Company NameEndemol Shine International Limited
Company StatusDissolved
Company Number01577754
CategoryPrivate Limited Company
Incorporation Date31 July 1981(42 years, 9 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)
Previous Names6

Business Activity

Section JInformation and communication
SIC 59133Television programme distribution activities

Directors

Secretary NameMs Bronagh Elizabeth Ann Keppler
StatusClosed
Appointed30 August 2012(31 years, 1 month after company formation)
Appointment Duration10 years, 3 months (closed 13 December 2022)
RoleCompany Director
Correspondence AddressShepherds Building Central, Legal Department, Ende
Charcroft Way
London
W14 0EE
Director NameMr Anthony John Richards
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2020(39 years after company formation)
Appointment Duration2 years, 4 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central, Legal Department, Ende
Charcroft Way
London
W14 0EE
Director NameMs Catherine Patricia Payne
Date of BirthJune 1961 (Born 62 years ago)
NationalityAustralian
StatusClosed
Appointed03 August 2020(39 years after company formation)
Appointment Duration2 years, 4 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central, Legal Department, Ende
Charcroft Way
London
W14 0EE
Director NameMr Peter Conrad Carrol
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(11 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 October 1998)
RoleCompany Director
Correspondence Address56 Westbourne Terrace
London
W2 3UJ
Director NameMr Richard Shirvell Price
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(11 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech Knoll House
Aldbourne
Marlborough
Wiltshire
SN8 2EJ
Director NameCatherine Anne Meacock
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(11 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6b Somerset Road
Ealing
London
W13 9PB
Director NameRichard Leworthy
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(11 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 October 1998)
RoleCompany Director
Correspondence Address43 Hammersmith Grove
London
W6 One
Director NameGlenn Alan Knight
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(11 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 July 1996)
RoleCompany Director
Correspondence AddressSeymour Mews House Seymour Mews
Wigmore Street
London
W1 9PE
Director NameJustin Hatfield
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(11 years, 4 months after company formation)
Appointment Duration1 week, 5 days (resigned 05 January 1993)
RoleCompany Director
Correspondence Address91 Colbourne Road
London
SW12 8LS
Director NameRichard Blayney
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(13 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 January 1997)
RoleTV Programme Executive
Correspondence Address5f Bridge Street
Bishops Stortford
Herts
CM23 2JU
Director NamePatricia Mary Coelho Murphy
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(14 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 March 1998)
RoleSales Director
Correspondence AddressFlat 6 56 Westbourne Terrace
London
W2 3UJ
Director NamePippa Barrett
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(14 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 October 1998)
RoleCompany Director
Correspondence Address58 Savernake Road
Hampstead
London
NW3 2JP
Director NameNeil Richard Balnaves
Date of BirthMay 1944 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed02 October 1998(17 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 May 2000)
RoleCompany Director
Correspondence Address1 Milton Avenue
Mosman
New South Wales 2088
Australia
Director NameDavid Giles Ashworth Say
Date of BirthMay 1939 (Born 85 years ago)
NationalityAustralian
StatusResigned
Appointed02 October 1998(17 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 February 1999)
RoleCompany Director
Correspondence Address33 Lynbara Avenue
St Ives
New South Wales 2075
Australia
Director NameMr Peter Antony Clark
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(17 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Roseneath Road
London
SW11 6AQ
Director NameIan Alexander Noble Irvine
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(17 years, 2 months after company formation)
Appointment Duration12 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address14 Tregunter Road
London
SW10 9LR
Secretary NameFelicity Mary Irlam
NationalityBritish
StatusResigned
Appointed02 October 1998(17 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 January 2000)
RoleCompany Director
Correspondence Address2 Suffolk Villas
Longfield Street
London
SW18 5RG
Director NameDouglas Geoffrey Forsyth Newman
