PINEWOOD-SHEPPERTON STUDIOS LIMITED
IVER HEATH SHEPPERTON HOLDINGS LIMITED

Hellopages » Buckinghamshire » South Bucks » SL0 0NH
Company number 02985190
Status Active
Incorporation Date 1 November 1994
Company Type Private Limited Company
Address C/O PINEWOOD STUDIOS, PINEWOOD ROAD, IVER HEATH, BUCKINGHAMSHIRE, SL0 0NH
Home Country United Kingdom
Nature of Business 59120 - Motion picture, video and television programme post-production activities
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 1 November 2016 with updates; Notice of agreement to exemption from audit of accounts for period ending 31/03/14. The most likely internet sites of PINEWOOD-SHEPPERTON STUDIOS LIMITED are www.pinewoodsheppertonstudios.co.uk, and www.pinewood-shepperton-studios.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Pinewood Shepperton Studios Limited is a Private Limited Company. The company registration number is 02985190. Pinewood Shepperton Studios Limited has been working since 01 November 1994. The present status of the company is Active. The registered address of Pinewood Shepperton Studios Limited is C O Pinewood Studios Pinewood Road Iver Heath Buckinghamshire Sl0 0nh. . SMITH, Andrew Mark is a Secretary of the company. DUNLEAVY, Ivan Patrick is a Director of the company. NAISBY, Chris John is a Director of the company. SMITH, Nicholas David James is a Director of the company. Secretary RICHARDSON, David Matthew has been resigned. Secretary WAINWRIGHT, Martin Paul has been resigned. Secretary WOLFIN, Nigel Ellis has been resigned. Secretary WOLFIN, Nigel Ellis has been resigned. Secretary MH SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARRIGAN, Denis Brian has been resigned. Director DUNLEAVY, Ivan Patrick has been resigned. Director GARNER, Patrick Francis has been resigned. Director GUMIENNY, Marek Stefan has been resigned. Director JAGGS, Stephen Richard has been resigned. Director JARVIS, John Francis has been resigned. Director MH DIRECTORS 2 LIMITED has been resigned. Director MORRIS, James Anthony Aloysius has been resigned. Director SCOTT, Anthony has been resigned. Director SCOTT, Ridley has been resigned. Director SHULMAN, Neville has been resigned. Director SINCLAIR, Nigel has been resigned. Director WINGATE, Roger Christopher has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director MH DIRECTORS LIMITED has been resigned. The company operates in "Motion picture, video and television programme post-production activities".


Current Directors

Secretary
SMITH, Andrew Mark
Appointed Date: 22 December 2010

Director
DUNLEAVY, Ivan Patrick
Appointed Date: 01 May 2012
66 years old

Director
NAISBY, Chris John
Appointed Date: 08 May 2012
54 years old

Director
SMITH, Nicholas David James
Appointed Date: 20 July 2009
63 years old

Resigned Directors

Secretary
RICHARDSON, David Matthew
Resigned: 22 December 2010
Appointed Date: 03 April 2008

Secretary
WAINWRIGHT, Martin Paul
Resigned: 15 April 2004
Appointed Date: 20 July 2001

Secretary
WOLFIN, Nigel Ellis
Resigned: 03 April 2008
Appointed Date: 15 April 2004

Secretary
WOLFIN, Nigel Ellis
Resigned: 20 July 2001
Appointed Date: 09 February 2000

Secretary
MH SECRETARIES LIMITED
Resigned: 09 February 2001
Appointed Date: 25 November 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 November 1994
Appointed Date: 01 November 1994

Director
CARRIGAN, Denis Brian
Resigned: 16 October 2002
Appointed Date: 31 January 1995
87 years old

Director
DUNLEAVY, Ivan Patrick
Resigned: 19 September 2011
Appointed Date: 12 February 2001
66 years old

Director
GARNER, Patrick Francis
Resigned: 30 April 2012
Appointed Date: 08 March 2004
79 years old

Director
GUMIENNY, Marek Stefan
Resigned: 09 February 2001
Appointed Date: 31 January 1995
66 years old

Director
JAGGS, Stephen Richard
Resigned: 31 December 2005
Appointed Date: 12 February 2001
79 years old

