Company NameBanijay UK Productions Limited
Company StatusActive
Company Number01692513
CategoryPrivate Limited Company
Incorporation Date19 January 1983(41 years, 3 months ago)
Previous Names8

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Jacqueline Frances Moreton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(39 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameMr Patrick Jonathan Holland
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(39 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameMs Saravjit Kaur Nijjer
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(40 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameMr Thomas Humphrey Barnicoat
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(9 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 02 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Fitzgerald Avenue
London
SW14 8SZ
Director NameMr Michael David Braham
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(9 years, 8 months after company formation)
Appointment Duration3 years (resigned 29 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Sotheby Road
Highbury
London
N5 2UT
Secretary NameDaniel Joseph Desmond
NationalityBritish
StatusResigned
Appointed25 September 1992(9 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 January 1996)
RoleCompany Director
Correspondence Address17 Piedmont Road
Plumstead
London
SE18 1TB
Director NameDavid Ian Anthony Brook
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(11 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 March 1996)
RoleMarketing Director
Correspondence Address22 Chesil Court
Chelsea Manor Street
London
SW3 5QP
Director NameNeil Ashley Canetty Clarke
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(12 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 June 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorsebrooks Farm
Williards Will
Etchingham
East Sussex
TN19 7DB
Director NameSir Peter Lytton Bazalgette
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(12 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 January 2008)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence Address29 Kensington Park Gardens
London
W11 2US
Director NameMs Angela Kathleen Law
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(12 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 July 1998)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressWalnut Cottage
Middle Assendon
Henley On Thames
Oxfordshire
RG9 6AX
Director NameMr Malcolm Courtney Gerrie
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(12 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Victor Villas
Chiswick Common Road
London
W4 1RS
Secretary NameLucas Jacques Richard Church
NationalityBritish
StatusResigned
Appointed15 March 1996(13 years, 1 month after company formation)
Appointment Duration3 years (resigned 14 April 1999)
RoleHead Of Business Affairs
Correspondence Address55 Leighton Gardens
London
NW10 3PY
Director NameMr Nicholas Castro
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(15 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 August 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Branscombe Gardens
London
N21 3BN
Director NameJoannes Hendrikus Hubert De Mol
Date of BirthApril 1955 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed22 June 1998(15 years, 5 months after company formation)
Appointment Duration3 months (resigned 24 September 1998)
RoleCompany Director
Correspondence AddressMeentweg 18
Naarden
The Netherlands
1411 Gs
Director NameNikki Cheetham
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(15 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 07 January 2009)
RoleCompany Director
Correspondence AddressHigh Chimneys Davis Street
Hurst
Reading
RG10 0TH
Director NameHubert Deitmers
Date of BirthApril 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed24 September 1998(15 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 September 2000)
RoleDirector Acq 8 Part
Correspondence AddressGayenesterlaan G1
Haarlem
Netherlands
2012 Ty
Director NameRuud Hendriks
Date of BirthApril 1959 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed03 February 1999(16 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2001)
RoleMember Of The Executive Board
Correspondence AddressSoesterengweg 7
Soest 3761 Av
Netherlands
Secretary NameAlastair Stephen Thom
NationalityBritish
StatusResigned
Appointed14 April 1999(16 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2001)
RoleCompany Director
Correspondence Address13 The Meadway
Buckhurst Hill
Essex
IG9 5PG
Director NameRonaldus Antonius Maria Goes
Date of BirthAugust 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed01 April 2001(18 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2005)
RoleCompany Director
Correspondence AddressRingdyk 2e
Bedyking 18
Mydrecht
3641 Ph
Holland
Director NameRichard Robert Johnston
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(18 years, 10 months after company formation)
Appointment Duration18 years, 8 months (resigned 14 August 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Building Central Legal Department, Endem
Charecroft Way
London
W14 0EE
Secretary NameMr John Russell Parsons
NationalityBritish
StatusResigned
Appointed30 November 2001(18 years, 10 months after company formation)
Appointment Duration20 years, 4 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Building Central Legal Department, Endem
Charecroft Way
London
W14 0EE
Director NameLucas Jacques Richard Church
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(18 years, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 01 September 2015)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Building Central Charecroft Way
Shepherds Bush
London
W14 0EE
Director NameMr Timothy Hincks
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(18 years, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 April 2016)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Building Central
Charecroft Way
London
Greater London
W14 0EE
Director NamePeter Michael Cowley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(20 years after company formation)
Appointment Duration7 years, 1 month (resigned 02 April 2010)
RoleDirector Of Interactive Media
Country of ResidenceUnited Kingdom
Correspondence Address88 Connaught Road
Teddington
Middlesex
TW11 0PX
Director NameJohannes Petrus Christoffel Kenstens
Date of BirthOctober 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed01 December 2005(22 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 March 2010)
RoleCompany Director
Correspondence AddressGraaf Wichmanlaan 56
Bussum
1405 Mc
Holland
Director NameElias Rodriguez-Vina Cancio
Date of BirthJune 1960 (Born 63 years ago)
NationalitySpanish
StatusResigned
Appointed30 May 2007(24 years, 4 months after company formation)
Appointment Duration4 months (resigned 01 October 2007)
RoleCompany Director
Correspondence Address1 Chinchon
Urb. Fuente Del Fresno
Madrid
28708
Spain
Director NameYnon Kriez
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2009(26 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Endemol Group Ltd Shepherds Building Central C
London
Greater London
W14 0EE
Director NameMr Marco Bassetti
Date of BirthJuly 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed01 July 2011(28 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 April 2012)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressShepherds Building Central
Charecroft Way
London
Greater London
W14 0EE
Director NameMs Virginie Jeanne, Christiane Calmels
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed15 June 2012(29 years, 5 months after company formation)
Appointment Duration7 months (resigned 14 January 2013)
RoleChief Operating Officer
Country of ResidenceFrance
Correspondence AddressShepherds Building Central
Charecroft Way
London
Greater London
W14 0EE
Director NameMr Boudewijn Anton Beusmans
Date of BirthJuly 1974 (Born 49 years ago)
NationalityDutch
StatusResigned
Appointed14 January 2013(30 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2016)
RoleGlobal Head Of Legal & Business Affairs
Country of ResidenceNetherlands
Correspondence AddressShepherds Building Central
Charecroft Way
London
Greater London
W14 0EE
Director NameMs Jana Beek
Date of BirthAugust 1971 (Born 52 years ago)
NationalityCzech
StatusResigned
Appointed31 July 2015(32 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 December 2017)
RoleChief Human Resources Officer
Country of ResidenceNetherlands
Correspondence AddressShepherds Building Central Legal Department, Endem
Charecroft Way
London
W14 0EE
Director NameMs Lucinda Hannah Michelle Hicks
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(32 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 May 2022)
RoleMedia Management
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Building Central Legal Department, Endem
Charecroft Way
London
W14 0EE
Director NameMr Peter Langenberg
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed27 July 2020(37 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Legal Department, Endem
Charecroft Way
London
W14 0EE

