- Company Overview for ENDEMOL SHINE GAMING LIMITED (03155053)
- Filing history for ENDEMOL SHINE GAMING LIMITED (03155053)
- People for ENDEMOL SHINE GAMING LIMITED (03155053)
- Charges for ENDEMOL SHINE GAMING LIMITED (03155053)
- More for ENDEMOL SHINE GAMING LIMITED (03155053)
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
|
|
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
|
|
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
|
|
23 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
22 Aug 2014 | MR01 | Registration of charge 031550530002, created on 13 August 2014 |