BANIJAY UK PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

BANIJAY UK PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01692513

Incorporation date

19/01/1983

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 19/01/1983)
dot icon04/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon04/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon04/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon04/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon17/10/2025
Registration of charge 016925130026, created on 2025-09-29
dot icon23/09/2025
Registration of charge 016925130025, created on 2025-09-23
dot icon18/08/2025
Registration of charge 016925130024, created on 2025-08-07
dot icon14/07/2025
Confirmation statement made on 2025-07-14 with updates
dot icon30/05/2025
Satisfaction of charge 016925130013 in full
dot icon30/05/2025
Satisfaction of charge 016925130014 in full
dot icon30/05/2025
Satisfaction of charge 016925130015 in full
dot icon30/05/2025
Satisfaction of charge 016925130016 in full
dot icon30/05/2025
Satisfaction of charge 016925130017 in full
dot icon30/05/2025
Satisfaction of charge 016925130020 in full
dot icon30/05/2025
Satisfaction of charge 016925130018 in full
dot icon30/05/2025
Satisfaction of charge 016925130022 in full
dot icon30/05/2025
Satisfaction of charge 016925130021 in full
dot icon25/03/2025
Registration of charge 016925130023, created on 2025-03-25
dot icon17/02/2025
Registration of charge 016925130022, created on 2025-02-17
dot icon14/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon14/02/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon14/02/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon14/02/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon14/02/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon22/11/2024
Registration of charge 016925130021, created on 2024-11-21
dot icon17/09/2024
Registration of charge 016925130020, created on 2024-09-17
dot icon02/09/2024
Registration of charge 016925130018, created on 2024-09-02
dot icon02/09/2024
Registration of charge 016925130019, created on 2024-08-22
dot icon15/07/2024
Confirmation statement made on 2024-07-14 with updates
dot icon08/05/2024
Registration of charge 016925130017, created on 2024-05-08
dot icon12/03/2024
Registration of charge 016925130016, created on 2024-03-11
dot icon15/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon15/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon15/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon15/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon14/11/2023
Appointment of Ms Saravjit Kaur Nijjer as a director on 2023-11-01
dot icon14/11/2023
Termination of appointment of Derek O'gara as a director on 2023-10-31
dot icon02/08/2023
Registration of charge 016925130015, created on 2023-08-02
dot icon20/07/2023
Confirmation statement made on 2023-07-14 with updates
dot icon18/04/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon18/04/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon18/04/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon18/04/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon07/12/2022
Registration of charge 016925130014, created on 2022-12-07
dot icon27/07/2022
Change of details for Zodiak Media Limited as a person with significant control on 2022-04-06
dot icon26/07/2022
Confirmation statement made on 2022-07-14 with updates
dot icon20/07/2022
Change of details for Zodiak Media Limited as a person with significant control on 2022-04-06
dot icon20/07/2022
Director's details changed for Mr Patrick Jonathan Holland on 2022-06-01
dot icon19/07/2022
Full accounts made up to 2020-12-31
dot icon22/06/2022
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 2022-06-22
dot icon22/06/2022
Appointment of Ms Jacqueline Frances Moreton 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 Peter Langenberg as a director on 2022-06-14
dot icon13/06/2022
Termination of appointment of Lucinda Hannah Michelle Hicks as a director on 2022-05-31
dot icon04/05/2022
Termination of appointment of Peter Andrew Salmon as a director on 2022-04-30
dot icon19/04/2022
Termination of appointment of John Russell Parsons as a secretary on 2022-03-31
