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(31 years, 2 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 | David William Alan Guild |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 1a Belford Park Edinburgh EH4 3DP Scotland |
Director Name | David Andrew Campbell Young |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | Little Row Kincaple St Andrews Fife KY16 9SH Scotland |
Director Name | Mr Michael David Braham |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 29 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Sotheby Road Highbury London N5 2UT |
Director Name | Mr John Souter Brown |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 October 1993) |
Role | Television Producer |
Country of Residence | Scotland |
Correspondence Address | 129 Balshagray Avenue Glasgow Lanarkshire G11 7EG Scotland |
Secretary Name | Daniel Joseph Desmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 15 January 1996) |
Role | Company Director |
Correspondence Address | 17 Piedmont Road Plumstead London SE18 1TB |
Director Name | Alistair James Scott |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(1 year after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 1998) |
Role | Managing Director |
Correspondence Address | 10 Main Street Killearn Stirlingshire G63 9RQ Scotland |
Director Name | Mr Thomas Humphrey Barnicoat |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(2 years after company formation) |
Appointment Duration | 12 years, 5 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 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 January 2008) |
Role | Televison Producer |
Country of Residence | United Kingdom |
Correspondence Address | 29 Kensington Park Gardens London W11 2US |
Director Name | Mr Malcolm Courtney Gerrie |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Victor Villas Chiswick Common Road London W4 1RS |
Secretary Name | Lucas Jacques Richard Church |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(3 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 14 April 1999) |
Role | Head Business Affairs |
Correspondence Address | 55 Leighton Gardens London NW10 3PY |
Secretary Name | Alastair Stephen Thom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(6 years, 7 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(9 years, 2 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 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(14 years, 5 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(25 years 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(27 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 191 C/O Kpmg Llp West George Street Glasgow G2 2LJ Scotland |
Director Name | Mr Peter Andrew Salmon |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(27 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 191 C/O Kpmg Llp West George Street Glasgow G2 2LJ Scotland |
Secretary Name | Brodies Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1992(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Registered Address | 191 C/O Kpmg Llp West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | Endemol Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 6 days from now) |
26 November 2023 | Appointment of Ms Saravjit Kaur Nijjer as a director on 1 November 2023 (2 pages) |
---|---|
26 November 2023 | Termination of appointment of Derek O'gara as a director on 31 October 2023 (1 page) |
28 July 2023 | Director's details changed for Mr Derek O'gara on 28 July 2023 (2 pages) |
28 July 2023 | Director's details changed for Ms Jacqueline Frances Moreton on 28 July 2023 (2 pages) |
27 July 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
16 May 2023 | Confirmation statement made on 1 May 2023 with updates (4 pages) |
16 May 2023 | Change of details for Endemol Shine Uk Limited as a person with significant control on 1 March 2023 (2 pages) |
22 December 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
22 July 2022 | Appointment of Ms Jacqueline Frances Moreton as a director on 1 June 2022 (2 pages) |
22 July 2022 | Termination of appointment of Lucinda Hannah Michelle Hicks as a director on 31 May 2022 (1 page) |
16 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) |
3 May 2022 | Termination of appointment of John Russell Parsons as a secretary on 31 March 2022 (1 page) |
23 October 2021 | Director's details changed for Mr Peter Andrew Salmon on 23 October 2021 (2 pages) |
23 October 2021 | Registered office address changed from C/O Kpmg Llp 191 West Gerge Street Glasgow G2 2LJ to 191 C/O Kpmg Llp West George Street Glasgow G2 2LJ on 23 October 2021 (1 page) |
23 October 2021 | Director's details changed for Ms Lucinda Hannah Michelle Hicks on 23 October 2021 (2 pages) |
23 October 2021 | Director's details changed for Mr Derek O'gara on 23 October 2021 (2 pages) |
27 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
2 June 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
18 September 2020 | Appointment of Ms Lucinda Hannah Michelle Hicks 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 Peter Andrew Salmon as a director on 1 September 2020 (2 pages) |
20 August 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
14 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
14 May 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
14 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 (8 pages) |
4 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
4 May 2018 | Change of details for Endemol Uk Limited as a person with significant control on 8 January 2018 (2 pages) |
27 September 2017 | Appointment of Mr Derek O'gara as a director on 25 September 2017 (2 pages) |
27 September 2017 | Appointment of Mr Derek O'gara as a director on 25 September 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
24 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 (8 pages) |
30 March 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
6 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Director's details changed for Mr Richard Robert Johnston on 6 May 2016 (2 pages) |
6 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Secretary's details changed for Mr John Russell Parsons on 6 May 2016 (1 page) |
6 May 2016 | Director's details changed for Mr Richard Robert Johnston on 6 May 2016 (2 pages) |
6 May 2016 | Secretary's details changed for Mr John Russell Parsons on 6 May 2016 (1 page) |
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
|
15 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
15 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Secretary's details changed for Mr John Russell Parsons on 8 May 2014 (1 page) |
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Director's details changed for Mr Richard Robert Johnston on 8 May 2014 (2 pages) |
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Secretary's details changed for Mr John Russell Parsons on 8 May 2014 (1 page) |
8 May 2014 | Secretary's details changed for Mr John Russell Parsons on 8 May 2014 (1 page) |
8 May 2014 | Director's details changed for Mr Richard Robert Johnston on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr Richard Robert Johnston on 8 May 2014 (2 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
