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.