-
PINEWOOD SHEPPERTON FACILITIES LIMITED - Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire, United Kingdom
Company Information
- Company registration number
- 07527390
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Pinewood Studios
- Pinewood Road
- Iver Heath
- Buckinghamshire
- SL0 0NH Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire, SL0 0NH UK
Management
- Managing Directors
- INSKIP, Barbara Daphne
- SMITH, Andrew Mark
- CONWAY, David Macpherson
- Company secretaries
- DORRINGTON-WARD, Leonie
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-02-11
- Age Of Company 2011-02-11 13 years
- SIC/NACE
- 59111
Ownership
- Beneficial Owners
- Pinewood-Shepperton Studios Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Last Return Made Up To:
- 2012-06-02
- Annual Return
- Due Date: 2024-06-16
- Last Date: 2023-06-02
-
PINEWOOD SHEPPERTON FACILITIES LIMITED Company Description
- PINEWOOD SHEPPERTON FACILITIES LIMITED is a ltd registered in United Kingdom with the Company reg no 07527390. Its current trading status is "live". It was registered 2011-02-11. It has declared SIC or NACE codes as "59111". It has 3 directors and 1 secretary. The latest annual return was filed up to 2012-06-02.It can be contacted at Pinewood Studios .
Get PINEWOOD SHEPPERTON FACILITIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Pinewood Shepperton Facilities Limited - Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire, United Kingdom
- 2011-02-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PINEWOOD SHEPPERTON FACILITIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2024-03-28) - MR01
-
accounts-with-accounts-type-dormant (2024-01-06) - AA
-
legacy (2024-01-06) - GUARANTEE2
-
legacy (2024-01-06) - AGREEMENT2
-
legacy (2024-01-06) - PARENT_ACC
keyboard_arrow_right 2023
-
accounts-with-accounts-type-dormant (2023-01-04) - AA
-
legacy (2023-01-04) - PARENT_ACC
-
legacy (2023-01-04) - AGREEMENT2
-
confirmation-statement-with-no-updates (2023-06-02) - CS01
-
legacy (2023-01-04) - GUARANTEE2
-
termination-director-company-with-name-termination-date (2023-11-14) - TM01
-
appoint-person-director-company-with-name-date (2023-11-14) - AP01
keyboard_arrow_right 2022
-
change-person-director-company-with-change-date (2022-05-13) - CH01
-
confirmation-statement-with-no-updates (2022-06-06) - CS01
-
accounts-with-accounts-type-dormant (2022-01-07) - AA
-
legacy (2022-01-07) - PARENT_ACC
-
legacy (2022-01-07) - GUARANTEE2
-
legacy (2022-01-07) - AGREEMENT2
keyboard_arrow_right 2021
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-12-07) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-12-22) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-01-26) - MR01
-
accounts-with-accounts-type-dormant (2021-04-13) - AA
-
legacy (2021-04-13) - PARENT_ACC
-
legacy (2021-04-13) - GUARANTEE2
-
legacy (2021-04-13) - AGREEMENT2
-
confirmation-statement-with-no-updates (2021-06-02) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-dormant (2020-01-03) - AA
-
legacy (2020-01-03) - PARENT_ACC
-
legacy (2020-01-03) - AGREEMENT2
-
legacy (2020-01-03) - GUARANTEE2
-
confirmation-statement-with-no-updates (2020-06-04) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-dormant (2019-01-08) - AA
-
confirmation-statement-with-updates (2019-06-03) - CS01
-
termination-director-company-with-name-termination-date (2019-07-23) - TM01
-
appoint-person-secretary-company-with-name-date (2019-11-22) - AP03
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-30) - MR01
-
termination-secretary-company-with-name-termination-date (2019-11-22) - TM02
-
appoint-person-director-company-with-name-date (2019-07-23) - AP01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-05-10) - AP01
-
confirmation-statement-with-no-updates (2018-06-04) - CS01
-
change-person-director-company-with-change-date (2018-10-31) - CH01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-21) - MR01
-
mortgage-satisfy-charge-full (2017-12-13) - MR04
-
appoint-person-secretary-company-with-name-date (2017-08-22) - AP03
-
termination-secretary-company-with-name-termination-date (2017-08-22) - TM02
-
confirmation-statement-with-updates (2017-06-02) - CS01
-
change-person-director-company-with-change-date (2017-04-26) - CH01
-
accounts-with-accounts-type-dormant (2017-04-25) - AA
-
appoint-person-director-company-with-name-date (2017-04-24) - AP01
-
termination-director-company-with-name-termination-date (2017-04-24) - TM01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-audit-exemption-subsiduary (2016-02-26) - AA
-
accounts-with-accounts-type-dormant (2016-08-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-02) - AR01
-
legacy (2016-02-26) - AGREEMENT2
keyboard_arrow_right 2015
-
legacy (2015-11-23) - GUARANTEE2
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-02) - AR01
-
mortgage-satisfy-charge-full (2015-05-20) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-27) - MR01
-
memorandum-articles (2015-03-20) - MA
-
resolution (2015-03-20) - RESOLUTIONS
-
legacy (2015-11-30) - PARENT_ACC
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-09) - AR01
-
legacy (2014-09-25) - AGREEMENT2
-
legacy (2014-09-25) - GUARANTEE2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2014-09-25) - AA
-
legacy (2014-09-25) - PARENT_ACC
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-15) - MR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-06) - AR01
-
legacy (2013-11-27) - GUARANTEE2
-
legacy (2013-11-27) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2013-12-09) - AA
-
legacy (2013-12-09) - PARENT_ACC
keyboard_arrow_right 2012
-
accounts-with-accounts-type-full (2012-12-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-25) - AR01
-
termination-director-company-with-name (2012-05-03) - TM01
-
legacy (2012-05-31) - MG01
keyboard_arrow_right 2011
-
change-account-reference-date-company-current-extended (2011-12-14) - AA01
-
appoint-person-director-company-with-name (2011-09-23) - AP01
-
termination-director-company-with-name (2011-09-23) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-02) - AR01
-
resolution (2011-04-11) - RESOLUTIONS
-
incorporation-company (2011-02-11) - NEWINC