dot icon19/04/2022
Notification of Zodiak Media Limited as a person with significant control on 2022-04-06
dot icon19/04/2022
Cessation of Endemol Uk Holding Limited as a person with significant control on 2022-04-06
dot icon12/04/2022
Registration of charge 016925130013, created on 2022-04-12
dot icon16/03/2022
Satisfaction of charge 7 in full
dot icon16/03/2022
Satisfaction of charge 6 in full
dot icon16/03/2022
Satisfaction of charge 4 in full
dot icon16/03/2022
Satisfaction of charge 3 in full
dot icon16/03/2022
Satisfaction of charge 5 in full
dot icon14/03/2022
All of the property or undertaking has been released from charge 3
dot icon14/03/2022
All of the property or undertaking has been released from charge 4
dot icon14/03/2022
All of the property or undertaking has been released from charge 5
dot icon11/03/2022
All of the property or undertaking has been released from charge 7
dot icon11/03/2022
All of the property or undertaking has been released from charge 6
dot icon14/07/2021
Confirmation statement made on 2021-07-14 with updates
dot icon13/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon08/01/2021
Full accounts made up to 2019-12-31
dot icon10/09/2020
Appointment of Mr Peter Andrew Salmon as a director on 2020-09-01
dot icon01/09/2020
Termination of appointment of Richard Robert Johnston as a director on 2020-08-14
dot icon28/07/2020
Appointment of Mr Peter Langenberg as a director on 2020-07-27
dot icon28/07/2020
Termination of appointment of Sophie Henrietta Turner Laing as a director on 2020-07-27
dot icon07/07/2020
Satisfaction of charge 016925130011 in full
dot icon07/07/2020
Satisfaction of charge 016925130012 in full
dot icon14/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon13/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon13/05/2019
Withdrawal of a person with significant control statement on 2019-05-13
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon04/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon09/01/2018
Second filing of Confirmation Statement dated 01/05/2017
dot icon08/01/2018
Appointment of Mr Derek O'gara as a director on 2018-01-08
dot icon08/01/2018
Termination of appointment of Jana Beek as a director on 2017-12-20
dot icon08/01/2018
Registered office address changed from Endemol Uk Legal Department Shepherds Building Central Charecroft Way London Greater London W14 0EE to Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London W14 0EE on 2018-01-08
dot icon08/01/2018
Resolutions
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon12/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon16/11/2016
Full accounts made up to 2015-12-31
dot icon03/08/2016
Termination of appointment of Edwin Van Es as a director on 2016-07-31
dot icon05/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon18/04/2016
Termination of appointment of Timothy Hincks as a director on 2016-04-01
dot icon15/02/2016
Auditor's resignation
dot icon28/01/2016
Auditor's resignation
dot icon27/01/2016
Appointment of Mr Edwin Van Es as a director on 2016-01-01
dot icon27/01/2016
Termination of appointment of Boudewijn Anton Beusmans as a director on 2016-01-01
dot icon07/12/2015
Full accounts made up to 2014-12-31
dot icon15/09/2015
Termination of appointment of Lucas Jacques Richard Church as a director on 2015-09-01
dot icon03/09/2015
Appointment of Miss Lucinda Hicks as a director on 2015-09-01
dot icon07/08/2015
Appointment of Mrs Sophie Henrietta Turner Laing as a director on 2015-07-31
dot icon07/08/2015
Appointment of Ms Jana Beek 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 icon01/06/2015
Annual return made up to 2015-05-01 with full list of shareholders
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 016925130012, created on 2014-08-13
dot icon22/08/2014
Registration of charge 016925130011, created on 2014-08-13
dot icon19/08/2014
Satisfaction of charge 9 in full
dot icon19/08/2014
Satisfaction of charge 10 in full
dot icon29/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
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 icon04/02/2013
Termination of appointment of Virginie Calmels as a director
dot icon01/02/2013
