PINEWOOD-SHEPPERTON STUDIOS LIMITED

PINEWOOD-SHEPPERTON STUDIOS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePINEWOOD-SHEPPERTON STUDIOS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02985190
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PINEWOOD-SHEPPERTON STUDIOS LIMITED?

    • Motion picture, video and television programme post-production activities (59120) / Information and communication

    Where is PINEWOOD-SHEPPERTON STUDIOS LIMITED located?

    Registered Office Address
    C/O Pinewood Studios
    Pinewood Road
    SL0 0NH Iver Heath
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PINEWOOD-SHEPPERTON STUDIOS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHEPPERTON HOLDINGS LIMITEDFeb 02, 1995Feb 02, 1995
    COVERGEM LIMITEDNov 01, 1994Nov 01, 1994

    What are the latest accounts for PINEWOOD-SHEPPERTON STUDIOS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for PINEWOOD-SHEPPERTON STUDIOS LIMITED?

    Last Confirmation Statement Made Up ToNov 01, 2026
    Next Confirmation Statement DueNov 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 01, 2025
    OverdueNo

    What are the latest filings for PINEWOOD-SHEPPERTON STUDIOS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    23 pagesAA

    Confirmation statement made on Nov 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    22 pagesAA

    Confirmation statement made on Nov 01, 2024 with no updates

    3 pagesCS01

    Registration of charge 029851900018, created on Mar 28, 2024

    22 pagesMR01

    Second filing of Confirmation Statement dated Nov 01, 2023

    3 pagesRP04CS01

    Full accounts made up to Mar 31, 2023

    24 pagesAA

    Termination of appointment of Luis Moner Parra as a director on Nov 14, 2023

    1 pagesTM01

    Termination of appointment of Paul William Martin Golding as a director on Nov 14, 2023

    1 pagesTM01

    Appointment of Mr David Macpherson Conway as a director on Nov 14, 2023

    2 pagesAP01

    01/11/23 Statement of Capital gbp 2000

    5 pagesCS01
    Annotations
    DateAnnotation
    Mar 27, 2024Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 27/03/2024.

    Statement of capital following an allotment of shares on Jun 13, 2023

    • Capital: GBP 2,000
    3 pagesSH01

    Full accounts made up to Mar 31, 2022

    25 pagesAA

    Confirmation statement made on Nov 01, 2022 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Mar 25, 2022

    • Capital: GBP 160,000,891
    3 pagesSH01

    Director's details changed for Mr Luis Moner Parra on Feb 15, 2022

    2 pagesCH01

    Full accounts made up to Mar 31, 2021

    29 pagesAA

    Consolidation of shares on Mar 25, 2022

    5 pagesSH02

    Statement of capital on Mar 28, 2022

    • Capital: GBP 1,000
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium account 25/03/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    2 pagesSH20