Contact

Websitewww.totalwipeout.co.uk
Telephone08703331700
Telephone regionUnknown

Location

Registered AddressShepherds Building Central
Charecroft Way
London
W14 0EE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3.7m at £0.1Endemol Uk Holdings LTD
100.00%
Ordinary
1 at £0.1Endemol International Bv
0.00%
Ordinary

Financials

Year2014
Turnover£92,462,000
Gross Profit£16,842,000
Net Worth£127,402,000
Cash£1,099,000
Current Liabilities£47,019,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

12 December 2007Delivered on: 20 December 2007
Satisfied on: 19 August 2014
Persons entitled: Barclays Bank PLC, as Agent and Trustee for the Secured Parties (The Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
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
28 November 1983Delivered on: 28 November 1983
Persons entitled: Antony Gibbs & Sons, 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 uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 December 2007Delivered on: 22 December 2007
Satisfied on: 19 August 2014
Persons entitled: Barclays Bank PLC, as Agent and Trustee for the Secured Parties (The Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to the chargee in its capacity as a secured creditor and as an independent creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its rights under any material licences and all its present and future rights under or in connection with each material licence. See the mortgage charge document for full details.
Fully Satisfied
16 August 1983Delivered on: 2 September 1983
Persons entitled: American Express International Banking Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 22 june 1983.
Particulars: All sums to which the charger may be entitled pursuant to the terms of an agreement dated 24 march, 1983 (see doc M37).
Fully Satisfied
12 March 2002Delivered on: 25 March 2002
Persons entitled: National Westminster Bank PLC Acting Through Its Film Finance Unit Lombard Corporate Finance

Classification: Charge over accounts
Secured details: All monies due or to become due from the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the deposit and the debts represented by the deposit to the intent that the deposit shall not be released to the chargor until the secured sums have been unconditionally and irrevocably paid and discharged in full. See the mortgage charge document for full details.
Outstanding
28 February 2002Delivered on: 8 March 2002
Persons entitled: Abn Amro Bank N.V.