Appointment of Mr Boudewijn Anton Beusmans as a director
dot icon23/01/2013
Auditor's resignation
dot icon06/11/2012
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 icon01/06/2012
Appointment of Mr Boudewijn Anton Beusmans as a director
dot icon25/05/2012
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 icon03/10/2011
Re-registration of Memorandum and Articles
dot icon03/10/2011
Resolutions
dot icon03/10/2011
Certificate of re-registration from Public Limited Company to Private
dot icon03/10/2011
Re-registration from a public company to a private limited company
dot icon03/08/2011
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 icon24/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon02/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon08/06/2010
Termination of appointment of Peter Cowley as a director
dot icon28/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon27/05/2010
Director's details changed for Richard Robert Johnston on 2010-05-01
dot icon27/05/2010
Director's details changed for Timothy Hincks on 2010-05-01
dot icon27/05/2010
Secretary's details changed for Mr John Russell Parsons on 2010-05-01
dot icon01/04/2010
Appointment of Justinus Jacobus Bernadus Maria Spee as a director
dot icon26/03/2010
Termination of appointment of Johannes Kenstens as a director
dot icon10/12/2009
Resolutions
dot icon26/11/2009
Appointment of Ynon Kriez as a director
dot icon19/11/2009
Termination of appointment of Marco Bassetti as a director
dot icon19/11/2009
Director's details changed for Lucas Jacques Richard Church on 2009-11-19
dot icon03/06/2009
Return made up to 01/05/09; full list of members
dot icon24/04/2009
Group of companies' accounts made up to 2008-12-31
dot icon26/02/2009
Appointment terminated director nikki cheetham
dot icon09/01/2009
Auditor's resignation
dot icon08/01/2009
Auditor's resignation
dot icon31/10/2008
Appointment terminated director adriaan schouwenaar
dot icon05/09/2008
Group of companies' accounts made up to 2007-12-31
dot icon22/05/2008
Return made up to 01/05/08; full list of members
dot icon29/01/2008
Director resigned
dot icon22/12/2007
Particulars of mortgage/charge
dot icon20/12/2007
Particulars of mortgage/charge
dot icon29/11/2007
Memorandum and Articles of Association
dot icon29/11/2007
Resolutions
dot icon06/11/2007
Director resigned
dot icon06/11/2007
New director appointed
dot icon06/11/2007
New director appointed
dot icon27/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon28/06/2007
New director appointed
dot icon14/05/2007
Return made up to 01/05/07; full list of members
dot icon08/03/2007
Director resigned
dot icon24/01/2007
Director's particulars changed
dot icon16/10/2006
Director's particulars changed
dot icon06/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon27/06/2006
Return made up to 31/05/06; full list of members
dot icon27/06/2006
Registered office changed on 27/06/06 from: shepherds building central charecroft way shepherds bush london W14 0EE
dot icon15/03/2006
Director resigned
dot icon10/02/2006
New director appointed
dot icon03/02/2006
Director resigned
dot icon26/10/2005
Return made up to 25/09/05; full list of members
dot icon04/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon14/03/2005
Director resigned
dot icon09/11/2004
Return made up to 25/09/04; full list of members
dot icon21/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon27/04/2004
Director resigned
dot icon04/11/2003
Return made up to 25/09/03; full list of members
dot icon12/08/2003
Secretary's particulars changed
dot icon05/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon01/05/2003
Director's particulars changed
dot icon01/04/2003
Director's particulars changed
dot icon02/03/2003
New director appointed
dot icon14/02/2003
Director's particulars changed
dot icon27/11/2002
Return made up to 25/09/02; no change of members
dot icon05/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon22/07/2002
Auditor's resignation
dot icon25/03/2002
Particulars of mortgage/charge
dot icon08/03/2002
Particulars of mortgage/charge
dot icon30/01/2002
Particulars of mortgage/charge
dot icon16/01/2002
Certificate of change of name
dot icon09/01/2002
New director appointed
dot icon09/01/2002
