BANIJAY MEDIA LIMITED

Register to unlock more data on OkredoRegister

BANIJAY MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06722283

Incorporation date

13/10/2008

Size

Group

Contacts

Registered address

Registered address

Shepherds Building Central, Charecroft Way, London W14 0EECopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2008)
dot icon20/10/2025
Confirmation statement made on 2025-10-13 with updates
dot icon05/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon02/06/2025
Change of details for Fl Entertainment N.V. as a person with significant control on 2024-05-27
dot icon20/12/2024
Appointment of Ms Saravjit Kaur Nijjer as a director on 2024-12-17
dot icon18/12/2024
Termination of appointment of Cedric Brignon as a director on 2024-12-17
dot icon18/12/2024
Termination of appointment of Nicolas Robert Paul Chazarain as a director on 2024-12-17
dot icon18/10/2024
Confirmation statement made on 2024-10-13 with updates
dot icon17/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon05/06/2024
Appointment of Ms Jacqueline Frances Moreton as a director on 2024-06-05
dot icon23/04/2024
Termination of appointment of Peter Langenberg as a director on 2024-03-31
dot icon16/11/2023
Director's details changed for Mr Nicolas Robert Paul Chazarain on 2022-11-01
dot icon13/11/2023
Termination of appointment of Derek O'gara as a director on 2023-10-31
dot icon16/10/2023
Confirmation statement made on 2023-10-13 with updates
dot icon23/08/2023
Group of companies' accounts made up to 2022-12-31
dot icon31/07/2023
Notification of Fl Entertainment N.V. as a person with significant control on 2023-07-27
dot icon29/07/2023
Cessation of Stéphane Courbit as a person with significant control on 2022-07-01
dot icon13/01/2023
Termination of appointment of Thomas Pierre Franz Gousset as a director on 2023-01-01
dot icon13/01/2023
Appointment of Mr Cedric Brignon as a director on 2023-01-01
dot icon14/12/2022
Group of companies' accounts made up to 2021-12-31
dot icon17/10/2022
Confirmation statement made on 2022-10-13 with updates
dot icon28/07/2022
Termination of appointment of Sophie Michèle Kurinckx as a director on 2022-06-30
dot icon26/07/2022
Appointment of Mr Thomas Pierre Franz Gousset as a director on 2022-06-30
dot icon22/06/2022
Appointment of Mr Derek O'gara as a director on 2022-06-01
dot icon22/06/2022
Appointment of Mr Patrick Jonathan Holland as a director on 2022-06-01
dot icon22/06/2022
Termination of appointment of Marco Bassetti as a director on 2022-06-21
dot icon06/04/2022
Certificate of change of name
dot icon30/12/2021
Full accounts made up to 2020-12-31
dot icon21/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon02/02/2021
Registered office address changed from , the Gloucester Building Kensington Village, Avonmore Road, London, W14 8RF to Shepherds Building Central Charecroft Way London W14 0EE on 2021-02-02
dot icon06/11/2020
Confirmation statement made on 2020-10-13 with updates
dot icon17/10/2020
Full accounts made up to 2019-12-31
dot icon03/03/2020
Satisfaction of charge 067222830002 in full
dot icon13/02/2020
Registration of charge 067222830003, created on 2020-02-11
dot icon31/01/2020
Resolutions
dot icon16/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon08/07/2019
Full accounts made up to 2018-12-31
dot icon25/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon10/07/2018
Full accounts made up to 2017-12-31
dot icon05/03/2018
Termination of appointment of Frédérique Marie Madeleine Sauvage as a director on 2018-02-05
dot icon02/03/2018
Appointment of Nicolas Robert Paul Chazarain as a director on 2018-02-06
dot icon17/11/2017
Part of the property or undertaking has been released from charge 067222830002
dot icon16/11/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon16/11/2017
Withdrawal of a person with significant control statement on 2017-11-16
dot icon16/11/2017
Notification of Stéphane Courbit as a person with significant control on 2016-04-06
dot icon20/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon12/07/2017
Registration of charge 067222830002, created on 2017-07-06
dot icon17/05/2017