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of gbp 1,462,551.34 deposited by the company in account no.56.54.85.857. See the mortgage charge document for full details.
Outstanding
25 January 2002Delivered on: 30 January 2002
Persons entitled: Abn Amro Bank N.V.

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of gbp 1,742,829.96 deposited by the company in account no. 56.54.85.423. see the mortgage charge document for full details.
Outstanding
1 December 2000Delivered on: 7 December 2000
Persons entitled: Abbey National Treasury Services PLC

Classification: Deed of deposit and charge on cash deposit
Secured details: All amounts due or to become due from the company to the chargee under the counter-indemnity agreement dated 1ST december 2000 and the deed and all other charges, costs and expenses to be paid under clause 4.7 of the counter -indemnity (as defined).
Particulars: The deposit, as defined, by way of first fixed charge; see form 395 for details.
Outstanding
1 December 2000Delivered on: 7 December 2000
Persons entitled: Abbey National Treasury Services PLC

Classification: Deed of deposit and charge on cash deposit
Secured details: All amounts due or to become due from the company to the chargee under the counter-indemnity agreement dated 1ST december 2000 and the deed and all other charges, costs and expenses to be paid under clause 4.7 of the counter -indemnity (as defined).
Particulars: The deposit, as defined, by way of first fixed charge; see form 395 for details.
Outstanding
1 December 2000Delivered on: 7 December 2000
Persons entitled: Abbey National Treasury Services PLC

Classification: Deed of deposit and charge on cash deposit
Secured details: All amounts due or to become due from the company to the chargee under the counter-indemnity agreement dated 1ST december 2000 and the deed and all other charges, costs and expenses to be paid under clause 4.7 of the counter -indemnity (as defined).
Particulars: The deposit, as defined, by way of first fixed charge; see form 395 for details.
Outstanding
7 December 2022Delivered on: 7 December 2022
Persons entitled: Bank of Montreal

Classification: A registered charge
Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument.
Outstanding
12 April 2022Delivered on: 12 April 2022
Persons entitled: Bank of Montreal

Classification: A registered charge
Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument.
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