New director appointed
dot icon09/01/2002
Resolutions
dot icon07/01/2002
Resolutions
dot icon21/12/2001
New secretary appointed
dot icon18/12/2001
New director appointed
dot icon11/12/2001
Secretary resigned
dot icon11/12/2001
Director resigned
dot icon04/12/2001
Return made up to 25/09/01; full list of members
dot icon24/10/2001
Director resigned
dot icon14/09/2001
Group of companies' accounts made up to 2000-12-31
dot icon05/07/2001
Registered office changed on 05/07/01 from: 46/47 bedford square london WC1B 3DP
dot icon10/05/2001
New director appointed
dot icon20/01/2001
Director resigned
dot icon07/12/2000
Particulars of mortgage/charge
dot icon07/12/2000
Particulars of mortgage/charge
dot icon07/12/2000
Particulars of mortgage/charge
dot icon10/11/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon09/11/2000
Full group accounts made up to 2000-04-02
dot icon26/10/2000
Return made up to 25/09/00; full list of members
dot icon20/10/2000
Delivery ext'd 3 mth 28/03/00
dot icon01/09/2000
New director appointed
dot icon01/09/2000
Director resigned
dot icon01/09/2000
Director resigned
dot icon14/08/2000
Memorandum and Articles of Association
dot icon09/08/2000
Certificate of change of name
dot icon02/11/1999
Full group accounts made up to 1999-03-28
dot icon26/10/1999
Return made up to 25/09/99; full list of members
dot icon01/07/1999
Secretary resigned
dot icon01/07/1999
New secretary appointed
dot icon17/02/1999
New director appointed
dot icon08/02/1999
Auditor's resignation
dot icon14/01/1999
Memorandum and Articles of Association
dot icon14/01/1999
£ nc 550000/365699 22/12/98
dot icon30/11/1998
New director appointed
dot icon19/11/1998
New director appointed
dot icon19/11/1998
New director appointed
dot icon23/10/1998
Return made up to 25/09/98; bulk list available separately
dot icon22/10/1998
Director resigned
dot icon18/09/1998
Certificate of change of name
dot icon21/08/1998
New director appointed
dot icon17/08/1998
Director resigned
dot icon11/08/1998
Director resigned
dot icon04/08/1998
Scheme of arrangement - amalgamation
dot icon03/08/1998
New director appointed
dot icon27/07/1998
Director resigned
dot icon03/07/1998
New director appointed
dot icon25/06/1998
Full group accounts made up to 1998-03-29
dot icon18/06/1998
Director resigned
dot icon29/01/1998
Initial accounts made up to 1998-01-16
dot icon11/01/1998
New director appointed
dot icon14/11/1997
Director resigned
dot icon31/10/1997
Full group accounts made up to 1997-03-30
dot icon31/10/1997
Return made up to 25/09/97; full list of members
dot icon17/07/1997
Registered office changed on 17/07/97 from: 48 bedford square london WC1B 3DP
dot icon29/04/1997
New director appointed
dot icon24/12/1996
Return made up to 25/09/96; no change of members
dot icon24/12/1996
Full group accounts made up to 1996-03-31
dot icon14/05/1996
Director resigned
dot icon07/05/1996
Secretary resigned
dot icon07/05/1996
New secretary appointed
dot icon23/01/1996
Director resigned
dot icon10/01/1996
New director appointed
dot icon10/01/1996
New director appointed
dot icon10/01/1996
New director appointed
dot icon10/01/1996
Director resigned
dot icon10/01/1996
Director resigned
dot icon10/01/1996
Director resigned
dot icon14/11/1995
New director appointed
dot icon14/11/1995
New director appointed
dot icon13/11/1995
Registered office changed on 13/11/95 from: 14 king street covent garden london WC2E 8HN
dot icon18/10/1995
Return made up to 25/09/95; bulk list available separately
dot icon13/10/1995
Director resigned
dot icon02/10/1995
Full group accounts made up to 1995-04-02
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon31/10/1994
Return made up to 25/09/94; change of members
dot icon30/09/1994
Full accounts made up to 1994-04-03
dot icon03/07/1994
New director appointed
dot icon18/10/1993
Return made up to 25/09/93; change of members
dot icon18/10/1993
Full group accounts made up to 1993-04-03
dot icon21/10/1992
Return made up to 25/09/92; full list of members
dot icon01/10/1992
Full group accounts made up to 1992-03-28
dot icon17/02/1992
New director appointed
dot icon25/10/1991
Full group accounts made up to 1991-03-31
dot icon25/10/1991
Return made up to 25/09/91; bulk list available separately
