London
W14 0EE
Director Name | Ms Saravjit Kaur Nijjer |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(36 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | Mr Thomas Humphrey Barnicoat |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(5 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 02 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Fitzgerald Avenue London SW14 8SZ |
Director Name | Sir Peter Lytton Bazalgette |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(5 years, 1 month after company formation) |
Appointment Duration | 15 years, 6 months (resigned 01 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Kensington Park Gardens London W11 2US |
Director Name | Mr Michael David Braham |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Sotheby Road Highbury London N5 2UT |
Secretary Name | Daniel Joseph Desmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 January 1996) |
Role | Company Director |
Correspondence Address | 17 Piedmont Road Plumstead London SE18 1TB |
Director Name | Linda Margaret Clifford |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(8 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 03 June 2009) |
Role | TV Producer |
Correspondence Address | 11a Durham Terrace London W2 5PB |
Secretary Name | Lucas Jacques Richard Church |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(8 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 14 April 1999) |
Role | Head Business Affairs |
Correspondence Address | 55 Leighton Gardens London NW10 3PY |
Director Name | Nikki Cheetham |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(11 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 07 January 2009) |
Role | Managing Director |
Correspondence Address | High Chimneys Davis Street Hurst Reading RG10 0TH |
Secretary Name | Alastair Stephen Thom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 13 The Meadway Buckhurst Hill Essex IG9 5PG |
Secretary Name | Mr John Russell Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(14 years, 6 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Building Charecroft Way London W14 0EE |
Director Name | Mr Richard Robert Johnston |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(19 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 14 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Charecroft Way London W14 0EE |
Director Name | Mr Derek O'Gara |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 September 2017(30 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 October 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | Ms Lucinda Hannah Michelle Hicks |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Charecroft Way London W14 0EE |
Director Name | Mr Peter Andrew Salmon |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Charecroft Way London W14 0EE |
Website | endemoluk.com |
---|
Registered Address | Shepherds Building Central Charecroft Way London W14 0EE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50k at £1 | Endemol Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (11 months ago) |
---|---|
Next Return Due | 15 May 2024 (1 month, 2 weeks from now) |
14 May 1990 | Delivered on: 17 May 1990 Satisfied on: 4 April 1998 Persons entitled: The British Broadcasting Corporation Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The entire copyright throughout the universe in and to the second programme and the future programme (if any) all products rights title and interest. (See form 395 (ref 350) for full details. Fully Satisfied |
---|---|
27 July 1988 | Delivered on: 11 August 1988 Satisfied on: 23 October 1989 Persons entitled: The British Broadcasting Corporation Classification: Charge Secured details: All monies due or to become due from the company to the chargee in respect of "the programme" (as defined). Particulars: The entire copyright throughout the universe in the programme. (See doc for full details). Fully Satisfied |
26 July 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
16 May 2023 | Registered office address changed from C/O Endemol Uk Ltd Shepherds Building Charecroft Way London W14 0EE England to Shepherds Building Central Charecroft Way London W14 0EE on 16 May 2023 (1 page) |
16 May 2023 | Director's details changed for Mr Derek O'gara on 1 March 2023 (2 pages) |
16 May 2023 | Change of details for Endemol Shine Uk Limited as a person with significant control on 1 March 2023 (2 pages) |
16 May 2023 | Confirmation statement made on 1 May 2023 with updates (4 pages) |
20 December 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
6 July 2022 | Termination of appointment of Lucinda Hannah Michelle Hicks as a director on 31 May 2022 (1 page) |
6 July 2022 | Appointment of Ms Jacqueline Frances Moreton as a director on 1 June 2022 (2 pages) |
13 May 2022 | Confirmation statement made on 1 May 2022 with updates (4 pages) |
3 May 2022 | Termination of appointment of Peter Andrew Salmon as a director on 30 April 2022 (1 page) |
