BANIJAY UK LIMITED

Register to unlock more data on OkredoRegister

BANIJAY UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04126826

Incorporation date

18/12/2000

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 18/12/2000)
dot icon18/12/2025
Confirmation statement made on 2025-12-18 with updates
dot icon13/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
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 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 icon20/12/2024
Confirmation statement made on 2024-12-18 with updates
dot icon19/12/2023
Confirmation statement made on 2023-12-18 with updates
dot icon19/11/2023
Appointment of Ms Saravjit Kaur Nijjer 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 icon14/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon13/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon13/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon13/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon12/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon12/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon12/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon12/01/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon10/01/2023
Confirmation statement made on 2022-12-18 with updates
dot icon28/07/2022
Change of details for Zodiak Media Limited as a person with significant control on 2022-04-06
dot icon24/06/2022
Termination of appointment of Sophie Michèle Kurinckx as a director on 2022-06-21
dot icon22/06/2022
Termination of appointment of Peter Langenberg as a director on 2022-06-14
dot icon22/06/2022
Termination of appointment of Nicolas Robert Paul Chazarain as a director on 2022-06-21
dot icon22/06/2022
Appointment of Ms Jacqueline Frances Moreton 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 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 icon06/04/2022
Statement of capital on 2022-04-06
dot icon06/04/2022
Statement by Directors
dot icon06/04/2022
Solvency Statement dated 05/04/22
dot icon06/04/2022
Resolutions
dot icon04/01/2022
Confirmation statement made on 2021-12-18 with updates
dot icon25/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon25/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon25/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon25/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon17/05/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon25/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon02/02/2021
Confirmation statement made on 2020-12-18 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 icon17/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon17/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon03/03/2020
Satisfaction of charge 041268260008 in full
dot icon02/01/2020
Confirmation statement made on 2019-12-18 with no updates
dot icon10/07/2019
Full accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-18 with no updates
dot icon09/07/2018
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 icon03/01/2018
Confirmation statement made on 2017-12-18 with no updates
dot icon17/11/2017
Part of the property or undertaking has been released from charge 041268260008
dot icon19/09/2017
Full accounts made up to 2016-12-31
dot icon12/07/2017
Memorandum and Articles of Association
dot icon12/07/2017
Resolutions
dot icon12/07/2017
Registration of charge 041268260008, created on 2017-07-06
dot icon17/05/2017
Appointment of Peter Langenberg as a director on 2017-05-05
dot icon16/01/2017
Termination of appointment of Julian Garner Freeston as a director on 2016-12-31
dot icon16/01/2017
Confirmation statement made on 2016-12-18 with updates
dot icon18/10/2016
Certificate of change of name
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon28/07/2016
Director's details changed for Mr Julian Garner Freeston on 2016-07-28
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 icon04/01/2016
Annual return made up to 2015-12-18 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 icon19/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon23/09/2014
