BANIJAY SERVICES LIMITED

Register to unlock more data on OkredoRegister

BANIJAY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06394563

Incorporation date

09/10/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Shepherds Building Central, Charecroft Way, London W14 0EECopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2007)
dot icon05/05/2026
Confirmation statement made on 2026-05-01 with updates
dot icon20/04/2026
Termination of appointment of Cedric Brignon as a director on 2026-04-17
dot icon20/04/2026
Appointment of Mr Thomas Pierre Franz Gousset as a director on 2026-04-17
dot icon13/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon13/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon13/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon13/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon06/05/2025
Confirmation statement made on 2025-05-01 with updates
dot icon03/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon03/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon03/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon03/01/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon07/06/2024
Termination of appointment of Saravjit Kaur Nijjer as a director on 2024-06-07
dot icon07/06/2024
Appointment of Mr Lucas Green as a director on 2024-06-07
dot icon07/06/2024
Appointment of Mr Cedric Brignon as a director on 2024-06-07
dot icon05/06/2024
Certificate of change of name
dot icon08/05/2024
Confirmation statement made on 2024-05-01 with updates
dot icon23/04/2024
Termination of appointment of Peter Langenberg as a director on 2024-03-31
dot icon10/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon10/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon10/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon10/01/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon01/12/2023
Change of details for Banijay Media Limited as a person with significant control on 2023-05-01
dot icon16/11/2023
Appointment of Ms Saravjit Kaur Nijjer as a director on 2023-11-01
dot icon16/11/2023
Appointment of Mr Nicolas Robert Paul Chazarain as a director on 2023-11-01
dot icon13/11/2023
Termination of appointment of Derek O'gara as a director on 2023-10-31
dot icon17/05/2023
Change of details for Banijay Media Limited as a person with significant control on 2023-05-01
dot icon17/05/2023
Confirmation statement made on 2023-05-01 with updates
dot icon14/03/2023
Certificate of change of name
dot icon20/12/2022
Statement of capital on 2022-12-20
dot icon20/12/2022
Resolutions
dot icon20/12/2022
Solvency Statement dated 19/12/22
dot icon20/12/2022
Statement by Directors
dot icon19/12/2022
Termination of appointment of Marco Bassetti as a director on 2022-10-14
dot icon03/08/2022
Registered office address changed from Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London W14 0EE United Kingdom to Shepherds Building Central Charecroft Way London W14 0EE on 2022-08-03
dot icon28/07/2022
Change of details for Zodiak Media Limited as a person with significant control on 2022-04-06
dot icon19/07/2022
Full accounts made up to 2020-12-31
dot icon14/06/2022
Termination of appointment of Lucinda Hannah Michelle Hicks as a director on 2022-05-31
dot icon25/05/2022
Notification of Zodiak Media Limited as a person with significant control on 2021-12-15
dot icon25/05/2022
Confirmation statement made on 2022-05-01 with updates
dot icon04/05/2022
Termination of appointment of Peter Andrew Salmon as a director on 2022-04-30
dot icon25/04/2022
Withdrawal of a person with significant control statement on 2022-04-25
dot icon19/04/2022
Termination of appointment of John Russell Parsons as a secretary on 2022-03-31
dot icon04/01/2022
Full accounts made up to 2019-12-31
dot icon11/11/2021
Compulsory strike-off action has been discontinued
dot icon09/11/2021
First Gazette notice for compulsory strike-off
dot icon04/06/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon14/09/2020
Appointment of Mr Derek O'gara as a director on 2020-09-01
dot icon14/09/2020
Appointment of Ms Lucinda Hannah Michelle Hicks as a director on 2020-09-01
dot icon02/09/2020
Termination of appointment of Richard Robert Johnston as a director on 2020-08-14
dot icon23/07/2020
Appointment of Mr Marco Bassetti as a director on 2020-07-14
dot icon23/07/2020
Appointment of Mr Peter Langenberg as a director on 2020-07-14
dot icon23/07/2020
Termination of appointment of Sophie Henrietta Turner Laing as a director on 2020-07-14
dot icon07/07/2020
Satisfaction of charge 063945630005 in full
dot icon07/07/2020
Satisfaction of charge 063945630006 in full
dot icon07/07/2020
Satisfaction of charge 063945630003 in full
dot icon07/07/2020
Satisfaction of charge 063945630004 in full
dot icon14/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon13/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon04/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon08/01/2018
Registered office address changed from Shepherds Building Charecroft Way London W14 0EE England to Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London W14 0EE on 2018-01-08
dot icon08/01/2018
Resolutions
dot icon16/08/2017
Full accounts made up to 2016-12-31
dot icon12/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon11/11/2016
Full accounts made up to 2015-12-31
dot icon07/07/2016
Auditor's resignation
dot icon22/06/2016
Appointment of Mr Peter Andrew Salmon as a director on 2016-06-20
dot icon06/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon06/05/2016
Registered office address changed from Shepherds Building Central Charecroft Way London W14 0EE England to Shepherds Building Charecroft Way London W14 0EE on 2016-05-06
dot icon18/04/2016
Termination of appointment of Timothy Hincks as a director on 2016-04-01
dot icon01/04/2016
Full accounts made up to 2014-12-31
dot icon08/01/2016
