Company Name21CF Shine Holdings UK Limited
DirectorsJacqueline Frances Moreton and Saravjit Kaur Nijjer
Company StatusActive
Company Number08850565
CategoryPrivate Limited Company
Incorporation Date17 January 2014(10 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMs Jacqueline Frances Moreton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(8 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 NameMs Saravjit Kaur Nijjer
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(9 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameDr Alexandra Rose Mahon
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressPrimrose Studios 109 Regents Park Road
London
NW1 8UR
Director NameMs Elisabeth Murdoch
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Studios 109 Regents Park Road
London
NW1 8UR
Director NameMr Tim Robinson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(same day as company formation)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressPrimrose Studios 109 Regents Park Road
London
NW1 8UR
Director NameMr Tim Hincks
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2015(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2016)
RolePresident
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameMrs Sophie Henrietta Turner Laing
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2015(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 17 July 2020)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameMr Richard Robert Johnston
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2015(1 year, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 August 2020)
RoleCEO
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameMr Peter Andrew Salmon
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2016(2 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2022)
RoleChief Creative Officer
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameMr Peter Langenberg
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed17 July 2020(6 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameMr Derek O'Gara
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2020(6 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameMs Lucinda Hannah Michelle Hicks
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(6 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE

Contact

Websiteshinelimited.com
Telephone020 74836600
Telephone regionLondon

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

10 at £1Endemol Group Limited
100.00%
Ordinary

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 Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

22 January 2015Delivered on: 29 January 2015
Persons entitled: Deutsche Bank Ag New York Branch (As Collateral Agent)

Classification: A registered charge
Outstanding
22 January 2015Delivered on: 29 January 2015
Persons entitled: Deutsche Bank Ag New York Branch (As Collateral Agent)