Full accounts made up to 2013-12-31
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 icon30/12/2013
Annual return made up to 2013-12-18 with full list of shareholders
dot icon22/10/2013
Appointment of Marc-Antoine D'halluin as a director
dot icon22/10/2013
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 7 in full
dot icon29/05/2013
Satisfaction of charge 4 in full
dot icon29/05/2013
Satisfaction of charge 5 in full
dot icon29/05/2013
Satisfaction of charge 6 in full
dot icon25/03/2013
Termination of appointment of Julian Freeston as a secretary
dot icon25/03/2013
Termination of appointment of Joely Fether as a director
dot icon23/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon17/01/2013
Statement of capital following an allotment of shares on 2012-02-01
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 icon23/02/2012
Statement of capital following an allotment of shares on 2012-02-01
dot icon23/02/2012
Statement of capital following an allotment of shares on 2012-02-01
dot icon15/02/2012
Consolidation of shares on 2012-02-01
dot icon15/02/2012
Memorandum and Articles of Association
dot icon15/02/2012
Resolutions
dot icon17/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon29/12/2011
Full accounts made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon12/11/2010
Current accounting period shortened from 2011-01-31 to 2010-12-31
dot icon05/10/2010
Appointment of Mr Julian Garner Freeston as a director
dot icon05/10/2010
Appointment of Mr Laurent Francois Georges Boissel as a director
dot icon29/09/2010
Certificate of change of name
dot icon29/09/2010
Change of name notice
dot icon10/08/2010
Full accounts made up to 2010-01-31
dot icon09/08/2010
Termination of appointment of Jonathan Slow as a secretary
dot icon09/08/2010
Appointment of Mr Julian Garner Freeston as a secretary
dot icon27/01/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon25/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon26/08/2009
Full accounts made up to 2009-02-02
dot icon27/05/2009
Secretary appointed jonathan mark slow
dot icon27/05/2009
Appointment terminated secretary mark rogers
dot icon14/03/2009
Particulars of a mortgage or charge / charge no: 7
dot icon23/02/2009
Appointment terminated director timothy weller
dot icon23/02/2009
Appointment terminated director richard eyre
dot icon23/02/2009
Appointment terminated director margaret carver
dot icon19/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/02/2009
Particulars of a mortgage or charge / charge no: 6
dot icon13/02/2009
Ad 27/01/09\gbp si [email protected]=17679.52\gbp ic 433694.47/451373.99\
dot icon13/02/2009
Particulars of a mortgage or charge / charge no: 5
dot icon13/02/2009
Particulars of a mortgage or charge / charge no: 4
dot icon11/02/2009
Resolutions
dot icon02/02/2009
Reduction of iss capital and minute (oc) c-pri foll o/c
dot icon02/02/2009
Application for rereg. As private: court order
dot icon02/02/2009
Re-registration of Memorandum and Articles
dot icon28/01/2009
Return made up to 18/12/08; bulk list available separately
dot icon28/01/2009
Ad 21/01/09\gbp si [email protected]=0.01\gbp ic 433694.46/433694.47\
dot icon28/01/2009
Court order
dot icon12/01/2009
Resolutions
dot icon13/11/2008
Appointment terminated director janice price
dot icon13/11/2008
Director appointed jonathan mark slow
dot icon18/09/2008
Ad 06/08/08\gbp si [email protected]=98.36\gbp ic 433596.1/433694.46\
dot icon27/08/2008
Ad 29/07/08\gbp si [email protected]=16150.1\gbp ic 417446/433596.1\
dot icon06/08/2008
Memorandum and Articles of Association
dot icon06/08/2008
Resolutions
dot icon14/07/2008
Group of companies' accounts made up to 2008-01-31
dot icon01/07/2008
Memorandum and Articles of Association
dot icon09/04/2008
Return made up to 18/12/07; bulk list available separately
dot icon07/04/2008
Ad 19/03/08\gbp si [email protected]=60\gbp ic 417386/417446\
dot icon17/03/2008
Ad 03/03/08\gbp si [email protected]=20\gbp ic 417366/417386\
dot icon20/02/2008
Ad 16/01/08--------- £ si [email protected]=140 £ ic 417226/417366
dot icon14/02/2008
