AP01 |
On February 1, 2024 new director was appointed.
filed on: 9th, February 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2023
filed on: 2nd, February 2024
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 27th, November 2023
|
accounts |
Free Download
(33 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 15th, November 2023
|
accounts |
Free Download
(80 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 14th, November 2023
|
resolution |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 14th, November 2023
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 14/11/23
filed on: 14th, November 2023
|
insolvency |
Free Download
(1 page)
|
SH19 |
Capital declared on November 14, 2023: 10000000.00 GBP
filed on: 14th, November 2023
|
capital |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on October 31, 2023
filed on: 13th, November 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On November 1, 2023 new director was appointed.
filed on: 13th, November 2023
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on January 1, 2011: 41000001.00 GBP
filed on: 8th, November 2023
|
capital |
Free Download
(3 pages)
|
CH01 |
On September 19, 2023 director's details were changed
filed on: 21st, September 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Shepherds Building Central Charecroft Way London W14 0EE. Change occurred on May 22, 2023. Company's previous address: C/O Endemol Uk Ltd Legal Department Shepherds Building Central Charecroft Way London W14 0EE.
filed on: 22nd, May 2023
|
address |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 10th, March 2023
|
accounts |
Free Download
(35 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 10th, March 2023
|
accounts |
Free Download
(77 pages)
|
AP01 |
On February 20, 2023 new director was appointed.
filed on: 2nd, March 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 31, 2022
filed on: 4th, July 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 10th, May 2022
|
accounts |
Free Download
(35 pages)
|
TM01 |
Director's appointment was terminated on April 30, 2022
filed on: 4th, May 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On September 29, 2021 new director was appointed.
filed on: 30th, September 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2021
filed on: 7th, April 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 10th, November 2020
|
accounts |
Free Download
(30 pages)
|
AP01 |
On September 1, 2020 new director was appointed.
filed on: 28th, September 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 1, 2020 new director was appointed.
filed on: 28th, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 14, 2020
filed on: 7th, September 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 1st, October 2019
|
accounts |
Free Download
(26 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 3rd, October 2018
|
accounts |
Free Download
(26 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 21st, September 2017
|
accounts |
Free Download
(25 pages)
|
AAMD |
Full accounts with changes made up to December 31, 2015
filed on: 6th, January 2017
|
accounts |
Free Download
(27 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 18th, October 2016
|
accounts |
Free Download
(27 pages)
|
AUD |
Auditor's resignation
filed on: 22nd, August 2016
|
auditors |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 16th, August 2016
|
auditors |
Free Download
(1 page)
|
AP01 |
On August 1, 2016 new director was appointed.
filed on: 2nd, August 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 3rd, January 2016
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 3, 2015
filed on: 27th, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on August 27, 2015: 41000001.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on July 31, 2015
filed on: 27th, August 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 31, 2015
filed on: 27th, August 2015
|
officers |
Free Download
(1 page)
|
AD04 |
Registers new location: C/O Endemol Uk Ltd Legal Department Shepherds Building Central Charecroft Way London W14 0EE.
filed on: 27th, August 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2014
filed on: 13th, August 2015
|
accounts |
Free Download
(23 pages)
|
AP01 |
On June 26, 2015 new director was appointed.
filed on: 17th, July 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 26, 2015 new director was appointed.
filed on: 17th, July 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Endemol Uk Ltd Legal Department Shepherds Building Central Charecroft Way London W14 0EE. Change occurred on July 17, 2015. Company's previous address: Primrose Studios 109 Regents Park Road London NW1 8UR.
filed on: 17th, July 2015
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE.
filed on: 8th, May 2015
|
address |
Free Download
(1 page)
|
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: C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE United Kingdom.
filed on: 8th, May 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 11, 2015
filed on: 18th, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 11, 2015
filed on: 18th, February 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On February 11, 2015 new director was appointed.
filed on: 18th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 11, 2015 new director was appointed.
filed on: 18th, February 2015
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, February 2015
|
resolution |
|
MA |
Memorandum and Articles of Association
filed on: 5th, January 2015
|
incorporation |
Free Download
(32 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association, Resolution
filed on: 5th, January 2015
|
resolution |
|
AA01 |
Current accounting reference period shortened from June 30, 2015 to December 31, 2014
filed on: 23rd, December 2014
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 30, 2014
filed on: 14th, November 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 30, 2014
filed on: 14th, November 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 3, 2014
filed on: 9th, September 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on September 9, 2014: 41000001.00 GBP
|
capital |
|
AA |
Full accounts data made up to June 30, 2013
filed on: 6th, May 2014
|
accounts |
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on December 20, 2013
filed on: 20th, December 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On October 5, 2013 new director was appointed.
filed on: 5th, October 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 3, 2013
filed on: 3rd, September 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to July 1, 2012
filed on: 10th, June 2013
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 3, 2012
filed on: 17th, September 2012
|
annual return |
Free Download
(5 pages)
|
AP01 |
On July 18, 2012 new director was appointed.
filed on: 18th, July 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 18, 2012 new director was appointed.
filed on: 18th, July 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 4, 2012
filed on: 4th, July 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 4, 2012
filed on: 4th, July 2012
|
officers |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 25th, January 2012
|
auditors |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to June 30, 2012
filed on: 27th, October 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 3, 2011
filed on: 12th, October 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 21st, April 2011
|
accounts |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, December 2010
|
resolution |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 3, 2010
filed on: 31st, August 2010
|
annual return |
Free Download
(6 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 8th, June 2010
|
resolution |
Free Download
(33 pages)
|
AP01 |
On June 4, 2010 new director was appointed.
filed on: 4th, June 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 4, 2010
filed on: 4th, June 2010
|
officers |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on June 4, 2010
filed on: 4th, June 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 4, 2010
filed on: 4th, June 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 4, 2010 new director was appointed.
filed on: 4th, June 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 4, 2010
filed on: 4th, June 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 4, 2010 new director was appointed.
filed on: 4th, June 2010
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 4, 2010. Old Address: 90 High Holborn London WC1V 6XX
filed on: 4th, June 2010
|
address |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2010
filed on: 4th, June 2010
|
accounts |
Free Download
(3 pages)
|
AP01 |
On June 4, 2010 new director was appointed.
filed on: 4th, June 2010
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed newincco 947 LIMITEDcertificate issued on 19/05/10
filed on: 19th, May 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on May 19, 2010 to change company name
|
change of name |
|
CONNOT |
Change of name notice
filed on: 19th, May 2010
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, August 2009
|
incorporation |
Free Download
(28 pages)
|