Registered office address changed from Shepherds Building Central Charecroft Way London W10 0EE United Kingdom to Shepherds Building Central Charecroft Way London W14 0EE on 2016-01-08
dot icon07/01/2016
Registered office address changed from Shepherds Building Central Charecroft Way Shepherds Bush London W14 0EH to Shepherds Building Central Charecroft Way London W10 0EE on 2016-01-07
dot icon07/08/2015
Appointment of Mrs Sophie Henrietta Turner Laing as a director on 2015-07-31
dot icon24/07/2015
Termination of appointment of Justinus Jacobus Bernadus Maria Spee as a director on 2015-07-01
dot icon22/06/2015
Resolutions
dot icon29/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon22/01/2015
Registration of charge 063945630006, created on 2015-01-16
dot icon22/01/2015
Registration of charge 063945630005, created on 2015-01-16
dot icon30/12/2014
Resolutions
dot icon30/12/2014
Statement of capital following an allotment of shares on 2014-12-16
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon23/09/2014
Memorandum and Articles of Association
dot icon23/09/2014
Resolutions
dot icon22/08/2014
Registration of charge 063945630003, created on 2014-08-13
dot icon22/08/2014
Registration of charge 063945630004, created on 2014-08-13
dot icon19/08/2014
Resolutions
dot icon19/08/2014
Satisfaction of charge 1 in full
dot icon19/08/2014
Satisfaction of charge 2 in full
dot icon28/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon28/05/2014
Termination of appointment of a director
dot icon28/05/2014
Termination of appointment of Virginie Calmels as a director
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon15/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon15/05/2013
Termination of appointment of a director
dot icon20/02/2013
Termination of appointment of a director
dot icon19/02/2013
Appointment of Mr Timothy Hincks as a director
dot icon04/02/2013
Termination of appointment of a director
dot icon23/01/2013
Auditor's resignation
dot icon07/08/2012
Full accounts made up to 2011-12-31
dot icon03/07/2012
Appointment of Ms Virginie Jeanne, Christiane Calmels as a director
dot icon03/07/2012
Termination of appointment of Boudewijn Beusmans as a director
dot icon06/06/2012
Appointment of Mr Boudewijn Anton Beusmans as a director
dot icon28/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon25/05/2012
Termination of appointment of Marco Bassetti as a director
dot icon06/10/2011
Memorandum and Articles of Association
dot icon06/10/2011
Resolutions
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon01/08/2011
Appointment of Mr Marco Bassetti as a director
dot icon11/07/2011
Termination of appointment of Ynon Kriez as a director
dot icon20/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon20/05/2011
Secretary's details changed for Mr John Russell Parsons on 2010-08-17
dot icon20/05/2011
Director's details changed for Richard Robert Johnston on 2011-05-09
dot icon30/12/2010
Full accounts made up to 2009-12-31
dot icon16/06/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon01/04/2010
Appointment of Justinus Jacobus Bernardus Maria Spee as a director
dot icon26/03/2010
Termination of appointment of Marco Bassetti as a director
dot icon26/03/2010
Termination of appointment of Jans Kerstens as a director
dot icon26/11/2009
Appointment of Ynon Kriez as a director
dot icon13/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon10/08/2009
Full accounts made up to 2008-12-31
dot icon05/06/2009
Return made up to 01/05/09; full list of members
dot icon17/04/2009
Memorandum and Articles of Association
dot icon11/04/2009
Certificate of change of name
dot icon23/03/2009
Ad 20/02/09\gbp si 6500000@1=6500000\gbp ic 186050001/192550001\
dot icon18/03/2009
Gbp nc 186050001/192550001\20/02/09
dot icon30/12/2008
Memorandum and Articles of Association
dot icon30/12/2008
Memorandum and Articles of Association
dot icon20/12/2008
Certificate of change of name
dot icon15/07/2008
Director's change of particulars / marco bassatti / 15/07/2008
dot icon23/05/2008
Return made up to 01/05/08; full list of members
dot icon21/05/2008
Accounting reference date extended from 31/10/2008 to 31/12/2008
dot icon21/05/2008
Secretary appointed mr john russell parsons
dot icon21/05/2008
Appointment terminated secretary jans kerstens
dot icon20/12/2007
Particulars of mortgage/charge
dot icon14/12/2007
Ad 15/11/07--------- £ si 186050000@1=186050000 £ ic 1/186050001
dot icon14/12/2007
Nc inc already adjusted 14/11/07
dot icon14/12/2007
Resolutions
dot icon14/12/2007
Resolutions
dot icon14/12/2007
Statement of affairs
dot icon29/11/2007
Memorandum and Articles of Association
dot icon29/11/2007
Resolutions
dot icon22/11/2007
Resolutions
dot icon22/11/2007
Resolutions
dot icon22/11/2007
New director appointed
dot icon09/10/2007
Secretary resigned
dot icon09/10/2007
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
01/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bassetti, Marco
Director
14/07/2020 - 14/10/2022
7
Chazarain, Nicolas Robert Paul
Director
01/11/2023 - Present
6
Turner Laing, Sophie Henrietta
Director
31/07/2015 - 14/07/2020
68
Langenberg, Peter
Director
14/07/2020 - 31/03/2024
56
O'gara, Derek
Director
01/09/2020 - 31/10/2023
196

Persons with Significant Control

2
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 SERVICES LIMITED

BANIJAY SERVICES LIMITED is an(a) Active company incorporated on 09/10/2007 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 SERVICES LIMITED?

toggle

BANIJAY SERVICES LIMITED is currently Active. It was registered on 09/10/2007 .

Where is BANIJAY SERVICES LIMITED located?

toggle

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

What does BANIJAY SERVICES LIMITED do?

toggle

BANIJAY SERVICES LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for BANIJAY SERVICES LIMITED?

toggle

The latest filing was on 05/05/2026: Confirmation statement made on 2026-05-01 with updates.