Ad 08/02/08--------- £ si [email protected]=5236 £ ic 411990/417226
dot icon23/01/2008
Ad 08/01/08--------- £ si [email protected]=24 £ ic 411966/411990
dot icon21/01/2008
Director resigned
dot icon08/01/2008
Ad 17/12/07--------- £ si [email protected]=80 £ ic 411886/411966
dot icon29/11/2007
Ad 19/11/07--------- £ si [email protected]=190 £ ic 411696/411886
dot icon28/11/2007
Ad 02/11/07--------- £ si [email protected]=40 £ ic 411656/411696
dot icon05/11/2007
Ad 10/10/07--------- £ si [email protected]=32 £ ic 411624/411656
dot icon11/10/2007
Ad 14/09/07--------- £ si [email protected]=12020 £ ic 399604/411624
dot icon21/09/2007
Ad 03/09/07--------- £ si [email protected]=40 £ ic 399564/399604
dot icon10/09/2007
Ad 17/08/07--------- £ si [email protected]=2446 £ ic 397118/399564
dot icon10/09/2007
Ad 18/07/07--------- £ si [email protected]=48 £ ic 397070/397118
dot icon10/09/2007
Ad 17/08/07--------- £ si [email protected]=4071 £ ic 392999/397070
dot icon10/09/2007
Ad 09/08/07--------- £ si [email protected]=44 £ ic 392955/392999
dot icon15/08/2007
Group of companies' accounts made up to 2007-01-31
dot icon08/08/2007
Resolutions
dot icon08/08/2007
Resolutions
dot icon03/07/2007
Ad 05/06/07--------- £ si [email protected]=1176 £ ic 391779/392955
dot icon15/06/2007
Ad 21/05/07--------- £ si [email protected]=841 £ ic 390938/391779
dot icon15/06/2007
Ad 09/05/07--------- £ si [email protected]=1500 £ ic 389438/390938
dot icon02/05/2007
Ad 20/03/07--------- £ si [email protected]=1740 £ ic 387698/389438
dot icon12/02/2007
Return made up to 18/12/06; bulk list available separately; amend
dot icon16/01/2007
Statement of affairs
dot icon16/01/2007
Ad 24/11/06--------- £ si [email protected]
dot icon08/01/2007
Return made up to 18/12/06; full list of members
dot icon06/01/2007
Ad 23/11/06--------- £ si [email protected]=124 £ ic 148585/148709
dot icon20/12/2006
Ad 29/11/06--------- £ si [email protected]=2000 £ ic 146585/148585
dot icon14/11/2006
Statement of affairs
dot icon14/11/2006
Ad 05/09/06--------- £ si [email protected]=12285 £ ic 134300/146585
dot icon20/09/2006
Ad 02/08/06--------- £ si [email protected]=5678 £ ic 128622/134300
dot icon20/09/2006
Ad 17/05/06--------- £ si [email protected]=1464 £ ic 127158/128622
dot icon25/07/2006
Group of companies' accounts made up to 2006-01-31
dot icon29/06/2006
Ad 31/03/06--------- £ si [email protected]=4336 £ ic 122822/127158
dot icon17/05/2006
Return made up to 18/12/05; bulk list available separately
dot icon26/04/2006
Statement of affairs
dot icon26/04/2006
Ad 05/04/06--------- £ si [email protected]=4336 £ ic 118486/122822
dot icon10/02/2006
Particulars of mortgage/charge
dot icon30/01/2006
Ad 01/12/05--------- £ si [email protected]=8835 £ ic 109651/118486
dot icon26/01/2006
Director's particulars changed
dot icon10/01/2006
Director resigned
dot icon04/01/2006
Statement of affairs
dot icon04/01/2006
Ad 02/12/05--------- £ si [email protected]=8835 £ ic 100816/109651
dot icon16/12/2005
Ad 04/05/05--------- £ si [email protected]=8680 £ ic 92136/100816
dot icon13/12/2005
Particulars of mortgage/charge
dot icon05/12/2005
Declaration of satisfaction of mortgage/charge
dot icon22/11/2005
New director appointed
dot icon20/10/2005
Secretary resigned
dot icon19/10/2005
Director's particulars changed
dot icon13/10/2005
Ad 06/09/05--------- £ si [email protected]=40 £ ic 92096/92136
dot icon13/10/2005
Ad 10/08/05--------- £ si [email protected]=8125 £ ic 83971/92096
dot icon30/09/2005
Statement of affairs
dot icon30/09/2005
Ad 09/08/05--------- £ si [email protected]=8125 £ ic 75846/83971
dot icon12/09/2005
Ad 10/08/05--------- £ si [email protected]=8125 £ ic 67721/75846
dot icon28/06/2005
Group of companies' accounts made up to 2005-01-31
dot icon10/05/2005
New director appointed
dot icon10/05/2005
New director appointed
dot icon10/05/2005
Director resigned
dot icon10/05/2005
Director resigned
dot icon10/05/2005
Director resigned
dot icon10/05/2005
Director resigned
dot icon10/05/2005
Director resigned
dot icon10/05/2005
Resolutions
dot icon10/05/2005
Resolutions
dot icon10/05/2005
