Background WavePink WaveYellow Wave

PSL DEVELOPMENT LIMITED (07079399)

PSL DEVELOPMENT LIMITED (07079399) is an active UK company. incorporated on 18 November 2009. with registered office in Iver Heath. The company operates in the Information and Communication sector, engaged in motion picture, video and television programme post-production activities. PSL DEVELOPMENT LIMITED has been registered for 16 years. Current directors include CONWAY, David Macpherson, INSKIP, Barbara Daphne.

Company Number
07079399
Status
active
Type
ltd
Incorporated
18 November 2009
Age
16 years
Address
Pinewood Studios, Iver Heath, SL0 0NH
Industry Sector
Information and Communication
Business Activity
Motion picture, video and television programme post-production activities
Directors
CONWAY, David Macpherson, INSKIP, Barbara Daphne
SIC Codes
59120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PSL DEVELOPMENT LIMITED

PSL DEVELOPMENT LIMITED is an active company incorporated on 18 November 2009 with the registered office located in Iver Heath. The company operates in the Information and Communication sector, specifically engaged in motion picture, video and television programme post-production activities. PSL DEVELOPMENT LIMITED was registered 16 years ago.(SIC: 59120)

Status

active

Active since 16 years ago

Company No

07079399

LTD Company

Age

16 Years

Incorporated 18 November 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

PINEWOOD GERMANY LIMITED
From: 5 December 2009To: 20 August 2024
DE FACTO 1728 LIMITED
From: 18 November 2009To: 5 December 2009
Contact
Address

Pinewood Studios Pinewood Road Iver Heath, SL0 0NH,

Previous Addresses

Pinewood Studios Pinewood Road Iver Heath Buckinghamshire SL0 0HN
From: 10 December 2009To: 16 December 2009
10 Snow Hill London EC1A 2AL England
From: 18 November 2009To: 10 December 2009
Timeline

18 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
May 12
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

DORRINGTON-WARD, Leonie

Active
Pinewood Road, Iver HeathSL0 0NH
Secretary
Appointed 22 Nov 2019

CONWAY, David Macpherson

Active
Pinewood Road, Iver HeathSL0 0NH
Born February 1976
Director
Appointed 15 Nov 2023

INSKIP, Barbara Daphne

Active
Pinewood Road, Iver HeathSL0 0NH
Born November 1968
Director
Appointed 22 Jul 2019

RICHARDSON, David Matthew

Resigned
Pinewood Road, Iver HeathSL0 0NH
Secretary
Appointed 26 Nov 2009
Resigned 22 Dec 2010

SHELDON-HILL, Bridget

Resigned
Pinewood Road, Iver HeathSL0 0NH
Secretary
Appointed 18 Aug 2017
Resigned 22 Nov 2019

SMITH, Andrew Mark

Resigned
Pinewood Road, Iver HeathSL0 0NH
Secretary
Appointed 22 Dec 2010
Resigned 18 Aug 2017

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 18 Nov 2009
Resigned 26 Nov 2009

BAKER, Paul

Resigned
Pinewood Road, Iver HeathSL0 0NH
Born January 1973
Director
Appointed 26 Nov 2009
Resigned 31 Jan 2012

BRACKEN, Ruth

Resigned
Weald Close, BrentwoodCM14 4QU
Born September 1951
Director
Appointed 18 Nov 2009
Resigned 26 Nov 2009

DUNLEAVY, Ivan Patrick

Resigned
Pinewood Road, Iver HeathSL0 0NH
Born October 1959
Director
Appointed 26 Nov 2009
Resigned 24 Apr 2017

GOLDING, Paul William Martin

Resigned
Pinewood Road, IverSL0 0NH
Born January 1965
Director
Appointed 24 Apr 2017
Resigned 15 Nov 2023

MONER PARRA, Luis

Resigned
Pinewood Road, Iver HeathSL0 0NH
Born April 1981
Director
Appointed 24 Apr 2017
Resigned 15 Nov 2023

NAISBY, Christopher John

Resigned
Pinewood Road, Iver HeathSL0 0NH
Born February 1972
Director
Appointed 24 Apr 2017
Resigned 22 Jul 2019

SMITH, Nicholas David James

Resigned
Pinewood Road, Iver HeathSL0 0NH
Born March 1962
Director
Appointed 26 Nov 2009
Resigned 24 Apr 2017

TRAVERS SMITH LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 18 Nov 2009
Resigned 26 Nov 2009

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 18 Nov 2009
Resigned 26 Nov 2009

Persons with significant control

1

Pinewood Road, IverSL0 0NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2025
AAAnnual Accounts
Legacy
6 November 2025
PARENT_ACCPARENT_ACC
Legacy
6 November 2025
GUARANTEE2GUARANTEE2
Legacy
6 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2024
AAAnnual Accounts
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Certificate Change Of Name Company
20 August 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2024
AAAnnual Accounts
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
9 February 2023
RP04AP01RP04AP01
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2023
AAAnnual Accounts
Legacy
4 January 2023
PARENT_ACCPARENT_ACC
Legacy
4 January 2023
GUARANTEE2GUARANTEE2
Legacy
4 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2022
AAAnnual Accounts
Legacy
7 January 2022
PARENT_ACCPARENT_ACC
Legacy
7 January 2022
GUARANTEE2GUARANTEE2
Legacy
7 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2021
AAAnnual Accounts
Legacy
13 April 2021
PARENT_ACCPARENT_ACC
Legacy
13 April 2021
GUARANTEE2GUARANTEE2
Legacy
13 April 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2020
AAAnnual Accounts
Legacy
3 January 2020
PARENT_ACCPARENT_ACC
Legacy
3 January 2020
AGREEMENT2AGREEMENT2
Legacy
3 January 2020
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
22 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2019
AAAnnual Accounts
Legacy
7 January 2019
PARENT_ACCPARENT_ACC
Legacy
7 January 2019
AGREEMENT2AGREEMENT2
Legacy
7 January 2019
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
31 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 April 2017
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2017
AAAnnual Accounts
Legacy
8 January 2017
PARENT_ACCPARENT_ACC
Legacy
8 January 2017
GUARANTEE2GUARANTEE2
Legacy
8 January 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 February 2016
AAAnnual Accounts
Legacy
26 February 2016
AGREEMENT2AGREEMENT2
Legacy
7 January 2016
PARENT_ACCPARENT_ACC
Legacy
7 January 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Legacy
25 September 2014
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2014
AAAnnual Accounts
Legacy
25 September 2014
PARENT_ACCPARENT_ACC
Legacy
25 September 2014
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2013
AAAnnual Accounts
Legacy
11 December 2013
PARENT_ACCPARENT_ACC
Legacy
11 December 2013
AGREEMENT2AGREEMENT2
Legacy
11 December 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Auditors Resignation Company
17 May 2012
AUDAUD
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Auditors Resignation Company
30 April 2012
AUDAUD
Change Account Reference Date Company
21 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Full
16 August 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
29 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Resolution
16 December 2009
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
16 December 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 December 2009
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
8 December 2009
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
5 December 2009
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
5 December 2009
TM02Termination of Secretary
Termination Director Company With Name
5 December 2009
TM01Termination of Director
Termination Director Company With Name
5 December 2009
TM01Termination of Director
Termination Director Company With Name
5 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
5 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2009
AP01Appointment of Director
Certificate Change Of Name Company
5 December 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 December 2009
RESOLUTIONSResolutions
Incorporation Company
18 November 2009
NEWINCIncorporation