Appointment of Peter Langenberg as a director on 2017-05-05
dot icon13/02/2017
Termination of appointment of Julian Garner Freeston as a secretary on 2016-12-31
dot icon27/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon14/03/2016
Resolutions
dot icon29/02/2016
Appointment of Marco Bassetti as a director on 2016-02-23
dot icon29/02/2016
Appointment of Sophie Michèle Kurinckx as a director on 2016-02-23
dot icon29/02/2016
Appointment of Frédérique Marie Madeleine Sauvage as a director on 2016-02-23
dot icon29/02/2016
Termination of appointment of Salar Farzad as a director on 2016-02-23
dot icon29/02/2016
Termination of appointment of Claire Deleris as a director on 2016-02-23
dot icon29/02/2016
Termination of appointment of Marc-Antoine D'halluin as a director on 2016-02-23
dot icon03/11/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon22/09/2015
Full accounts made up to 2014-12-31
dot icon05/02/2015
Director's details changed for Marc-Antoine D'halluin on 2014-11-12
dot icon04/11/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon23/09/2014
Full accounts made up to 2013-12-31
dot icon08/04/2014
Director's details changed for Marc-Antoine D'halluin on 2013-10-15
dot icon06/03/2014
Appointment of Salar Farzad as a director
dot icon06/03/2014
Termination of appointment of Laurent Boissel as a director
dot icon21/10/2013
Appointment of Marc-Antoine D'halluin as a director
dot icon21/10/2013
Termination of appointment of David Frank as a director
dot icon15/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon16/09/2013
Full accounts made up to 2012-12-31
dot icon29/05/2013
Satisfaction of charge 1 in full
dot icon05/11/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon17/09/2012
Appointment of Claire Deleris as a director
dot icon17/09/2012
Termination of appointment of Jonathan Slow as a director
dot icon29/12/2011
Full accounts made up to 2010-12-31
dot icon08/11/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon25/11/2010
Certificate of change of name
dot icon25/11/2010
Change of name notice
dot icon22/11/2010
Change of share class name or designation
dot icon11/11/2010
Current accounting period shortened from 2011-01-31 to 2010-12-31
dot icon11/11/2010
Annual return made up to 2010-10-13. List of shareholders has changed
dot icon11/11/2010
Consolidation of shares on 2010-10-18
dot icon11/11/2010
Consolidation of shares on 2010-10-18
dot icon11/11/2010
Consolidation of shares on 2010-10-18
dot icon11/11/2010
Statement of capital following an allotment of shares on 2010-10-18
dot icon01/11/2010
Resolutions
dot icon01/11/2010
Change of share class name or designation
dot icon06/10/2010
Termination of appointment of Jonathan Slow as a secretary
dot icon05/10/2010
Termination of appointment of Joely Fether as a director
dot icon05/10/2010
Termination of appointment of Jonathan Slow as a secretary
dot icon05/10/2010
Appointment of Mr Julian Garner Freeston as a secretary
dot icon05/10/2010
Appointment of Mr Laurent Francois Georges Boissel as a director
dot icon14/09/2010
Statement of company's objects
dot icon08/09/2010
Certificate of change of name
dot icon08/09/2010
Change of name notice
dot icon16/08/2010
Resolutions
dot icon11/08/2010
Termination of appointment of Paolo Dal Pino as a director
dot icon11/08/2010
Termination of appointment of Maurizio Caio as a director
dot icon11/08/2010
Termination of appointment of Daniel Van Der Pluijm as a director
dot icon11/08/2010
Termination of appointment of Timothy Weller as a director
dot icon10/08/2010
Group of companies' accounts made up to 2010-01-31
dot icon03/06/2010
Memorandum and Articles of Association
dot icon03/06/2010
Resolutions
dot icon28/05/2010
Statement of capital following an allotment of shares on 2010-05-28
dot icon09/04/2010
Statement of capital following an allotment of shares on 2010-04-09
dot icon18/01/2010
Statement of capital following an allotment of shares on 2009-12-02
dot icon05/01/2010
Memorandum and Articles of Association
dot icon05/01/2010
Resolutions
dot icon21/12/2009
Statement of capital following an allotment of shares on 2009-12-02
dot icon06/12/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon02/12/2009
