London
EC1R 1UQ
Director Name | Ms Karen Wilson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2019(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Director Name | Ms Jacqueline Frances Moreton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Building Central Charecroft Way 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(13 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | Mr Christopher Alan Mackie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Mr Paul Webster |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years (resigned 09 April 2013) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Director Name | Mr Stephen James Nicholas William Garrett |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years (resigned 22 April 2014) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Secretary Name | Deba Mithal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 October 2014) |
Role | Company Director |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Director Name | Mr Daniel Paul Isaacs |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2013(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2016) |
Role | COO |
Country of Residence | England |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Director Name | Ms Deba Mithal |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2013(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 October 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Director Name | Mr Tim Hincks |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2015(4 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 July 2015) |
Role | President |
Country of Residence | England |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Director Name | Mrs Sophie Henrietta Turner Laing |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2015(4 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 July 2015) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Director Name | Mr Diederick John Santer |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Director Name | Mr Richard Robert Johnston |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(5 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 14 August 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Director Name | Ms Lucinda Hannah Michelle Hicks |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 May 2022) |
Role | Media Management |
Country of Residence | England |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Director Name | Mr Peter Andrew Salmon |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Director Name | Mr Derek O'Gara |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2020(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Website | shinelimited.com |
---|---|
Telephone | 020 74836600 |
Telephone region | London |
Registered Address | 12-14 Amwell Street London EC1R 1UQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Kudos Film & Television LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £142,191 |
Gross Profit | £1,387 |
Net Worth | £615 |
Cash | £870 |
Current Liabilities | £256 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
22 January 2015 | Delivered on: 29 January 2015 Persons entitled: Deutsche Bank Ag New York Bank (As Collateral Agent) Classification: A registered charge Outstanding |
---|---|
22 January 2015 | Delivered on: 29 January 2015 Persons entitled: Deutsche Bank Ag New York Branch (As Collateral Agent) Classification: A registered charge Outstanding |
13 July 2010 | Delivered on: 28 July 2010 Persons entitled: UK Film Council Classification: Deed of assignment and charge Secured details: All monies due or to become due from the company or the commissioning producer to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All physical properties of every kind or nature of or relating to the film provisionally entitled "salmon fishing in the yemen" including all negatives duplicate negatives fine grain prints soundtracks positive prints and all sound properties see image for full details. Outstanding |
13 July 2010 | Delivered on: 26 July 2010 Persons entitled: Lions Gate Pictures UK Limited Classification: Deed of assignment and charge Secured details: All monies due or to become due from yemen distributions limited or the collection agent (freeway cam B.V.) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All physical properties of every kind or nature of or relating to the film provisionally entitled "salmon fishing in the yemen" including all negatives duplicate negatives fine grain prints soundtracks positive prints and all sound properties see image for full details. Outstanding |
13 July 2010 | Delivered on: 20 July 2010 Persons entitled: British Broadcasting Corporation Classification: Deed of assignment and charge Secured details: £1,750,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in all physical properties relating to the film provisionally entitled "salmon fishing in the yemen" including all negatives duplicate negatives fine grain prints soundtracks positive prints and all sound properties see image for full details. Outstanding |
