AP01 |
New director appointment on Wednesday 1st November 2023.
filed on: 19th, November 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 31st October 2023
filed on: 19th, November 2023
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 15th, September 2023
|
accounts |
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 15th, September 2023
|
accounts |
Free Download
(80 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 13th, January 2023
|
accounts |
Free Download
(77 pages)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st December 2021
filed on: 13th, January 2023
|
accounts |
Free Download
(14 pages)
|
AP01 |
New director appointment on Wednesday 1st June 2022.
filed on: 21st, July 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Shepherds Building Central Charecroft Way London W14 0EE. Change occurred on Thursday 21st July 2022. Company's previous address: Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London W14 0EE United Kingdom.
filed on: 21st, July 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 31st May 2022
filed on: 21st, July 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 30th April 2022
filed on: 3rd, May 2022
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 1st, November 2021
|
accounts |
Free Download
(76 pages)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st December 2020
filed on: 1st, November 2021
|
accounts |
Free Download
(14 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 8th, January 2021
|
accounts |
Free Download
(17 pages)
|
TM01 |
Director's appointment was terminated on Friday 14th August 2020
filed on: 18th, September 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st September 2020.
filed on: 18th, September 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st September 2020.
filed on: 18th, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 9th January 2020
filed on: 9th, January 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 25th November 2019
filed on: 28th, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 30th, July 2019
|
accounts |
Free Download
(17 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 30th April 2019
filed on: 7th, May 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 2nd, October 2018
|
accounts |
Free Download
(18 pages)
|
AD01 |
New registered office address Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London W14 0EE. Change occurred on Friday 19th January 2018. Company's previous address: Well Cottage Farhill Llanishen Chepstow Gwent NP16 6QY.
filed on: 19th, January 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 15th, June 2017
|
accounts |
Free Download
(17 pages)
|
TM01 |
Director's appointment was terminated on Friday 31st March 2017
filed on: 21st, April 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 10th, October 2016
|
accounts |
Free Download
(18 pages)
|
CH01 |
On Monday 26th September 2016 director's details were changed
filed on: 28th, September 2016
|
officers |
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 15th, February 2016
|
auditors |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 28th, January 2016
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 15th, October 2015
|
accounts |
Free Download
(16 pages)
|
AP01 |
New director appointment on Tuesday 1st September 2015.
filed on: 2nd, September 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 2nd September 2015 director's details were changed
filed on: 2nd, September 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 1st August 2015
filed on: 2nd, September 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
99.00 GBP is the capital in company's statement on Wednesday 2nd September 2015
|
capital |
|
TM01 |
Director's appointment was terminated on Tuesday 1st September 2015
filed on: 2nd, September 2015
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Wednesday 31st December 2014, originally was Tuesday 31st March 2015.
filed on: 10th, November 2014
|
accounts |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 23rd, September 2014
|
incorporation |
Free Download
(41 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 23rd, September 2014
|
resolution |
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 1st August 2014
filed on: 1st, August 2014
|
annual return |
Free Download
(9 pages)
|
SH01 |
99.00 GBP is the capital in company's statement on Friday 1st August 2014
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 27th March 2014
filed on: 22nd, July 2014
|
accounts |
Free Download
(9 pages)
|
AP01 |
New director appointment on Thursday 8th May 2014.
filed on: 8th, May 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 30th April 2014.
filed on: 30th, April 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 30th April 2014
filed on: 30th, April 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 30th April 2014
filed on: 30th, April 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 30th April 2014.
filed on: 30th, April 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 30th April 2014.
filed on: 30th, April 2014
|
officers |
Free Download
(3 pages)
|
CH01 |
On Wednesday 16th October 2013 director's details were changed
filed on: 16th, October 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 16th October 2013
filed on: 16th, October 2013
|
annual return |
Free Download
(7 pages)
|
SH01 |
is the capital in company's statement on Wednesday 16th October 2013
|
capital |
|
CH01 |
On Wednesday 16th October 2013 director's details were changed
filed on: 16th, October 2013
|
officers |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, July 2013
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 24th, July 2013
|
resolution |
Free Download
(42 pages)
|
AA01 |
Accounting period extended to Monday 31st March 2014. Originally it was Thursday 31st October 2013
filed on: 23rd, July 2013
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 20th November 2012 from , 4 Gee's Court, St Christopher's Place, London, W1U 1JD, United Kingdom
filed on: 20th, November 2012
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 20th November 2012
filed on: 20th, November 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 20th November 2012.
filed on: 20th, November 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 20th November 2012.
filed on: 20th, November 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 20th November 2012
filed on: 20th, November 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, October 2012
|
incorporation |
Free Download
(48 pages)
|