Date of BirthMarch 1940 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed18 August 1999(18 years after company formation)
Appointment Duration2 years, 3 months (resigned 10 December 2001)
RoleCompany Director
Correspondence Address23 Evelyn Street
Swindon
Wiltshire
SN3 1RP
Director NameMs Clare Birks
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(18 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 06 April 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Saint Michaels Road
London
SW9 0SN
Director NameCatherine Patricia Payne
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(18 years, 8 months after company formation)
Appointment Duration11 months (resigned 16 March 2001)
RoleCompany Director Television Ex
Country of ResidenceAustralia
Correspondence Address11 Sunrise Avenue
Terrigal
New South Wales 2260
Australia
Director NameFrank Lyons
Date of BirthMay 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed10 July 2000(18 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2005)
RoleAca
Correspondence Address48 Dymock Street
London
SW6 3HA
Secretary NameMaureen Patricia Barron
NationalityAustralian
StatusResigned
Appointed24 August 2000(19 years after company formation)
Appointment Duration6 years, 10 months (resigned 30 June 2007)
RoleGeneral Manager
Correspondence Address277 Edgecliff Road
Woollahra
Sydney
New South Wales 2025
Foreign
Director NameNeil Richard Balnaves
Date of BirthMay 1944 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed26 August 2000(19 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 November 2000)
RoleExecutive
Correspondence Address1 Milton Avenue
Mosman
New South Wales 2088
Australia
Director NameNeil Richard Balnaves
Date of BirthMay 1944 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed16 February 2001(19 years, 6 months after company formation)
Appointment Duration4 weeks (resigned 16 March 2001)
RoleExecutive
Correspondence Address1 Milton Avenue
Mosman
New South Wales 2088
Australia
Director NameCatherine Patricia Payne
Date of BirthJune 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed10 July 2001(19 years, 11 months after company formation)
Appointment Duration18 years, 4 months (resigned 25 November 2019)
RoleCo Director Television Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Building Central, Legal Department, Ende
Charcroft Way
London
W14 0EE
Secretary NameMaxine Tate
NationalityBritish
StatusResigned
Appointed20 April 2005(23 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 November 2005)
RoleAccountant
Correspondence Address35a Walterton Road
London
W9 3PE
Secretary NameCatherine Anne Meacock
NationalityBritish
StatusResigned
Appointed07 November 2005(24 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6b Somerset Road
Ealing
London
W13 9PB
Secretary NamePeter John Anderson
NationalityAustralian
StatusResigned
Appointed08 August 2007(26 years after company formation)
Appointment Duration2 years, 5 months (resigned 04 January 2010)
RoleCompany Director
Correspondence Address98 Carrington Road
Wahroonga
Nsw 2076
Australia
Director NameMr Anthony John Richards
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(30 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 09 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Building Central, Legal Department, Ende
Charcroft Way
London
W14 0EE
Director NameMr Wim Theo Gaby Ponnet
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBelgian
StatusResigned
Appointed20 November 2019(38 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 August 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressShepherds Building Central, Legal Department, Ende
Charcroft Way
London
W14 0EE
Director NameMr Terry William Downing
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2020(38 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 August 2020)
RoleConsultant Management
Country of ResidenceEngland
Correspondence AddressShepherds Building Central, Legal Department, Ende
Charcroft Way
London
W14 0EE
Director NameMrs Marie Lucile Schweitzer
Date of BirthMay 1979 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed03 August 2020(39 years after company formation)
Appointment Duration2 years (resigned 05 August 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressShepherds Building Central, Legal Department, Ende
Charcroft Way
London
W14 0EE
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed24 December 1992(11 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 October 1998)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed06 January 2000(18 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 30 August 2012)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH

