Advanced company searchLink opens in new window

ENDEMOL SHINE INTERNATIONAL LIMITED

Company number 01577754

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jan 2015 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 3,330,770
24 Oct 2014 MA Memorandum and Articles of Association
24 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Oct 2014 AA Full accounts made up to 31 December 2013
22 Aug 2014 MR01 Registration of charge 015777540014, created on 13 August 2014
22 Aug 2014 MR01 Registration of charge 015777540015, created on 13 August 2014
19 Aug 2014 MR04 Satisfaction of charge 13 in full
16 Jan 2014 AR01 Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 3,330,770
16 Jan 2014 CH01 Director's details changed for Catherine Patricia Payne on 16 January 2014
07 Oct 2013 AA Full accounts made up to 31 December 2012
23 Jan 2013 AR01 Annual return made up to 24 December 2012 with full list of shareholders
08 Jan 2013 AA Full accounts made up to 31 December 2011
25 Sep 2012 AP03 Appointment of Ms Bronagh Elizabeth Ann Keppler as a secretary
25 Sep 2012 TM02 Termination of appointment of Cargil Management Services Limited as a secretary
25 Sep 2012 AD01 Registered office address changed from Shepherds Building Central Charecroft Way London W14 0EE on 25 September 2012
16 Aug 2012 TM02 Termination of appointment of Catherine Meacock as a secretary
27 Jun 2012 AP01 Appointment of Mr Anthony John Richards as a director
03 Jan 2012 AR01 Annual return made up to 24 December 2011 with full list of shareholders
04 Oct 2011 AA Full accounts made up to 31 December 2010
14 Jun 2011 TM01 Termination of appointment of Thomas Toumazis as a director
03 Feb 2011 AA Full accounts made up to 31 December 2009
13 Jan 2011 CH01 Director's details changed for Catherine Patricia Payne on 13 January 2011
29 Dec 2010 AR01 Annual return made up to 24 December 2010 with full list of shareholders
13 Aug 2010 CH04 Secretary's details changed for Cargil Management Services Limited on 10 August 2010
25 Jan 2010 TM02 Termination of appointment of Peter Anderson as a secretary