UKBizDB.co.uk

ENDEMOL SHINE INTERNATIONAL LIMITED

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

This company is commonly known as Endemol Shine International Limited. The company was founded 42 years ago and was given the registration number 01577754. The firm's registered office is in LONDON. You can find them at Shepherds Building Central, Legal Department, Endemol Shine Uk, Charcroft Way, London, . This company's SIC code is 59133 - Television programme distribution activities.

Company Information

Name:ENDEMOL SHINE INTERNATIONAL LIMITED
Company Number:01577754
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1981
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 59133 - Television programme distribution activities

Office Address & Contact

Registered Address:Shepherds Building Central, Legal Department, Endemol Shine Uk, Charcroft Way, London, United Kingdom, W14 0EE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shepherds Building Central,, Legal Department, Endemol Shine Uk, Charcroft Way, London, United Kingdom, W14 0EE

Secretary30 August 2012Active
Shepherds Building Central,, Legal Department, Endemol Shine Uk, Charcroft Way, London, United Kingdom, W14 0EE

Director03 August 2020Active
Shepherds Building Central,, Legal Department, Endemol Shine Uk, Charcroft Way, London, United Kingdom, W14 0EE

Director03 August 2020Active
98 Carrington Road, Wahroonga, Australia,

Secretary08 August 2007Active
277 Edgecliff Road, Woollahra, Sydney, Australia, FOREIGN

Secretary24 August 2000Active
2 Suffolk Villas, Longfield Street, London, SW18 5RG

Secretary02 October 1998Active
6b Somerset Road, Ealing, London, W13 9PB

Secretary07 November 2005Active
35a Walterton Road, London, W9 3PE

Secretary20 April 2005Active
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH

Corporate Secretary06 January 2000Active
22 Melton Street, Euston Square, London, NW1 2BW

Corporate Nominee Secretary-Active
1 Milton Avenue, Mosman, Australia,

Director16 February 2001Active
1 Milton Avenue, Mosman, Australia,

Director26 August 2000Active
1 Milton Avenue, Mosman, Australia,

Director02 October 1998Active
58 Savernake Road, Hampstead, London, NW3 2JP

Director09 July 1996Active
15 Saint Michaels Road, London, SW9 0SN

Director03 March 2000Active
5f Bridge Street, Bishops Stortford, CM23 2JU

Director24 July 1995Active
56 Westbourne Terrace, London, W2 3UJ

Director-Active
108 Roseneath Road, London, SW11 6AQ

Director02 October 1998Active
Flat 6 56 Westbourne Terrace, London, W2 3UJ

Director01 April 1996Active
Shepherds Building Central,, Legal Department, Endemol Shine Uk, Charcroft Way, London, United Kingdom, W14 0EE

Director09 January 2020Active
91 Colbourne Road, London, SW12 8LS

Director-Active
14 Tregunter Road, London, SW10 9LR

Director02 October 1998Active
Seymour Mews House Seymour Mews, Wigmore Street, London, W1 9PE

Director-Active
43 Hammersmith Grove, London, W6 ONE

Director-Active
48 Dymock Street, London, SW6 3HA

Director10 July 2000Active
6b Somerset Road, Ealing, London, W13 9PB

Director-Active
23 Evelyn Street, Swindon, SN3 1RP

Director18 August 1999Active
Shepherds Building Central,, Legal Department, Endemol Shine Uk, Charcroft Way, London, United Kingdom, W14 0EE

Director10 July 2001Active
11 Sunrise Avenue, Terrigal, Australia,

Director18 April 2000Active
Shepherds Building Central,, Legal Department, Endemol Shine Uk, Charcroft Way, London, United Kingdom, W14 0EE

Director20 November 2019Active
Beech Knoll House, Aldbourne, Marlborough, SN8 2EJ

Director-Active
Shepherds Building Central,, Legal Department, Endemol Shine Uk, Charcroft Way, London, United Kingdom, W14 0EE

Director26 June 2012Active
33 Lynbara Avenue, St Ives, Australia,

Director15 February 1999Active
33 Lynbara Avenue, St Ives, Australia,

Director02 October 1998Active
Shepherds Building Central,, Legal Department, Endemol Shine Uk, Charcroft Way, London, United Kingdom, W14 0EE

Director03 August 2020Active

People with Significant Control

Primetime 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 (6 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
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-08-23Gazette

Gazette notice voluntary.

Download
2022-08-15Dissolution

Dissolution application strike off company.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-08-09Capital

Capital statement capital company with date currency figure.

Download
2022-08-09Capital

Legacy.

Download
2022-08-09Insolvency

Legacy.

Download
2022-08-09Resolution

Resolution.

Download
2022-08-04Gazette

Gazette filings brought up to date.

Download
2022-07-05Gazette

Gazette notice compulsory.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-07-07Mortgage

Mortgage satisfy charge full.

Download
2020-07-07Mortgage

Mortgage satisfy charge full.

Download
2020-05-26Mortgage

Mortgage charge part both with charge number.

Download
2020-05-26Mortgage

Mortgage charge part both with charge number.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2020-01-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.