ENDEMOL SHINE GAMING LIMITED

Register to unlock more data on OkredoRegister

ENDEMOL SHINE GAMING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03155053

Incorporation date

05/02/1996

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 05/02/1996)
dot icon12/02/2026
Confirmation statement made on 2026-02-05 with updates
dot icon24/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon24/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon24/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon24/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon17/02/2025
Confirmation statement made on 2025-02-05 with updates
dot icon04/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon04/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon04/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon04/01/2025
Partial exemption accounts made up to 2023-12-31
dot icon03/07/2024
Appointment of Ms Jacqueline Frances Moreton as a director on 2024-03-01
dot icon03/07/2024
Appointment of Ms Saravjit Kaur Nijjer as a director on 2024-03-01
dot icon03/07/2024
Termination of appointment of Owain Rhys Walbyoff as a director on 2024-02-29
dot icon05/02/2024
Confirmation statement made on 2024-02-05 with updates
dot icon11/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon11/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon11/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon27/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon27/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon21/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon24/07/2023
Change of details for Endemol Shine Uk Limited as a person with significant control on 2023-03-01
dot icon05/02/2023
Confirmation statement made on 2023-02-05 with updates
dot icon16/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon16/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon16/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon16/01/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon11/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon11/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon20/06/2022
Full accounts made up to 2020-12-31
dot icon19/04/2022
Termination of appointment of John Russell Parsons as a secretary on 2022-03-31
dot icon22/02/2022
Confirmation statement made on 2022-02-05 with updates
dot icon16/04/2021
Full accounts made up to 2019-12-31
dot icon17/03/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon12/11/2020
Appointment of Mr Owain Rhys Walbyoff as a director on 2020-11-06
dot icon12/11/2020
Termination of appointment of Anilkumar Ramanlal Mistry as a director on 2020-11-06
dot icon07/07/2020
Satisfaction of charge 031550530003 in full
dot icon07/07/2020
Satisfaction of charge 031550530002 in full
dot icon10/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon03/09/2019
Full accounts made up to 2018-12-31
dot icon21/03/2019
Appointment of Mr Anilkumar Ramanlal Mistry as a director on 2019-03-08
dot icon21/03/2019
Termination of appointment of Mark Kevin Woollard as a director on 2019-03-08
dot icon18/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon18/02/2019
Change of details for Endemol Uk Limited as a person with significant control on 2018-01-08
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon17/09/2018
Termination of appointment of Owain Rhys Walbyoff as a director on 2018-09-17
dot icon17/09/2018
Appointment of Mr Mark Kevin Woollard as a director on 2018-09-17
dot icon09/02/2018
Confirmation statement made on 2018-02-05 with updates
dot icon31/10/2017
Registered office address changed from Shepherds Building Central Charecroft Way Shepherds Bush London W14 0EE to Shepherds Building Central Charecroft Way London W14 0EE on 2017-10-31
dot icon20/07/2017
Full accounts made up to 2016-12-31
dot icon13/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon22/08/2016
Resolutions
dot icon25/07/2016
Auditor's resignation
dot icon30/06/2016
Auditor's resignation
dot icon30/06/2016
Auditor's resignation
dot icon01/03/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon15/10/2015
Full accounts made up to 2014-12-31
dot icon25/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon23/10/2014
Resolutions
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 031550530002, created on 2014-08-13
dot icon22/08/2014
Registration of charge 031550530003, created on 2014-08-13
dot icon19/08/2014
Satisfaction of charge 1 in full
dot icon24/04/2014
Appointment of Mr Owain Rhys Walbyoff as a director
dot icon24/04/2014
Termination of appointment of Jurian Van Der Meer as a director
dot icon11/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon11/02/2014
Director's details changed for Jurian Van Der Meer on 2014-02-11
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon19/03/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon23/01/2013
Auditor's resignation
dot icon07/08/2012
Full accounts made up to 2011-12-31
dot icon21/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon22/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon08/06/2010
