PSC05 |
Change to a person with significant control 2023/03/01
filed on: 1st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/11/01.
filed on: 19th, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/10/31
filed on: 13th, November 2023
| officers
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 14th, October 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 14th, October 2023
| other
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 14th, October 2023
| accounts
|
Free Download
(80 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 14th, October 2023
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates 2023/03/13
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2023/03/01
filed on: 23rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 11th, January 2023
| other
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 11th, January 2023
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/12/31
filed on: 11th, January 2023
| accounts
|
Free Download
(21 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 11th, January 2023
| accounts
|
Free Download
(77 pages)
|
AD01 |
Change of registered address from Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London W14 0EE United Kingdom on 2022/08/03 to Shepherds Building Central Charecroft Way London W14 0EE
filed on: 3rd, August 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/05/31
filed on: 14th, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/04/30
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/03/13
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 4th, January 2022
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/13
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 10th, November 2020
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director appointment on 2020/09/01.
filed on: 10th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/09/01.
filed on: 10th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/13
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 3rd, September 2019
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director appointment on 2019/03/28.
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/13
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2018/10/29
filed on: 18th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 6th, October 2018
| accounts
|
Free Download
(22 pages)
|
PSC05 |
Change to a person with significant control 2018/01/08
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/03/13
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Endemol Uk Legal Dept. Shepherds Building Central Charecroft Way London W14 0EE England on 2018/01/19 to Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London W14 0EE
filed on: 19th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 17th, July 2017
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 2017/03/13
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2017/02/21
filed on: 28th, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 10th, November 2016
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/13
filed on: 7th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/04/07
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 21st, December 2015
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 25th, November 2015
| resolution
|
Free Download
(15 pages)
|
AA01 |
Current accounting period shortened to 2015/12/31, originally was 2016/03/31.
filed on: 9th, November 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/10/20.
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Warren Yard Wolverton Mill Milton Keynes MK12 5NW on 2015/10/30 to C/O Endemol Uk Legal Dept. Shepherds Building Central Charecroft Way London W14 0EE
filed on: 30th, October 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/10/20.
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/13
filed on: 9th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 8th, December 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2014/07/01 director's details were changed
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/07/01 director's details were changed
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/07/01 from 11 Warren Yard Wolverton Mill Milton Keynes Bucks MK12 5NW
filed on: 1st, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/13
filed on: 1st, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/04/01
capital
|
|
NEWINC |
Company registration
filed on: 13th, March 2013
| incorporation
|
Free Download
(8 pages)
|