8 January 2021Full accounts made up to 31 December 2019 (39 pages)
10 September 2020Appointment of Mr Peter Andrew Salmon as a director on 1 September 2020 (2 pages)
1 September 2020Termination of appointment of Richard Robert Johnston as a director on 14 August 2020 (1 page)
28 July 2020Termination of appointment of Sophie Henrietta Turner Laing as a director on 27 July 2020 (1 page)
28 July 2020Appointment of Mr Peter Langenberg as a director on 27 July 2020 (2 pages)
7 July 2020Satisfaction of charge 016925130012 in full (1 page)
7 July 2020Satisfaction of charge 016925130011 in full (1 page)
14 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (39 pages)
13 May 2019Withdrawal of a person with significant control statement on 13 May 2019 (2 pages)
13 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (38 pages)
4 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
9 January 2018Second filing of Confirmation Statement dated 01/05/2017 (7 pages)
8 January 2018Appointment of Mr Derek O'gara as a director on 8 January 2018 (2 pages)
8 January 2018Termination of appointment of Jana Beek as a director on 20 December 2017 (1 page)
8 January 2018Registered office address changed from Endemol Uk Legal Department Shepherds Building Central Charecroft Way London Greater London W14 0EE to Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London W14 0EE on 8 January 2018 (1 page)
8 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-08
(3 pages)
6 October 2017Full accounts made up to 31 December 2016 (37 pages)
6 October 2017Full accounts made up to 31 December 2016 (37 pages)
12 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 1 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 09/01/2018.
(6 pages)
16 November 2016Full accounts made up to 31 December 2015 (36 pages)
16 November 2016Full accounts made up to 31 December 2015 (36 pages)
3 August 2016Termination of appointment of Edwin Van Es as a director on 31 July 2016 (1 page)
3 August 2016Termination of appointment of Edwin Van Es as a director on 31 July 2016 (1 page)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 365,699
(5 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 365,699
(5 pages)
18 April 2016Termination of appointment of Timothy Hincks as a director on 1 April 2016 (1 page)
18 April 2016Termination of appointment of Timothy Hincks as a director on 1 April 2016 (1 page)
15 February 2016Auditor's resignation (1 page)
15 February 2016Auditor's resignation (1 page)
28 January 2016Auditor's resignation (1 page)
28 January 2016Auditor's resignation (1 page)
27 January 2016Appointment of Mr Edwin Van Es as a director on 1 January 2016 (2 pages)
27 January 2016Termination of appointment of Boudewijn Anton Beusmans as a director on 1 January 2016 (1 page)
27 January 2016Termination of appointment of Boudewijn Anton Beusmans as a director on 1 January 2016 (1 page)
27 January 2016Appointment of Mr Edwin Van Es as a director on 1 January 2016 (2 pages)
7 December 2015Full accounts made up to 31 December 2014 (36 pages)
7 December 2015Full accounts made up to 31 December 2014 (36 pages)
15 September 2015Termination of appointment of Lucas Jacques Richard Church as a director on 1 September 2015 (1 page)
15 September 2015Termination of appointment of Lucas Jacques Richard Church as a director on 1 September 2015 (1 page)
15 September 2015Termination of appointment of Lucas Jacques Richard Church as a director on 1 September 2015 (1 page)
3 September 2015Appointment of Miss Lucinda Hicks as a director on 1 September 2015 (2 pages)
3 September 2015Appointment of Miss Lucinda Hicks as a director on 1 September 2015 (2 pages)
3 September 2015Appointment of Miss Lucinda Hicks as a director on 1 September 2015 (2 pages)
7 August 2015Appointment of Ms Jana Beek as a director on 31 July 2015 (2 pages)
7 August 2015Appointment of Ms Jana Beek as a director on 31 July 2015 (2 pages)
7 August 2015Appointment of Mrs Sophie Henrietta Turner Laing as a director on 31 July 2015 (2 pages)
7 August 2015Appointment of Mrs Sophie Henrietta Turner Laing as a director on 31 July 2015 (2 pages)
24 July 2015Termination of appointment of Justinus Jacobus Bernadus Maria Spee as a director on 1 July 2015 (1 page)
24 July 2015Termination of appointment of Justinus Jacobus Bernadus Maria Spee as a director on 1 July 2015 (1 page)
24 July 2015Termination of appointment of Justinus Jacobus Bernadus Maria Spee as a director on 1 July 2015 (1 page)
1 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 365,699
(6 pages)
1 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 365,699
(6 pages)
1 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 365,699
(6 pages)
3 October 2014Full accounts made up to 31 December 2013 (36 pages)
3 October 2014Full accounts made up to 31 December 2013 (36 pages)
23 September 2014Memorandum and Articles of Association (11 pages)
23 September 2014Memorandum and Articles of Association (11 pages)
23 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
22 August 2014Registration of charge 016925130012, created on 13 August 2014 (64 pages)
22 August 2014Registration of charge 016925130011, created on 13 August 2014 (63 pages)
22 August 2014Registration of charge 016925130011, created on 13 August 2014 (63 pages)
