Pinewood Psb Limited

  • Active
  • Incorporated on 3 Jul 2007

Reg Address: Pinewood Studios, Pinewood Road, Iver Heath SL0 0NH

Previous Names:
Project Pinewood Property Limited - 17 Jul 2012
Saul'S Farm & Stables Limited - 18 Oct 2011
Project Pinewood Property Limited - 18 Oct 2011
De Facto 1509 Limited - 16 Aug 2007
Saul'S Farm & Stables Limited - 16 Aug 2007
De Facto 1509 Limited - 3 Jul 2007

Company Classifications:
68209 - Other letting and operating of own or leased real estate


  • Summary The company with name "Pinewood Psb Limited" is a ltd and located in Pinewood Studios, Pinewood Road, Iver Heath SL0 0NH. Pinewood Psb Limited is currently in active status and it was incorporated on 3 Jul 2007 (17 years 2 months 18 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Pinewood Psb Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Leonie Dorrington-Ward Secretary 22 Nov 2019 - Active
2 Barbara Daphne Inskip Director 22 Jul 2019 British Active
3 James Howard Rider Director 21 Dec 2018 British Resigned
20 May 2019
4 Paul William Martin Golding Director 29 Oct 2018 British Active
5 Luis Moner Parra Director 29 Oct 2018 Spanish Active
6 Paul William Martin Golding Director 29 Oct 2018 British Active
7 Bridget Sheldon-Hill Secretary 18 Aug 2017 - Resigned
22 Nov 2019
8 Chris John Naisby Director 8 May 2012 British Resigned
22 Jul 2019
9 Christopher John Naisby Director 8 May 2012 British Resigned
22 Jul 2019
10 Andrew Mark Smith Director 1 May 2012 British Active
11 Andrew Mark Smith Secretary 22 Dec 2010 - Resigned
18 Aug 2017
12 David Matthew Richardson Secretary 3 Apr 2008 - Resigned
22 Dec 2010
13 Ivan Patrick Dunleavy Director 26 Jul 2007 British Resigned
22 Dec 2010
14 Nigel Ellis Wolfin Secretary 26 Jul 2007 British Resigned
3 Apr 2008
15 Ivan Patrick Dunleavy Director 26 Jul 2007 British Resigned
22 Dec 2010
16 Roger Jeffrey Allard Director 26 Jul 2007 English Resigned
30 Apr 2012
17 David Alexander Wight Director 26 Jul 2007 British Resigned
21 Dec 2018
18 TRAVERS SMITH SECRETARIES LIMITED Corporate Director 3 Jul 2007 - Resigned
26 Jul 2007
19 TRAVERS SMITH DIRECTORS LIMITED Director 3 Jul 2007 - Resigned
26 Jul 2007
20 TRAVERS SMITH SECRETARIES LIMITED Corporate Secretary 3 Jul 2007 - Resigned
26 Jul 2007


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Pinewood Group Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Pinewood Psb Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Mortgage - Create With Deed With Charge Number Charge Creation Date 28 Mar 2024 Download PDF
2 Accounts - Full 29 Feb 2024 Download PDF
3 Confirmation Statement - No Updates 3 Jul 2023 Download PDF
4 Capital - Allotment Shares 28 Oct 2022 Download PDF
5 Confirmation Statement - Updates 14 Jul 2022 Download PDF
4 Pages
6 Confirmation Statement - No Updates 7 Jul 2021 Download PDF
7 Accounts - Full 15 Apr 2021 Download PDF
8 Mortgage - Create With Deed With Charge Number Charge Creation Date 26 Jan 2021 Download PDF
23 Pages
9 Confirmation Statement - No Updates 6 Jul 2020 Download PDF
3 Pages
10 Mortgage - Create With Deed With Charge Number Charge Creation Date 7 Feb 2020 Download PDF
10 Pages
11 Accounts - Full 7 Jan 2020 Download PDF
23 Pages
12 Officers - Appoint Person Secretary Company With Name Date 22 Nov 2019 Download PDF
