UKBizDB.co.uk

SHEPPERTON STUDIOS (GENERAL PARTNER) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Shepperton Studios (general Partner) Limited. The company was founded 17 years ago and was given the registration number 05913009. The firm's registered office is in IVER HEATH. You can find them at Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SHEPPERTON STUDIOS (GENERAL PARTNER) LIMITED
Company Number:05913009
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2006
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire, SL0 0NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pinewood Studios, Pinewood Road, Iver Heath, SL0 0NH

Secretary22 November 2019Active
Pinewood Studios, Pinewood Road, Iver Heath, SL0 0NH

Director24 April 2017Active
Pinewood Studios, Pinewood Road, Iver Heath, SL0 0NH

Director22 July 2019Active
Pinewood Studios, Pinewood Road, Iver Heath, SL0 0NH

Secretary18 August 2017Active
Pinewood Studios, Pinewood Road, Iver Heath, England, SL0 0NH

Secretary03 December 2014Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Corporate Secretary22 August 2006Active
20 Bedford Row, London, WC1R 4JS

Corporate Secretary22 August 2006Active
Pinewood Studios, Pinewood Road, Iver Heath, England, SL0 0NH

Director22 August 2006Active
St Martins, Grimms Hill, Great Missenden, HP16 9BG

Director12 September 2006Active
The Old Quarry, Foxburrow Hill Road Bramley, Guildford, GU5 0BU

Director12 September 2006Active
8 Southway, Totteridge, London, N20 8EA

Director22 August 2006Active
Pinewood Studios, Pinewood Road, Iver Heath, England, SL0 0NH

Director24 December 2013Active
Pinewood Studios, Pinewood Road, Iver Heath, SL0 0NH

Director22 July 2019Active
No 1 Poultry, London, EC2R 8EJ

Director22 August 2006Active
Pinewood Studios, Pinewood Road, Iver Heath, England, SL0 0NH

Director22 August 2006Active
Pinewood Studios, Pinewood Road, Iver Heath, England, SL0 0NH

Director03 December 2014Active
No 1 Poultry, London, EC2R 8EJ

Director31 July 2008Active
Peel Dome, The Trafford Centre, Manchester, United Kingdom, M17 8PL

Director09 May 2012Active
Flat 3, 153 Regents Park Road, London, NW1 8BB

Director12 September 2006Active
20 Bedford Row, London, WC1R 4JS

Corporate Director22 August 2006Active

People with Significant Control

Pinewood-Shepperton Studios Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Pinewood Studios, Pinewood Road, Iver, England, SL0 0NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-05-18Gazette

Gazette dissolved voluntary.

Download
2021-03-02Gazette

Gazette notice voluntary.

Download
2021-02-22Dissolution

Dissolution application strike off company.

Download
2020-12-17Capital

Capital allotment shares.

Download
2020-12-16Capital

Legacy.

Download
2020-12-16Capital

Capital statement capital company with date currency figure.

Download
2020-12-16Insolvency

Legacy.

Download
2020-12-16Resolution

Resolution.

Download
2020-11-18Capital

Legacy.

Download
2020-11-18Insolvency

Legacy.

Download
2020-11-18Resolution

Resolution.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-01-03Accounts

Legacy.

Download
2020-01-03Other

Legacy.

Download
2020-01-03Other

Legacy.

Download
2019-11-22Officers

Appoint person secretary company with name date.

Download
2019-11-22Officers

Termination secretary company with name termination date.

Download
2019-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Officers

Appoint person director company with name date.

Download
2019-07-23Officers

Termination director company with name termination date.

Download
2019-07-23Officers

Termination director company with name termination date.

Download
2019-07-23Officers

Appoint person director company with name date.

Download
2019-01-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.