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.
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 | : |
|
Registered Address | : | The Gloucester Building, Kensington Village, Avonmore Road, London, W14 8RF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shepherds Building Central, Charecroft Way, London, United Kingdom, W14 0EE | Director | 01 June 2022 | Active |
Shepherds Building Central, Charecroft Way, London, United Kingdom, W14 0EE | Director | 01 June 2022 | Active |
Shepherds Building Central, Charecroft Way, London, United Kingdom, W14 0EE | Director | 01 November 2023 | Active |
The Gloucester Building, Kensington Village, Avonmore Road, W14 8RF | Secretary | 30 July 2010 | Active |
36 Gloucester Court, Kew Road, Richmond, TW9 3EB | Secretary | 13 October 2003 | Active |
34 Alison Way, Winchester, SO22 5BT | Secretary | 09 February 2001 | Active |
8, Brussels Road, London, SW1 1UK | Secretary | 01 May 2009 | Active |
83, Leonard Street, London, EC2A 4QS | Corporate Nominee Secretary | 18 December 2000 | Active |
Shepherds Building Central, Charecroft Way, London, W14 0EE | Director | 23 February 2016 | Active |
15, Bis Du Avenue, La Celle, Saint Cloud 78170, France, | Director | 01 October 2010 | Active |
Cintra House, 5 Christchurch Road, Winchester, SO23 9SR | Director | 10 November 2005 | Active |
5, Rue Francois, 1er 75008, Paris, France, | Director | 06 February 2018 | Active |
The Gloucester Building, Kensington Village, Avonmore Road, W14 8RF | Director | 15 October 2013 | Active |
The Gloucester Building, Kensington Village, Avonmore Road, W14 8RF | Director | 31 August 2012 | Active |
The Copper Beech, Walking Bottom, Peaslake, GU5 9RR | Director | 31 August 2001 | Active |
The Gloucester Building, Kensington Village, Avonmore Road, W14 8RF | Director | 28 February 2014 | Active |
27 Archibald Road, London, N7 0AN | Director | 09 January 2001 | Active |
9 Ruvigny Gardens, London, SW15 1JR | Director | 09 January 2001 | Active |
3 Abbotstone Road, Putney, London, SW15 1QR | Director | 09 January 2001 | Active |
The Gloucester Building, Kensington Village, Avonmore Road, W14 8RF | Director | 01 October 2010 | Active |
5 Campden Hill Court, Campden Hill Road, London, W8 7HX | Director | 11 April 2001 | Active |
Shepherds Building Central, Charecroft Way, London, W14 0EE | Director | 23 February 2016 | Active |
24, Church Crescent, Muswell Hill, London, N10 3ND | Director | 09 January 2001 | Active |
Shepherds Building Central, Charecroft Way, London, W14 0EE | Director | 05 May 2017 | Active |
83 Leonard Street, London, EC2A 4QS | Nominee Director | 18 December 2000 | Active |
Willows Westbrook, Boxford, Newbury, RG20 8DN | Director | 27 April 2005 | Active |
Park Farm Barn, East Street, Hambledon, PO7 4SB | Director | 29 November 2002 | Active |
Shepherds Building Central, Charecroft Way, London, United Kingdom, W14 0EE | Director | 01 June 2022 | Active |
45 Southdean Gardens, London, SW19 6NT | Director | 22 May 2002 | Active |
The Old Boathouse Stoney Ware, Bisham Road, Bisham, Marlow, SL7 1RN | Director | 09 January 2001 | Active |
Flat 4 84 Lupus Street, London, SW1V 3EL | Director | 22 May 2002 | Active |
The Gloucester Building, Kensington Village, Avonmore Road, W14 8RF | Director | 23 February 2016 | Active |
8, Brussels Road, London, SW11 2AF | Director | 03 November 2008 | Active |
Issets Lodge, Uppingham Road Keythorpe, Tugby, LE7 9XJ | Director | 27 April 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-19 | Officers | Appoint person director company with name date. | Download |
2023-11-13 | Officers | Termination director company with name termination date. | Download |
2023-09-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-13 | Accounts | Legacy. | Download |
2023-09-13 | Other | Legacy. | Download |
2023-09-13 | Other | Legacy. | Download |
2023-01-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-12 | Accounts | Legacy. | Download |
2023-01-12 | Other | Legacy. | Download |
2023-01-12 | Other | Legacy. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-24 | Officers | Termination director company with name termination date. | Download |
2022-06-22 | Officers | Termination director company with name termination date. | Download |
2022-06-22 | Officers | Termination director company with name termination date. | Download |
2022-06-22 | Officers | Appoint person director company with name date. | Download |
2022-06-22 | Officers | Termination director company with name termination date. | Download |
2022-06-22 | Officers | Appoint person director company with name date. | Download |
2022-06-22 | Officers | Appoint person director company with name date. | Download |
2022-04-06 | Capital | Capital statement capital company with date currency figure. | Download |
2022-04-06 | Capital | Legacy. | Download |
2022-04-06 | Insolvency | Legacy. | Download |
2022-04-06 | Resolution | Resolution. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.