22 August 2014Registration of charge 016925130012, created on 13 August 2014 (64 pages)
19 August 2014Satisfaction of charge 10 in full (1 page)
19 August 2014Satisfaction of charge 9 in full (1 page)
19 August 2014Satisfaction of charge 10 in full (1 page)
19 August 2014Satisfaction of charge 9 in full (1 page)
29 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 365,699
(6 pages)
29 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 365,699
(6 pages)
29 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 365,699
(6 pages)
7 October 2013Full accounts made up to 31 December 2012 (36 pages)
7 October 2013Full accounts made up to 31 December 2012 (36 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
4 February 2013Termination of appointment of Virginie Calmels as a director (1 page)
4 February 2013Termination of appointment of Virginie Calmels as a director (1 page)
1 February 2013Appointment of Mr Boudewijn Anton Beusmans as a director (2 pages)
1 February 2013Appointment of Mr Boudewijn Anton Beusmans as a director (2 pages)
23 January 2013Auditor's resignation (1 page)
23 January 2013Auditor's resignation (1 page)
6 November 2012Full accounts made up to 31 December 2011 (35 pages)
6 November 2012Full accounts made up to 31 December 2011 (35 pages)
3 July 2012Appointment of Ms Virginie Jeanne, Christiane Calmels as a director (2 pages)
3 July 2012Termination of appointment of Boudewijn Beusmans as a director (1 page)
3 July 2012Termination of appointment of Boudewijn Beusmans as a director (1 page)
3 July 2012Appointment of Ms Virginie Jeanne, Christiane Calmels as a director (2 pages)
1 June 2012Appointment of Mr Boudewijn Anton Beusmans as a director (2 pages)
1 June 2012Appointment of Mr Boudewijn Anton Beusmans as a director (2 pages)
25 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
25 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
25 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
25 May 2012Termination of appointment of Marco Bassetti as a director (1 page)
25 May 2012Termination of appointment of Marco Bassetti as a director (1 page)
3 October 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 October 2011Certificate of re-registration from Public Limited Company to Private (1 page)
3 October 2011Re-registration from a public company to a private limited company (2 pages)
3 October 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 October 2011Re-registration of Memorandum and Articles (11 pages)
3 October 2011Re-registration of Memorandum and Articles (11 pages)
3 October 2011Re-registration from a public company to a private limited company (2 pages)
3 October 2011Certificate of re-registration from Public Limited Company to Private (1 page)
3 August 2011Full accounts made up to 31 December 2010 (36 pages)
3 August 2011Full accounts made up to 31 December 2010 (36 pages)
1 August 2011Appointment of Mr Marco Bassetti as a director (2 pages)
1 August 2011Appointment of Mr Marco Bassetti as a director (2 pages)
11 July 2011Termination of appointment of Ynon Kriez as a director (1 page)
11 July 2011Termination of appointment of Ynon Kriez as a director (1 page)
24 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
2 July 2010Group of companies' accounts made up to 31 December 2009 (44 pages)
2 July 2010Group of companies' accounts made up to 31 December 2009 (44 pages)
8 June 2010Termination of appointment of Peter Cowley as a director (1 page)
8 June 2010Termination of appointment of Peter Cowley as a director (1 page)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
27 May 2010Director's details changed for Richard Robert Johnston on 1 May 2010 (2 pages)
27 May 2010Director's details changed for Richard Robert Johnston on 1 May 2010 (2 pages)
27 May 2010Secretary's details changed for Mr John Russell Parsons on 1 May 2010 (1 page)
27 May 2010Director's details changed for Timothy Hincks on 1 May 2010 (2 pages)
27 May 2010Secretary's details changed for Mr John Russell Parsons on 1 May 2010 (1 page)
27 May 2010Director's details changed for Timothy Hincks on 1 May 2010 (2 pages)
27 May 2010Director's details changed for Timothy Hincks on 1 May 2010 (2 pages)
27 May 2010Secretary's details changed for Mr John Russell Parsons on 1 May 2010 (1 page)
27 May 2010Director's details changed for Richard Robert Johnston on 1 May 2010 (2 pages)
1 April 2010Appointment of Justinus Jacobus Bernadus Maria Spee as a director (3 pages)
1 April 2010Appointment of Justinus Jacobus Bernadus Maria Spee as a director (3 pages)
26 March 2010Termination of appointment of Johannes Kenstens as a director (1 page)
26 March 2010Termination of appointment of Johannes Kenstens as a director (1 page)
10 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Apt of auds receive accs 19/12/2008
(1 page)
10 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Apt of auds receive accs 19/12/2008
(1 page)
26 November 2009Appointment of Ynon Kriez as a director (3 pages)
26 November 2009Appointment of Ynon Kriez as a director (3 pages)
19 November 2009Director's details changed for Lucas Jacques Richard Church on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Lucas Jacques Richard Church on 19 November 2009 (2 pages)
