Advanced company searchLink opens in new window

ENDEMOL SHINE GAMING LIMITED

Company number 03155053

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)
03 Sep 2019 AA Full accounts made up to 31 December 2018
21 Mar 2019 AP01 Appointment of Mr Anilkumar Ramanlal Mistry as a director on 8 March 2019
21 Mar 2019 TM01 Termination of appointment of Mark Kevin Woollard as a director on 8 March 2019
18 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
18 Feb 2019 PSC05 Change of details for Endemol Uk Limited as a person with significant control on 8 January 2018
02 Oct 2018 AA Full accounts made up to 31 December 2017
17 Sep 2018 TM01 Termination of appointment of Owain Rhys Walbyoff as a director on 17 September 2018
17 Sep 2018 AP01 Appointment of Mr Mark Kevin Woollard as a director on 17 September 2018
09 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
31 Oct 2017 AD01 Registered office address changed from Shepherds Building Central Charecroft Way Shepherds Bush London W14 0EE to Shepherds Building Central Charecroft Way London W14 0EE on 31 October 2017
20 Jul 2017 AA Full accounts made up to 31 December 2016
13 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
22 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-22
25 Jul 2016 AUD Auditor's resignation
30 Jun 2016 AUD Auditor's resignation
30 Jun 2016 AUD Auditor's resignation
01 Mar 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
15 Oct 2015 AA Full accounts made up to 31 December 2014
25 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
23 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Oct 2014 AA Full accounts made up to 31 December 2013
23 Sep 2014 MA Memorandum and Articles of Association
23 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Aug 2014 MR01 Registration of charge 031550530002, created on 13 August 2014