13 July 2010 | Delivered on: 30 July 2010 Satisfied on: 17 October 2014 Persons entitled: Film Finances, Inc. Classification: An agreement Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights, title and interest of and in the film provisionally entitled "salmon fishing in the yemen" see image for full details. Fully Satisfied |
13 July 2010 | Delivered on: 23 July 2010 Satisfied on: 17 October 2014 Persons entitled: Coutts & Co Classification: Deed of assignment and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property fixed charge property and floating charge property in respect of the film provisionally entitled 'salmon fishing in the yemen' see image for full details. Fully Satisfied |
30 September 2020 | Appointment of Mr Peter Andrew Salmon as a director on 1 September 2020 (2 pages) |
---|---|
30 September 2020 | Termination of appointment of Richard Robert Johnston as a director on 14 August 2020 (1 page) |
30 September 2020 | Appointment of Mr Derek O'gara as a director on 1 September 2020 (2 pages) |
21 August 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
7 July 2020 | Satisfaction of charge 071850550006 in full (1 page) |
7 July 2020 | Satisfaction of charge 071850550007 in full (1 page) |
20 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
5 June 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
22 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
18 March 2019 | Appointment of Ms Karen Wilson as a director on 28 February 2019 (2 pages) |
18 March 2019 | Termination of appointment of Diederick John Santer as a director on 28 February 2019 (1 page) |
2 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
28 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
25 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
25 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
17 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
22 August 2016 | Auditor's resignation (1 page) |
22 August 2016 | Auditor's resignation (1 page) |
16 August 2016 | Auditor's resignation (1 page) |
16 August 2016 | Auditor's resignation (1 page) |
1 June 2016 | Appointment of Mr Martin Edward Haines as a director on 11 May 2016 (2 pages) |
1 June 2016 | Appointment of Mr Martin Edward Haines as a director on 11 May 2016 (2 pages) |
1 June 2016 | Termination of appointment of Daniel Paul Isaacs as a director on 31 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Daniel Paul Isaacs as a director on 31 May 2016 (1 page) |
18 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
17 February 2016 | Full accounts made up to 31 December 2014 (14 pages) |
17 February 2016 | Full accounts made up to 31 December 2014 (14 pages) |
28 August 2015 | Appointment of Mr Richard Robert Johnston as a director on 31 July 2015 (2 pages) |
28 August 2015 | Appointment of Mr Richard Robert Johnston as a director on 31 July 2015 (2 pages) |
27 August 2015 | Termination of appointment of Tim Hincks as a director on 31 July 2015 (1 page) |
27 August 2015 | Termination of appointment of Tim Hincks as a director on 31 July 2015 (1 page) |
27 August 2015 | Appointment of Miss Lucinda Hicks as a director on 31 July 2015 (2 pages) |
27 August 2015 | Termination of appointment of Sophie Henrietta Turner Laing as a director on 31 July 2015 (1 page) |
27 August 2015 | Termination of appointment of Sophie Henrietta Turner Laing as a director on 31 July 2015 (1 page) |
27 August 2015 | Appointment of Miss Lucinda Hicks as a director on 31 July 2015 (2 pages) |
13 May 2015 | Appointment of Mrs Sophie Henrietta Turner Laing as a director on 11 February 2015 (2 pages) |
13 May 2015 | Appointment of Mrs Sophie Henrietta Turner Laing as a director on 11 February 2015 (2 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (14 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (14 pages) |
14 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
12 March 2015 | Appointment of Mr Diederick Santer as a director on 2 March 2015 (2 pages) |
12 March 2015 | Appointment of Mr Tim Hincks as a director on 11 February 2015 (2 pages) |
12 March 2015 | Appointment of Mr Tim Hincks as a director on 11 February 2015 (2 pages) |
12 March 2015 | Appointment of Mr Diederick Santer as a director on 2 March 2015 (2 pages) |
12 March 2015 | Appointment of Mr Diederick Santer as a director on 2 March 2015 (2 pages) |
3 February 2015 | Resolutions
|
3 February 2015 | Resolutions
|
29 January 2015 | Registration of charge 071850550006, created on 22 January 2015 (117 pages) |
29 January 2015 | Registration of charge 071850550006, created on 22 January 2015 (117 pages) |
29 January 2015 | Registration of charge 071850550007, created on 22 January 2015 (118 pages) |
29 January 2015 | Registration of charge 071850550007, created on 22 January 2015 (118 pages) |
12 January 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
12 January 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
