AP01 |
New director was appointed on 1st November 2023
filed on: 19th, November 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
31st October 2023 - the day director's appointment was terminated
filed on: 19th, November 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th September 2023
filed on: 20th, September 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 27th June 2022
filed on: 20th, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 8th, September 2023
|
accounts |
Free Download
(80 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 8th, September 2023
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 8th, September 2023
|
accounts |
Free Download
(14 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 8th, September 2023
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 21st, February 2023
|
accounts |
Free Download
(79 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 21st, February 2023
|
other |
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 21st, February 2023
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 21st, February 2023
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 7th September 2022
filed on: 20th, September 2022
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 1st June 2022 director's details were changed
filed on: 20th, September 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st June 2022
filed on: 6th, July 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
31st May 2022 - the day director's appointment was terminated
filed on: 6th, July 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 6th July 2022. New Address: Shepherds Building Central Charecroft Way London W14 0EE. Previous address: Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London W14 0EE United Kingdom
filed on: 6th, July 2022
|
address |
Free Download
(1 page)
|
TM01 |
30th April 2022 - the day director's appointment was terminated
filed on: 3rd, May 2022
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 6th, January 2022
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 7th September 2021
filed on: 6th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 22nd, June 2021
|
accounts |
Free Download
(21 pages)
|
AP01 |
New director was appointed on 1st September 2020
filed on: 28th, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
14th August 2020 - the day director's appointment was terminated
filed on: 7th, September 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th September 2020
filed on: 7th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th August 2020
filed on: 10th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
23rd January 2020 - the day director's appointment was terminated
filed on: 27th, January 2020
|
officers |
Free Download
(1 page)
|
TM01 |
23rd January 2020 - the day director's appointment was terminated
filed on: 24th, January 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 2nd, October 2019
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 7th August 2019
filed on: 13th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 6th, October 2018
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 7th August 2018
filed on: 13th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 19th January 2018. New Address: Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London W14 0EE. Previous address: Shepherds Building Central Charecroft Way Shepherds Bush London W14 0EE United Kingdom
filed on: 19th, January 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 28th, September 2017
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 7th August 2017
filed on: 22nd, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2016
filed on: 4th, August 2017
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st July 2016
filed on: 6th, June 2017
|
accounts |
Free Download
(20 pages)
|
AA01 |
Previous accounting period shortened to 31st July 2016
filed on: 24th, February 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th August 2016
filed on: 13th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 097224700001, created on 27th June 2016
filed on: 30th, June 2016
|
mortgage |
Free Download
(23 pages)
|
AP01 |
New director was appointed on 20th June 2016
filed on: 22nd, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
1st April 2016 - the day director's appointment was terminated
filed on: 18th, April 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, August 2015
|
incorporation |
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 8th August 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|