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(9 years, 9 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 | Dr Alexandra Rose Mahon |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2014(same day as company formation) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Primrose Studios 109 Regents Park Road London NW1 8UR |
Director Name | Ms Elisabeth Murdoch |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2014(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Primrose Studios 109 Regents Park Road London NW1 8UR |
Director Name | Mr Tim Robinson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2014(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Primrose Studios 109 Regents Park Road London NW1 8UR |
Director Name | Mr Tim Hincks |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2015(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2016) |
Role | President |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | Mrs Sophie Henrietta Turner Laing |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2015(1 year after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 July 2020) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Building Central 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 | 26 June 2015(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 August 2020) |
Role | CEO |
Country of Residence | England |
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 | 20 June 2016(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 2022) |
Role | Chief Creative Officer |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | Mr Peter Langenberg |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 July 2020(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central 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 August 2020(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2023) |
Role | Company 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(6 years, 7 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 Central Charecroft Way London W14 0EE |
Website | shinelimited.com |
---|---|
Telephone | 020 74836600 |
Telephone region | London |
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 |
10 at £1 | Endemol Group Limited 100.00% Ordinary |
---|
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 | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
22 January 2015 | Delivered on: 29 January 2015 Persons entitled: Deutsche Bank Ag New York Branch (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 |
15 November 2023 | Termination of appointment of Derek O'gara as a director on 31 October 2023 (1 page) |
---|---|
15 November 2023 | Appointment of Ms Saravjit Kaur Nijjer as a director on 1 November 2023 (2 pages) |
15 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
15 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (80 pages) |
15 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages) |
15 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
24 July 2023 | Change of details for Endemol Shine Group Holding Uk Limited as a person with significant control on 14 March 2023 (2 pages) |
1 March 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages) |
1 March 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (17 pages) |
1 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (77 pages) |
1 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
27 January 2023 | Confirmation statement made on 17 January 2023 with updates (4 pages) |
24 January 2023 | Registered office address changed from C/O Endemol Uk Legal Department Shepherds Building Central Charecroft Way London W14 0EE England to Shepherds Building Central Charecroft Way London W14 0EE on 24 January 2023 (1 page) |
11 August 2022 | Appointment of Ms Jacqueline Frances Moreton as a director on 1 June 2022 (2 pages) |
11 August 2022 | Termination of appointment of Peter Langenberg as a director on 14 June 2022 (1 page) |
4 July 2022 | Termination of appointment of Lucinda Hannah Michelle Hicks as a director on 31 May 2022 (1 page) |
3 May 2022 | Termination of appointment of Peter Andrew Salmon as a director on 30 April 2022 (1 page) |
26 January 2022 | Confirmation statement made on 17 January 2022 with updates (4 pages) |
9 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (78 pages) |
7 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (76 pages) |
7 January 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (18 pages) |
2 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (76 pages) |
2 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
2 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
15 March 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
4 February 2021 | Full accounts made up to 31 December 2019 (24 pages) |
15 September 2020 | Appointment of Ms Lucinda Hannah Michelle Hicks as a director on 1 September 2020 (2 pages) |
15 September 2020 | Appointment of Mr Derek O'gara as a director on 1 August 2020 (2 pages) |
1 September 2020 | Termination of appointment of Richard Robert Johnston as a director on 14 August 2020 (1 page) |
23 July 2020 | Termination of appointment of Sophie Henrietta Turner Laing as a director on 17 July 2020 (1 page) |
23 July 2020 | Appointment of Mr Peter Langenberg as a director on 17 July 2020 (2 pages) |
7 July 2020 | Satisfaction of charge 088505650002 in full (1 page) |
7 July 2020 | Satisfaction of charge 088505650001 in full (1 page) |
20 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
3 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
24 January 2019 | Confirmation statement made on 17 January 2019 with updates (4 pages) |
24 January 2019 | Change of details for Endemol Group Limited as a person with significant control on 8 January 2018 (2 pages) |
24 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
23 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
12 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
12 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
3 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
19 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
19 October 2016 | Full accounts made up to 31 December 2015 (22 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) |
22 June 2016 | Appointment of Mr Peter Andrew Salmon as a director on 20 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Peter Andrew Salmon as a director on 20 June 2016 (2 pages) |
25 April 2016 | Full accounts made up to 31 December 2014 (21 pages) |
25 April 2016 | Full accounts made up to 31 December 2014 (21 pages) |
19 April 2016 | Termination of appointment of Tim Hincks as a director on 1 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Tim Hincks as a director on 1 April 2016 (1 page) |
2 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
17 July 2015 | Registered office address changed from Primrose Studios 109 Regents Park Road London NW1 8UR to C/O Endemol Uk Legal Department Shepherds Building Central Charecroft Way London W14 0EE on 17 July 2015 (1 page) |
17 July 2015 | Registered office address changed from Primrose Studios 109 Regents Park Road London NW1 8UR to C/O Endemol Uk Legal Department Shepherds Building Central Charecroft Way London W14 0EE on 17 July 2015 (1 page) |
17 July 2015 | Appointment of Mr Richard Robert Johnston as a director on 26 June 2015 (2 pages) |
17 July 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
17 July 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
17 July 2015 | Appointment of Mr Richard Robert Johnston as a director on 26 June 2015 (2 pages) |
6 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
18 February 2015 | Appointment of Ms Sophie Henrietta Turner Laing as a director on 11 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Ms Sophie Henrietta Turner Laing on 11 February 2015 (2 pages) |
18 February 2015 | Termination of appointment of Alexandra Rose Mahon as a director on 11 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Tim Robinson as a director on 11 February 2015 (1 page) |
18 February 2015 | Appointment of Mr Tim Hincks as a director on 11 February 2015 (2 pages) |
18 February 2015 | Termination of appointment of Tim Robinson as a director on 11 February 2015 (1 page) |
18 February 2015 | Appointment of Ms Sophie Henrietta Turner Laing as a director on 11 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Ms Sophie Henrietta Turner Laing on 11 February 2015 (2 pages) |
18 February 2015 | Termination of appointment of Alexandra Rose Mahon as a director on 11 February 2015 (1 page) |
18 February 2015 | Appointment of Mr Tim Hincks as a director on 11 February 2015 (2 pages) |
3 February 2015 | Resolutions
|
3 February 2015 | Resolutions
|
29 January 2015 | Registration of charge 088505650001, created on 22 January 2015 (118 pages) |
29 January 2015 | Registration of charge 088505650001, created on 22 January 2015 (118 pages) |
29 January 2015 | Registration of charge 088505650002, created on 22 January 2015 (117 pages) |
29 January 2015 | Registration of charge 088505650002, created on 22 January 2015 (117 pages) |
1 December 2014 | Termination of appointment of Elisabeth Murdoch as a director on 30 October 2014 (1 page) |
1 December 2014 | Termination of appointment of Elisabeth Murdoch as a director on 30 October 2014 (1 page) |
17 September 2014 | Resolutions
|
17 September 2014 | Resolutions
|
11 September 2014 | Solvency Statement dated 11/09/14 (2 pages) |
11 September 2014 | Statement of capital on 11 September 2014
|
11 September 2014 | Statement by Directors (2 pages) |
11 September 2014 | Solvency Statement dated 11/09/14 (2 pages) |
11 September 2014 | Resolutions
|
11 September 2014 | Resolutions
|
11 September 2014 | Statement of capital on 11 September 2014
|
11 September 2014 | Statement by Directors (2 pages) |
17 January 2014 | Incorporation Statement of capital on 2014-01-17
|
17 January 2014 | Incorporation Statement of capital on 2014-01-17
|