5 January 2015 | Memorandum and Articles of Association (32 pages) |
5 January 2015 | Resolutions
|
5 January 2015 | Resolutions
|
5 January 2015 | Memorandum and Articles of Association (32 pages) |
18 November 2014 | Termination of appointment of Deba Mithal as a director on 17 October 2014 (1 page) |
18 November 2014 | Termination of appointment of Deba Mithal as a director on 17 October 2014 (1 page) |
18 November 2014 | Termination of appointment of Deba Mithal as a secretary on 17 October 2014 (1 page) |
18 November 2014 | Termination of appointment of Deba Mithal as a secretary on 17 October 2014 (1 page) |
17 October 2014 | Satisfaction of charge 5 in full (4 pages) |
17 October 2014 | Satisfaction of charge 5 in full (4 pages) |
17 October 2014 | Satisfaction of charge 2 in full (4 pages) |
17 October 2014 | Satisfaction of charge 2 in full (4 pages) |
22 September 2014 | Termination of appointment of Stephen James Nicholas William Garrett as a director on 22 April 2014 (1 page) |
22 September 2014 | Termination of appointment of Stephen James Nicholas William Garrett as a director on 22 April 2014 (1 page) |
11 June 2014 | Full accounts made up to 30 June 2013 (14 pages) |
11 June 2014 | Full accounts made up to 30 June 2013 (14 pages) |
20 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
10 April 2013 | Full accounts made up to 1 July 2012 (13 pages) |
10 April 2013 | Full accounts made up to 1 July 2012 (13 pages) |
10 April 2013 | Full accounts made up to 1 July 2012 (13 pages) |
9 April 2013 | Appointment of Mr Daniel Paul Isaacs as a director (2 pages) |
9 April 2013 | Termination of appointment of Paul Webster as a director (1 page) |
9 April 2013 | Appointment of Ms Deba Mithal as a director (2 pages) |
9 April 2013 | Termination of appointment of Paul Webster as a director (1 page) |
9 April 2013 | Appointment of Mr Daniel Paul Isaacs as a director (2 pages) |
9 April 2013 | Appointment of Ms Deba Mithal as a director (2 pages) |
3 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
17 April 2012 | Secretary's details changed for Debra Mithal on 10 March 2011 (1 page) |
17 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Secretary's details changed for Debra Mithal on 10 March 2011 (1 page) |
17 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Director's details changed for Mr Stephen James Nicholas William Garrett on 10 March 2011 (2 pages) |
16 April 2012 | Director's details changed for Mr Paul Webster on 10 March 2011 (2 pages) |
16 April 2012 | Director's details changed for Mr Stephen James Nicholas William Garrett on 10 March 2011 (2 pages) |
16 April 2012 | Director's details changed for Mr Paul Webster on 10 March 2011 (2 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
29 June 2011 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
29 June 2011 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
26 July 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
26 July 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
20 July 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 July 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 April 2010 | Termination of appointment of Olswang Directors 1 Limited as a director (2 pages) |
27 April 2010 | Appointment of Paul Webster as a director (3 pages) |
27 April 2010 | Appointment of Paul Webster as a director (3 pages) |
27 April 2010 | Termination of appointment of Olswang Directors 1 Limited as a director (2 pages) |
13 April 2010 | Appointment of Debra Mithal as a secretary (3 pages) |
13 April 2010 | Termination of appointment of Christopher Mackie as a director (2 pages) |
13 April 2010 | Termination of appointment of Christopher Mackie as a director (2 pages) |
13 April 2010 | Termination of appointment of Olswang Cosec Limited as a secretary (2 pages) |
13 April 2010 | Registered office address changed from 90 High Holborn London WC1V 6XX on 13 April 2010 (2 pages) |
13 April 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
13 April 2010 | Registered office address changed from 90 High Holborn London WC1V 6XX on 13 April 2010 (2 pages) |
13 April 2010 | Appointment of Debra Mithal as a secretary (3 pages) |
13 April 2010 | Appointment of Stephen Garrett as a director (3 pages) |
13 April 2010 | Termination of appointment of Olswang Cosec Limited as a secretary (2 pages) |
13 April 2010 | Appointment of Stephen Garrett as a director (3 pages) |
13 April 2010 | Termination of appointment of Olswang Directors 2 Limited as a director (2 pages) |
13 April 2010 | Termination of appointment of Olswang Directors 2 Limited as a director (2 pages) |
13 April 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
25 March 2010 | Company name changed \certificate issued on 25/03/10
|
25 March 2010 | Change of name notice (2 pages) |
25 March 2010 | Change of name notice (2 pages) |
25 March 2010 | Company name changed \certificate issued on 25/03/10
|
10 March 2010 | Incorporation (51 pages) |
10 March 2010 | Incorporation (51 pages) |