Classification: A registered charge
Outstanding

Filing History

15 November 2023Termination of appointment of Derek O'gara as a director on 31 October 2023 (1 page)
15 November 2023Appointment of Ms Saravjit Kaur Nijjer as a director on 1 November 2023 (2 pages)
15 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
15 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (80 pages)
15 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages)
15 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
24 July 2023Change of details for Endemol Shine Group Holding Uk Limited as a person with significant control on 14 March 2023 (2 pages)
1 March 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
1 March 2023Audit exemption subsidiary accounts made up to 31 December 2021 (17 pages)
1 March 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (77 pages)
1 March 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
27 January 2023Confirmation statement made on 17 January 2023 with updates (4 pages)
24 January 2023Registered 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 2022Appointment of Ms Jacqueline Frances Moreton as a director on 1 June 2022 (2 pages)
11 August 2022Termination of appointment of Peter Langenberg as a director on 14 June 2022 (1 page)
4 July 2022Termination of appointment of Lucinda Hannah Michelle Hicks as a director on 31 May 2022 (1 page)
3 May 2022Termination of appointment of Peter Andrew Salmon as a director on 30 April 2022 (1 page)
26 January 2022Confirmation statement made on 17 January 2022 with updates (4 pages)
9 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (78 pages)
7 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (76 pages)
7 January 2022Audit exemption subsidiary accounts made up to 31 December 2020 (18 pages)
2 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (76 pages)
2 November 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
2 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
15 March 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
4 February 2021Full accounts made up to 31 December 2019 (24 pages)
15 September 2020Appointment of Ms Lucinda Hannah Michelle Hicks as a director on 1 September 2020 (2 pages)
15 September 2020Appointment of Mr Derek O'gara as a director on 1 August 2020 (2 pages)
1 September 2020Termination of appointment of Richard Robert Johnston as a director on 14 August 2020 (1 page)
23 July 2020Termination of appointment of Sophie Henrietta Turner Laing as a director on 17 July 2020 (1 page)
23 July 2020Appointment of Mr Peter Langenberg as a director on 17 July 2020 (2 pages)
7 July 2020Satisfaction of charge 088505650002 in full (1 page)
7 July 2020Satisfaction of charge 088505650001 in full (1 page)
20 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
3 September 2019Full accounts made up to 31 December 2018 (20 pages)
24 January 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
24 January 2019Change of details for Endemol Group Limited as a person with significant control on 8 January 2018 (2 pages)
24 September 2018Full accounts made up to 31 December 2017 (23 pages)
23 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
12 July 2017Full accounts made up to 31 December 2016 (22 pages)
12 July 2017Full accounts made up to 31 December 2016 (22 pages)
3 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
19 October 2016Full accounts made up to 31 December 2015 (22 pages)
19 October 2016Full accounts made up to 31 December 2015 (22 pages)
22 August 2016Auditor's resignation (1 page)
22 August 2016Auditor's resignation (1 page)
16 August 2016Auditor's resignation (1 page)
16 August 2016Auditor's resignation (1 page)
22 June 2016Appointment of Mr Peter Andrew Salmon as a director on 20 June 2016 (2 pages)
22 June 2016Appointment of Mr Peter Andrew Salmon as a director on 20 June 2016 (2 pages)
25 April 2016Full accounts made up to 31 December 2014 (21 pages)
25 April 2016Full accounts made up to 31 December 2014 (21 pages)
19 April 2016Termination of appointment of Tim Hincks as a director on 1 April 2016 (1 page)
19 April 2016Termination of appointment of Tim Hincks as a director on 1 April 2016 (1 page)
2 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 10
(4 pages)
2 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 10
(4 pages)
17 July 2015Registered 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 2015Registered 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 2015Appointment of Mr Richard Robert Johnston as a director on 26 June 2015 (2 pages)
17 July 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
17 July 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
17 July 2015Appointment of Mr Richard Robert Johnston as a director on 26 June 2015 (2 pages)
6 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 10
(4 pages)
6 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 10
(4 pages)
18 February 2015Appointment of Ms Sophie Henrietta Turner Laing as a director on 11 February 2015 (2 pages)
18 February 2015Director's details changed for Ms Sophie Henrietta Turner Laing on 11 February 2015 (2 pages)
18 February 2015Termination of appointment of Alexandra Rose Mahon as a director on 11 February 2015 (1 page)
18 February 2015Termination of appointment of Tim Robinson as a director on 11 February 2015 (1 page)
18 February 2015Appointment of Mr Tim Hincks as a director on 11 February 2015 (2 pages)
18 February 2015Termination of appointment of Tim Robinson as a director on 11 February 2015 (1 page)
18 February 2015Appointment of Ms Sophie Henrietta Turner Laing as a director on 11 February 2015 (2 pages)
18 February 2015Director's details changed for Ms Sophie Henrietta Turner Laing on 11 February 2015 (2 pages)
18 February 2015Termination of appointment of Alexandra Rose Mahon as a director on 11 February 2015 (1 page)
18 February 2015Appointment of Mr Tim Hincks as a director on 11 February 2015 (2 pages)
3 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
3 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
29 January 2015Registration of charge 088505650001, created on 22 January 2015 (118 pages)
29 January 2015Registration of charge 088505650001, created on 22 January 2015 (118 pages)
29 January 2015Registration of charge 088505650002, created on 22 January 2015 (117 pages)
29 January 2015Registration of charge 088505650002, created on 22 January 2015 (117 pages)
1 December 2014Termination of appointment of Elisabeth Murdoch as a director on 30 October 2014 (1 page)
1 December 2014Termination of appointment of Elisabeth Murdoch as a director on 30 October 2014 (1 page)
17 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 September 2014Solvency Statement dated 11/09/14 (2 pages)
11 September 2014Statement of capital on 11 September 2014
  • GBP 10
(5 pages)
11 September 2014Statement by Directors (2 pages)
11 September 2014Solvency Statement dated 11/09/14 (2 pages)
11 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 September 2014Statement of capital on 11 September 2014
  • GBP 10
(5 pages)
11 September 2014Statement by Directors (2 pages)
17 January 2014Incorporation
Statement of capital on 2014-01-17
  • GBP 10
(27 pages)
17 January 2014Incorporation
Statement of capital on 2014-01-17
  • GBP 10
(27 pages)