Resolutions
dot icon10/05/2005
Resolutions
dot icon10/05/2005
Resolutions
dot icon10/05/2005
Resolutions
dot icon05/05/2005
Prospectus
dot icon03/05/2005
Ad 25/04/05--------- £ si [email protected]= 67408 £ ic 313/67721
dot icon03/05/2005
Conso 25/04/05
dot icon03/05/2005
Nc inc already adjusted 25/04/05
dot icon26/04/2005
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon26/04/2005
Re-registration of Memorandum and Articles
dot icon26/04/2005
Balance Sheet
dot icon26/04/2005
Auditor's report
dot icon26/04/2005
Auditor's statement
dot icon26/04/2005
Declaration on reregistration from private to PLC
dot icon26/04/2005
Application for reregistration from private to PLC
dot icon26/04/2005
Resolutions
dot icon26/04/2005
Resolutions
dot icon26/04/2005
Resolutions
dot icon26/04/2005
Resolutions
dot icon26/04/2005
Resolutions
dot icon26/04/2005
Resolutions
dot icon28/01/2005
Return made up to 18/12/04; full list of members
dot icon28/01/2005
New secretary appointed
dot icon07/09/2004
Group of companies' accounts made up to 2004-01-31
dot icon21/01/2004
Return made up to 18/12/03; no change of members
dot icon24/07/2003
Group of companies' accounts made up to 2003-01-31
dot icon15/05/2003
Return made up to 18/12/02; change of members
dot icon14/05/2003
New director appointed
dot icon16/04/2003
Registered office changed on 16/04/03 from: 49 princes place, london, W11 4QA
dot icon26/01/2003
New director appointed
dot icon11/11/2002
Ad 25/07/02--------- £ si [email protected] £ ic 361/361
dot icon22/10/2002
Group of companies' accounts made up to 2002-01-31
dot icon13/08/2002
New director appointed
dot icon05/08/2002
Ad 25/07/02--------- £ si [email protected]=49 £ ic 312/361
dot icon29/06/2002
Resolutions
dot icon29/06/2002
Resolutions
dot icon18/01/2002
Return made up to 18/12/01; full list of members
dot icon19/12/2001
Particulars of mortgage/charge
dot icon04/12/2001
Resolutions
dot icon04/12/2001
S-div 28/11/01
dot icon15/10/2001
New director appointed
dot icon17/05/2001
Resolutions
dot icon17/05/2001
Resolutions
dot icon17/05/2001
Resolutions
dot icon17/05/2001
Resolutions
dot icon16/05/2001
New director appointed
dot icon16/05/2001
Recon 11/04/01
dot icon16/05/2001
Ad 11/04/01--------- £ si [email protected]=49 £ ic 263/312
dot icon27/03/2001
New secretary appointed
dot icon23/03/2001
Resolutions
dot icon23/03/2001
Resolutions
dot icon23/03/2001
Resolutions
dot icon23/03/2001
Resolutions
dot icon16/03/2001
Certificate of change of name
dot icon15/03/2001
New director appointed
dot icon15/03/2001
New director appointed
dot icon15/03/2001
New director appointed
dot icon15/03/2001
New director appointed
dot icon15/03/2001
New director appointed
dot icon15/03/2001
Registered office changed on 15/03/01 from: 83 leonard street, london, EC2A 4QS
dot icon15/03/2001
Secretary resigned
dot icon15/03/2001
Director resigned
dot icon27/02/2001
Ad 01/02/01--------- £ si [email protected]=262 £ ic 1/263
dot icon27/02/2001
S-div 01/02/01
dot icon27/02/2001
Accounting reference date extended from 31/12/01 to 31/01/02
dot icon18/12/2000
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
18/12/2026
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

34
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 - 21/06/2022
6
Moreton, Jacqueline Frances
Director
01/06/2022 - Present
215
Holland, Patrick Jonathan
Director
01/06/2022 - Present
44
Lambert, Stephen
Director
09/01/2001 - 31/10/2007
34

Persons with Significant Control

1
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 UK LIMITED

BANIJAY UK LIMITED is an(a) Active company incorporated on 18/12/2000 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 UK LIMITED?

toggle

BANIJAY UK LIMITED is currently Active. It was registered on 18/12/2000 .

Where is BANIJAY UK LIMITED located?

toggle

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

What does BANIJAY UK LIMITED do?

toggle

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

What is the latest filing for BANIJAY UK LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-18 with updates.