Contact

Websiteendemoldistribution.com

Location

Registered AddressShepherds Building Central, Legal Department, Endemol Shine Uk
Charcroft Way
London
W14 0EE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Shareholders

3.3m at £1Primetime LTD
100.00%
Ordinary

Financials

Year2014
Turnover£80,415,525
Gross Profit£13,305,785
Net Worth£19,488,342
Cash£614,113
Current Liabilities£139,475,827

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

25 May 1994Delivered on: 3 June 1994
Satisfied on: 9 August 2000
Persons entitled: Coutts & Co.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
25 May 1994Delivered on: 27 May 1994
Satisfied on: 9 August 2000
Persons entitled: Robert Fleming & Co.Limitedas Security Trustee for the Beneficiaries

Classification: Guarantee and fixed and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility agreements and/or any other agreement (as defined in the deed).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 February 1994Delivered on: 28 February 1994
Satisfied on: 9 June 1994
Persons entitled: Robert Fleming & Co. Limited

Classification: Guarantee and fixed and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the "principal agreement" dated 14TH february 1994 and this deed.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 June 1993Delivered on: 23 June 1993
Satisfied on: 6 October 1998
Persons entitled: 6ROBERT Fleming & Co. Limited

Classification: Deed of security
Secured details: £1,250,000 and all other sums due from the company in its capicity as a partner in team fund limited partnership to the chargee under the terms of a loan agreement dated 20.8.92,as amended by a supplemental loan agreement dated 28.5.93.
Particulars: Fixed charge--the dollar deposit acct/no. 728 9812 16014 in the name of the partnership at hill samuel bank,39 wigmore st,london W1A 2AU and 20% of all moneys from time to time standing to the credit thereof.
Fully Satisfied
18 December 1989Delivered on: 4 January 1990
Satisfied on: 9 June 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges on the undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied
4 July 1989Delivered on: 12 July 1989
Satisfied on: 9 June 1994
Persons entitled: Hill Samuel Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 June 1987Delivered on: 25 June 1987
Satisfied on: 9 June 1994
Persons entitled: Hill Samuel & Co Limited

Classification: Assignment by way of security
Secured details: $4,341,000 and all other monies due or to become due from the kennedy-hoover inc to hill samuel & co limited under the terms of a facility letter dated 3/6/87 in respect of a miniseries entitled "kennedy V.S. hoover the second civil war".
Particulars: All the companies right title and interest in an agreement between the company and kennedy-hoover inc (see form 395 for details).
Fully Satisfied
17 January 1986Delivered on: 28 January 1986
Satisfied on: 12 October 1989
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
17 November 2009Delivered on: 1 December 2009
Satisfied on: 19 August 2014
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Secured Parties (The Security Agent)

Classification: Deed of accession
Secured details: All monies due or to become due from each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
23 April 2001Delivered on: 26 April 2001
Satisfied on: 12 January 2008
Persons entitled: Australia and New Zealand Banking Group Limited

Classification: Deed of charge incorporating fixed and floating charges
Secured details: All money obligations and liabilities of any kind of each chargor and each security provider to or for the account of the chargee that are or may in the future become due owing or payable whether actually contingently or prospectively under the transaction documents.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 November 2000Delivered on: 17 November 2000
Satisfied on: 28 March 2001
Persons entitled: Westpac Banking Corporation

Classification: A debenture between the company primetime limited primetime films & television limited and southern television limited in favour of the chargee
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 August 1999Delivered on: 12 August 1999
Satisfied on: 28 March 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 May 1984Delivered on: 29 May 1984
Persons entitled: Hill Samuel & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement d/d 25.5.84.
Particulars: The sales agency agreement and licece agreement (see doc M27).
Fully Satisfied
20 August 2020Delivered on: 20 August 2020
Persons entitled: Elavon Financial Services Dac (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
13 August 2014Delivered on: 22 August 2014
Persons entitled: Deutsche Bank Ag New York Branch (As Agent and Trustee for the Secured Parties) (the Collateral Agent)

Classification: A registered charge
Outstanding
13 August 2014Delivered on: 22 August 2014
Persons entitled: Deutsche Bank Ag New York Branch (As Agent and Trustee for the Secured Parties) (the Collateral Agent)