    Statement of capital on Mar 24, 2022

    • Capital: GBP 891
    5 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Who are the officers of PINEWOOD-SHEPPERTON STUDIOS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DORRINGTON-WARD, Leonie
    C/O Pinewood Studios
    Pinewood Road
    SL0 0NH Iver Heath
    Buckinghamshire
    Secretary
    C/O Pinewood Studios
    Pinewood Road
    SL0 0NH Iver Heath
    Buckinghamshire
    264645840001
    CONWAY, David Macpherson
    C/O Pinewood Studios
    Pinewood Road
    SL0 0NH Iver Heath
    Buckinghamshire
    Director
    C/O Pinewood Studios
    Pinewood Road
    SL0 0NH Iver Heath
    Buckinghamshire
    EnglandBritish315774990001
    INSKIP, Barbara Daphne
    C/O Pinewood Studios
    Pinewood Road
    SL0 0NH Iver Heath
    Buckinghamshire
    Director
    C/O Pinewood Studios
    Pinewood Road
    SL0 0NH Iver Heath
    Buckinghamshire
    EnglandBritish258689110001
    RICHARDSON, David Matthew, Mr.
    Tuns Lane
    RG9 1SA Henley On Thames
    9a
    Oxon
    Uk
    Secretary
    Tuns Lane
    RG9 1SA Henley On Thames
    9a
    Oxon
    Uk
    British130896820001
    SHELDON-HILL, Bridget
    C/O Pinewood Studios
    Pinewood Road
    SL0 0NH Iver Heath
    Buckinghamshire
    Secretary
    C/O Pinewood Studios
    Pinewood Road
    SL0 0NH Iver Heath
    Buckinghamshire
    237088600001
    SMITH, Andrew Mark
    C/O Pinewood Studios
    Pinewood Road
    SL0 0NH Iver Heath
    Buckinghamshire
    Secretary
    C/O Pinewood Studios
    Pinewood Road
    SL0 0NH Iver Heath
    Buckinghamshire
    156598870001
    WAINWRIGHT, Martin Paul
    29 Stirling Road
    UB3 3AH Hayes
    Middlesex
    Secretary
    29 Stirling Road
    UB3 3AH Hayes
    Middlesex
    British77424700002
    WOLFIN, Nigel Ellis
    21 The Ridgeway
    WD17 4TH Watford
    Hertfordshire
    Secretary
    21 The Ridgeway
    WD17 4TH Watford
    Hertfordshire
    British97449910001
    WOLFIN, Nigel Ellis
    21 The Ridgeway
    WD17 4TH Watford
    Hertfordshire
    Secretary
    21 The Ridgeway
    WD17 4TH Watford
    Hertfordshire
    British97449910001
    MH SECRETARIES LIMITED
    Staples Court
    11 Staple Inn Buildings
    WC1V 7QH London
    Secretary
    Staples Court
    11 Staple Inn Buildings
    WC1V 7QH London
    39754020001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CARRIGAN, Denis Brian
    289 London Road
    Ewell
    KT17 2BZ Epsom
    Surrey
    Director
    289 London Road
    Ewell
    KT17 2BZ Epsom
    Surrey
    British18085680001
    DUNLEAVY, Ivan Patrick
    C/O Pinewood Studios
    Pinewood Road
    SL0 0NH Iver Heath
    Buckinghamshire
    Director
    C/O Pinewood Studios
    Pinewood Road
    SL0 0NH Iver Heath
    Buckinghamshire
    United KingdomBritish17771660010
    DUNLEAVY, Ivan Patrick
    St Martins
    Grimms Hill
    HP16 9BG Great Missenden
    Buckinghamshire
    Director
    St Martins
    Grimms Hill
    HP16 9BG Great Missenden
    Buckinghamshire
    United KingdomBritish17771660010
    GARNER, Patrick Francis
    The Old Quarry
    Foxburrow Hill Road Bramley
    GU5 0BU Guildford
    Surrey
    Director
    The Old Quarry
    Foxburrow Hill Road Bramley
    GU5 0BU Guildford
    Surrey
    EnglandBritish157714260001
    GOLDING, Paul William Martin
    C/O Pinewood Studios
    Pinewood Road
    SL0 0NH Iver Heath
    Buckinghamshire
    Director
    C/O Pinewood Studios
    Pinewood Road
    SL0 0NH Iver Heath
    Buckinghamshire
    EnglandBritish195333540001
    GUMIENNY, Marek Stefan
    13 Lambolle Road
    Belsize Park
    NW3 4HS London
    Director
    13 Lambolle Road
    Belsize Park
    NW3 4HS London
    British66370740001
    JAGGS, Stephen Richard
    6 Hatchgate Gardens
    SL1 8DD Burnham
    Buckinghamshire
    Director
    6 Hatchgate Gardens
    SL1 8DD Burnham
    Buckinghamshire
    United KingdomBritish22712410002
    JARVIS, John Francis
    The Old Manor Aldbourne
    SN8 2DU Marlborough
    Wiltshire
    Director
    The Old Manor Aldbourne
    SN8 2DU Marlborough
    Wiltshire
    EnglandBritish941890002
    MONER PARRA, Luis
    C/O Pinewood Studios
    Pinewood Road
    SL0 0NH Iver Heath
    Buckinghamshire
    Director
    C/O Pinewood Studios
    Pinewood Road
    SL0 0NH Iver Heath
    Buckinghamshire
    United KingdomSpanish230095440003
    MORRIS, James Anthony Aloysius
    Lynbank
    Killiney Hill Road
    Killiney
    Co Dublin
    Ireland
    Director
    Lynbank
    Killiney Hill Road
    Killiney
    Co Dublin
    Ireland
    Irish74461940001
    NAISBY, Christopher John
    C/O Pinewood Studios
    Pinewood Road
    SL0 0NH Iver Heath
    Buckinghamshire
    Director
    C/O Pinewood Studios
    Pinewood Road
    SL0 0NH Iver Heath
    Buckinghamshire
    United KingdomBritish285825000001
    SCOTT, Anthony
    The Old Grove House
    26 Hampstead Grove
    NW3 6SP London
    Director
    The Old Grove House
    26 Hampstead Grove
    NW3 6SP London
    British76599920003
    SCOTT, Ridley
    4 St Georges House
    15 Hanover Square
    W1S 1HS London
    Director
    4 St Georges House
    15 Hanover Square
    W1S 1HS London
    British76931360001
    SHULMAN, Neville
    4 St Georges House 15 Hanover Square
    W1S 1HS London
    Director
    4 St Georges House 15 Hanover Square
    W1S 1HS London
    British60089320001
    SINCLAIR, Nigel
    974 Enchanted Way
    CA 90272 Pacific Palisades
    California
    Usa
    Director
    974 Enchanted Way
    CA 90272 Pacific Palisades
    California
    Usa
    United StatesAmerican31825100001
    SMITH, Nicholas David James
    Little Meadow
    Meadway Park
    SL9 7NN Gerrards Cross
    Buckinghamshire
    Director
    Little Meadow
    Meadway Park
    SL9 7NN Gerrards Cross
    Buckinghamshire
    United KingdomBritish107856710002
    WINGATE, Roger Christopher
    Residence Port Blanc
    Place De Trainant, 2
    1223 Cologny
    Switzerland
    Director
    Residence Port Blanc
    Place De Trainant, 2
    1223 Cologny
    Switzerland
    SwitzerlandBritish112630420001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    MH DIRECTORS 2 LIMITED
    12 Great James Street
    WC1N 3DR London
    Director
    12 Great James Street
    WC1N 3DR London
    41220750001
    MH DIRECTORS LIMITED
    12 Great James Street
    WC1N 3DR London
    Director
    12 Great James Street
    WC1N 3DR London
    40574860001

    Who are the persons with significant control of PINEWOOD-SHEPPERTON STUDIOS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pinewood Road
    SL0 0NH Iver
    Pinewood Studios
    England
    Apr 06, 2016
    Pinewood Road
    SL0 0NH Iver
    Pinewood Studios
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03889552
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0