Shepperton Studios Limited IVER HEATH


Founded in 1994, Shepperton Studios, classified under reg no. 02974333 is an active company. Currently registered at C/o Pinewood Studios SL0 0NH, Iver Heath the company has been in the business for 30 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 1995/02/02 Shepperton Studios Limited is no longer carrying the name Investgem.

Currently there are 3 directors in the the firm, namely David C., Barbara I. and Andrew S.. In addition one secretary - Leonie D. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Shepperton Studios Limited Address / Contact

Office Address C/o Pinewood Studios
Office Address2 Pinewood Road
Town Iver Heath
Post code SL0 0NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02974333
Date of Incorporation Thu, 6th Oct 1994
Industry Motion picture, video and television programme post-production activities
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

David C.

Position: Director

Appointed: 14 November 2023

Leonie D.

Position: Secretary

Appointed: 22 November 2019

Barbara I.

Position: Director

Appointed: 22 July 2019

Andrew S.

Position: Director

Appointed: 03 February 2011

James R.

Position: Director

Appointed: 21 December 2018

Resigned: 20 May 2019

Bridget S.

Position: Secretary

Appointed: 18 August 2017

Resigned: 22 November 2019

Paul G.

Position: Director

Appointed: 24 April 2017

Resigned: 14 November 2023

Luis M.

Position: Director

Appointed: 24 April 2017

Resigned: 14 November 2023

Christopher N.

Position: Director

Appointed: 08 May 2012

Resigned: 22 July 2019

Andrew S.

Position: Secretary

Appointed: 22 December 2010

Resigned: 18 August 2017

Nicholas S.

Position: Director

Appointed: 20 July 2009

Resigned: 24 April 2017

David R.

Position: Secretary

Appointed: 03 April 2008

Resigned: 22 December 2010

Ridley S.

Position: Director

Appointed: 08 February 2008

Resigned: 13 November 2013

Paul B.

Position: Director

Appointed: 08 February 2008

Resigned: 22 December 2010

David G.

Position: Director

Appointed: 13 February 2006

Resigned: 19 September 2011

Nigel W.

Position: Director

Appointed: 13 February 2006

Resigned: 03 April 2008

David W.

Position: Director

Appointed: 13 February 2006

Resigned: 21 December 2018

Anthony S.

Position: Director

Appointed: 12 May 2004

Resigned: 25 October 2012

Neville S.

Position: Director

Appointed: 12 May 2004

Resigned: 01 September 2020

Nigel W.

Position: Secretary

Appointed: 15 April 2004

Resigned: 03 April 2008

Patrick G.

Position: Director

Appointed: 08 March 2004

Resigned: 30 April 2012

Robin B.

Position: Director

Appointed: 16 September 2002

Resigned: 31 December 2005

Martin W.

Position: Secretary

Appointed: 20 July 2001

Resigned: 15 April 2004

Ivan D.

Position: Director

Appointed: 12 February 2001

Resigned: 24 April 2017

Stephen J.

Position: Director

Appointed: 12 February 2001

Resigned: 31 December 2005

Nigel W.

Position: Secretary

Appointed: 09 February 2001

Resigned: 20 July 2001

David I.

Position: Director

Appointed: 14 September 1995

Resigned: 01 September 2002

Brian S.

Position: Director

Appointed: 14 September 1995

Resigned: 20 May 1996

Paul O.

Position: Director

Appointed: 27 February 1995

Resigned: 09 November 2001

Denis C.

Position: Director

Appointed: 31 January 1995

Resigned: 16 October 2002

Ridley S.

Position: Director

Appointed: 31 January 1995

Resigned: 19 April 2004

Walter O.

Position: Director

Appointed: 28 December 1994

Resigned: 31 January 1995

Joseph C.

Position: Director

Appointed: 28 December 1994

Resigned: 31 January 1995

Nigel S.

Position: Director

Appointed: 28 December 1994

Resigned: 02 June 1995

Mh Directors 2 Limited

Position: Director

Appointed: 25 November 1994

Resigned: 28 December 1994

Mh Directors Limited

Position: Corporate Director

Appointed: 25 November 1994

Resigned: 28 December 1994

Mh Secretaries Limited

Position: Corporate Secretary

Appointed: 25 November 1994

Resigned: 09 February 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 October 1994

Resigned: 25 November 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 October 1994

Resigned: 25 November 1994

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Pinewood-Shepperton Studios Limited from Iver, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Pinewood-Shepperton Studios Limited

Pinewood Studios Pinewood Road, Iver, SL0 0NH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02985190
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Investgem February 2, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Full accounts for the period ending 2023/03/31
filed on: 29th, February 2024
Free Download (29 pages)

Company search

Advertisements