Classification: A registered charge
Outstanding

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2022First Gazette notice for voluntary strike-off (1 page)
15 August 2022Application to strike the company off the register (1 page)
10 August 2022Termination of appointment of Marie Lucile Schweitzer as a director on 5 August 2022 (1 page)
9 August 2022Statement by Directors (1 page)
9 August 2022Resolutions
  • RES13 ‐ Dividend 05/08/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 August 2022Statement of capital on 9 August 2022
  • GBP 1
(5 pages)
9 August 2022Solvency Statement dated 05/08/22 (1 page)
4 August 2022Compulsory strike-off action has been discontinued (1 page)
5 July 2022First Gazette notice for compulsory strike-off (1 page)
7 January 2022Confirmation statement made on 24 December 2021 with updates (4 pages)
12 January 2021Full accounts made up to 31 December 2019 (36 pages)
5 January 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
20 August 2020Registration of charge 015777540016, created on 20 August 2020 (14 pages)
5 August 2020Termination of appointment of Wim Theo Gaby Ponnet as a director on 3 August 2020 (1 page)
4 August 2020Appointment of Mr Anthony John Richards as a director on 3 August 2020 (2 pages)
4 August 2020Termination of appointment of Terry William Downing as a director on 3 August 2020 (1 page)
4 August 2020Appointment of Ms Catherine Patricia Payne as a director on 3 August 2020 (2 pages)
4 August 2020Appointment of Ms Marie Schweitzer as a director on 3 August 2020 (2 pages)
7 July 2020Satisfaction of charge 015777540015 in full (1 page)
7 July 2020Satisfaction of charge 015777540014 in full (1 page)
26 May 2020Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages)
26 May 2020Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages)
9 January 2020Termination of appointment of Anthony John Richards as a director on 9 January 2020 (1 page)
9 January 2020Appointment of Mr Terry William Downing as a director on 9 January 2020 (2 pages)
3 January 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
18 December 2019Part of the property or undertaking has been released from charge 015777540014 (5 pages)
18 December 2019Part of the property or undertaking has been released from charge 015777540015 (5 pages)
28 November 2019Termination of appointment of Catherine Patricia Payne as a director on 25 November 2019 (1 page)
27 November 2019Appointment of Mr Wim Theo Gaby Ponnet as a director on 20 November 2019 (2 pages)
18 November 2019Registered office address changed from Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London United Kingdom to Shepherds Building Central, Legal Department, Endemol Shine Uk Charcroft Way London W14 0EE on 18 November 2019 (1 page)
1 October 2019Full accounts made up to 31 December 2018 (31 pages)
23 August 2019Part of the property or undertaking has been released from charge 015777540014 (5 pages)
23 August 2019Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages)
1 August 2019Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages)
1 August 2019Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages)
1 August 2019Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages)
1 August 2019Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages)
30 April 2019Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages)
30 April 2019Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages)
29 March 2019Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages)
29 March 2019Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages)
1 February 2019Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages)
1 February 2019Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages)
2 January 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
28 December 2018Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages)
28 December 2018Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages)
21 December 2018Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages)
21 December 2018Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages)
12 October 2018Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages)
12 October 2018Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages)
4 October 2018Full accounts made up to 31 December 2017 (33 pages)
26 September 2018Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages)
26 September 2018Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages)
3 August 2018Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages)
3 August 2018Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages)
3 July 2018Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages)
3 July 2018Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages)
3 July 2018Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages)
3 July 2018Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages)
3 July 2018Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages)
3 July 2018Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages)
6 April 2018Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages)
6 April 2018Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages)
6 April 2018Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages)
6 April 2018Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages)
6 April 2018Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages)
6 April 2018Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages)
10 January 2018Registered office address changed from C/O C/O Endemol Uk Legal Department Shepherds Building Central Charecroft Way London W14 0EE to Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London on 10 January 2018 (1 page)
10 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
3 January 2018Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages)
3 January 2018Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages)
23 November 2017Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages)
23 November 2017Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages)
23 November 2017Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages)
23 November 2017Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages)
17 November 2017Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages)
17 November 2017Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages)
17 November 2017Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages)
17 November 2017Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages)