19 November 2009Termination of appointment of Marco Bassetti as a director (1 page)
19 November 2009Termination of appointment of Marco Bassetti as a director (1 page)
3 June 2009Return made up to 01/05/09; full list of members (5 pages)
3 June 2009Return made up to 01/05/09; full list of members (5 pages)
24 April 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
24 April 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
26 February 2009Appointment terminated director nikki cheetham (1 page)
26 February 2009Appointment terminated director nikki cheetham (1 page)
9 January 2009Auditor's resignation (1 page)
9 January 2009Auditor's resignation (1 page)
8 January 2009Auditor's resignation (1 page)
8 January 2009Auditor's resignation (1 page)
31 October 2008Appointment terminated director adriaan schouwenaar (1 page)
31 October 2008Appointment terminated director adriaan schouwenaar (1 page)
5 September 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
5 September 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
22 May 2008Return made up to 01/05/08; full list of members (6 pages)
22 May 2008Return made up to 01/05/08; full list of members (6 pages)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
22 December 2007Particulars of mortgage/charge (18 pages)
22 December 2007Particulars of mortgage/charge (18 pages)
20 December 2007Particulars of mortgage/charge (19 pages)
20 December 2007Particulars of mortgage/charge (19 pages)
29 November 2007Memorandum and Articles of Association (5 pages)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 November 2007Memorandum and Articles of Association (5 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
27 July 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
27 July 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
28 June 2007New director appointed (1 page)
28 June 2007New director appointed (1 page)
14 May 2007Return made up to 01/05/07; full list of members (3 pages)
14 May 2007Return made up to 01/05/07; full list of members (3 pages)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
16 October 2006Director's particulars changed (1 page)
16 October 2006Director's particulars changed (1 page)
6 July 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
6 July 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
27 June 2006Registered office changed on 27/06/06 from: shepherds building central charecroft way shepherds bush london W14 0EE (1 page)
27 June 2006Return made up to 31/05/06; full list of members (4 pages)
27 June 2006Registered office changed on 27/06/06 from: shepherds building central charecroft way shepherds bush london W14 0EE (1 page)
27 June 2006Return made up to 31/05/06; full list of members (4 pages)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
26 October 2005Return made up to 25/09/05; full list of members (4 pages)
26 October 2005Return made up to 25/09/05; full list of members (4 pages)
4 August 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
4 August 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
9 November 2004Return made up to 25/09/04; full list of members (11 pages)
9 November 2004Return made up to 25/09/04; full list of members (11 pages)
21 July 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
21 July 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
4 November 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
4 November 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
12 August 2003Secretary's particulars changed (1 page)
12 August 2003Secretary's particulars changed (1 page)
5 August 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
5 August 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
1 May 2003Director's particulars changed (1 page)
1 May 2003Director's particulars changed (1 page)
1 April 2003Director's particulars changed (1 page)
1 April 2003Director's particulars changed (1 page)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
14 February 2003Director's particulars changed (1 page)
14 February 2003Director's particulars changed (1 page)
27 November 2002Return made up to 25/09/02; no change of members (9 pages)
27 November 2002Return made up to 25/09/02; no change of members (9 pages)
5 August 2002Group of companies' accounts made up to 31 December 2001 (30 pages)
5 August 2002Group of companies' accounts made up to 31 December 2001 (30 pages)
22 July 2002Auditor's resignation (1 page)
22 July 2002Auditor's resignation (1 page)
25 March 2002Particulars of mortgage/charge (4 pages)
25 March 2002Particulars of mortgage/charge (4 pages)
8 March 2002Particulars of mortgage/charge (5 pages)
8 March 2002Particulars of mortgage/charge (5 pages)
30 January 2002Particulars of mortgage/charge (4 pages)
30 January 2002Particulars of mortgage/charge (4 pages)
16 January 2002Company name changed endemol entertainment uk PLC\certificate issued on 16/01/02 (2 pages)
16 January 2002Company name changed endemol entertainment uk PLC\certificate issued on 16/01/02 (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
9 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
7 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 December 2001New secretary appointed (3 pages)
