UKBizDB.co.uk

WINTERLAND PICTURES LTD

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

This company is commonly known as Winterland Pictures Ltd. The company was founded 12 years ago and was given the registration number 07797264. The firm's registered office is in LEAVESDEN. You can find them at Building 6 Hercules Way, Warner Bros Studios, Leavesden, Hertfordshire. This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:WINTERLAND PICTURES LTD
Company Number:07797264
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:04 October 2011
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:Building 6 Hercules Way, Warner Bros Studios, Leavesden, Hertfordshire, England, WD25 7GS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 6, Hercules Way, Warner Bros Studios, Leavesden, England, WD25 7GS

Director20 September 2018Active
111, Beechfield Road, Boxmoor, Hemel Hempstead, HP1 1PH

Director31 October 2012Active
126, Brompton Close, Luton, England, LU3 3QU

Director01 October 2013Active
111, Beechfield Road, Boxmoor, Hemel Hempstead, Uk, HP1 1PH

Director18 September 2012Active
111, Beechfield Road, Boxmoor, Hemel Hempstead, HP1 1PH

Director31 October 2012Active
126, Brompton Close, Luton, LU3 3QU

Director01 June 2016Active
Building 6, Hercules Way, Warner Bros Studios, Leavesden, England, WD25 7GS

Director19 February 2016Active
111, Beechfield Road, Boxmoor, Hemel Hempstead, HP1 1PH

Director31 October 2012Active
Building 6, Hercules Way, Warner Bros Studios, Leavesden, England, WD25 7GS

Director11 July 2019Active
2 The Dene, Peasholm, The Dene, Scarborough, England, YO12 7NJ

Director19 February 2016Active
Building 6, Hercules Way, Warner Bros Studios, Leavesden, England, WD25 7GS

Director04 October 2011Active

People with Significant Control

Mr Gregory Barrow
Notified on:01 April 2019
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:Building 6, Warner Bros Studios, Ground Floor, Watford, England, WD25 7GS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mrs Rebecca Tranter
Notified on:22 September 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:England
Address:Building 6, Hercules Way, Leavesden, England, WD25 7GS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2020-12-29Gazette

Gazette dissolved voluntary.

Download
2020-10-13Gazette

Gazette notice voluntary.

Download
2020-09-30Dissolution

Dissolution application strike off company.

Download
2020-09-08Dissolution

Dissolution withdrawal application strike off company.

Download
2020-08-04Gazette

Gazette notice voluntary.

Download
2020-07-22Dissolution

Dissolution application strike off company.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Officers

Termination director company with name termination date.

Download
2020-02-26Officers

Termination director company with name termination date.

Download
2020-02-06Accounts

Accounts with accounts type micro entity.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Officers

Appoint person director company with name date.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Persons with significant control

Cessation of a person with significant control.

Download
2019-04-29Persons with significant control

Notification of a person with significant control.

Download
2018-11-26Accounts

Accounts with accounts type micro entity.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Address

Change registered office address company with date old address new address.

Download
2018-09-24Address

Change registered office address company with date old address new address.

Download
2018-09-24Officers

Appoint person director company with name date.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-07-19Accounts

Accounts with accounts type micro entity.

Download
2017-09-25Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.