dot icon09/05/1991
Return made up to 03/01/91; no change of members
dot icon07/03/1991
Full group accounts made up to 1990-03-31
dot icon12/11/1990
Return made up to 10/10/90; bulk list available separately
dot icon10/07/1990
Secretary resigned;new secretary appointed
dot icon02/02/1990
Return made up to 03/01/90; bulk list available separately
dot icon03/01/1990
Accounting reference date shortened from 30/06 to 31/03
dot icon21/12/1989
Director resigned
dot icon05/12/1989
New director appointed
dot icon05/12/1989
Ad 28/11/89--------- £ si [email protected]
dot icon28/11/1989
Director resigned
dot icon19/10/1989
Director's particulars changed
dot icon03/10/1989
Full group accounts made up to 1989-06-30
dot icon05/04/1989
Location of register of members
dot icon21/12/1988
New director appointed
dot icon20/12/1988
Wd 01/12/88 ad 05/12/88--------- premium £ si [email protected]=50000
dot icon20/12/1988
Nc inc already adjusted
dot icon20/12/1988
Resolutions
dot icon20/12/1988
Resolutions
dot icon20/12/1988
Resolutions
dot icon20/12/1988
Resolutions
dot icon13/12/1988
Memorandum and Articles of Association
dot icon01/12/1988
Return of allotments
dot icon17/11/1988
Return made up to 03/11/88; bulk list available separately
dot icon15/11/1988
Full group accounts made up to 1988-06-30
dot icon02/11/1988
Resolutions
dot icon02/11/1988
Nc inc already adjusted
dot icon02/11/1988
Resolutions
dot icon02/11/1988
Resolutions
dot icon02/11/1988
Resolutions
dot icon31/10/1988
Memorandum and Articles of Association
dot icon24/10/1988
Statement of affairs
dot icon09/08/1988
Wd 21/06/88 ad 27/06/88--------- £ si [email protected]=20000
dot icon09/08/1988
Wd 21/06/88 ad 27/06/88--------- premium £ si [email protected]=13500
dot icon23/05/1988
Secretary's particulars changed
dot icon14/04/1988
Return of allotments
dot icon18/11/1987
Resolutions
dot icon18/11/1987
Resolutions
dot icon18/11/1987
Resolutions
dot icon18/11/1987
Resolutions
dot icon17/11/1987
Full group accounts made up to 1987-06-30
dot icon06/10/1987
Return made up to 10/08/87; bulk list available separately
dot icon02/09/1987
Memorandum and Articles of Association
dot icon12/08/1987
New director appointed
dot icon04/08/1987
Certificate of change of name
dot icon08/07/1987
Secretary resigned;new secretary appointed;director resigned
dot icon08/07/1987
Director resigned
dot icon16/06/1987
Auditor's resignation
dot icon21/02/1987
Registered office changed on 21/02/87 from: 122 walter road swansea west glamorgan SA1 5RF
dot icon28/01/1987
Accounts made up to 1986-06-30
dot icon28/01/1987
Group of companies' accounts made up to 1986-06-30
dot icon04/12/1986
New director appointed
dot icon07/07/1986
Return made up to 18/06/86; full list of members
dot icon06/05/1986
Return made up to 31/12/85; full list of members
dot icon02/04/1986
Accounts made up to 1985-06-30
dot icon13/02/1986
Reduction of iss capital and minute (oc) e iss cap
dot icon10/12/1985
Miscellaneous
dot icon22/02/1985
Accounts made up to 1984-06-30
dot icon19/01/1983
Miscellaneous

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
14/07/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moreton, Jacqueline Frances
Director
01/06/2022 - Present
215
Holland, Patrick Jonathan
Director
01/06/2022 - Present
44
Turner Laing, Sophie Henrietta
Director
31/07/2015 - 27/07/2020
68
Langenberg, Peter
Director
27/07/2020 - 14/06/2022
56
O'gara, Derek
Director
08/01/2018 - 31/10/2023
196

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 PRODUCTIONS LIMITED

BANIJAY UK PRODUCTIONS LIMITED is an(a) Active company incorporated on 19/01/1983 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 PRODUCTIONS LIMITED?

toggle

BANIJAY UK PRODUCTIONS LIMITED is currently Active. It was registered on 19/01/1983 .

Where is BANIJAY UK PRODUCTIONS LIMITED located?

toggle

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

What does BANIJAY UK PRODUCTIONS LIMITED do?

toggle

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

What is the latest filing for BANIJAY UK PRODUCTIONS LIMITED?

toggle

The latest filing was on 04/12/2025: Audit exemption statement of guarantee by parent company for period ending 31/12/24.