UKBizDB.co.uk

BANIJAY UK LIMITED

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

This company is commonly known as Banijay Uk Limited. The company was founded 23 years ago and was given the registration number 04126826. The firm's registered office is in AVONMORE ROAD. You can find them at The Gloucester Building, Kensington Village, Avonmore Road, London. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BANIJAY UK LIMITED
Company Number:04126826
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Gloucester Building, Kensington Village, Avonmore Road, London, W14 8RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director01 June 2022Active
Shepherds Building Central, Charecroft Way, London, United Kingdom, W14 0EE

Director01 June 2022Active
Shepherds Building Central, Charecroft Way, London, United Kingdom, W14 0EE

Director01 November 2023Active
The Gloucester Building, Kensington Village, Avonmore Road, W14 8RF

Secretary30 July 2010Active
36 Gloucester Court, Kew Road, Richmond, TW9 3EB

Secretary13 October 2003Active
34 Alison Way, Winchester, SO22 5BT

Secretary09 February 2001Active
8, Brussels Road, London, SW1 1UK

Secretary01 May 2009Active
83, Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary18 December 2000Active
Shepherds Building Central, Charecroft Way, London, W14 0EE

Director23 February 2016Active
15, Bis Du Avenue, La Celle, Saint Cloud 78170, France,

Director01 October 2010Active
Cintra House, 5 Christchurch Road, Winchester, SO23 9SR

Director10 November 2005Active
5, Rue Francois, 1er 75008, Paris, France,

Director06 February 2018Active
The Gloucester Building, Kensington Village, Avonmore Road, W14 8RF

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

Director31 August 2012Active
The Copper Beech, Walking Bottom, Peaslake, GU5 9RR

Director31 August 2001Active
The Gloucester Building, Kensington Village, Avonmore Road, W14 8RF

Director28 February 2014Active
27 Archibald Road, London, N7 0AN

Director09 January 2001Active
9 Ruvigny Gardens, London, SW15 1JR

Director09 January 2001Active
3 Abbotstone Road, Putney, London, SW15 1QR

Director09 January 2001Active
The Gloucester Building, Kensington Village, Avonmore Road, W14 8RF

Director01 October 2010Active
5 Campden Hill Court, Campden Hill Road, London, W8 7HX

Director11 April 2001Active
Shepherds Building Central, Charecroft Way, London, W14 0EE

Director23 February 2016Active
24, Church Crescent, Muswell Hill, London, N10 3ND

Director09 January 2001Active
Shepherds Building Central, Charecroft Way, London, W14 0EE

Director05 May 2017Active
83 Leonard Street, London, EC2A 4QS

Nominee Director18 December 2000Active
Willows Westbrook, Boxford, Newbury, RG20 8DN

Director27 April 2005Active
Park Farm Barn, East Street, Hambledon, PO7 4SB

Director29 November 2002Active
Shepherds Building Central, Charecroft Way, London, United Kingdom, W14 0EE

Director01 June 2022Active
45 Southdean Gardens, London, SW19 6NT

Director22 May 2002Active
The Old Boathouse Stoney Ware, Bisham Road, Bisham, Marlow, SL7 1RN

Director09 January 2001Active
Flat 4 84 Lupus Street, London, SW1V 3EL

Director22 May 2002Active
The Gloucester Building, Kensington Village, Avonmore Road, W14 8RF

Director23 February 2016Active
8, Brussels Road, London, SW11 2AF

Director03 November 2008Active
Issets Lodge, Uppingham Road Keythorpe, Tugby, LE7 9XJ

Director27 April 2005Active

People with Significant Control

Banijay Media Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Shepherds Building Central, Charecroft Way, London, United Kingdom, W14 0EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-11-19Officers

Appoint person director company with name date.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-09-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-13Accounts

Legacy.

Download
2023-09-13Other

Legacy.

Download
2023-09-13Other

Legacy.

Download
2023-01-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-12Accounts

Legacy.

Download
2023-01-12Other

Legacy.

Download
2023-01-12Other

Legacy.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Persons with significant control

Change to a person with significant control.

Download
2022-06-24Officers

Termination director company with name termination date.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-04-06Capital

Capital statement capital company with date currency figure.

Download
2022-04-06Capital

Legacy.

Download
2022-04-06Insolvency

Legacy.

Download
2022-04-06Resolution

Resolution.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.