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..
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 | : |
|
Registered Address | : | Shepherds Building Central, Charecroft Way, London, W14 0EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shepherds Building Central, Charecroft Way, London, W14 0EE | Director | 06 November 2020 | Active |
55 Leighton Gardens, London, NW10 3PY | Secretary | 28 March 1997 | Active |
43 Courtfield Gardens, South Kensington, London, SW5 0LZ | Secretary | 14 February 1996 | Active |
Shepherds Building Central, Charecroft Way, London, W14 0EE | Secretary | 30 November 2001 | Active |
13 The Meadway, Buckhurst Hill, IG9 5PG | Secretary | 14 April 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 05 February 1996 | Active |
35 Fitzgerald Avenue, London, SW14 8SZ | Director | 14 February 1996 | Active |
29 Kensington Park Gardens, London, W11 2US | Director | 14 February 1996 | Active |
Shepherds Building Central, Charecroft Way, Shepherds Bush, W14 0EE | Director | 14 June 2007 | Active |
3a Victor Villas, Chiswick Common Road, London, W4 1RS | Director | 14 February 1996 | Active |
73 Lavender Sweep, London, SW11 1EA | Director | 02 March 2007 | Active |
Shepherds Building Central, Charecroft Way, London, W14 0EE | Director | 08 March 2019 | Active |
Shepherds Building Central, Charecroft Way, Shepherds Bush, W14 0EE | Director | 25 May 2010 | Active |
Shepherds Building Central, Charecroft Way, London, W14 0EE | Director | 08 April 2014 | Active |
Shepherds Building Central, Charecroft Way, London, W14 0EE | Director | 17 September 2018 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 05 February 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-11 | Other | Legacy. | Download |
2023-11-11 | Other | Legacy. | Download |
2023-10-27 | Other | Legacy. | Download |
2023-10-27 | Other | Legacy. | Download |
2023-10-21 | Accounts | Legacy. | Download |
2023-07-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-17 | Accounts | Legacy. | Download |
2023-01-17 | Other | Legacy. | Download |
2023-01-17 | Other | Legacy. | Download |
2023-01-12 | Accounts | Legacy. | Download |
2023-01-12 | Other | Legacy. | Download |
2022-06-20 | Accounts | Accounts with accounts type full. | Download |
2022-04-19 | Officers | Termination secretary company with name termination date. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-16 | Accounts | Accounts with accounts type full. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Officers | Appoint person director company with name date. | Download |
2020-11-12 | Officers | Termination director company with name termination date. | Download |
2020-07-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.