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(11 years 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 | Jeremy Gawade |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2012(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Gee's Court St Christopher's Place London W1U 1JD |
Director Name | Richard Lever |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2012(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Gee's Court St Christopher's Place London W1U 1JD |
Director Name | Mr Patrick James Irwin |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Well Cottage Farhill Llanishen Chepstow Gwent NP16 6QY Wales |
Director Name | Mr Justin Oliver Thomson-Glover |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Building Central Legal Department, Endem Charecroft Way London W14 0EE |
Director Name | Mr Andrew James Thompson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2012(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 March 2014) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Gee's Court St Christopher's Place London W1U 1JD |
Director Name | Mr Reno Michael Antoniades |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2012(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 March 2014) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 4 Gee's Court St Christopher's Place London W1U 1JD |
Director Name | Mr Lucas Jacques Richard Church |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Endemol Uk Limited The Shepherds Building Charecroft Way London W14 0EE |
Director Name | Catherine Patricia Payne |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 March 2014(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Endemol Uk Limited The Shepherds Building Charecroft Way London W14 0EE |
Director Name | Mr Anthony John Richards |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Endemol Uk Limited The Shepherds Building Charecroft Way London W14 0EE |
Director Name | Mr Richard Robert Johnston |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Endemol Uk Limited The Shepherds Building 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 2015(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 May 2022) |
Role | Media Management |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | Mr Peter Andrew Salmon |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(7 years, 10 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 Central Legal Department, Endem 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 | 01 September 2020(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Website | farmoor.tv |
---|---|
Telephone | 01647 231735 |
Telephone region | Moretonhampstead |
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 |
99 at £1 | Endemol Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £72,000 |
Gross Profit | £72,000 |
Net Worth | £59,000 |
Cash | £5,000 |
Current Liabilities | £5,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
13 August 2014 | Delivered 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 2014 | Delivered 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 |
8 January 2021 | Full accounts made up to 31 December 2019 (17 pages) |
---|---|
18 September 2020 | Appointment of Mr Peter Andrew Salmon as a director on 1 September 2020 (2 pages) |
18 September 2020 | Termination of appointment of Richard Robert Johnston as a director on 14 August 2020 (1 page) |
18 September 2020 | Appointment of Mr Derek O'gara as a director on 1 September 2020 (2 pages) |
7 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
7 July 2020 | Satisfaction of charge 082548630001 in full (1 page) |
7 July 2020 | Satisfaction of charge 082548630002 in full (1 page) |
9 January 2020 | Termination of appointment of Anthony John Richards as a director on 9 January 2020 (1 page) |
28 November 2019 | Termination of appointment of Catherine Patricia Payne as a director on 25 November 2019 (1 page) |
13 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
30 July 2019 | Full accounts made up to 31 December 2018 (17 pages) |
7 May 2019 | Termination of appointment of Justin Oliver Thomson-Glover as a director on 30 April 2019 (1 page) |
2 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
6 August 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
6 August 2018 | Change of details for Endemol Uk Limited as a person with significant control on 8 January 2018 (2 pages) |
19 January 2018 | Registered office address changed from Well Cottage Farhill Llanishen Chepstow Gwent NP16 6QY to Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London W14 0EE on 19 January 2018 (1 page) |
22 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
21 April 2017 | Termination of appointment of Patrick James Irwin as a director on 31 March 2017 (1 page) |
21 April 2017 | Termination of appointment of Patrick James Irwin as a director on 31 March 2017 (1 page) |
10 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
28 September 2016 | Director's details changed for Justin Thompson-Glover on 26 September 2016 (2 pages) |
28 September 2016 | Director's details changed for Justin Thompson-Glover on 26 September 2016 (2 pages) |
12 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