21 December 2001New secretary appointed (3 pages)
18 December 2001New director appointed (2 pages)
18 December 2001New director appointed (2 pages)
11 December 2001Secretary resigned (1 page)
11 December 2001Secretary resigned (1 page)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
4 December 2001Return made up to 25/09/01; full list of members (8 pages)
4 December 2001Return made up to 25/09/01; full list of members (8 pages)
24 October 2001Director resigned (1 page)
24 October 2001Director resigned (1 page)
14 September 2001Group of companies' accounts made up to 31 December 2000 (27 pages)
14 September 2001Group of companies' accounts made up to 31 December 2000 (27 pages)
5 July 2001Registered office changed on 05/07/01 from: 46/47 bedford square london WC1B 3DP (1 page)
5 July 2001Registered office changed on 05/07/01 from: 46/47 bedford square london WC1B 3DP (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
7 December 2000Particulars of mortgage/charge (7 pages)
7 December 2000Particulars of mortgage/charge (7 pages)
7 December 2000Particulars of mortgage/charge (7 pages)
7 December 2000Particulars of mortgage/charge (7 pages)
7 December 2000Particulars of mortgage/charge (7 pages)
7 December 2000Particulars of mortgage/charge (7 pages)
10 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
10 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
9 November 2000Full group accounts made up to 2 April 2000 (26 pages)
9 November 2000Full group accounts made up to 2 April 2000 (26 pages)
9 November 2000Full group accounts made up to 2 April 2000 (26 pages)
26 October 2000Return made up to 25/09/00; full list of members (9 pages)
26 October 2000Return made up to 25/09/00; full list of members (9 pages)
20 October 2000Delivery ext'd 3 mth 28/03/00 (2 pages)
20 October 2000Delivery ext'd 3 mth 28/03/00 (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000Director resigned (1 page)
1 September 2000Director resigned (1 page)
1 September 2000Director resigned (1 page)
1 September 2000New director appointed (2 pages)
1 September 2000Director resigned (1 page)
14 August 2000Memorandum and Articles of Association (6 pages)
14 August 2000Memorandum and Articles of Association (6 pages)
9 August 2000Company name changed gmg endemol entertainment PLC\certificate issued on 09/08/00 (3 pages)
9 August 2000Company name changed gmg endemol entertainment PLC\certificate issued on 09/08/00 (3 pages)
2 November 1999Full group accounts made up to 28 March 1999 (26 pages)
2 November 1999Full group accounts made up to 28 March 1999 (26 pages)
26 October 1999Return made up to 25/09/99; full list of members (11 pages)
26 October 1999Return made up to 25/09/99; full list of members (11 pages)
1 July 1999New secretary appointed (2 pages)
1 July 1999Secretary resigned (1 page)
1 July 1999Secretary resigned (1 page)
1 July 1999New secretary appointed (2 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
8 February 1999Auditor's resignation (1 page)
8 February 1999Auditor's resignation (1 page)
14 January 1999£ nc 550000/365699 22/12/98 (1 page)
14 January 1999£ nc 550000/365699 22/12/98 (1 page)
14 January 1999Memorandum and Articles of Association (25 pages)
14 January 1999Memorandum and Articles of Association (25 pages)
30 November 1998New director appointed (2 pages)
30 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
23 October 1998Return made up to 25/09/98; bulk list available separately (9 pages)
23 October 1998Return made up to 25/09/98; bulk list available separately (9 pages)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
18 September 1998Company name changed broadcast communications PLC\certificate issued on 18/09/98 (2 pages)
18 September 1998Company name changed broadcast communications PLC\certificate issued on 18/09/98 (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
4 August 1998Scheme of arrangement - amalgamation (6 pages)
4 August 1998Scheme of arrangement - amalgamation (6 pages)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
27 July 1998Director resigned (1 page)
27 July 1998Director resigned (1 page)
3 July 1998New director appointed (2 pages)
3 July 1998New director appointed (2 pages)
25 June 1998Full group accounts made up to 29 March 1998 (22 pages)
25 June 1998Full group accounts made up to 29 March 1998 (22 pages)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
29 January 1998Initial accounts made up to 16 January 1998 (13 pages)
29 January 1998Initial accounts made up to 16 January 1998 (13 pages)
11 January 1998New director appointed (3 pages)
11 January 1998New director appointed (3 pages)
14 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
31 October 1997Return made up to 25/09/97; full list of members (38 pages)
31 October 1997Return made up to 25/09/97; full list of members (38 pages)
31 October 1997Full group accounts made up to 30 March 1997 (23 pages)
31 October 1997Full group accounts made up to 30 March 1997 (23 pages)
17 July 1997Registered office changed on 17/07/97 from: 48 bedford square london WC1B 3DP (1 page)
17 July 1997Registered office changed on 17/07/97 from: 48 bedford square london WC1B 3DP (1 page)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