10 October 2017Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages)
10 October 2017Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages)
10 October 2017Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages)
10 October 2017Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages)
2 October 2017Full accounts made up to 31 December 2016 (31 pages)
2 October 2017Full accounts made up to 31 December 2016 (31 pages)
18 August 2017Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages)
18 August 2017Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages)
18 August 2017Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages)
18 August 2017Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages)
10 August 2017Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages)
10 August 2017Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages)
10 August 2017Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages)
10 August 2017Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages)
27 July 2017Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages)
27 July 2017Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages)
27 July 2017Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages)
27 July 2017Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages)
27 July 2017Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages)
27 July 2017Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages)
27 July 2017Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages)
27 July 2017Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages)
27 July 2017Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages)
27 July 2017Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages)
27 July 2017Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages)
27 July 2017Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages)
30 May 2017Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages)
30 May 2017Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages)
30 May 2017Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages)
30 May 2017Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages)
30 May 2017Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages)
30 May 2017Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages)
30 May 2017Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages)
30 May 2017Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages)
11 May 2017Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages)
11 May 2017Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages)
11 May 2017Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages)
11 May 2017Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages)
11 May 2017Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages)
11 May 2017Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages)
11 May 2017Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages)
11 May 2017Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages)
11 May 2017Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages)
11 May 2017Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages)
11 May 2017Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages)
11 May 2017Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages)
20 April 2017Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages)
20 April 2017Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages)
20 April 2017Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages)
20 April 2017Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages)
9 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
23 November 2016Full accounts made up to 31 December 2015 (29 pages)
23 November 2016Full accounts made up to 31 December 2015 (29 pages)
8 November 2016Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages)
8 November 2016Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages)
8 November 2016Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages)
8 November 2016Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages)
4 August 2016Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages)
4 August 2016Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages)
4 August 2016Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages)
4 August 2016Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages)
4 August 2016Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages)
4 August 2016Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages)
4 August 2016Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages)
4 August 2016Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages)
13 July 2016Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages)
13 July 2016Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages)
13 July 2016Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages)
13 July 2016Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages)
13 July 2016Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages)
13 July 2016Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages)
13 July 2016Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages)
13 July 2016Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages)
4 July 2016Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages)
4 July 2016Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages)
4 July 2016Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages)
4 July 2016Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages)
27 April 2016Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages)
27 April 2016Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages)
27 April 2016Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages)
27 April 2016Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages)
7 April 2016Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages)
7 April 2016Part of the property or undertaking has been released and no longer forms part of charge 015777540015 (5 pages)
7 April 2016Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages)
7 April 2016Part of the property or undertaking has been released and no longer forms part of charge 015777540014 (5 pages)
15 February 2016Auditor's resignation (1 page)
15 February 2016Auditor's resignation (1 page)
15 February 2016Auditor's resignation (1 page)
15 February 2016Auditor's resignation (1 page)
4 February 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 3,330,770
(4 pages)
4 February 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 3,330,770
(4 pages)
28 January 2016Auditor's resignation (1 page)
