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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shepherds Building Central,, Legal Department, Endemol Shine Uk, Charcroft Way, London, United Kingdom, W14 0EE | Secretary | 30 August 2012 | Active |
Shepherds Building Central,, Legal Department, Endemol Shine Uk, Charcroft Way, London, United Kingdom, W14 0EE | Director | 03 August 2020 | Active |
Shepherds Building Central,, Legal Department, Endemol Shine Uk, Charcroft Way, London, United Kingdom, W14 0EE | Director | 03 August 2020 | Active |
98 Carrington Road, Wahroonga, Australia, | Secretary | 08 August 2007 | Active |
277 Edgecliff Road, Woollahra, Sydney, Australia, FOREIGN | Secretary | 24 August 2000 | Active |
2 Suffolk Villas, Longfield Street, London, SW18 5RG | Secretary | 02 October 1998 | Active |
6b Somerset Road, Ealing, London, W13 9PB | Secretary | 07 November 2005 | Active |
35a Walterton Road, London, W9 3PE | Secretary | 20 April 2005 | Active |
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH | Corporate Secretary | 06 January 2000 | Active |
22 Melton Street, Euston Square, London, NW1 2BW | Corporate Nominee Secretary | - | Active |
1 Milton Avenue, Mosman, Australia, | Director | 16 February 2001 | Active |
1 Milton Avenue, Mosman, Australia, | Director | 26 August 2000 | Active |
1 Milton Avenue, Mosman, Australia, | Director | 02 October 1998 | Active |
58 Savernake Road, Hampstead, London, NW3 2JP | Director | 09 July 1996 | Active |
15 Saint Michaels Road, London, SW9 0SN | Director | 03 March 2000 | Active |
5f Bridge Street, Bishops Stortford, CM23 2JU | Director | 24 July 1995 | Active |
56 Westbourne Terrace, London, W2 3UJ | Director | - | Active |
108 Roseneath Road, London, SW11 6AQ | Director | 02 October 1998 | Active |
Flat 6 56 Westbourne Terrace, London, W2 3UJ | Director | 01 April 1996 | Active |
Shepherds Building Central,, Legal Department, Endemol Shine Uk, Charcroft Way, London, United Kingdom, W14 0EE | Director | 09 January 2020 | Active |
91 Colbourne Road, London, SW12 8LS | Director | - | Active |
14 Tregunter Road, London, SW10 9LR | Director | 02 October 1998 | Active |
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 | Director | 10 July 2000 | Active |
6b Somerset Road, Ealing, London, W13 9PB | Director | - | Active |
23 Evelyn Street, Swindon, SN3 1RP | Director | 18 August 1999 | Active |
Shepherds Building Central,, Legal Department, Endemol Shine Uk, Charcroft Way, London, United Kingdom, W14 0EE | Director | 10 July 2001 | Active |
11 Sunrise Avenue, Terrigal, Australia, | Director | 18 April 2000 | Active |
Shepherds Building Central,, Legal Department, Endemol Shine Uk, Charcroft Way, London, United Kingdom, W14 0EE | Director | 20 November 2019 | Active |
Beech Knoll House, Aldbourne, Marlborough, SN8 2EJ | Director | - | Active |
Shepherds Building Central,, Legal Department, Endemol Shine Uk, Charcroft Way, London, United Kingdom, W14 0EE | Director | 26 June 2012 | Active |
33 Lynbara Avenue, St Ives, Australia, | Director | 15 February 1999 | Active |
33 Lynbara Avenue, St Ives, Australia, | Director | 02 October 1998 | Active |
Shepherds Building Central,, Legal Department, Endemol Shine Uk, Charcroft Way, London, United Kingdom, W14 0EE | Director | 03 August 2020 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-13 | Gazette | Gazette dissolved voluntary. | Download |
2022-08-23 | Gazette | Gazette notice voluntary. | Download |
2022-08-15 | Dissolution | Dissolution application strike off company. | Download |
2022-08-10 | Officers | Termination director company with name termination date. | Download |
2022-08-09 | Capital | Capital statement capital company with date currency figure. | Download |
2022-08-09 | Capital | Legacy. | Download |
2022-08-09 | Insolvency | Legacy. | Download |
2022-08-09 | Resolution | Resolution. | Download |
2022-08-04 | Gazette | Gazette filings brought up to date. | Download |
2022-07-05 | Gazette | Gazette notice compulsory. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type full. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-05 | Officers | Termination director company with name termination date. | Download |
2020-08-04 | Officers | Appoint person director company with name date. | Download |
2020-08-04 | Officers | Appoint person director company with name date. | Download |
2020-08-04 | Officers | Appoint person director company with name date. | Download |
2020-08-04 | 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 |
2020-05-26 | Mortgage | Mortgage charge part both with charge number. | Download |
2020-05-26 | Mortgage | Mortgage charge part both with charge number. | Download |
2020-01-09 | Officers | Appoint person director company with name date. | Download |
2020-01-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.