINTED MRS BARBARA DAPHNE INSKIP
2019-07-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS JOHN NAISBY
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-10-31CH01Director's details changed for Mr Luis Moner Parra on 2018-10-31
2017-12-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 029851900013
2017-12-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029851900012
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-08-22AP03Appointment of Bridget Sheldon-Hill as company secretary on 2017-08-18
2017-08-22TM02Termination of appointment of Andrew Mark Smith on 2017-08-18
2017-04-27CH01Director's details changed for Mr Luis Parra Moner on 2017-04-24
2017-04-24AP01DIRECTOR APPOINTED MR LUIS PARRA MONER
2017-04-24AP01DIRECTOR APPOINTED MR PAUL WILLIAM MARTIN GOLDING
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SMITH
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR IVAN DUNLEAVY
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 95161.5
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2015-11-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/14
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 95161.5
2015-11-02AR0101/11/15 ANNUAL RETURN FULL LIST
2015-10-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029851900011
2015-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029851900010
2015-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 029851900012
2014-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 029851900011
2014-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 029851900010
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 95161.5
2014-11-12AR0101/11/14 FULL LIST
2014-08-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 95161.5
2013-11-05AR0101/11/13 FULL LIST
2013-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2012-12-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-05AR0101/11/12 FULL LIST
2012-06-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-06-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-05-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-05-17AUDAUDITOR'S RESIGNATION
2012-05-09AP01DIRECTOR APPOINTED MR CHRIS NAISBY
2012-05-03AP01DIRECTOR APPOINTED MR IVAN PATRICK DUNLEAVY
2012-05-03TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GARNER
2012-04-30AUDAUDITOR'S RESIGNATION
2011-12-14AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2011-11-03AR0101/11/11 FULL LIST
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR IVAN DUNLEAVY
2010-12-30AP03SECRETARY APPOINTED MR ANDREW MARK SMITH
2010-12-29TM02APPOINTMENT TERMINATED, SECRETARY DAVID RICHARDSON
2010-11-02AR0101/11/10 FULL LIST
2010-08-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-10AR0101/11/09 FULL LIST
2009-07-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-27288aDIRECTOR APPOINTED MR NICHOLAS DAVID JAMES SMITH
2008-11-24363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-10-06RES01ADOPT ARTICLES 29/09/2008
2008-10-06RES13SEC 175 29/09/2008
2008-09-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-08-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-06-04288aSECRETARY APPOINTED MR DAVID MATTHEW RICHARDSON
2008-06-03288bAPPOINTMENT TERMINATED SECRETARY NIGEL WOLFIN
2007-12-18363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-10-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-27363sRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-06-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-13RES13FACILITY AGREEMNT APPVD 14/12/05
2006-01-12288bDIRECTOR RESIGNED
2005-11-15363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-06-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-08363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-10-20288cDIRECTOR'S PARTICULARS CHANGED
2004-06-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-21288bSECRETARY RESIGNED
2004-05-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-05-05155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-05-05395PARTICULARS OF MORTGAGE/CHARGE
2004-05-05155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-05-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-04288aNEW SECRETARY APPOINTED
2004-05-04288bDIRECTOR RESIGNED
2004-05-04288bDIRECTOR RESIGNED
2004-05-04MEM/ARTSARTICLES OF ASSOCIATION
2004-05-04RES13FACILITY AGREEMENT 19/04/04
2004-05-04RES13RE-APPOINT AUS/ADOPT AC 15/04/04
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59120 - Motion picture, video and television programme post-production activities




Licences & Regulatory approval
We could not find any licences issued to PINEWOOD-SHEPPERTON STUDIOS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PINEWOOD-SHEPPERTON STUDIOS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-16 Outstanding LLOYDS BANK PLC
2014-12-15 Satisfied LLOYDS BANK PLC
2014-12-15 Satisfied LLOYDS BANK PLC
SECURITY AGREEMENT 2012-05-31 Satisfied LLOYDS TSB BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE AGENT)
FLOATING CHARGE 2008-08-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SHARE CHARGE 2008-08-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2004-04-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES)
DEBENTURE 2001-02-09 Satisfied 3I PLC (THE "SECURITY TRUSTEE")
DEED OF ADHERENCE TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 22 FEBRUARY 2000 2001-02-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES) ("THE SECURITY TRUSTEE")
DEBENTURE 2001-02-09 Satisfied MILEPOINT LIMITED
CHARGE OVER SHARES 1997-07-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF ASSIGNMENT OF WARRANTY CLAIMS 1997-07-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of PINEWOOD-SHEPPERTON STUDIOS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PINEWOOD-SHEPPERTON STUDIOS LIMITED
Trademarks
We have not found any records of PINEWOOD-SHEPPERTON STUDIOS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PINEWOOD-SHEPPERTON STUDIOS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59120 - Motion picture, video and television programme post-production activities) as PINEWOOD-SHEPPERTON STUDIOS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PINEWOOD-SHEPPERTON STUDIOS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PINEWOOD-SHEPPERTON STUDIOS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PINEWOOD-SHEPPERTON STUDIOS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.