28 January 2016Auditor's resignation (1 page)
14 October 2015Full accounts made up to 31 December 2014 (21 pages)
14 October 2015Full accounts made up to 31 December 2014 (21 pages)
1 April 2015Company name changed endemol worldwide distribution LIMITED\certificate issued on 01/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-25
(3 pages)
1 April 2015Company name changed endemol worldwide distribution LIMITED\certificate issued on 01/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-25
(3 pages)
22 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 3,330,770
(4 pages)
22 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 3,330,770
(4 pages)
24 October 2014Memorandum and Articles of Association (6 pages)
24 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
24 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
24 October 2014Memorandum and Articles of Association (6 pages)
3 October 2014Full accounts made up to 31 December 2013 (21 pages)
3 October 2014Full accounts made up to 31 December 2013 (21 pages)
22 August 2014Registration of charge 015777540014, created on 13 August 2014 (63 pages)
22 August 2014Registration of charge 015777540015, created on 13 August 2014 (64 pages)
22 August 2014Registration of charge 015777540015, created on 13 August 2014 (64 pages)
22 August 2014Registration of charge 015777540014, created on 13 August 2014 (63 pages)
19 August 2014Satisfaction of charge 13 in full (1 page)
19 August 2014Satisfaction of charge 13 in full (1 page)
16 January 2014Director's details changed for Catherine Patricia Payne on 16 January 2014 (2 pages)
16 January 2014Director's details changed for Catherine Patricia Payne on 16 January 2014 (2 pages)
16 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 3,330,770
(4 pages)
16 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 3,330,770
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (23 pages)
7 October 2013Full accounts made up to 31 December 2012 (23 pages)
23 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
8 January 2013Full accounts made up to 31 December 2011 (19 pages)
8 January 2013Full accounts made up to 31 December 2011 (19 pages)
25 September 2012Appointment of Ms Bronagh Elizabeth Ann Keppler as a secretary (1 page)
25 September 2012Appointment of Ms Bronagh Elizabeth Ann Keppler as a secretary (1 page)
25 September 2012Termination of appointment of Cargil Management Services Limited as a secretary (1 page)
25 September 2012Registered office address changed from Shepherds Building Central Charecroft Way London W14 0EE on 25 September 2012 (1 page)
25 September 2012Registered office address changed from Shepherds Building Central Charecroft Way London W14 0EE on 25 September 2012 (1 page)
25 September 2012Termination of appointment of Cargil Management Services Limited as a secretary (1 page)
16 August 2012Termination of appointment of Catherine Meacock as a secretary (1 page)
16 August 2012Termination of appointment of Catherine Meacock as a secretary (1 page)
27 June 2012Appointment of Mr Anthony John Richards as a director (2 pages)
27 June 2012Appointment of Mr Anthony John Richards as a director (2 pages)
3 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
4 October 2011Full accounts made up to 31 December 2010 (20 pages)
4 October 2011Full accounts made up to 31 December 2010 (20 pages)
14 June 2011Termination of appointment of Thomas Toumazis as a director (1 page)
14 June 2011Termination of appointment of Thomas Toumazis as a director (1 page)
3 February 2011Full accounts made up to 31 December 2009 (17 pages)
3 February 2011Full accounts made up to 31 December 2009 (17 pages)
13 January 2011Director's details changed for Catherine Patricia Payne on 13 January 2011 (2 pages)
13 January 2011Director's details changed for Catherine Patricia Payne on 13 January 2011 (2 pages)
29 December 2010Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
13 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages)
13 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages)
25 January 2010Termination of appointment of Peter Anderson as a secretary (2 pages)
25 January 2010Termination of appointment of Peter Anderson as a secretary (2 pages)
30 December 2009Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Catherine Patricia Payne on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Catherine Patricia Payne on 14 December 2009 (2 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 13 (11 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 13 (11 pages)
7 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 November 2009Memorandum and Articles of Association (5 pages)
7 November 2009Memorandum and Articles of Association (5 pages)
30 September 2009Memorandum and Articles of Association (11 pages)
30 September 2009Memorandum and Articles of Association (11 pages)
29 September 2009Company name changed southern star international LIMITED\certificate issued on 29/09/09 (2 pages)
29 September 2009Company name changed southern star international LIMITED\certificate issued on 29/09/09 (2 pages)
29 July 2009Registered office changed on 29/07/2009 from 47 marylebone lane london W1U 2NT (1 page)
29 July 2009Registered office changed on 29/07/2009 from 47 marylebone lane london W1U 2NT (1 page)
22 May 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
22 May 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
19 May 2009Notice of res removing auditor (1 page)
19 May 2009Notice of res removing auditor (1 page)
18 May 2009Auditor's resignation (1 page)
18 May 2009Auditor's resignation (1 page)
13 May 2009Appointment terminated director clare birks (1 page)
13 May 2009Appointment terminated director clare birks (1 page)
9 April 2009Director appointed thomas christoforos toumazis (2 pages)
9 April 2009Director appointed thomas christoforos toumazis (2 pages)
4 February 2009Full accounts made up to 30 June 2008 (15 pages)
4 February 2009Full accounts made up to 30 June 2008 (15 pages)
31 December 2008Return made up to 24/12/08; full list of members (7 pages)
31 December 2008Return made up to 24/12/08; full list of members (7 pages)
12 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2008Return made up to 24/12/07; full list of members (7 pages)
4 January 2008Return made up to 24/12/07; full list of members (7 pages)
20 December 2007Full accounts made up to 30 June 2007 (15 pages)
20 December 2007Full accounts made up to 30 June 2007 (15 pages)
19 August 2007New secretary appointed (3 pages)
