About

Registered Number: 08865668
Date of Incorporation: 28/01/2014 (10 years and 4 months ago)
Company Status: Active
Registered Address: Pinewood Studios, Pinewood Road, Iver, Buckinghamshire, SL0 0NH

 

Based in Iver, Buckinghamshire, Pinewood Films No.12 Ltd was setup in 2014, it's status at Companies House is "Active". The organisation has 3 directors listed as Dorrington-ward, Leonie, Sheldon-hill, Bridget, Smith, Andrew Mark. Currently we aren't aware of the number of employees at the Pinewood Films No.12 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DORRINGTON-WARD, Leonie 22 November 2019 - 1
SHELDON-HILL, Bridget 18 August 2017 22 November 2019 1
SMITH, Andrew Mark 28 January 2014 18 August 2017 1

Filing History

Document Type Date
CS01 - N/A 29 January 2020
AA - Annual Accounts 23 January 2020
PARENT_ACC - N/A 23 January 2020
AGREEMENT2 - N/A 23 January 2020
GUARANTEE2 - N/A 23 January 2020
AGREEMENT2 - N/A 03 January 2020
GUARANTEE2 - N/A 03 January 2020
AP03 - Appointment of secretary 22 November 2019
TM02 - Termination of appointment of secretary 22 November 2019
AP01 - Appointment of director 23 July 2019
TM01 - Termination of appointment of director 23 July 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 07 January 2019
PARENT_ACC - N/A 07 January 2019
AGREEMENT2 - N/A 07 January 2019
GUARANTEE2 - N/A 07 January 2019
CH01 - Change of particulars for director 31 October 2018
MR04 - N/A 23 April 2018
AA01 - Change of accounting reference date 10 April 2018
MR04 - N/A 26 February 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 29 January 2018
MR04 - N/A 18 December 2017
MR05 - N/A 23 November 2017
TM01 - Termination of appointment of director 27 September 2017
AP03 - Appointment of secretary 22 August 2017
TM02 - Termination of appointment of secretary 22 August 2017
AP01 - Appointment of director 26 April 2017
AP01 - Appointment of director 26 April 2017
TM01 - Termination of appointment of director 26 April 2017
TM01 - Termination of appointment of director 26 April 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 18 November 2016
AA01 - Change of accounting reference date 06 November 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 17 October 2015
AA01 - Change of accounting reference date 03 October 2015
AA - Annual Accounts 27 March 2015
AA01 - Change of accounting reference date 11 March 2015
AR01 - Annual Return 30 January 2015
MR01 - N/A 15 October 2014
MR01 - N/A 08 October 2014
MR01 - N/A 02 October 2014
AP01 - Appointment of director 31 July 2014
NEWINC - New incorporation documents 28 January 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2014 Fully Satisfied

N/A

A registered charge 30 September 2014 Fully Satisfied

N/A

A registered charge 30 September 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.