TM01 |
Director's appointment was terminated on October 31, 2023
filed on: 26th, November 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On November 1, 2023 new director was appointed.
filed on: 26th, November 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 28, 2023 director's details were changed
filed on: 28th, July 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 28, 2023 director's details were changed
filed on: 28th, July 2023
|
officers |
Free Download
(2 pages)
|
AD02 |
New sail address Shepherds Building Central Charecroft Way London W14 0EE. Change occurred at an unknown date. Company's previous address: C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE England.
filed on: 23rd, May 2023
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Shepherds Building Central Charecroft Way London W14 0EE.
filed on: 23rd, May 2023
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 22nd, February 2023
|
accounts |
Free Download
(5 pages)
|
AP01 |
On June 1, 2022 new director was appointed.
filed on: 22nd, July 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 31, 2022
filed on: 22nd, July 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 30, 2022
filed on: 4th, May 2022
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 25th, February 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 25th, February 2021
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on August 14, 2020
filed on: 25th, September 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On September 1, 2020 new director was appointed.
filed on: 25th, September 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 1, 2020 new director was appointed.
filed on: 25th, September 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 18th, September 2019
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on February 28, 2019
filed on: 18th, March 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On February 28, 2019 new director was appointed.
filed on: 18th, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 3rd, October 2018
|
accounts |
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 2nd, October 2017
|
accounts |
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 7th, October 2016
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on May 31, 2016
filed on: 3rd, June 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 19, 2016
filed on: 3rd, June 2016
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on May 31, 2016
filed on: 1st, June 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On May 11, 2016 new director was appointed.
filed on: 1st, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 11, 2016 new director was appointed.
filed on: 1st, June 2016
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 13th, October 2015
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on May 29, 2015
filed on: 24th, August 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On July 31, 2015 new director was appointed.
filed on: 24th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2015
filed on: 24th, August 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 31, 2015
filed on: 24th, August 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On July 31, 2015 new director was appointed.
filed on: 24th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 11, 2015 new director was appointed.
filed on: 8th, June 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 19, 2015
filed on: 8th, June 2015
|
annual return |
Free Download
(6 pages)
|
AD02 |
New sail address C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE. Change occurred at an unknown date. Company's previous address: 12/14 Amwell Street London EC1R 1UQ United Kingdom.
filed on: 8th, June 2015
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2014
filed on: 8th, April 2015
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on February 11, 2015
filed on: 4th, March 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On February 11, 2015 new director was appointed.
filed on: 4th, March 2015
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, February 2015
|
resolution |
|
AA01 |
Previous accounting period shortened from June 30, 2015 to December 31, 2014
filed on: 12th, January 2015
|
accounts |
Free Download
(1 page)
|
CH01 |
On May 7, 2014 director's details were changed
filed on: 19th, November 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 30, 2014
filed on: 18th, November 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 17, 2014
filed on: 18th, November 2014
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on October 17, 2014
filed on: 18th, November 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On May 27, 2014 director's details were changed
filed on: 27th, May 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 19, 2014
filed on: 27th, May 2014
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on May 27, 2014: 100.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to June 30, 2013
filed on: 31st, March 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 19, 2013
filed on: 11th, June 2013
|
annual return |
Free Download
(8 pages)
|
AA |
Full accounts data made up to July 1, 2012
filed on: 10th, April 2013
|
accounts |
Free Download
(17 pages)
|
AP01 |
On April 9, 2013 new director was appointed.
filed on: 9th, April 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 19, 2012
filed on: 4th, July 2012
|
annual return |
Free Download
(7 pages)
|
AUD |
Auditor's resignation
filed on: 25th, January 2012
|
auditors |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 19th, September 2011
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 19, 2011
filed on: 2nd, August 2011
|
annual return |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on August 1, 2011
filed on: 1st, August 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on August 1, 2011. Old Address: 4 Brindley Place Birmingham B1 2HZ United Kingdom
filed on: 1st, August 2011
|
address |
Free Download
(1 page)
|
AP01 |
On July 29, 2011 new director was appointed.
filed on: 29th, July 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 29, 2011
filed on: 29th, July 2011
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to June 30, 2012
filed on: 20th, June 2011
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2009
filed on: 7th, October 2010
|
accounts |
Free Download
(14 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 15th, July 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 15th, July 2010
|
officers |
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 15th, July 2010
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 15th, July 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 19, 2010
filed on: 15th, July 2010
|
annual return |
Free Download
(6 pages)
|
CH03 |
On October 1, 2009 secretary's details were changed
filed on: 15th, July 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 15th, July 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 15th, July 2010
|
officers |
Free Download
(2 pages)
|
288b |
On August 24, 2009 Appointment terminated director
filed on: 24th, August 2009
|
officers |
Free Download
(1 page)
|
288b |
On August 24, 2009 Appointment terminated director
filed on: 24th, August 2009
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/2010 to 31/12/2009
filed on: 14th, August 2009
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 29/05/2009 from 12-14 amwell street london EC1R 1UQ uk
filed on: 29th, May 2009
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, May 2009
|
incorporation |
Free Download
(20 pages)
|