ENDEMOL SHINE GROUP LIMITED

Register to unlock more data on OkredoRegister

ENDEMOL SHINE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06032269

Incorporation date

19/12/2006

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 19/12/2006)
dot icon22/12/2025
Confirmation statement made on 2025-12-19 with updates
dot icon06/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon06/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon06/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon06/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
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 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
Appointment of Ms Jacqueline Frances Moreton as a director on 2024-12-17
dot icon20/12/2024
Appointment of Ms Saravjit Kaur Nijjer as a director on 2024-12-17
dot icon20/12/2024
Termination of appointment of Nicolas Robert Paul Chazarain as a director on 2024-12-17
dot icon20/12/2024
Confirmation statement made on 2024-12-19 with updates
dot icon23/04/2024
Termination of appointment of Peter Langenberg as a director on 2024-03-31
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with updates
dot icon30/11/2023
Change of details for Endemol Uk Holding Limited as a person with significant control on 2023-03-01
dot icon16/11/2023
Director's details changed for Mr Nicolas Robert Paul Chazarain on 2022-11-01
dot icon13/11/2023
Termination of appointment of Derek O'gara as a director on 2023-10-31
dot icon11/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon11/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon11/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon11/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon10/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon10/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon10/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon10/01/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with updates
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 icon04/07/2022
Termination of appointment of Lucinda Hannah Michelle Hicks as a director on 2022-05-31
dot icon03/05/2022
Termination of appointment of Peter Andrew Salmon as a director on 2022-04-30
dot icon13/04/2022
Termination of appointment of John Russell Parsons as a secretary on 2022-03-31
dot icon04/01/2022
Full accounts made up to 2020-12-31
dot icon22/12/2021
Confirmation statement made on 2021-12-19 with updates
dot icon04/02/2021
Full accounts made up to 2019-12-31
dot icon05/01/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon18/09/2020
Appointment of Mr Derek O'gara as a director on 2020-09-18
dot icon18/09/2020
Appointment of Ms Lucinda Hannah Michelle Hicks as a director on 2020-09-18
dot icon18/09/2020
Appointment of Mr Nicolas Robert Paul Chazarain as a director on 2020-08-25
dot icon18/09/2020
Termination of appointment of Emma Jane Moloney as a director on 2020-08-25
dot icon24/07/2020
Appointment of Mr Peter Langenberg as a director on 2020-07-20
dot icon24/07/2020
Termination of appointment of Sophie Henrietta Turner Laing as a director on 2020-07-20
dot icon07/07/2020
Satisfaction of charge 060322690002 in full
dot icon07/07/2020
Satisfaction of charge 060322690003 in full
dot icon20/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-19 with no updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon30/08/2018
Appointment of Ms Emma Jane Moloney as a director on 2018-08-29
dot icon22/02/2018
Termination of appointment of Annette Maas Den Bak as a director on 2018-02-22
dot icon19/01/2018
Registered office address changed from C/O C/O Endemol Uk Legal Shepherds Building Central Charecroft Way London W14 0EE to Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London W14 0EE on 2018-01-19
dot icon04/01/2018
Confirmation statement made on 2017-12-19 with no updates
dot icon23/08/2017
Full accounts made up to 2016-12-31
dot icon05/01/2017
Confirmation statement made on 2016-12-19 with updates
dot icon05/01/2017
Appointment of Mr Peter Andrew Salmon as a director on 2016-06-20
dot icon11/11/2016
Full accounts made up to 2015-12-31
dot icon25/07/2016
Auditor's resignation
dot icon30/06/2016
Auditor's resignation
dot icon30/06/2016
Auditor's resignation
dot icon18/04/2016
Termination of appointment of Timothy Hincks as a director on 2016-04-01
dot icon13/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon22/10/2015
Certificate of change of name
dot icon15/10/2015
Full accounts made up to 2014-12-31
dot icon29/09/2015
Appointment of Mrs Sophie Henrietta Turner Laing as a director on 2015-09-15
dot icon24/07/2015
Termination of appointment of Justinus Jacobus Bernadus Maria Spee as a director on 2015-07-01
dot icon07/01/2015
Annual return made up to 2014-12-19 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 icon31/08/2014
Registration of a charge
dot icon22/08/2014
Registration of charge 060322690002, created on 2014-08-13
dot icon22/08/2014
Registration of charge 060322690003, created on 2014-08-13
dot icon19/08/2014
Resolutions
dot icon19/08/2014
Satisfaction of charge 1 in full
dot icon16/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon06/02/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon08/01/2013
Full accounts made up to 2011-12-31
dot icon04/09/2012
Appointment of Timothy Hincks as a director
dot icon23/01/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon23/01/2012
Registered office address changed from the Shepherds Building Charecroft Way London W14 0EE on 2012-01-23
dot icon11/10/2011
Full accounts made up to 2010-12-31
dot icon27/07/2011
Appointment of Ms Annette Den Bak as a director
dot icon27/07/2011
Termination of appointment of Thomas Toumazis as a director
dot icon02/02/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon16/12/2010
Full accounts made up to 2009-12-31
dot icon24/11/2010
Appointment of Director Justinus Jacobus, Bernadus, Maria Spee as a director
dot icon23/11/2010
Termination of appointment of Christian Licher as a director
dot icon26/07/2010
Appointment of Mr John Russell Parsons as a secretary
dot icon17/03/2010
Termination of appointment of Jordan Company Secretaries Limited as a secretary
dot icon27/01/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon25/01/2010
Director's details changed for Mr Thomas Christoforos Toumazis on 2010-01-25
dot icon25/01/2010
Director's details changed for Christian Philippe Licher on 2010-01-25
dot icon12/11/2009
Appointment of Thomas Christoforos Toumazis as a director
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon04/11/2009
Termination of appointment of Caroline Torrance as a director
dot icon15/01/2009
Return made up to 19/12/08; full list of members
dot icon09/01/2009
Auditor's resignation
dot icon08/01/2009
Auditor's resignation
dot icon06/11/2008
Director appointed christian philippe licher
dot icon07/10/2008
Appointment terminated director renger idema
dot icon29/09/2008
Full accounts made up to 2007-12-31
dot icon18/03/2008
Return made up to 19/12/07; 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 icon04/07/2007
New secretary appointed
dot icon02/07/2007
New director appointed
dot icon02/07/2007
Secretary resigned
dot icon02/07/2007
Director resigned
dot icon02/07/2007
New director appointed
dot icon19/12/2006
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
19/12/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chazarain, Nicolas Robert Paul
Director
25/08/2020 - 17/12/2024
6
Moreton, Jacqueline Frances
Director
17/12/2024 - Present
215
Turner Laing, Sophie Henrietta
Director
15/09/2015 - 20/07/2020
68
Toumazis, Thomas Christoforos
Director
26/10/2009 - 24/06/2011
15
Langenberg, Peter
Director
20/07/2020 - 31/03/2024
56

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 GROUP LIMITED

ENDEMOL SHINE GROUP LIMITED is an(a) Active company incorporated on 19/12/2006 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 GROUP LIMITED?

toggle

ENDEMOL SHINE GROUP LIMITED is currently Active. It was registered on 19/12/2006 .

Where is ENDEMOL SHINE GROUP LIMITED located?

toggle

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

What does ENDEMOL SHINE GROUP LIMITED do?

toggle

ENDEMOL SHINE GROUP LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for ENDEMOL SHINE GROUP LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-19 with updates.