2 Pages
13 Officers - Termination Secretary Company With Name Termination Date 22 Nov 2019 Download PDF
1 Pages
14 Mortgage - Create With Deed With Charge Number Charge Creation Date 30 Sep 2019 Download PDF
25 Pages
15 Officers - Termination Director Company With Name Termination Date 23 Jul 2019 Download PDF
1 Pages
16 Officers - Appoint Person Director Company With Name Date 23 Jul 2019 Download PDF
2 Pages
17 Officers - Appoint Person Director Company With Name Date 23 Jul 2019 Download PDF
2 Pages
18 Officers - Termination Director Company With Name Termination Date 23 Jul 2019 Download PDF
1 Pages
19 Confirmation Statement - No Updates 3 Jul 2019 Download PDF
3 Pages
20 Officers - Termination Director Company With Name Termination Date 24 May 2019 Download PDF
1 Pages
21 Other - Legacy 8 Jan 2019 Download PDF
3 Pages
22 Other - Legacy 8 Jan 2019 Download PDF
1 Pages
23 Accounts - Legacy 8 Jan 2019 Download PDF
47 Pages
24 Accounts - Audit Exemption Subsiduary 8 Jan 2019 Download PDF
14 Pages
25 Officers - Appoint Person Director Company With Name Date 3 Jan 2019 Download PDF
2 Pages
26 Officers - Termination Director Company With Name Termination Date 31 Dec 2018 Download PDF
1 Pages
27 Officers - Change Person Director Company With Change Date 31 Oct 2018 Download PDF
2 Pages
28 Officers - Appoint Person Director Company With Name Date 30 Oct 2018 Download PDF
2 Pages
29 Officers - Appoint Person Director Company With Name Date 30 Oct 2018 Download PDF
2 Pages
30 Confirmation Statement - No Updates 3 Jul 2018 Download PDF
3 Pages
31 Other - Legacy 27 Dec 2017 Download PDF
1 Pages
32 Accounts - Audit Exemption Subsiduary 27 Dec 2017 Download PDF
15 Pages
33 Accounts - Legacy 27 Dec 2017 Download PDF
48 Pages
34 Other - Legacy 27 Dec 2017 Download PDF
3 Pages
35 Mortgage - Create With Deed With Charge Number Charge Creation Date 21 Dec 2017 Download PDF
56 Pages
36 Mortgage - Satisfy Charge Full 13 Dec 2017 Download PDF
1 Pages
37 Resolution 16 Oct 2017 Download PDF
27 Pages
38 Officers - Appoint Person Secretary Company With Name Date 22 Aug 2017 Download PDF
2 Pages
39 Officers - Termination Secretary Company With Name Termination Date 22 Aug 2017 Download PDF
1 Pages
40 Persons With Significant Control - Change To A Person With Significant Control 3 Jul 2017 Download PDF
2 Pages
41 Confirmation Statement - Updates 3 Jul 2017 Download PDF
4 Pages
42 Other - Legacy 8 Jan 2017 Download PDF
3 Pages
43 Other - Legacy 8 Jan 2017 Download PDF
1 Pages
44 Accounts - Audit Exemption Subsiduary 8 Jan 2017 Download PDF
13 Pages
45 Accounts - Legacy 8 Jan 2017 Download PDF
106 Pages
46 Confirmation Statement - Updates 6 Jul 2016 Download PDF
6 Pages
47 Accounts - Audit Exemption Subsiduary 2 Mar 2016 Download PDF
11 Pages
48 Other - Legacy 26 Feb 2016 Download PDF
1 Pages
49 Accounts - Legacy 30 Nov 2015 Download PDF
96 Pages
50 Other - Legacy 23 Nov 2015 Download PDF
3 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 14 Jul 2015 Download PDF
5 Pages
52 Mortgage - Satisfy Charge Full 20 May 2015 Download PDF
4 Pages
53 Mortgage - Satisfy Charge Full 20 May 2015 Download PDF
4 Pages
54 Mortgage - Create With Deed With Charge Number Charge Creation Date 27 Apr 2015 Download PDF
38 Pages
55 Resolution 20 Mar 2015 Download PDF
2 Pages
