BANIJAY RIGHTS LIMITED

Register to unlock more data on OkredoRegister

BANIJAY RIGHTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06857521

Incorporation date

24/03/2009

Size

Full

Contacts

Registered address

Registered address

Shepherds Building Central, Charecroft Way, London W14 0EECopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2009)
dot icon08/04/2026
Confirmation statement made on 2026-03-24 with updates
dot icon26/09/2025
Full 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 icon31/03/2025
Confirmation statement made on 2025-03-24 with updates
dot icon17/12/2024
Termination of appointment of Marco Bassetti as a director on 2024-12-17
dot icon17/12/2024
Termination of appointment of Cedric Brignon as a director on 2024-12-17
dot icon12/07/2024
Full accounts made up to 2023-12-31
dot icon23/04/2024
Termination of appointment of Peter Langenberg as a director on 2024-03-31
dot icon26/03/2024
Confirmation statement made on 2024-03-24 with updates
dot icon16/11/2023
Director's details changed for Mr Nicolas Robert Paul Chazarain on 2022-11-01
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 icon17/04/2023
Full accounts made up to 2022-12-31
dot icon13/04/2023
Resolutions
dot icon13/04/2023
Solvency Statement dated 04/04/23
dot icon13/04/2023
Statement by Directors
dot icon13/04/2023
Statement of capital on 2023-04-13
dot icon12/04/2023
Confirmation statement made on 2023-03-24 with updates
dot icon27/01/2023
Termination of appointment of Benoit Di Sabatino as a director on 2022-12-31
dot icon16/01/2023
Termination of appointment of Sophie Michèle Kurinckx as a director on 2023-01-01
dot icon13/01/2023
Appointment of Mr Cedric Brignon as a director on 2023-01-01
dot icon08/01/2023
Full accounts made up to 2021-12-31
dot icon22/08/2022
Statement of capital following an allotment of shares on 2022-06-30
dot icon19/04/2022
Full accounts made up to 2020-12-31
dot icon28/03/2022
Confirmation statement made on 2022-03-24 with updates
dot icon23/03/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon16/07/2021
Termination of appointment of Timothy Mutimer as a director on 2021-06-30
dot icon16/07/2021
Termination of appointment of Roisin Thomas as a director on 2021-06-30
dot icon07/04/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon26/10/2020
Full accounts made up to 2019-12-31
dot icon01/10/2020
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 2020-10-01
dot icon23/07/2020
Director's details changed for Benoit Di Sabatino on 2020-07-22
dot icon14/05/2020
Director's details changed for Timothy Mutimer on 2020-04-27
dot icon13/05/2020
Appointment of Ms Catherine Patricia Payne as a director on 2020-04-27
dot icon13/05/2020
Appointment of Anthony John Richards as a director on 2020-04-27
dot icon31/03/2020
Confirmation statement made on 2020-03-24 with updates
dot icon03/03/2020
Satisfaction of charge 068575210002 in full
dot icon13/02/2020
Registration of charge 068575210003, created on 2020-02-11
dot icon29/08/2019
Full accounts made up to 2018-12-31
dot icon28/03/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon06/09/2018
Appointment of Benoit Di Sabatino as a director on 2018-09-06
dot icon06/09/2018
Termination of appointment of Jean Philippe Randisi as a director on 2018-08-31
dot icon09/08/2018
Full accounts made up to 2017-12-31
dot icon30/05/2018
Appointment of Roisin Thomas as a director on 2018-05-18
dot icon09/04/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon06/03/2018
Appointment of Nicolas Robert Paul Chazarain as a director on 2018-02-06
dot icon06/03/2018
Termination of appointment of Frédérique Marie Madeleine Sauvage as a director on 2018-02-05
dot icon17/11/2017
Part of the property or undertaking has been released from charge 068575210002
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
Full accounts made up to 2016-12-31
dot icon12/07/2017
Registration of charge 068575210002, created on 2017-07-06
dot icon02/06/2017
Appointment of Peter Langenberg as a director on 2017-05-05
dot icon13/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon16/01/2017
Termination of appointment of Julian Garner Freeston as a director on 2016-12-31
dot icon16/01/2017
Resolutions
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon25/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
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 icon22/09/2015
Full accounts made up to 2014-12-31
dot icon21/05/2015
Appointment of Mr Julian Garner Freeston as a director on 2015-04-30