19 August 2007New secretary appointed (3 pages)
26 July 2007Secretary resigned (1 page)
26 July 2007Secretary resigned (1 page)
31 January 2007Full accounts made up to 30 June 2006 (16 pages)
31 January 2007Full accounts made up to 30 June 2006 (16 pages)
28 December 2006Return made up to 24/12/06; full list of members (3 pages)
28 December 2006Return made up to 24/12/06; full list of members (3 pages)
23 October 2006Registered office changed on 23/10/06 from: 45-49 mortimer street london W1W 8HX (1 page)
23 October 2006Registered office changed on 23/10/06 from: 45-49 mortimer street london W1W 8HX (1 page)
10 August 2006Location of register of members (1 page)
10 August 2006Location of register of members (1 page)
31 January 2006Full accounts made up to 30 June 2005 (15 pages)
31 January 2006Full accounts made up to 30 June 2005 (15 pages)
13 January 2006Registered office changed on 13/01/06 from: 45 mortimer street london W1W 8HX (1 page)
13 January 2006Registered office changed on 13/01/06 from: 45 mortimer street london W1W 8HX (1 page)
9 January 2006Return made up to 24/12/05; full list of members (7 pages)
9 January 2006Return made up to 24/12/05; full list of members (7 pages)
29 November 2005Secretary resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005New secretary appointed (2 pages)
29 November 2005Director resigned (1 page)
29 November 2005Secretary resigned (1 page)
29 November 2005New secretary appointed (2 pages)
28 September 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
28 September 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
9 May 2005New secretary appointed (2 pages)
9 May 2005New secretary appointed (2 pages)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
6 January 2005Return made up to 24/12/04; full list of members (7 pages)
6 January 2005Return made up to 24/12/04; full list of members (7 pages)
14 December 2004Registered office changed on 14/12/04 from: 22 melton street london NW1 2BW (1 page)
14 December 2004Registered office changed on 14/12/04 from: 22 melton street london NW1 2BW (1 page)
17 August 2004Full accounts made up to 31 March 2004 (16 pages)
17 August 2004Full accounts made up to 31 March 2004 (16 pages)
9 June 2004Company name changed southern star sales LIMITED\certificate issued on 09/06/04 (2 pages)
9 June 2004Company name changed southern star sales LIMITED\certificate issued on 09/06/04 (2 pages)
30 December 2003Return made up to 24/12/03; full list of members (7 pages)
30 December 2003Return made up to 24/12/03; full list of members (7 pages)
26 November 2003Full accounts made up to 31 March 2003 (15 pages)
26 November 2003Full accounts made up to 31 March 2003 (15 pages)
16 January 2003Full accounts made up to 31 March 2002 (11 pages)
16 January 2003Full accounts made up to 31 March 2002 (11 pages)
30 December 2002Return made up to 24/12/02; full list of members (7 pages)
30 December 2002Return made up to 24/12/02; full list of members (7 pages)
15 January 2002Director's particulars changed (1 page)
15 January 2002Director's particulars changed (1 page)
3 January 2002Return made up to 24/12/01; full list of members (7 pages)
3 January 2002Return made up to 24/12/01; full list of members (7 pages)
14 December 2001Director resigned (1 page)
14 December 2001Director resigned (1 page)
2 November 2001Full accounts made up to 31 March 2001 (12 pages)
2 November 2001Full accounts made up to 31 March 2001 (12 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
11 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
26 April 2001Particulars of mortgage/charge (13 pages)
26 April 2001Particulars of mortgage/charge (13 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
5 April 2001Declaration of assistance for shares acquisition (6 pages)
5 April 2001Declaration of assistance for shares acquisition (6 pages)
28 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
26 January 2001Return made up to 24/12/00; full list of members (7 pages)
26 January 2001Location of register of members (1 page)
26 January 2001Return made up to 24/12/00; full list of members (7 pages)
26 January 2001Location of register of members (1 page)
21 January 2001Full accounts made up to 31 March 2000 (15 pages)
21 January 2001Full accounts made up to 31 March 2000 (15 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
8 December 2000Particulars of contract relating to shares (3 pages)
8 December 2000Ad 17/10/00--------- £ si 3300000@1=3300000 £ ic 30770/3330770 (2 pages)
8 December 2000Ad 17/10/00--------- £ si 3300000@1=3300000 £ ic 30770/3330770 (2 pages)
8 December 2000Particulars of contract relating to shares (3 pages)
17 November 2000Particulars of mortgage/charge (6 pages)
17 November 2000Particulars of mortgage/charge (6 pages)
10 November 2000Declaration of assistance for shares acquisition (26 pages)
10 November 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
10 November 2000£ nc 100000/3400000 31/10/00 (2 pages)
10 November 2000Declaration of assistance for shares acquisition (26 pages)
10 November 2000£ nc 100000/3400000 31/10/00 (2 pages)
10 November 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New secretary appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New secretary appointed (2 pages)
29 August 2000New secretary appointed (2 pages)
29 August 2000New secretary appointed (2 pages)
29 August 2000Director resigned (1 page)
29 August 2000Secretary resigned (1 page)
29 August 2000Secretary resigned (1 page)
29 August 2000Director resigned (1 page)
9 August 2000Declaration of satisfaction of mortgage/charge (1 page)
9 August 2000Declaration of satisfaction of mortgage/charge (1 page)
9 August 2000Declaration of satisfaction of mortgage/charge (1 page)
9 August 2000Declaration of satisfaction of mortgage/charge (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
22 April 2000Director resigned (1 page)
22 April 2000Director resigned (1 page)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
17 March 2000Company name changed southern star primetime LIMITED\certificate issued on 20/03/00 (2 pages)
17 March 2000Company name changed southern star primetime LIMITED\certificate issued on 20/03/00 (2 pages)
15 March 2000New director appointed (3 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000New director appointed (3 pages)
4 February 2000Full accounts made up to 31 March 1999 (16 pages)
4 February 2000Full accounts made up to 31 March 1999 (16 pages)
25 January 2000Return made up to 24/12/99; full list of members (8 pages)