24 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Full accounts made up to 31 December 2011 (11 pages) |
3 January 2013 | Full accounts made up to 31 December 2011 (11 pages) |
29 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
2 June 2011 | Director's details changed for Richard Robert Johnston on 9 May 2011 (2 pages) |
2 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Director's details changed for Richard Robert Johnston on 9 May 2011 (2 pages) |
2 June 2011 | Director's details changed for Richard Robert Johnston on 9 May 2011 (2 pages) |
2 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
3 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Secretary's details changed for Mr John Russell Parsons on 1 May 2010 (1 page) |
2 June 2010 | Secretary's details changed for Mr John Russell Parsons on 1 May 2010 (1 page) |
2 June 2010 | Director's details changed for Richard Robert Johnston on 1 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Richard Robert Johnston on 1 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Richard Robert Johnston on 1 May 2010 (2 pages) |
2 June 2010 | Secretary's details changed for Mr John Russell Parsons on 1 May 2010 (1 page) |
9 November 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
9 November 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
4 June 2009 | Return made up to 01/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 01/05/09; full list of members (3 pages) |
9 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
9 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
21 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
21 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
14 November 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
14 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 (2 pages) |
14 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | New director appointed (2 pages) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
9 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
9 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
26 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
26 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
25 November 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
25 November 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
19 July 2005 | Return made up to 20/06/05; full list of members (3 pages) |
19 July 2005 | Return made up to 20/06/05; full list of members (3 pages) |
24 November 2004 | Return made up to 20/06/04; full list of members (6 pages) |
24 November 2004 | Registered office changed on 24/11/04 from: c/o kpmg, 24 blythswood square, glasgow, G2 4QS (1 page) |
24 November 2004 | Return made up to 20/06/04; full list of members (6 pages) |
24 November 2004 | Registered office changed on 24/11/04 from: c/o kpmg 24 blythswood square glasgow G2 4QS (1 page) |
18 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
18 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
9 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
9 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
13 August 2003 | Secretary's particulars changed (1 page) |
13 August 2003 | Secretary's particulars changed (1 page) |
25 July 2003 | Return made up to 20/06/03; no change of members (7 pages) |
25 July 2003 | Return made up to 20/06/03; no change of members (7 pages) |
18 February 2003 | Director's particulars changed (1 page) |
18 February 2003 | Director's particulars changed (1 page) |
13 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
13 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
13 August 2002 | Return made up to 02/05/02; no change of members (6 pages) |
13 August 2002 | Return made up to 02/05/02; no change of members (6 pages) |
26 July 2002 | Auditor's resignation (1 page) |
26 July 2002 | Auditor's resignation (1 page) |
13 December 2001 | Secretary resigned (1 page) |
13 December 2001 | New secretary appointed (1 page) |
13 December 2001 | New secretary appointed (1 page) |
13 December 2001 | Secretary resigned (1 page) |
4 December 2001 | Return made up to 20/06/01; full list of members (7 pages) |
4 December 2001 | Return made up to 20/06/01; full list of members (7 pages) |
5 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
5 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
30 October 2001 | Registered office changed on 30/10/01 from: 40 carlton place glasgow G5 9TW (1 page) |
30 October 2001 | Registered office changed on 30/10/01 from: 40 carlton place, glasgow, G5 9TW (1 page) |
16 November 2000 | Accounting reference date shortened from 30/03/01 to 31/12/00 (1 page) |
16 November 2000 | Accounting reference date shortened from 30/03/01 to 31/12/00 (1 page) |
15 November 2000 | Full accounts made up to 2 April 2000 (12 pages) |
15 November 2000 | Full accounts made up to 2 April 2000 (12 pages) |
15 November 2000 | Full accounts made up to 2 April 2000 (12 pages) |
27 September 2000 | Return made up to 20/06/00; no change of members (7 pages) |
27 September 2000 | Return made up to 20/06/00; no change of members (7 pages) |
28 July 1999 | Return made up to 20/06/99; no change of members (6 pages) |
28 July 1999 | Return made up to 20/06/99; no change of members (6 pages) |
9 July 1999 | Full accounts made up to 28 March 1999 (12 pages) |
9 July 1999 | Full accounts made up to 28 March 1999 (12 pages) |
8 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | Secretary resigned (1 page) |
7 July 1999 | Secretary resigned (1 page) |
10 February 1999 | Auditor's resignation (1 page) |
10 February 1999 | Auditor's resignation (1 page) |
22 July 1998 | Return made up to 20/06/98; full list of members
|
22 July 1998 | Return made up to 20/06/98; full list of members
|
30 June 1998 | Full accounts made up to 29 March 1998 (14 pages) |
30 June 1998 | Full accounts made up to 29 March 1998 (14 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
25 February 1998 | Resolutions
|
4 February 1998 | Full accounts made up to 30 March 1997 (14 pages) |
4 February 1998 | Full accounts made up to 30 March 1997 (14 pages) |
13 August 1997 | Return made up to 20/06/97; no change of members
|
13 August 1997 | Return made up to 20/06/97; no change of members
|
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) |
15 August 1996 | New secretary appointed (2 pages) |
15 August 1996 | Return made up to 20/06/96; full list of members (9 pages) |
15 August 1996 | Return made up to 20/06/96; full list of members (9 pages) |
15 August 1996 | New secretary appointed (2 pages) |
10 May 1996 | New secretary appointed (2 pages) |
10 May 1996 | New secretary appointed (2 pages) |
10 May 1996 | Secretary resigned (1 page) |
10 May 1996 | Secretary resigned (1 page) |
7 May 1996 | New director appointed (3 pages) |
7 May 1996 | New director appointed (3 pages) |
25 January 1996 | Director resigned (1 page) |
25 January 1996 | Director resigned (1 page) |
24 July 1995 | Full accounts made up to 2 April 1995 (14 pages) |
24 July 1995 | Full accounts made up to 2 April 1995 (14 pages) |
24 July 1995 | Full accounts made up to 2 April 1995 (14 pages) |
26 June 1995 | New director appointed (2 pages) |
26 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
9 September 1992 | Incorporation (21 pages) |
9 September 1992 | Incorporation (21 pages) |