dot icon21/05/2015
Termination of appointment of Matthew Hurst Honeybone as a director on 2015-04-30
dot icon21/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon05/02/2015
Director's details changed for Marc-Antoine D'halluin on 2014-11-12
dot icon02/01/2015
Resolutions
dot icon18/12/2014
Statement of capital following an allotment of shares on 2014-12-18
dot icon15/12/2014
Appointment of Timothy Mutimer as a director on 2014-11-12
dot icon15/12/2014
Termination of appointment of Stephen James Macallister as a director on 2014-11-12
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon11/09/2014
Appointment of Jean-Philippe Randisi as a director on 2014-09-10
dot icon16/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
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 icon28/01/2014
Appointment of Mr Stephen James Macallister as a director
dot icon28/01/2014
Termination of appointment of Matthew Frank 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 icon16/09/2013
Full accounts made up to 2012-12-31
dot icon29/05/2013
Satisfaction of charge 1 in full
dot icon16/04/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon16/04/2013
Termination of appointment of Boissel Laurent as a director
dot icon25/09/2012
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 icon10/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon13/03/2012
Termination of appointment of Julian Freeston as a secretary
dot icon04/01/2012
Full accounts made up to 2010-12-31
dot icon19/04/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon24/03/2011
Appointment of Mr Matthew Hurst Honeybone as a director
dot icon07/02/2011
Resolutions
dot icon17/01/2011
Full accounts made up to 2009-12-31
dot icon11/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon27/10/2010
Registered office address changed from Network House 1 Ariel Way London W12 7SL on 2010-10-27
dot icon29/09/2010
Certificate of change of name
dot icon29/09/2010
Change of name notice
dot icon03/08/2010
Appointment of Mr Matthew John Frank as a director
dot icon03/08/2010
Appointment of Mr Jonathan Mark Slow as a director
dot icon16/07/2010
Appointment of Mr David Vincent Mutrie Frank as a director
dot icon12/07/2010
Termination of appointment of Marco Cordeddu as a director
dot icon15/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon15/04/2010
Director's details changed for Laurent Francois Georges Boissel on 2010-03-24
dot icon15/04/2010
Director's details changed for Boissel Laurent on 2010-03-24
dot icon15/04/2010
Appointment of Mr Julian Garner Freeston as a secretary
dot icon22/01/2010
Previous accounting period shortened from 2010-03-31 to 2009-12-31
dot icon22/12/2009
Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 2009-12-22
dot icon03/08/2009
Director appointed laurent boissel
dot icon03/08/2009
Resolutions
dot icon20/05/2009
Director appointed marco cordeddu
dot icon20/05/2009
Resolutions
dot icon18/05/2009
Ad 01/04/09\gbp si 1000000@1=1000000\gbp ic 1/1000001\
dot icon23/04/2009
Nc inc already adjusted 24/03/09
dot icon23/04/2009
Resolutions
dot icon21/04/2009
Director appointed boissel laurent
dot icon21/04/2009
Registered office changed on 21/04/2009 from 27 holywell row london EC2A 4JB
dot icon21/04/2009
Appointment terminated director john king
dot icon21/04/2009
Appointment terminated secretary aci secretaries LIMITED
dot icon26/03/2009
Certificate of change of name
dot icon24/03/2009
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
24/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, Anthony John
Director
27/04/2020 - Present
28
Freeston, Julian Garner
Director
30/04/2015 - 31/12/2016
40
Thomas, Roisin
Director
18/05/2018 - 30/06/2021
9
Freeston, Julian Garner
Secretary
24/03/2010 - 06/03/2012
-
Slow, Jonathan Mark
Director
30/07/2010 - 31/08/2012
24

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 RIGHTS LIMITED

BANIJAY RIGHTS LIMITED is an(a) Active company incorporated on 24/03/2009 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 RIGHTS LIMITED?

toggle

BANIJAY RIGHTS LIMITED is currently Active. It was registered on 24/03/2009 .

Where is BANIJAY RIGHTS LIMITED located?

toggle

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

What does BANIJAY RIGHTS LIMITED do?

toggle

BANIJAY RIGHTS LIMITED operates in the Television programme distribution activities (59.13/3 - SIC 2007) sector.

What is the latest filing for BANIJAY RIGHTS LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-24 with updates.