UKBizDB.co.uk

ENDEMOL SHINE GAMING LIMITED

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

This company is commonly known as Endemol Shine Gaming Limited. The company was founded 28 years ago and was given the registration number 03155053. 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 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:ENDEMOL SHINE GAMING LIMITED
Company Number:03155053
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

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

Company Officers

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

Director06 November 2020Active
55 Leighton Gardens, London, NW10 3PY

Secretary28 March 1997Active
43 Courtfield Gardens, South Kensington, London, SW5 0LZ

Secretary14 February 1996Active
Shepherds Building Central, Charecroft Way, London, W14 0EE

Secretary30 November 2001Active
13 The Meadway, Buckhurst Hill, IG9 5PG

Secretary14 April 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary05 February 1996Active
35 Fitzgerald Avenue, London, SW14 8SZ

Director14 February 1996Active
29 Kensington Park Gardens, London, W11 2US

Director14 February 1996Active
Shepherds Building Central, Charecroft Way, Shepherds Bush, W14 0EE

Director14 June 2007Active
3a Victor Villas, Chiswick Common Road, London, W4 1RS

Director14 February 1996Active
73 Lavender Sweep, London, SW11 1EA

Director02 March 2007Active
Shepherds Building Central, Charecroft Way, London, W14 0EE

Director08 March 2019Active
Shepherds Building Central, Charecroft Way, Shepherds Bush, W14 0EE

Director25 May 2010Active
Shepherds Building Central, Charecroft Way, London, W14 0EE

Director08 April 2014Active
Shepherds Building Central, Charecroft Way, London, W14 0EE

Director17 September 2018Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director05 February 1996Active

People with Significant Control

Banijay Uk Productions Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Shepherds Building Central, Charecroft Way, London, England, 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2023-11-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-11Other

Legacy.

Download
2023-11-11Other

Legacy.

Download
2023-10-27Other

Legacy.

Download
2023-10-27Other

Legacy.

Download
2023-10-21Accounts

Legacy.

Download
2023-07-24Persons with significant control

Change to a person with significant control.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-17Accounts

Legacy.

Download
2023-01-17Other

Legacy.

Download
2023-01-17Other

Legacy.

Download
2023-01-12Accounts

Legacy.

Download
2023-01-12Other

Legacy.

Download
2022-06-20Accounts

Accounts with accounts type full.

Download
2022-04-19Officers

Termination secretary company with name termination date.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Accounts

Accounts with accounts type full.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-07-07Mortgage

Mortgage satisfy charge full.

Download
2020-07-07Mortgage

Mortgage satisfy charge full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.