Director
JARVIS, John Francis
Resigned: 09 February 2001
Appointed Date: 07 March 1995
83 years old

Director
MH DIRECTORS 2 LIMITED
Resigned: 31 January 1995
Appointed Date: 25 November 1994

Director
MORRIS, James Anthony Aloysius
Resigned: 09 February 2001
Appointed Date: 26 September 1997
79 years old

Director
SCOTT, Anthony
Resigned: 19 April 2004
Appointed Date: 14 March 1997
81 years old

Director
SCOTT, Ridley
Resigned: 19 April 2004
Appointed Date: 31 January 1995
88 years old

Director
SHULMAN, Neville
Resigned: 09 February 2001
Appointed Date: 31 January 1995
86 years old

Director
SINCLAIR, Nigel
Resigned: 09 February 2001
Appointed Date: 31 January 1995
77 years old

Director
WINGATE, Roger Christopher
Resigned: 09 February 2001
Appointed Date: 15 May 1995
85 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 November 1994
Appointed Date: 01 November 1994

Director
MH DIRECTORS LIMITED
Resigned: 31 January 1995
Appointed Date: 25 November 1994

Persons With Significant Control

Pinewood Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PINEWOOD-SHEPPERTON STUDIOS LIMITED Events

06 Jan 2017
Full accounts made up to 31 March 2016
01 Nov 2016
Confirmation statement made on 1 November 2016 with updates
23 Nov 2015
Notice of agreement to exemption from audit of accounts for period ending 31/03/14
02 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 95,161.5

16 Oct 2015
Full accounts made up to 31 March 2015
...
... and 150 more events
14 Dec 1994
Secretary resigned

14 Dec 1994
New director appointed

14 Dec 1994
Director resigned;new director appointed

14 Dec 1994
Registered office changed on 14/12/94 from: 1 mitchell lane bristol BS1 6BU

01 Nov 1994
Incorporation

PINEWOOD-SHEPPERTON STUDIOS LIMITED Charges

16 April 2015
Charge code 0298 5190 0012
Delivered: 27 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
3 December 2014
Charge code 0298 5190 0011
Delivered: 15 December 2014
Status: Satisfied on 20 May 2015
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
3 December 2014
Charge code 0298 5190 0010
Delivered: 15 December 2014
Status: Satisfied on 20 May 2015
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
28 May 2012
Security agreement
Delivered: 31 May 2012
Status: Satisfied on 20 May 2015
Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for the Finance Parties (The Agent)
Description: By way of a first floating charge all its assets, see image…
15 August 2008
Share charge
Delivered: 28 August 2008
Status: Satisfied on 14 June 2012
Persons entitled: Royal Bank of Scotland PLC
Description: By way of fixed charge the investments see image for full…
15 August 2008
Floating charge
Delivered: 28 August 2008
Status: Satisfied on 14 June 2012
Persons entitled: Royal Bank of Scotland PLC
Description: By way of fixed charge the investments see image for full…
19 April 2004
Floating charge
Delivered: 5 May 2004
Status: Satisfied on 8 October 2013
Persons entitled: The Royal Bank of Scotland PLC (As Agent and Trustee for the Finance Parties)
Description: By way of floating charge the undertaking and all property…
9 February 2001
Debenture
Delivered: 27 February 2001
Status: Satisfied on 14 May 2004
Persons entitled: Milepoint Limited
Description: Fixed and floating charges over the undertaking and all…
9 February 2001
Deed of adherence to a composite guarantee and debenture dated 22 february 2000
Delivered: 17 February 2001
Status: Satisfied on 14 May 2004
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Security Beneficiaries) ("the Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
9 February 2001
Debenture
Delivered: 17 February 2001
Status: Satisfied on 14 May 2004
Persons entitled: 3I PLC (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
7 July 1997
Deed of assignment of warranty claims
Delivered: 21 July 1997
Status: Satisfied on 2 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All of the assignors right title and interest and benefit…
7 July 1997
Charge over shares
Delivered: 21 July 1997
Status: Satisfied on 2 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1,520,000 a ordinary shares of £0.01 each in the share…