SHEPPERTON STUDIOS (GENERAL PARTNER) LIMITED - IVER HEATH
Company Profile | Company Filings |
Overview
SHEPPERTON STUDIOS (GENERAL PARTNER) LIMITED is a Private Limited Company from IVER HEATH and has the status: Dissolved - no longer trading.
SHEPPERTON STUDIOS (GENERAL PARTNER) LIMITED was incorporated 17 years ago on 22/08/2006 and has the registered number: 05913009. The accounts status is AUDIT EXEMPTION SUBSI.
SHEPPERTON STUDIOS (GENERAL PARTNER) LIMITED was incorporated 17 years ago on 22/08/2006 and has the registered number: 05913009. The accounts status is AUDIT EXEMPTION SUBSI.
SHEPPERTON STUDIOS (GENERAL PARTNER) LIMITED - IVER HEATH
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2019 |
Registered Office
PINEWOOD STUDIOS
IVER HEATH
BUCKINGHAMSHIRE
SL0 0NH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/08/2020 | 05/09/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS BARBARA DAPHNE INSKIP | Nov 1968 | British | Director | 2019-07-22 | CURRENT |
MR PAUL GOLDING | Jan 1965 | British | Director | 2017-04-24 | CURRENT |
MS LEONIE DORRINGTON-WARD | Secretary | 2019-11-22 | CURRENT | ||
MR MICHAEL CHARLES LUSCOMBE | Jul 1962 | British | Director | 2006-08-22 UNTIL 2014-12-03 | RESIGNED |
PAILEX NOMINEES LIMITED | Corporate Director | 2006-08-22 UNTIL 2006-08-22 | RESIGNED | ||
MR ANDREW MARK SMITH | Secretary | 2014-12-03 UNTIL 2017-08-18 | RESIGNED | ||
BRIDGET SHELDON-HILL | Secretary | 2017-08-18 UNTIL 2019-11-22 | RESIGNED | ||
MRS BARBARA DAPHNE INSKIP | Nov 1968 | British | Director | 2019-07-22 UNTIL 2019-07-22 | RESIGNED |
DAVID ALEXANDER WIGHT | Oct 1958 | British | Director | 2006-09-12 UNTIL 2017-09-11 | RESIGNED |
MR STEVEN UNDERWOOD | Mar 1974 | British | Director | 2012-05-09 UNTIL 2016-10-05 | RESIGNED |
MR. CHRIS JOHN NAISBY | Feb 1972 | British | Director | 2014-12-03 UNTIL 2019-07-22 | RESIGNED |
MR CHRISTOPHER LINDSAY PATERSON | Apr 1957 | British | Director | 2008-07-31 UNTIL 2012-01-12 | RESIGNED |
AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2006-08-22 UNTIL 2014-12-03 | RESIGNED | ||
MR RICHARD PETER JONES | Mar 1961 | British | Director | 2006-08-22 UNTIL 2013-12-14 | RESIGNED |
MR BARRY STEVEN HILL | Aug 1971 | British | Director | 2013-12-24 UNTIL 2014-12-03 | RESIGNED |
MR JULIUS GOTTLIEB | Jun 1968 | British | Director | 2006-08-22 UNTIL 2008-06-13 | RESIGNED |
MR JUSTIN MARK BRAND | Jun 1974 | English | Director | 2006-08-22 UNTIL 2014-12-03 | RESIGNED |
MR IVAN PATRICK DUNLEAVY | Oct 1959 | British | Director | 2006-09-12 UNTIL 2017-04-24 | RESIGNED |
MR PATRICK FRANCIS GARNER | Mar 1946 | British | Director | 2006-09-12 UNTIL 2012-04-30 | RESIGNED |
PAILEX SECRETARIES LIMITED | Corporate Secretary | 2006-08-22 UNTIL 2006-08-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pinewood-Shepperton Studios Limited | 2016-04-06 | Iver |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |