UKBizDB.co.uk

BANIJAY RIGHTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Banijay Rights Limited. The company was founded 15 years ago and was given the registration number 06857521. The firm's registered office is in LONDON. You can find them at Shepherds Building Central, Charecroft Way, London, . This company's SIC code is 59133 - Television programme distribution activities.

Company Information

Name:BANIJAY RIGHTS LIMITED
Company Number:06857521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59133 - Television programme distribution activities

Office Address & Contact

Registered Address:Shepherds Building Central, Charecroft Way, London, England, W14 0EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shepherds Building Central, Charecroft Way, London, England, W14 0EE

Director23 February 2016Active
Shepherds Building Central, Charecroft Way, London, England, W14 0EE

Director01 January 2023Active
5, Rue Francois, 1er 75008, Paris, France,

Director06 February 2018Active
Shepherds Building Central, Charecroft Way, London, England, W14 0EE

Director05 May 2017Active
Shepherds Building Central, Charecroft Way, London, England, W14 0EE

Director27 April 2020Active
Shepherds Building Central, Charecroft Way, London, England, W14 0EE

Director27 April 2020Active
27, Holywell Row, London, EC2A 4JB

Secretary24 March 2009Active
The Gloucester Building, Kensington Village, Avonmore Road, London, England, W14 8RF

Secretary24 March 2010Active
15 Bis Du Avenue Lily, La Celle, France,

Director01 April 2009Active
41, Via Senofonte, Roma, Italy,

Director28 April 2009Active
The Gloucester Building, Kensington Village, Avonmore Road, London, England, W14 8RF

Director15 October 2013Active
The Gloucester Building, Kensington Village, Avonmore Road, London, England, W14 8RF

Director31 August 2012Active
131, Avenue Charles De Gaulle, 92200 Neuilly-Sur-Seine, Paris, France,

Director06 September 2018Active
The Gloucester Building, Kensington Village, Avonmore Road, London, England, W14 8RF

Director28 February 2014Active
The Gloucester Building, Kensington Village, Avonmore Road, London, England, W14 8RF

Director09 July 2010Active
The Gloucester Building, Kensington Village, Avonmore Road, London, England, W14 8RF

Director30 July 2010Active
The Gloucester Building, Kensington Village, Avonmore Road, London, W14 8RF

Director30 April 2015Active
The Gloucester Building, Kensington Village, Avonmore Road, London, England, W14 8RF

Director17 March 2011Active
10, Deacons Way, Hitchin, Hertfordshire, SG5 2UF

Director24 March 2009Active
Shepherds Building Central, Charecroft Way, London, England, W14 0EE

Director23 February 2016Active
15, Bis Avenue Lily, La Celle St Cloud, France,

Director01 April 2009Active
The Gloucester Building, Kensington Village, Avonmore Road, London, England, W14 8RF

Director13 January 2014Active
The Gloucester Building, Kensington Village, Avonmore Road, London, W14 8RF

Director12 November 2014Active
The Gloucester Building, Kensington Village, Avonmore Road, London, W14 8RF

Director10 September 2014Active
The Gloucester Building, Kensington Village, Avonmore Road, London, W14 8RF

Director23 February 2016Active
The Gloucester Building, Kensington Village, Avonmore Road, London, England, W14 8RF

Director30 July 2010Active
Shepherds Building Central, Charecroft Way, London, England, W14 0EE

Director18 May 2018Active

People with Significant Control

Fl Entertainment N.V.
Notified on:27 July 2023
Status:Active
Country of residence:France
Address:5, Rue Francois 1er, Paris, France, 75008
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Stéphane Courbit
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:French
Country of residence:France
Address:5 Rue Francois 1er, 75008, Paris, France,
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Officers

Termination director company with name termination date.

Download
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2023-11-16Officers

Change person director company with change date.

Download
2023-07-31Persons with significant control

Notification of a person with significant control.

Download
2023-07-29Persons with significant control

Cessation of a person with significant control.

Download
2023-04-17Accounts

Accounts with accounts type full.

Download
2023-04-13Capital

Capital statement capital company with date currency figure.

Download
2023-04-13Capital

Legacy.

Download
2023-04-13Insolvency

Legacy.

Download
2023-04-13Resolution

Resolution.

Download
2023-04-12Confirmation statement

Confirmation statement with updates.

Download
2023-01-27Officers

Termination director company with name termination date.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2023-01-13Officers

Appoint person director company with name date.

Download
2023-01-08Accounts

Accounts with accounts type full.

Download
2022-08-22Capital

Capital allotment shares.

Download
2022-04-19Accounts

Accounts with accounts type full.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type full.

Download
2020-10-01Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.