24 December 1996Return made up to 25/09/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
24 December 1996Return made up to 25/09/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
24 December 1996Full group accounts made up to 31 March 1996 (26 pages)
24 December 1996Full group accounts made up to 31 March 1996 (26 pages)
14 May 1996Director resigned (1 page)
14 May 1996Director resigned (1 page)
7 May 1996New secretary appointed (1 page)
7 May 1996Secretary resigned (2 pages)
7 May 1996Secretary resigned (2 pages)
7 May 1996New secretary appointed (1 page)
23 January 1996Director resigned (1 page)
23 January 1996Director resigned (1 page)
10 January 1996New director appointed (1 page)
10 January 1996Director resigned (3 pages)
10 January 1996Director resigned (3 pages)
10 January 1996Director resigned (3 pages)
10 January 1996New director appointed (1 page)
10 January 1996Director resigned (3 pages)
10 January 1996New director appointed (1 page)
10 January 1996Director resigned (3 pages)
10 January 1996New director appointed (1 page)
10 January 1996New director appointed (1 page)
10 January 1996Director resigned (3 pages)
10 January 1996New director appointed (1 page)
14 November 1995New director appointed (4 pages)
14 November 1995New director appointed (4 pages)
14 November 1995New director appointed (4 pages)
14 November 1995New director appointed (4 pages)
13 November 1995Registered office changed on 13/11/95 from: 14 king street covent garden london WC2E 8HN (1 page)
13 November 1995Registered office changed on 13/11/95 from: 14 king street covent garden london WC2E 8HN (1 page)
18 October 1995Return made up to 25/09/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(20 pages)
18 October 1995Return made up to 25/09/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(20 pages)
13 October 1995Director resigned (2 pages)
13 October 1995Director resigned (2 pages)
2 October 1995Full group accounts made up to 2 April 1995 (24 pages)
2 October 1995Full group accounts made up to 2 April 1995 (24 pages)
2 October 1995Full group accounts made up to 2 April 1995 (24 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
30 September 1994Full accounts made up to 3 April 1994 (25 pages)
30 September 1994Full accounts made up to 3 April 1994 (25 pages)
30 September 1994Full accounts made up to 3 April 1994 (25 pages)
18 October 1993Full group accounts made up to 3 April 1993 (30 pages)
18 October 1993Full group accounts made up to 3 April 1993 (30 pages)
18 October 1993Full group accounts made up to 3 April 1993 (30 pages)
1 October 1992Full group accounts made up to 28 March 1992 (23 pages)
1 October 1992Full group accounts made up to 28 March 1992 (23 pages)
25 October 1991Full group accounts made up to 31 March 1991 (20 pages)
25 October 1991Full group accounts made up to 31 March 1991 (20 pages)
7 March 1991Full group accounts made up to 31 March 1990 (20 pages)
7 March 1991Full group accounts made up to 31 March 1990 (20 pages)
12 November 1990Return made up to 10/10/90; bulk list available separately (7 pages)
12 November 1990Return made up to 10/10/90; bulk list available separately (7 pages)
3 October 1989Full group accounts made up to 30 June 1989 (19 pages)
3 October 1989Full group accounts made up to 30 June 1989 (19 pages)
13 December 1988Memorandum and Articles of Association (8 pages)
13 December 1988Memorandum and Articles of Association (8 pages)
17 November 1988Return made up to 03/11/88; bulk list available separately (5 pages)
17 November 1988Return made up to 03/11/88; bulk list available separately (5 pages)
15 November 1988Full group accounts made up to 30 June 1988 (20 pages)
15 November 1988Full group accounts made up to 30 June 1988 (20 pages)
31 October 1988Memorandum and Articles of Association (7 pages)
31 October 1988Memorandum and Articles of Association (7 pages)
18 November 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
18 November 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
17 November 1987Full group accounts made up to 30 June 1987 (22 pages)
17 November 1987Full group accounts made up to 30 June 1987 (22 pages)
2 September 1987Memorandum and Articles of Association (51 pages)
2 September 1987Memorandum and Articles of Association (51 pages)
4 August 1987Company name changed edenspring investments public li mited company\certificate issued on 31/07/87 (2 pages)
4 August 1987Company name changed edenspring investments public li mited company\certificate issued on 31/07/87 (2 pages)
28 January 1987Accounts made up to 30 June 1986 (19 pages)
28 January 1987Accounts made up to 30 June 1986 (19 pages)
2 April 1986Accounts made up to 30 June 1985 (19 pages)
2 April 1986Accounts made up to 30 June 1985 (19 pages)
13 February 1986Reduction of iss capital and minute (oc) e iss cap (5 pages)
13 February 1986Reduction of iss capital and minute (oc) e iss cap (5 pages)
10 December 1985Share capital/value on formation (1 page)
10 December 1985Share capital/value on formation (1 page)
22 February 1985Accounts made up to 30 June 1984 (23 pages)
22 February 1985Accounts made up to 30 June 1984 (23 pages)
19 January 1983Certificate of incorporation (1 page)
19 January 1983Certificate of incorporation (1 page)