56 Incorporation - Memorandum Articles 20 Mar 2015 Download PDF
10 Pages
57 Mortgage - Create With Deed With Charge Number Charge Creation Date 15 Dec 2014 Download PDF
18 Pages
58 Other - Legacy 29 Sep 2014 Download PDF
100 Pages
59 Accounts - Audit Exemption Subsiduary 29 Sep 2014 Download PDF
8 Pages
60 Other - Legacy 29 Sep 2014 Download PDF
3 Pages
61 Other - Legacy 29 Sep 2014 Download PDF
3 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 3 Jul 2014 Download PDF
5 Pages
63 Other - Legacy 27 Nov 2013 Download PDF
3 Pages
64 Other - Legacy 27 Nov 2013 Download PDF
3 Pages
65 Accounts - Audit Exemption Subsiduary 27 Nov 2013 Download PDF
11 Pages
66 Other - Legacy 13 Nov 2013 Download PDF
108 Pages
67 Annual Return - Company With Made Up Date Full List Shareholders 3 Jul 2013 Download PDF
5 Pages
68 Accounts - Full 24 Dec 2012 Download PDF
14 Pages
69 Auditors - Resignation Company 29 Oct 2012 Download PDF
1 Pages
70 Change Of Name - Certificate Company 17 Jul 2012 Download PDF
3 Pages
71 Annual Return - Company With Made Up Date Full List Shareholders 5 Jul 2012 Download PDF
5 Pages
72 Mortgage - Legacy 18 Jun 2012 Download PDF
3 Pages
73 Mortgage - Legacy 31 May 2012 Download PDF
11 Pages
74 Auditors - Resignation Company 17 May 2012 Download PDF
3 Pages
75 Officers - Appoint Person Director Company With Name 9 May 2012 Download PDF
2 Pages
76 Officers - Appoint Person Director Company With Name 3 May 2012 Download PDF
2 Pages
77 Officers - Termination Director Company With Name 3 May 2012 Download PDF
1 Pages
78 Accounts - Change Account Reference Date Company Current Extended 14 Dec 2011 Download PDF
4 Pages
79 Change Of Name - Certificate Company 18 Oct 2011 Download PDF
3 Pages
80 Officers - Change Person Director Company With Change Date 26 Sep 2011 Download PDF
2 Pages
81 Accounts - Full 20 Sep 2011 Download PDF
9 Pages
82 Officers - Change Person Director Company With Change Date 19 Sep 2011 Download PDF
2 Pages
83 Annual Return - Company With Made Up Date Full List Shareholders 19 Sep 2011 Download PDF
4 Pages
84 Officers - Appoint Person Secretary Company With Name 30 Dec 2010 Download PDF
1 Pages
85 Officers - Termination Secretary Company With Name 29 Dec 2010 Download PDF
1 Pages
86 Officers - Termination Director Company With Name 29 Dec 2010 Download PDF
1 Pages
87 Accounts - Full 24 Aug 2010 Download PDF
9 Pages
88 Annual Return - Company With Made Up Date Full List Shareholders 26 Jul 2010 Download PDF
6 Pages
89 Annual Return - Legacy 20 Jul 2009 Download PDF
4 Pages
90 Accounts - Full 6 Jun 2009 Download PDF
8 Pages
91 Resolution 6 Oct 2008 Download PDF
11 Pages
92 Mortgage - Legacy 28 Aug 2008 Download PDF
8 Pages
93 Annual Return - Legacy 14 Aug 2008 Download PDF
4 Pages
94 Officers - Legacy 18 Jul 2008 Download PDF
1 Pages
95 Officers - Legacy 7 Jul 2008 Download PDF
2 Pages
96 Accounts - Legacy 10 Jun 2008 Download PDF
1 Pages
97 Change Of Name - Certificate Company 16 Aug 2007 Download PDF
2 Pages
98 Officers - Legacy 15 Aug 2007 Download PDF
2 Pages
99 Officers - Legacy 15 Aug 2007 Download PDF
2 Pages
100 Officers - Legacy 15 Aug 2007 Download PDF
7 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Pinewood South Limited
Mutual People: Barbara Daphne Inskip , Paul William Martin Golding , Andrew Mark Smith , Luis Moner Parra