Statement of capital following an allotment of shares on 2009-11-25
dot icon27/10/2009
Group of companies' accounts made up to 2009-02-02
dot icon27/10/2009
Miscellaneous
dot icon27/10/2009
Resolutions
dot icon27/10/2009
Resolutions
dot icon01/10/2009
Ad 23/09/09\gbp si [email protected]=204.082\gbp ic 572742.751/572946.833\
dot icon01/10/2009
Memorandum and Articles of Association
dot icon01/10/2009
Resolutions
dot icon27/09/2009
Ad 24/06/09\gbp si [email protected]=9\gbp ic 572733.751/572742.751\
dot icon17/08/2009
Director appointed timothy grainger weller
dot icon08/07/2009
Ad 25/06/09\gbp si [email protected]=9\gbp ic 572724.751/572733.751\
dot icon08/06/2009
Appointment terminated secretary mark rogers
dot icon08/06/2009
Secretary appointed jonathan mark slow
dot icon26/05/2009
Ad 26/03/09\gbp si [email protected]=100\gbp ic 572624.751/572724.751\
dot icon29/04/2009
Ad 23/04/09\gbp si [email protected]=189.611\gbp ic 572435.14/572624.751\
dot icon15/04/2009
Director appointed maurizio caio
dot icon24/03/2009
Accounting reference date shortened from 31/10/2009 to 31/01/2009
dot icon18/03/2009
Ad 17/02/09\gbp si [email protected]=562857.14\gbp ic 9578/572435.14\
dot icon18/03/2009
Amending 88(2)
dot icon18/03/2009
Amending 88(2)
dot icon13/03/2009
Ad 03/03/09-03/03/09\gbp si [email protected]=1454\gbp ic 16249/17703\
dot icon09/03/2009
Director appointed paolo carlo renato dal pino
dot icon09/03/2009
Appointment terminated director frank botman
dot icon09/02/2009
Memorandum and Articles of Association
dot icon05/02/2009
Certificate of change of name
dot icon28/12/2008
Appointment terminated secretary olswang cosec LIMITED
dot icon28/12/2008
Secretary appointed mark ian james rogers
dot icon23/12/2008
Director appointed frank botman
dot icon16/12/2008
Resolutions
dot icon16/12/2008
Resolutions
dot icon08/12/2008
Nc inc already adjusted 27/11/08
dot icon08/12/2008
S-div
dot icon08/12/2008
Ad 27/11/08-27/11/08\gbp si [email protected]=8124\gbp ic 8125/16249\
dot icon08/12/2008
Director appointed daniel van der pluijm logged form
dot icon08/12/2008
Registered office changed on 08/12/2008 from, the gloucester building kensington village, avonmore road, london, W14 8RF
dot icon08/12/2008
Nc inc already adjusted 27/11/08
dot icon08/12/2008
S-div
dot icon08/12/2008
Ad 27/11/08-27/11/08\gbp si [email protected]=8124\gbp ic 1/8125\
dot icon08/12/2008
Director appointed daniel van der pluijm
dot icon08/12/2008
Registered office changed on 08/12/2008 from, seventh floor 90 high holborn, london, WC1V 6XX
dot icon04/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon17/11/2008
Appointment terminated director christopher mackie
dot icon17/11/2008
Appointment terminated director olswang directors 2 LIMITED
dot icon17/11/2008
Appointment terminated director olswang directors 1 LIMITED
dot icon17/11/2008
Director appointed david frank
dot icon17/11/2008
Director appointed joely fether
dot icon17/11/2008
Director appointed jonathan mark slow
dot icon14/11/2008
Certificate of change of name
dot icon13/10/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bassetti, Marco
Director
23/02/2016 - 21/06/2022
7
Chazarain, Nicolas Robert Paul
Director
06/02/2018 - 17/12/2024
6
Moreton, Jacqueline Frances
Director
05/06/2024 - Present
215
Holland, Patrick Jonathan
Director
01/06/2022 - Present
44
Frank, David Vincent Mutrie
Director
14/11/2008 - 14/10/2013
67

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANIJAY MEDIA LIMITED

BANIJAY MEDIA LIMITED is an(a) Active company incorporated on 13/10/2008 with the registered office located at Shepherds Building Central, Charecroft Way, London W14 0EE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANIJAY MEDIA LIMITED?

toggle

BANIJAY MEDIA LIMITED is currently Active. It was registered on 13/10/2008 .

Where is BANIJAY MEDIA LIMITED located?

toggle

BANIJAY MEDIA LIMITED is registered at Shepherds Building Central, Charecroft Way, London W14 0EE.

What does BANIJAY MEDIA LIMITED do?

toggle

BANIJAY MEDIA LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BANIJAY MEDIA LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-13 with updates.