Termination of appointment of Peter Cowley as a director
dot icon02/06/2010
Appointment of Jurian Van Der Meer as a director
dot icon25/02/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon25/02/2010
Secretary's details changed for Mr John Russell Parsons on 2010-02-25
dot icon25/02/2010
Director's details changed for Peter Michael Cowley on 2010-02-25
dot icon09/10/2009
Full accounts made up to 2008-12-31
dot icon19/02/2009
Return made up to 05/02/09; full list of members
dot icon09/01/2009
Auditor's resignation
dot icon08/01/2009
Auditor's resignation
dot icon29/09/2008
Full accounts made up to 2007-12-31
dot icon28/02/2008
Return made up to 05/02/08; full list of members
dot icon20/12/2007
Particulars of mortgage/charge
dot icon29/11/2007
Memorandum and Articles of Association
dot icon29/11/2007
Resolutions
dot icon03/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon20/06/2007
Memorandum and Articles of Association
dot icon18/06/2007
Director resigned
dot icon18/06/2007
New director appointed
dot icon18/06/2007
Director resigned
dot icon12/06/2007
Certificate of change of name
dot icon02/04/2007
New director appointed
dot icon08/03/2007
Director resigned
dot icon23/02/2007
Return made up to 05/02/07; full list of members
dot icon05/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon15/03/2006
Director resigned
dot icon06/03/2006
Return made up to 05/02/06; full list of members
dot icon09/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon24/03/2005
Return made up to 05/02/05; full list of members
dot icon01/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon05/03/2004
Return made up to 05/02/04; full list of members
dot icon04/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon08/08/2003
Secretary's particulars changed
dot icon14/02/2003
Return made up to 05/02/03; full list of members
dot icon14/02/2003
Director's particulars changed
dot icon12/06/2002
Accounts for a dormant company made up to 2001-12-31
dot icon05/04/2002
Return made up to 05/02/02; full list of members
dot icon21/12/2001
New secretary appointed
dot icon11/12/2001
Secretary resigned
dot icon23/10/2001
Accounts for a dormant company 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 icon21/03/2001
Return made up to 05/02/01; full list of members
dot icon14/02/2001
Accounts for a dormant company made up to 2000-04-02
dot icon15/11/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon23/02/2000
Return made up to 05/02/00; full list of members
dot icon31/01/2000
Accounts for a dormant company made up to 1999-03-28
dot icon26/07/1999
Secretary resigned
dot icon01/07/1999
New secretary appointed
dot icon29/03/1999
Accounts for a dormant company made up to 1998-03-29
dot icon10/03/1999
Return made up to 05/02/99; no change of members
dot icon08/02/1999
Auditor's resignation
dot icon06/03/1998
Return made up to 05/02/98; no change of members
dot icon23/02/1998
Resolutions
dot icon23/02/1998
Resolutions
dot icon17/12/1997
Memorandum and Articles of Association
dot icon12/12/1997
Accounts for a dormant company made up to 1997-03-30
dot icon09/12/1997
Memorandum and Articles of Association
dot icon17/07/1997
Registered office changed on 17/07/97 from: 48 bedford square london WC1B 3DP
dot icon19/05/1997
Return made up to 05/02/97; full list of members
dot icon04/05/1997
Secretary resigned
dot icon04/05/1997
New secretary appointed
dot icon02/04/1997
Resolutions
dot icon27/11/1996
Accounting reference date extended from 28/02/97 to 31/03/97
dot icon29/02/1996
Registered office changed on 29/02/96 from: classic house 174-180 old street london. EC1V 9BP.
dot icon26/02/1996
Certificate of change of name
dot icon26/02/1996
New secretary appointed
dot icon26/02/1996
New director appointed
dot icon26/02/1996
New director appointed
dot icon26/02/1996
New director appointed
dot icon26/02/1996
Secretary resigned
dot icon26/02/1996
Director resigned
dot icon05/02/1996
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
05/02/2027
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moreton, Jacqueline Frances
Director
01/03/2024 - Present
215
Walbyoff, Owain Rhys
Director
06/11/2020 - 29/02/2024
9
Nijjer, Saravjit Kaur
Director
01/03/2024 - Present
191

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 ENDEMOL SHINE GAMING LIMITED

ENDEMOL SHINE GAMING LIMITED is an(a) Active company incorporated on 05/02/1996 with the registered office located at Shepherds Building Central, Charecroft Way, London W14 0EE. There are currently 2 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 ENDEMOL SHINE GAMING LIMITED?

toggle

ENDEMOL SHINE GAMING LIMITED is currently Active. It was registered on 05/02/1996 .

Where is ENDEMOL SHINE GAMING LIMITED located?

toggle

ENDEMOL SHINE GAMING LIMITED is registered at Shepherds Building Central, Charecroft Way, London W14 0EE.

What does ENDEMOL SHINE GAMING LIMITED do?

toggle

ENDEMOL SHINE GAMING LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for ENDEMOL SHINE GAMING LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-05 with updates.