Active
2 Shepperton Studios Limited
Mutual People: Barbara Daphne Inskip , Paul William Martin Golding , Andrew Mark Smith , Luis Moner Parra
Active
3 Shepperton Studios (General Partner) Limited
Mutual People: Barbara Daphne Inskip , Paul William Martin Golding
dissolved
4 Psl Consulting Limited
Mutual People: Barbara Daphne Inskip , Paul William Martin Golding , Andrew Mark Smith
Active
5 Pinewood Shepperton Facilities Limited
Mutual People: Barbara Daphne Inskip , Paul William Martin Golding , Andrew Mark Smith , Luis Moner Parra
Active
6 Pinewood Films Limited
Mutual People: Barbara Daphne Inskip , Paul William Martin Golding , Andrew Mark Smith , Luis Moner Parra
Active
7 Pinewood Films No.13 Limited
Mutual People: Barbara Daphne Inskip , Paul William Martin Golding , Andrew Mark Smith , Luis Moner Parra
dissolved
8 Pinewood Camera Trap Limited
Mutual People: Barbara Daphne Inskip , Paul William Martin Golding , Andrew Mark Smith , Luis Moner Parra
dissolved
9 Baltray No. 2 Limited
Mutual People: Barbara Daphne Inskip , Paul William Martin Golding , Andrew Mark Smith
dissolved
10 Pinewood Films No.11 Limited
Mutual People: Barbara Daphne Inskip , Paul William Martin Golding , Andrew Mark Smith , Luis Moner Parra
Active
11 Pinewood Dominican Republic Limited
Mutual People: Barbara Daphne Inskip , Paul William Martin Golding , Luis Moner Parra
Active
12 Where Hands Touch (Fpc) Limited
Mutual People: Barbara Daphne Inskip , Paul William Martin Golding , Andrew Mark Smith , Luis Moner Parra
dissolved
13 Pinewood-Shepperton Studios Limited
Mutual People: Barbara Daphne Inskip , Paul William Martin Golding , Luis Moner Parra
Active
14 Pinewood Finco Plc
Mutual People: Barbara Daphne Inskip , Paul William Martin Golding
Active
15 Pinewood Films No.12 Limited
Mutual People: Barbara Daphne Inskip , Paul William Martin Golding , Andrew Mark Smith , Luis Moner Parra
Active
16 Shepperton Management Limited
Mutual People: Barbara Daphne Inskip , Andrew Mark Smith
dissolved
17 Pinewood Film Advisors Limited
Mutual People: Barbara Daphne Inskip , Paul William Martin Golding , Luis Moner Parra
Active
18 Pinewood Group Limited
Mutual People: Barbara Daphne Inskip , Paul William Martin Golding , Andrew Mark Smith , Luis Moner Parra
Active
19 Pinewood Germany Limited
Mutual People: Barbara Daphne Inskip , Luis Moner Parra
Active
20 Pinewood Film Advisors (W) Limited
Mutual People: Barbara Daphne Inskip , Paul William Martin Golding , Luis Moner Parra
Active
21 Pinewood Films No.14 Limited
Mutual People: Barbara Daphne Inskip , Paul William Martin Golding , Andrew Mark Smith , Luis Moner Parra
dissolved
22 Pinewood Studios Limited
Mutual People: Barbara Daphne Inskip , Paul William Martin Golding , Andrew Mark Smith , Luis Moner Parra
Active
23 Pinewood Shepperton Limited
Mutual People: Barbara Daphne Inskip , Paul William Martin Golding , Luis Moner Parra
dissolved
24 Baltray No. 1 Limited
Mutual People: Barbara Daphne Inskip , Paul William Martin Golding , Andrew Mark Smith
dissolved
25 Picture Holdco Limited
Mutual People: Paul William Martin Golding , Luis Moner Parra
Active
26 Twelve Town Limited
Mutual People: Paul William Martin Golding
Active
27 Buckinghamshire Business First
Mutual People: Andrew Mark Smith
Active