AD01 |
Change of registered address from C/O Endemol Uk Ltd Legal Department Shepherds Building Central Charecroft Way London W14 0EE on 19th December 2023 to Shepherds Building Central Charecroft Way London W14 0EE
filed on: 19th, December 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st November 2023
filed on: 26th, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st October 2023
filed on: 26th, November 2023
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 9th, October 2023
| accounts
|
Free Download
(80 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 8th, February 2023
| accounts
|
Free Download
(77 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 8th, February 2023
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director's appointment terminated on 31st May 2022
filed on: 22nd, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th June 2022
filed on: 22nd, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st June 2022
filed on: 22nd, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th April 2022
filed on: 5th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 10th, January 2022
| accounts
|
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 10th, January 2022
| accounts
|
Free Download
(78 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 8th, January 2021
| accounts
|
Free Download
(17 pages)
|
AP01 |
New director was appointed on 1st September 2020
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st September 2020
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th August 2020
filed on: 15th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st September 2020
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th July 2020
filed on: 24th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th July 2020
filed on: 24th, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 3rd, September 2019
| accounts
|
Free Download
(17 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 22nd, June 2017
| accounts
|
Free Download
(17 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 |
Director's appointment terminated on 1st April 2016
filed on: 18th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 17th, February 2016
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th December 2015
filed on: 14th, December 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 14th December 2015: 100.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to 31st December 2014
filed on: 17th, July 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Primrose Studios 109 Regents Park Road London NW1 8UR on 17th July 2015 to C/O Endemol Uk Ltd Legal Department Shepherds Building Central Charecroft Way London W14 0EE
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)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE at an unknown date
filed on: 8th, May 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th February 2015
filed on: 7th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 8th December 2014
filed on: 7th, May 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 7th May 2015: 100.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 11th February 2015
filed on: 6th, May 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 |
Director's appointment terminated on 11th February 2015
filed on: 18th, February 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th February 2015
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)
|
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
|
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 5th, January 2015
| resolution
|
|
MA |
Articles and Memorandum of Association
filed on: 5th, January 2015
| incorporation
|
Free Download
(48 pages)
|
AP01 |
New director was appointed on 30th October 2014
filed on: 14th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th October 2014
filed on: 14th, November 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 4th March 2014
filed on: 29th, September 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 4th March 2014
filed on: 29th, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 8th December 2013
filed on: 8th, April 2014
| annual return
|
Free Download
(16 pages)
|
SH01 |
Statement of Capital on 8th April 2014: 100.00 GBP
capital
|
|
AA |
Full accounts for the period ending 30th June 2013
filed on: 4th, April 2014
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th December 2012
filed on: 23rd, July 2013
| annual return
|
Free Download
(17 pages)
|
AA |
Full accounts for the period ending 1st July 2012
filed on: 13th, June 2013
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th December 2012
filed on: 10th, April 2013
| annual return
|
Free Download
(17 pages)
|
SH02 |
Sub-division of shares on 22nd December 2011
filed on: 27th, March 2012
| capital
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 22nd December 2011: 100.00 GBP
filed on: 27th, March 2012
| capital
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 15th March 2012
filed on: 15th, March 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th March 2012
filed on: 15th, March 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th February 2012
filed on: 7th, February 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th February 2012
filed on: 7th, February 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , 90 High Holborn, London, WC1V 6XX, United Kingdom on 7th February 2012
filed on: 7th, February 2012
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 24th, January 2012
| incorporation
|
Free Download
(42 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 17th, January 2012
| resolution
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st December 2012 to 30th June 2012
filed on: 17th, January 2012
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 17th January 2012
filed on: 17th, January 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 17th January 2012
filed on: 17th, January 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th January 2012
filed on: 17th, January 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th January 2012
filed on: 17th, January 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed newincco 1142 LIMITEDcertificate issued on 16/12/11
filed on: 16th, December 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 16th December 2011
change of name
|
|
CONNOT |
Notice of change of name
filed on: 16th, December 2011
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, December 2011
| incorporation
|
Free Download
(45 pages)
|