13 April 2022 | Termination of appointment of John Russell Parsons as a secretary on 31 March 2022 (1 page) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
13 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
17 September 2020 | Appointment of Mr Peter Andrew Salmon as a director on 1 September 2020 (2 pages) |
17 September 2020 | Termination of appointment of Richard Robert Johnston as a director on 14 August 2020 (1 page) |
17 September 2020 | Appointment of Ms Lucinda Hannah Michelle Hicks as a director on 1 September 2020 (2 pages) |
21 August 2020 | Amended accounts for a dormant company made up to 31 December 2019 (6 pages) |
30 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
11 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
24 May 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
13 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
3 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
3 May 2018 | Change of details for Endemol Uk Limited as a person with significant control on 8 January 2018 (2 pages) |
26 September 2017 | Appointment of Mr Derek O'gara as a director on 25 September 2017 (2 pages) |
26 September 2017 | Appointment of Mr Derek O'gara as a director on 25 September 2017 (2 pages) |
19 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
30 March 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
30 March 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
5 May 2016 | Registered office address changed from C/O Endemol Uk Ltd (Legal Department) Shepherds Building Central Charecroft Way London W14 0EE to C/O Endemol Uk Ltd Shepherds Building Charecroft Way London W14 0EE on 5 May 2016 (1 page) |
5 May 2016 | Registered office address changed from C/O Endemol Uk Ltd (Legal Department) Shepherds Building Central Charecroft Way London W14 0EE to C/O Endemol Uk Ltd Shepherds Building Charecroft Way London W14 0EE on 5 May 2016 (1 page) |
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
1 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
14 May 2013 | Registered office address changed from Shepherds Building Central C/O Endemol Uk Plc Legal Department, Charecroft Way, London, Greater London W14 0EE on 14 May 2013 (1 page) |
14 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Registered office address changed from Shepherds Building Central C/O Endemol Uk Plc Legal Department, Charecroft Way, London, Greater London W14 0EE on 14 May 2013 (1 page) |
14 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
2 January 2013 | Full accounts made up to 31 December 2011 (11 pages) |
2 January 2013 | Full accounts made up to 31 December 2011 (11 pages) |
28 May 2012 | Director's details changed for Richard Robert Johnston on 9 May 2011 (2 pages) |
28 May 2012 | Director's details changed for Richard Robert Johnston on 9 May 2011 (2 pages) |
28 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Director's details changed for Richard Robert Johnston on 9 May 2011 (2 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
6 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
21 May 2010 | Secretary's details changed for Mr John Russell Parsons on 1 May 2010 (1 page) |
21 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Secretary's details changed for Mr John Russell Parsons on 1 May 2010 (1 page) |
21 May 2010 | Secretary's details changed for Mr John Russell Parsons on 1 May 2010 (1 page) |
21 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
4 June 2009 | Appointment terminated director linda clifford (1 page) |
4 June 2009 | Appointment terminated director linda clifford (1 page) |
2 June 2009 | Return made up to 01/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 01/05/09; full list of members (3 pages) |
26 February 2009 | Appointment terminated director nikki cheetham (1 page) |
26 February 2009 | Appointment terminated director nikki cheetham (1 page) |
5 September 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
5 September 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
21 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
14 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
14 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
26 June 2006 | Registered office changed on 26/06/06 from: shepherds building central charecroft way shepherds bush london W14 0EE (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: shepherds building central charecroft way shepherds bush london W14 0EE (1 page) |
23 June 2006 | Return made up to 02/06/06; full list of members (3 pages) |
23 June 2006 | Return made up to 02/06/06; full list of members (3 pages) |
18 November 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
18 November 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
21 June 2005 | Return made up to 20/06/05; full list of members (3 pages) |
21 June 2005 | Return made up to 20/06/05; full list of members (3 pages) |
