AP01 |
New director was appointed on 1st November 2023
filed on: 15th, November 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 15th November 2023. New Address: Shepherds Building Central Charecroft Way London W14 0EE. Previous address: C/O Endemol Uk Ltd Legal Department Shepherds Building Central Charecroft Way London W14 0EE
filed on: 15th, November 2023
|
address |
Free Download
(1 page)
|
TM01 |
31st October 2023 - the day director's appointment was terminated
filed on: 15th, November 2023
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 26th, July 2023
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 19th, December 2022
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st June 2022
filed on: 22nd, July 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
14th June 2022 - the day director's appointment was terminated
filed on: 22nd, July 2022
|
officers |
Free Download
(1 page)
|
TM01 |
31st May 2022 - the day director's appointment was terminated
filed on: 22nd, July 2022
|
officers |
Free Download
(1 page)
|
TM01 |
30th April 2022 - the day director's appointment was terminated
filed on: 5th, May 2022
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 28th, September 2021
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st September 2020
filed on: 17th, September 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st September 2020
filed on: 17th, September 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st September 2020
filed on: 17th, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
14th August 2020 - the day director's appointment was terminated
filed on: 17th, September 2020
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 21st, August 2020
|
accounts |
Free Download
(6 pages)
|
TM01 |
14th July 2020 - the day director's appointment was terminated
filed on: 23rd, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th July 2020
filed on: 23rd, July 2020
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 078411200002 in full
filed on: 7th, July 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 078411200001 in full
filed on: 7th, July 2020
|
mortgage |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 23rd, May 2019
|
accounts |
Free Download
(9 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 2nd, October 2018
|
accounts |
Free Download
(9 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 7th, September 2017
|
accounts |
Free Download
(9 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 10th, October 2016
|
accounts |
Free Download
(17 pages)
|
AUD |
Resignation of an auditor
filed on: 22nd, August 2016
|
auditors |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 16th, August 2016
|
auditors |
Free Download
(1 page)
|
TM01 |
1st April 2016 - the day director's appointment was terminated
filed on: 18th, April 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 24th, February 2016
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to 9th November 2015 with full list of members
filed on: 3rd, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd December 2015: 1.00 GBP
|
capital |
|
AA01 |
Previous accounting period shortened to 31st December 2014
filed on: 30th, September 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 17th July 2015. New Address: C/O Endemol Uk Ltd Legal Department Shepherds Building Central Charecroft Way London W14 0EE. Previous address: Primrose Studios 109 Regents Park Road London NW1 8UR
filed on: 17th, July 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th June 2015
filed on: 17th, July 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th February 2015
filed on: 18th, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
11th February 2015 - the day director's appointment was terminated
filed on: 18th, February 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th February 2015
filed on: 18th, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
11th February 2015 - the day director's appointment was terminated
filed on: 18th, February 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th June 2014
filed on: 6th, February 2015
|
accounts |
Free Download
(17 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 3rd, February 2015
|
resolution |
|
MR01 |
Registration of charge 078411200002, created on 22nd January 2015
filed on: 29th, January 2015
|
mortgage |
Free Download
(117 pages)
|
MR01 |
Registration of charge 078411200001, created on 22nd January 2015
filed on: 29th, January 2015
|
mortgage |
Free Download
(118 pages)
|
MA |
Articles and Memorandum of Association
filed on: 29th, January 2015
|
incorporation |
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 9th November 2014 with full list of members
filed on: 16th, January 2015
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 5th, January 2015
|
resolution |
|
TM01 |
30th October 2014 - the day director's appointment was terminated
filed on: 14th, November 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th June 2013
filed on: 4th, April 2014
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 9th November 2013 with full list of members
filed on: 26th, February 2014
|
annual return |
Free Download
(5 pages)
|
TM01 |
20th December 2013 - the day director's appointment was terminated
filed on: 20th, December 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th October 2013
filed on: 5th, October 2013
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 1st July 2012
filed on: 5th, July 2013
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 9th November 2012 with full list of members
filed on: 19th, December 2012
|
annual return |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 19th July 2012
filed on: 19th, July 2012
|
resolution |
Free Download
(1 page)
|
CERTNM |
Company name changed shine international (uk) LIMITEDcertificate issued on 02/07/12
filed on: 2nd, July 2012
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 29th June 2012
|
change of name |
|
NM01 |
Change of name by resolution
|
change of name |
|
TM01 |
15th March 2012 - the day director's appointment was terminated
filed on: 15th, March 2012
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th November 2012 to 30th June 2012
filed on: 15th, March 2012
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, November 2011
|
incorporation |
Free Download
(24 pages)
|