Banijay Uk Limited LONDON


Banijay Uk started in year 2000 as Private Limited Company with registration number 04126826. The Banijay Uk company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at Shepherds Building Central. Postal code: W14 0EE. Since October 18, 2016 Banijay Uk Limited is no longer carrying the name Zodiak Media Uk.

The company has 3 directors, namely Saravjit N., Patrick H. and Jacqueline M.. Of them, Patrick H., Jacqueline M. have 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. At present 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 Uk 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 04126826
Date of Incorporation Mon, 18th Dec 2000
Industry Activities of head offices
End of financial Year 31st December
Company age 24 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 Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Saravjit N.

Position: Director

Appointed: 01 November 2023

Patrick H.

Position: Director

Appointed: 01 June 2022

Jacqueline M.

Position: Director

Appointed: 01 June 2022

Derek O.

Position: Director

Appointed: 01 June 2022

Resigned: 31 October 2023

Nicolas C.

Position: Director

Appointed: 06 February 2018

Resigned: 21 June 2022

Peter L.

Position: Director

Appointed: 05 May 2017

Resigned: 14 June 2022

Sophie K.

Position: Director

Appointed: 23 February 2016

Resigned: 21 June 2022

Marco B.

Position: Director

Appointed: 23 February 2016

Resigned: 21 June 2022

Frédérique S.

Position: Director

Appointed: 23 February 2016

Resigned: 05 February 2018

Salar F.

Position: Director

Appointed: 28 February 2014

Resigned: 23 February 2016

Marc-Antoine D.

Position: Director

Appointed: 15 October 2013

Resigned: 23 February 2016

Claire D.

Position: Director

Appointed: 31 August 2012

Resigned: 23 February 2016

Julian F.

Position: Director

Appointed: 01 October 2010

Resigned: 31 December 2016

Laurent B.

Position: Director

Appointed: 01 October 2010

Resigned: 28 February 2014

Julian F.

Position: Secretary

Appointed: 30 July 2010

Resigned: 20 March 2013

Jonathan S.

Position: Secretary

Appointed: 01 May 2009

Resigned: 30 July 2010

Jonathan S.

Position: Director

Appointed: 03 November 2008

Resigned: 31 August 2012

Margaret C.

Position: Director

Appointed: 10 November 2005

Resigned: 02 February 2009

Timothy W.

Position: Director

Appointed: 27 April 2005

Resigned: 02 February 2009

Graham L.

Position: Director

Appointed: 27 April 2005

Resigned: 12 December 2005

Mark R.

Position: Secretary

Appointed: 13 October 2003

Resigned: 30 April 2009

Grant M.

Position: Director

Appointed: 29 November 2002

Resigned: 27 April 2005

Janice P.

Position: Director

Appointed: 22 May 2002

Resigned: 03 November 2008

Catherine R.

Position: Director

Appointed: 22 May 2002

Resigned: 27 April 2005

Richard E.

Position: Director

Appointed: 31 August 2001

Resigned: 02 February 2009

Michael G.

Position: Director

Appointed: 11 April 2001

Resigned: 27 April 2005

Claire S.

Position: Secretary

Appointed: 09 February 2001

Resigned: 13 October 2003

Matthew F.

Position: Director

Appointed: 09 January 2001

Resigned: 27 April 2005

David F.

Position: Director

Appointed: 09 January 2001

Resigned: 14 October 2013

Joely F.

Position: Director

Appointed: 09 January 2001

Resigned: 20 March 2013

Neil R.

Position: Director

Appointed: 09 January 2001

Resigned: 27 April 2005

Stephen L.

Position: Director

Appointed: 09 January 2001

Resigned: 31 October 2007

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 18 December 2000

Resigned: 09 January 2001

Luciene James Limited

Position: Nominee Director

Appointed: 18 December 2000

Resigned: 09 January 2001

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is Banijay Media Limited from London, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Banijay Media Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 06722283
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Zodiak Media Uk October 18, 2016
Rdf Media Group September 29, 2010
Bytecorp March 16, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Reregistration Resolution
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 14th, September 2023
Free Download (24 pages)

Company search