26 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
26 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
18 August 2004 | Return made up to 20/06/04; full list of members (8 pages) |
18 August 2004 | Return made up to 20/06/04; full list of members (8 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
12 August 2003 | Secretary's particulars changed (1 page) |
12 August 2003 | Secretary's particulars changed (1 page) |
5 July 2003 | Return made up to 20/06/03; full list of members (8 pages) |
5 July 2003 | Return made up to 20/06/03; full list of members (8 pages) |
8 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
8 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
12 August 2002 | Return made up to 02/05/02; full list of members (8 pages) |
12 August 2002 | Return made up to 02/05/02; full list of members (8 pages) |
22 July 2002 | Auditor's resignation (1 page) |
22 July 2002 | Auditor's resignation (1 page) |
21 December 2001 | New secretary appointed (3 pages) |
21 December 2001 | New secretary appointed (3 pages) |
11 December 2001 | Secretary resigned (1 page) |
11 December 2001 | Secretary resigned (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
20 August 2001 | Return made up to 20/06/01; full list of members
|
20 August 2001 | Return made up to 20/06/01; full list of members
|
5 July 2001 | Registered office changed on 05/07/01 from: 46-47 bedford square london WC1B 3DP (1 page) |
5 July 2001 | Registered office changed on 05/07/01 from: 46-47 bedford square london WC1B 3DP (1 page) |
15 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
15 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
9 November 2000 | Full accounts made up to 2 April 2000 (11 pages) |
9 November 2000 | Full accounts made up to 2 April 2000 (11 pages) |
9 November 2000 | Full accounts made up to 2 April 2000 (11 pages) |
25 July 2000 | Return made up to 20/06/00; full list of members (7 pages) |
25 July 2000 | Return made up to 20/06/00; full list of members (7 pages) |
8 July 1999 | Full accounts made up to 28 March 1999 (11 pages) |
8 July 1999 | Full accounts made up to 28 March 1999 (11 pages) |
2 July 1999 | Return made up to 20/06/99; no change of members (6 pages) |
2 July 1999 | Return made up to 20/06/99; no change of members (6 pages) |
1 July 1999 | New secretary appointed (2 pages) |
1 July 1999 | Secretary resigned (1 page) |
1 July 1999 | New secretary appointed (2 pages) |
1 July 1999 | Secretary resigned (1 page) |
8 February 1999 | Auditor's resignation (1 page) |
8 February 1999 | Auditor's resignation (1 page) |
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | New director appointed (2 pages) |
21 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
21 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
25 June 1998 | Full accounts made up to 29 March 1998 (15 pages) |
25 June 1998 | Full accounts made up to 29 March 1998 (15 pages) |
4 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 1998 | Resolutions
|
23 February 1998 | Resolutions
|
3 February 1998 | Full accounts made up to 30 March 1997 (15 pages) |
3 February 1998 | Full accounts made up to 30 March 1997 (15 pages) |
11 December 1997 | Registered office changed on 11/12/97 from: 46/47 bedford square london WC1B 3DP (1 page) |
11 December 1997 | Registered office changed on 11/12/97 from: 46/47 bedford square london WC1B 3DP (1 page) |
17 October 1997 | Registered office changed on 17/10/97 from: 48 bedford square london WC1B 3DP (1 page) |
17 October 1997 | Registered office changed on 17/10/97 from: 48 bedford square london WC1B 3DP (1 page) |
12 August 1997 | Return made up to 30/06/97; no change of members (4 pages) |
12 August 1997 | Return made up to 30/06/97; no change of members (4 pages) |
2 May 1997 | Memorandum and Articles of Association (11 pages) |
2 May 1997 | Memorandum and Articles of Association (11 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (15 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (15 pages) |
19 August 1996 | Return made up to 30/06/96; no change of members (9 pages) |
19 August 1996 | Return made up to 30/06/96; no change of members (9 pages) |
7 May 1996 | New secretary appointed (1 page) |
7 May 1996 | New secretary appointed (1 page) |
7 May 1996 | Secretary resigned (2 pages) |
7 May 1996 | Secretary resigned (2 pages) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | New director appointed (2 pages) |
23 January 1996 | Director resigned (1 page) |
23 January 1996 | Director resigned (1 page) |
13 November 1995 | Registered office changed on 13/11/95 from: 14 king street covent garden london WC2E 8HN (1 page) |
13 November 1995 | Registered office changed on 13/11/95 from: 14 king street covent garden london WC2E 8HN (1 page) |
21 July 1995 | Return made up to 30/06/95; full list of members
|
21 July 1995 | Return made up to 30/06/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |