Background WavePink WaveYellow Wave

PIP STUDIOS LIMITED (12301710)

PIP STUDIOS LIMITED (12301710) is an active UK company. incorporated on 6 November 2019. with registered office in Windsor. The company operates in the Information and Communication sector, engaged in motion picture, video and television programme post-production activities. PIP STUDIOS LIMITED has been registered for 6 years. Current directors include BENNETT, Nigel, CURRAN, Alison Mary, MACKENZIE, Robert Dean and 2 others.

Company Number
12301710
Status
active
Type
ltd
Incorporated
6 November 2019
Age
6 years
Address
St Stephens House, Windsor, SL4 1RU
Industry Sector
Information and Communication
Business Activity
Motion picture, video and television programme post-production activities
Directors
BENNETT, Nigel, CURRAN, Alison Mary, MACKENZIE, Robert Dean, SAUNDERS, Edward Paul Lucas, SHEFFIELD, Mark Richard
SIC Codes
59120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIP STUDIOS LIMITED

PIP STUDIOS LIMITED is an active company incorporated on 6 November 2019 with the registered office located in Windsor. The company operates in the Information and Communication sector, specifically engaged in motion picture, video and television programme post-production activities. PIP STUDIOS LIMITED was registered 6 years ago.(SIC: 59120)

Status

active

Active since 6 years ago

Company No

12301710

LTD Company

Age

6 Years

Incorporated 6 November 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

PIP NEWCO LIMITED
From: 6 November 2019To: 27 November 2019
Contact
Address

St Stephens House Arthur Road Windsor, SL4 1RU,

Previous Addresses

Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN United Kingdom
From: 4 September 2020To: 16 November 2021
Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead SL6 2YE England
From: 19 March 2020To: 4 September 2020
42 Wigmore Street London W1U 2RY United Kingdom
From: 6 November 2019To: 19 March 2020
Timeline

12 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Owner Exit
Jan 20
Funding Round
Feb 20
Funding Round
Jun 20
Funding Round
Jun 20
Owner Exit
May 21
New Owner
May 21
Owner Exit
Apr 24
3
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

BENNETT, Nigel

Active
Arthur Road, WindsorSL4 1RU
Born January 1977
Director
Appointed 16 Jan 2020

CURRAN, Alison Mary

Active
Arthur Road, WindsorSL4 1RU
Born July 1981
Director
Appointed 16 Jan 2020

MACKENZIE, Robert Dean

Active
LondonW1U 2RY
Born May 1972
Director
Appointed 06 Nov 2019

SAUNDERS, Edward Paul Lucas

Active
Arthur Road, WindsorSL4 1RU
Born January 1981
Director
Appointed 16 Jan 2020

SHEFFIELD, Mark Richard

Active
Arthur Road, WindsorSL4 1RU
Born April 1974
Director
Appointed 16 Jan 2020

Persons with significant control

5

2 Active
3 Ceased
Caxton Court, WatfordWD18 8RH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Apr 2024

Edward Paul Lucas Saunders

Ceased
Arthur Road, WindsorSL4 1RU
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2021
Ceased 02 Apr 2024
34 Bridge Street, ReadingRG1 2LU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jan 2020
Ceased 30 Apr 2021
Wigmore Street, LondonW1U 2RY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jan 2020

Mr Robert Dean Mackenzie

Ceased
LondonW1U 2RY
Born May 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2019
Ceased 16 Jan 2020
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Memorandum Articles
7 April 2024
MAMA
Resolution
7 April 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
3 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 April 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
20 December 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 August 2021
AAAnnual Accounts
Memorandum Articles
20 May 2021
MAMA
Resolution
20 May 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
6 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 May 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2020
AD01Change of Registered Office Address
Capital Allotment Shares
8 June 2020
SH01Allotment of Shares
Capital Allotment Shares
8 June 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
19 March 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
19 March 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 February 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
3 February 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
30 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
29 January 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 January 2020
SH10Notice of Particulars of Variation
Resolution
29 January 2020
RESOLUTIONSResolutions
Resolution
27 November 2019
RESOLUTIONSResolutions
Change Of Name Notice
27 November 2019
CONNOTConfirmation Statement Notification
Incorporation Company
6 November 2019
NEWINCIncorporation