UKBizDB.co.uk

SHINE LIMITED

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

This company is commonly known as Shine Limited. The company was founded 24 years ago and was given the registration number 04001973. The firm's registered office is in LONDON. You can find them at Shepherds Building Central Legal Department, Endemol Shine Uk, Charecroft Way, London, . This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:SHINE LIMITED
Company Number:04001973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:Shepherds Building Central Legal Department, Endemol Shine Uk, Charecroft 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, Charecroft Way, London, United Kingdom, W14 0EE

Director01 June 2022Active
Shepherds Building Central, Charecroft Way, London, United Kingdom, W14 0EE

Director01 June 2022Active
Shepherds Building Central, Charecroft Way, London, United Kingdom, W14 0EE

Director01 November 2023Active
1 Globe House, Middle Lane Mews, London, N8 8PN

Secretary18 August 2000Active
Flat 3 34 Kempsford Gardens, London, SW5 9LH

Secretary22 May 2000Active
Primrose Studios, 109 Regents Park Road, London, NW1 8UR

Secretary01 October 2010Active
The Shepherds Building, Charecroft Way, London, United Kingdom, W14 0EE

Secretary23 November 2007Active
26, Ellis Fields, St. Albans, AL3 6BQ

Secretary20 March 2008Active
66 Canford Road, London, SW11 6PD

Secretary31 December 2003Active
Ash Lawn Farmhouse, Clanville, Andover, SP11 9HZ

Secretary04 April 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 May 2000Active
Apartment 41-42 Harlequin Court, 20 Tavistock Street, London, WC2E 7NZ

Director12 September 2001Active
Primrose Studios, 109 Regents Park Road, London, NW1 8UR

Director20 October 2010Active
Shepherds Building Central, Charecroft Way, London, England, W14 0EE

Director05 April 2011Active
Primrose Studios, 109 Regents Park Road, London, NW1 8UR

Director01 October 2010Active
38 Newton Road, London, W2

Director14 March 2007Active
Abberton House, 6 Hassocks Road Hurstpierpoint, Hassocks, BN6 9QN

Director10 January 2007Active
Primrose Studios, 109 Regents Park Road, London, NW1 8UR

Director05 April 2011Active
Flat 3 34 Kempsford Gardens, London, SW5 9LH

Director22 May 2000Active
6 Haycroft Road, London, SW2 5HZ

Director08 January 2007Active
Flat 3 Saint Peters Church, 124 Dartmouth Park Hill, London, N19 5HL

Director08 January 2007Active
Shepherds Building Central, Charecroft Way, London, United Kingdom, W14 0EE

Director01 August 2020Active
Shepherds Building Central, Charecroft Way, London, England, W14 0EE

Director11 February 2015Active
Shepherds Building Central, Legal Department, Endemol Shine Uk, Charecroft Way, London, United Kingdom, W14 0EE

Director26 June 2015Active
23 Ivor Place, London, NW1 6EU

Director01 March 2003Active
Shepherds Building Central, Charecroft Way, London, United Kingdom, W14 0EE

Director14 July 2020Active
9 Pembridge Crescent, London, W11 3DT

Director22 May 2000Active
Shepherds Building Central, Legal Department, Endemol Shine Uk, Charecroft Way, London, United Kingdom, W14 0EE

Director20 August 2012Active
W9

Director23 November 2007Active
12 Hall Road, London, NW8 9PG

Director16 June 2005Active
Primrose Studios, 109 Regents Park Road, London, NW1 8UR

Director22 May 2000Active
Shepherds Building Central, Charecroft Way, London, England, W14 0EE

Director05 April 2011Active
26, Ellis Fields, St. Albans, AL3 6BQ

Director20 March 2008Active
Shepherds Building Central, Charecroft Way, London, United Kingdom, W14 0EE

Director01 September 2020Active
Primrose Studios, 109 Regents Park Road, London, NW1 8UR

Director19 June 2014Active

People with Significant Control

Banijay Media Limited
Notified on:06 April 2022
Status:Active
Country of residence:United Kingdom
Address:Shepherds Building Central, Charecroft Way, London, United Kingdom, W14 0EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Nc Shine Acquisition Limited
Notified on:30 June 2016
Status:Active
Country of residence:United Kingdom
Address:Shepherds Building Central, Charecroft Way, London, United Kingdom, 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Capital

Capital statement capital company with date currency figure.

Download
2023-12-21Capital

Legacy.

Download
2023-12-21Insolvency

Legacy.

Download
2023-12-21Resolution

Resolution.

Download
2023-11-30Capital

Capital allotment shares.

Download
2023-11-30Resolution

Resolution.

Download
2023-11-30Capital

Capital alter shares consolidation.

Download
2023-11-30Persons with significant control

Change to a person with significant control.

Download
2023-11-26Officers

Appoint person director company with name date.

Download
2023-11-22Capital

Capital allotment shares.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-10-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-28Accounts

Legacy.

Download
2023-10-28Other

Legacy.

Download
2023-10-28Other

Legacy.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2023-03-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-10Accounts

Legacy.

Download
2023-03-10Other

Legacy.

Download
2023-03-10Other

Legacy.

Download
2022-08-17Incorporation

Memorandum articles.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-07-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.