Advanced company searchLink opens in new window

SHINE TV (FM) LIMITED

Company number 04141274

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)
29 Sep 2020 AP01 Appointment of Mr Derek O'gara as a director on 1 September 2020
29 Sep 2020 AP01 Appointment of Mr Peter Andrew Salmon as a director on 1 September 2020
29 Sep 2020 TM01 Termination of appointment of Richard Robert Johnston as a director on 14 August 2020
21 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
20 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
28 May 2019 AA Accounts for a dormant company made up to 31 December 2018
17 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
02 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
03 Sep 2018 CH03 Secretary's details changed for Dr Alexandra Rose Mahon on 15 January 2008
16 Jan 2018 AD01 Registered office address changed from C/O Endemol Uk Ltd Legal Department Shepherds Building Central Charecroft Way London W14 0EE England to Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London W14 0EE on 16 January 2018
16 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with updates
31 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
02 Feb 2017 CS01 Confirmation statement made on 15 January 2017 with updates
03 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Feb 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
15 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Aug 2015 TM01 Termination of appointment of Sophie Henrietta Turner Laing as a director on 31 July 2015
27 Aug 2015 TM01 Termination of appointment of Tim Hincks as a director on 31 July 2015
17 Jul 2015 AP01 Appointment of Miss Lucinda Hicks as a director on 26 June 2015
17 Jul 2015 AP01 Appointment of Mr Richard Robert Johnston as a director on 26 June 2015
17 Jul 2015 AD01 Registered office address changed from Primrose Studios 109 Regents Park Road London NW1 8UR to C/O Endemol Uk Ltd Legal Department Shepherds Building Central Charecroft Way London W14 0EE on 17 July 2015
08 May 2015 AD03 Register(s) moved to registered inspection location C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE
08 May 2015 AD02 Register inspection address has been changed to C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE
18 Feb 2015 AP01 Appointment of Ms Sophie Turner Laing as a director on 11 February 2015
18 Feb 2015 TM01 Termination of appointment of Tim Robinson as a director on 11 February 2015