Banijay (central) Limited LONDON


Banijay (central) started in year 1992 as Private Limited Company with registration number 02759428. The Banijay (central) company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in London at Shepherds Building Central. Postal code: W14 0EE. Since Tuesday 18th October 2016 Banijay (central) Limited is no longer carrying the name Zodiak Media (central).

The company has 2 directors, namely Saravjit N., Jacqueline M.. Of them, Jacqueline M. has been with the company the longest, being appointed on 1 June 2022 and Saravjit N. has been with the company for the least time - from 1 November 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Banijay (central) Limited Address / Contact

Office Address Shepherds Building Central
Office Address2 Charecroft Way
Town London
Post code W14 0EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02759428
Date of Incorporation Tue, 27th Oct 1992
Industry Financial management
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Saravjit N.

Position: Director

Appointed: 01 November 2023

Jacqueline M.

Position: Director

Appointed: 01 June 2022

Derek O.

Position: Director

Appointed: 01 June 2022

Resigned: 31 October 2023

Carmel B.

Position: Director

Appointed: 23 January 2017

Resigned: 31 March 2020

Peter L.

Position: Director

Appointed: 01 November 2016

Resigned: 14 June 2022

Roderick H.

Position: Director

Appointed: 01 September 2014

Resigned: 01 December 2016

Marc-Antoine D.

Position: Director

Appointed: 15 October 2013

Resigned: 01 September 2014

Sarah G.

Position: Director

Appointed: 13 September 2013

Resigned: 09 April 2021

Tim B.

Position: Director

Appointed: 20 March 2013

Resigned: 23 July 2014

David F.

Position: Director

Appointed: 20 March 2013

Resigned: 14 October 2013

James A.

Position: Director

Appointed: 01 October 2010

Resigned: 28 November 2011

Julian F.

Position: Secretary

Appointed: 30 July 2010

Resigned: 20 March 2013

Julian F.

Position: Director

Appointed: 30 July 2010

Resigned: 31 December 2016

Jonathan S.

Position: Secretary

Appointed: 01 May 2009

Resigned: 30 July 2010

April C.

Position: Director

Appointed: 30 August 2006

Resigned: 30 April 2009

Colin G.

Position: Director

Appointed: 30 August 2006

Resigned: 30 April 2009

James P.

Position: Director

Appointed: 06 March 2006

Resigned: 01 October 2010

Jonathan S.

Position: Director

Appointed: 05 September 2005

Resigned: 01 October 2010

Robert P.

Position: Director

Appointed: 09 August 2005

Resigned: 30 April 2009

Jenny C.

Position: Director

Appointed: 28 September 2004

Resigned: 30 March 2006

Jane M.

Position: Director

Appointed: 28 September 2004

Resigned: 31 August 2005

Joe H.

Position: Director

Appointed: 12 May 2004

Resigned: 19 October 2005

Rachel B.

Position: Director

Appointed: 12 May 2004

Resigned: 30 April 2009

Mark R.

Position: Secretary

Appointed: 16 October 2003

Resigned: 30 April 2009

Mark R.

Position: Director

Appointed: 15 October 2003

Resigned: 13 September 2013

Jillian R.

Position: Director

Appointed: 15 October 2003

Resigned: 21 October 2005

Grant M.

Position: Director

Appointed: 18 December 2002

Resigned: 01 October 2010

Catherine B.

Position: Director

Appointed: 18 September 2002

Resigned: 15 October 2003

Debra A.

Position: Director

Appointed: 10 July 2002

Resigned: 31 March 2009

Samuel A.

Position: Director

Appointed: 23 April 2002

Resigned: 30 June 2003

Jane F.

Position: Director

Appointed: 04 March 2002

Resigned: 03 March 2003

Anna B.

Position: Director

Appointed: 31 October 2001

Resigned: 29 October 2002

Martin D.

Position: Director

Appointed: 19 September 2001

Resigned: 24 March 2005

Teresa W.

Position: Director

Appointed: 18 July 2001

Resigned: 30 April 2009

Kate B.

Position: Director

Appointed: 18 July 2001

Resigned: 25 May 2007

Hugh D.

Position: Director

Appointed: 23 May 2001

Resigned: 30 November 2002

Stephen B.

Position: Director

Appointed: 28 February 2001

Resigned: 31 May 2002

Deborah S.

Position: Director

Appointed: 28 February 2001

Resigned: 31 October 2003

Gary M.

Position: Director

Appointed: 28 February 2001

Resigned: 01 January 2002

Claire S.

Position: Secretary

Appointed: 21 June 2000

Resigned: 16 October 2003

Clare P.

Position: Director

Appointed: 22 May 2000

Resigned: 24 December 2003

Claire S.

Position: Director

Appointed: 31 January 2000

Resigned: 15 October 2003

Michael O.

Position: Director

Appointed: 26 July 1999

Resigned: 28 June 2001

Joely F.

Position: Director

Appointed: 29 September 1998

Resigned: 20 March 2013

Stephen L.

Position: Director

Appointed: 29 September 1998

Resigned: 31 October 2007

Janice P.

Position: Director

Appointed: 01 November 1997

Resigned: 03 November 2008

Catherine R.

Position: Director

Appointed: 01 November 1997

Resigned: 28 September 2005

Matthew F.

Position: Director

Appointed: 31 May 1995

Resigned: 01 October 2010

Martin D.

Position: Director

Appointed: 31 May 1995

Resigned: 13 April 1998

Leslie H.

Position: Director

Appointed: 27 November 1992

Resigned: 04 April 2002

Neil R.

Position: Director

Appointed: 27 November 1992

Resigned: 27 April 2005

David F.

Position: Director

Appointed: 18 November 1992

Resigned: 01 October 2010

David F.

Position: Secretary

Appointed: 18 November 1992

Resigned: 21 June 2000

Isabelle F.

Position: Director

Appointed: 18 November 1992

Resigned: 26 November 1992

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 October 1992

Resigned: 18 November 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 27 October 1992

Resigned: 18 November 1992

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats identified, there is Banijay Media Limited from London, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Banijay Uk Ltd that put London, England as the official address. This PSC has a legal form of "a ltd company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Banijay Media Limited

Shepherds Building Central Charecroft Way, London, W14 0EE, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 06722283
Notified on 6 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Banijay Uk Ltd

Gloucester Building Kensington Village, Avonmore Road, London, W14 8RF, England

Legal authority Companies Act 2006
Legal form Ltd Company
Country registered England
Place registered Comapnies House
Registration number 04126826
Notified on 6 April 2016
Ceased on 6 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Zodiak Media (central) October 18, 2016
Zodiak Media November 25, 2010
Rdf Media September 8, 2010
Rdf Media July 18, 2002
R.d.f. Productions August 1, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 15th, September 2023
Free Download

Company search