15 February 2016 | Auditor's resignation (1 page) |
15 February 2016 | Auditor's resignation (1 page) |
28 January 2016 | Auditor's resignation (1 page) |
28 January 2016 | Auditor's resignation (1 page) |
15 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
2 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Appointment of Miss Lucinda Hicks as a director on 1 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Justin Thompson-Glover on 2 September 2015 (2 pages) |
2 September 2015 | Termination of appointment of Lucas Jacques Richard Church as a director on 1 September 2015 (1 page) |
2 September 2015 | Director's details changed for Justin Thompson-Glover on 2 September 2015 (2 pages) |
2 September 2015 | Appointment of Miss Lucinda Hicks as a director on 1 September 2015 (2 pages) |
2 September 2015 | Appointment of Miss Lucinda Hicks as a director on 1 September 2015 (2 pages) |
2 September 2015 | Termination of appointment of Lucas Jacques Richard Church as a director on 1 September 2015 (1 page) |
2 September 2015 | Director's details changed for Justin Thompson-Glover on 2 September 2015 (2 pages) |
2 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Termination of appointment of Lucas Jacques Richard Church as a director on 1 September 2015 (1 page) |
10 November 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
10 November 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
23 September 2014 | Resolutions
|
23 September 2014 | Resolutions
|
23 September 2014 | Memorandum and Articles of Association (41 pages) |
23 September 2014 | Memorandum and Articles of Association (41 pages) |
22 August 2014 | Registration of charge 082548630002, created on 13 August 2014 (63 pages) |
22 August 2014 | Registration of charge 082548630001, created on 13 August 2014 (64 pages) |
22 August 2014 | Registration of charge 082548630002, created on 13 August 2014 (63 pages) |
22 August 2014 | Registration of charge 082548630001, created on 13 August 2014 (64 pages) |
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
22 July 2014 | Total exemption full accounts made up to 27 March 2014 (9 pages) |
22 July 2014 | Total exemption full accounts made up to 27 March 2014 (9 pages) |
8 May 2014 | Appointment of Mr Lucas Jacques Richard Church as a director (3 pages) |
8 May 2014 | Appointment of Mr Lucas Jacques Richard Church as a director (3 pages) |
30 April 2014 | Appointment of Mr Anthony John Richards as a director (3 pages) |
30 April 2014 | Termination of appointment of Reno Antoniades as a director (2 pages) |
30 April 2014 | Appointment of Catherine Patricia Payne as a director (3 pages) |
30 April 2014 | Termination of appointment of Andrew Thompson as a director (2 pages) |
30 April 2014 | Appointment of Catherine Patricia Payne as a director (3 pages) |
30 April 2014 | Appointment of Mr Richard Robert Johnston as a director (3 pages) |
30 April 2014 | Termination of appointment of Andrew Thompson as a director (2 pages) |
30 April 2014 | Appointment of Mr Richard Robert Johnston as a director (3 pages) |
30 April 2014 | Appointment of Mr Anthony John Richards as a director (3 pages) |
30 April 2014 | Termination of appointment of Reno Antoniades as a director (2 pages) |
16 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders
|
16 October 2013 | Director's details changed for Mr Patrick James Irwin on 16 October 2013 (2 pages) |
16 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders
|
16 October 2013 | Director's details changed for Justin Thompson-Glover on 16 October 2013 (2 pages) |
16 October 2013 | Director's details changed for Mr Patrick James Irwin on 16 October 2013 (2 pages) |
16 October 2013 | Director's details changed for Justin Thompson-Glover on 16 October 2013 (2 pages) |
24 July 2013 | Resolutions
|
24 July 2013 | Change of share class name or designation (2 pages) |
24 July 2013 | Change of share class name or designation (2 pages) |
24 July 2013 | Resolutions
|
23 July 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
23 July 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
20 November 2012 | Registered office address changed from , 4 Gee's Court, St Christopher's Place, London, W1U 1JD, United Kingdom on 20 November 2012 (2 pages) |
20 November 2012 | Registered office address changed from , 4 Gee's Court, St Christopher's Place, London, W1U 1JD, United Kingdom on 20 November 2012 (2 pages) |
20 November 2012 | Appointment of Andrew James Thompson as a director (3 pages) |
20 November 2012 | Termination of appointment of Jeremy Gawade as a director (2 pages) |
20 November 2012 | Appointment of Reno Antoniades as a director (3 pages) |
20 November 2012 | Termination of appointment of Richard Lever as a director (2 pages) |
20 November 2012 | Appointment of Andrew James Thompson as a director (3 pages) |
20 November 2012 | Termination of appointment of Richard Lever as a director (2 pages) |
20 November 2012 | Appointment of Reno Antoniades as a director (3 pages) |
20 November 2012 | Termination of appointment of Jeremy Gawade as a director (2 pages) |
16 October 2012 | Incorporation (48 pages) |
16 October 2012 | Incorporation (48 pages) |