25 January 2000Return made up to 24/12/99; full list of members (8 pages)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
12 August 1999Particulars of mortgage/charge (4 pages)
12 August 1999Particulars of mortgage/charge (4 pages)
7 April 1999Company name changed primetime television associates LIMITED\certificate issued on 08/04/99 (2 pages)
7 April 1999Company name changed primetime television associates LIMITED\certificate issued on 08/04/99 (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999Director resigned (1 page)
22 February 1999New director appointed (2 pages)
22 February 1999Director resigned (1 page)
18 January 1999Return made up to 24/12/98; full list of members (14 pages)
18 January 1999Return made up to 24/12/98; full list of members (14 pages)
13 January 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
13 January 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
26 October 1998New director appointed (6 pages)
26 October 1998New director appointed (6 pages)
13 October 1998Director resigned (1 page)
13 October 1998Location of register of members (1 page)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998Director resigned (1 page)
13 October 1998Secretary resigned (1 page)
13 October 1998Secretary resigned (1 page)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
13 October 1998New director appointed (2 pages)
13 October 1998Director resigned (1 page)
13 October 1998New secretary appointed (2 pages)
13 October 1998Director resigned (1 page)
13 October 1998New director appointed (2 pages)
13 October 1998New secretary appointed (2 pages)
13 October 1998Director resigned (1 page)
13 October 1998Auditor's resignation (1 page)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
13 October 1998New director appointed (3 pages)
13 October 1998Director resigned (1 page)
13 October 1998Location of register of members (1 page)
13 October 1998Director resigned (1 page)
13 October 1998Auditor's resignation (1 page)
13 October 1998New director appointed (3 pages)
13 October 1998Director resigned (1 page)
6 October 1998Secretary resigned (1 page)
6 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
6 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
6 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
6 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
6 October 1998Secretary resigned (1 page)
1 September 1998Full accounts made up to 31 January 1998 (17 pages)
1 September 1998Full accounts made up to 31 January 1998 (17 pages)
5 January 1998Return made up to 24/12/97; full list of members (10 pages)
5 January 1998Return made up to 24/12/97; full list of members (10 pages)
10 December 1997Director's particulars changed (1 page)
10 December 1997Director's particulars changed (1 page)
10 December 1997Director's particulars changed (1 page)
10 December 1997Director's particulars changed (1 page)
10 December 1997Director's particulars changed (1 page)
10 December 1997Director's particulars changed (1 page)
10 December 1997Director's particulars changed (1 page)
10 December 1997Director's particulars changed (1 page)
10 December 1997Director's particulars changed (1 page)
10 December 1997Director's particulars changed (1 page)
29 July 1997Accounting reference date extended from 31/07/97 to 31/01/98 (1 page)
29 July 1997Accounting reference date extended from 31/07/97 to 31/01/98 (1 page)
16 April 1997Full accounts made up to 31 July 1996 (16 pages)
16 April 1997Full accounts made up to 31 July 1996 (16 pages)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
23 January 1997New director appointed (1 page)
23 January 1997New director appointed (1 page)
7 January 1997Return made up to 24/12/96; full list of members (10 pages)
7 January 1997Return made up to 24/12/96; full list of members (10 pages)
8 September 1996Director resigned (2 pages)
8 September 1996New director appointed (1 page)
8 September 1996Director resigned (2 pages)
8 September 1996New director appointed (1 page)
28 April 1996New director appointed (1 page)
28 April 1996New director appointed (1 page)
27 March 1996Full accounts made up to 31 July 1995 (14 pages)
27 March 1996Full accounts made up to 31 July 1995 (14 pages)
29 February 1996Return made up to 24/12/95; full list of members (9 pages)
29 February 1996Return made up to 24/12/95; full list of members (9 pages)
28 February 1996Director's particulars changed (1 page)
28 February 1996Director's particulars changed (1 page)
28 February 1996Director's particulars changed (1 page)
28 February 1996Director's particulars changed (1 page)
28 February 1996Director's particulars changed (1 page)
28 February 1996Director's particulars changed (1 page)
28 February 1996Director's particulars changed (1 page)
28 February 1996Director's particulars changed (1 page)
28 February 1996Director's particulars changed (1 page)
28 February 1996Director's particulars changed (1 page)
28 February 1996Director's particulars changed (1 page)
28 February 1996Director's particulars changed (1 page)
28 February 1996Director's particulars changed (1 page)
28 February 1996Director's particulars changed (1 page)
28 February 1996Director's particulars changed (1 page)
28 February 1996Director's particulars changed (1 page)
2 August 1995Full accounts made up to 31 July 1994 (14 pages)
2 August 1995Full accounts made up to 31 July 1994 (14 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (47 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
29 December 1994Company name changed richard price television associa tes LIMITED\certificate issued on 29/12/94 (2 pages)
29 December 1994Company name changed richard price television associa tes LIMITED\certificate issued on 29/12/94 (2 pages)
9 June 1994Declaration of satisfaction of mortgage/charge (4 pages)
9 June 1994Declaration of satisfaction of mortgage/charge (4 pages)
9 June 1994Declaration of satisfaction of mortgage/charge (4 pages)
9 June 1994Declaration of satisfaction of mortgage/charge (4 pages)
9 June 1994Declaration of satisfaction of mortgage/charge (4 pages)
9 June 1994Declaration of satisfaction of mortgage/charge (4 pages)
12 October 1989Declaration of satisfaction of mortgage/charge (1 page)
12 October 1989Declaration of satisfaction of mortgage/charge (1 page)
3 October 1987Declaration of satisfaction of mortgage/charge (1 page)
3 October 1987Declaration of satisfaction of mortgage/charge (1 page)
31 July 1981Incorporation (18 pages)
31 July 1981Incorporation (18 pages)