ENDEMOL SHINE INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ENDEMOL SHINE INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01577754

Incorporation date

31/07/1981

Size

Full

Contacts

Registered address

Registered address

Shepherds Building Central, Legal Department, Endemol Shine Uk, Charcroft Way, London W14 0EECopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1981)
dot icon13/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon23/08/2022
First Gazette notice for voluntary strike-off
dot icon15/08/2022
Application to strike the company off the register
dot icon10/08/2022
Termination of appointment of Marie Lucile Schweitzer as a director on 2022-08-05
dot icon09/08/2022
Statement of capital on 2022-08-09
dot icon09/08/2022
Statement by Directors
dot icon09/08/2022
Solvency Statement dated 05/08/22
dot icon09/08/2022
Resolutions
dot icon04/08/2022
Compulsory strike-off action has been discontinued
dot icon05/07/2022
First Gazette notice for compulsory strike-off
dot icon07/01/2022
Confirmation statement made on 2021-12-24 with updates
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon05/01/2021
Confirmation statement made on 2020-12-24 with no updates
dot icon20/08/2020
Registration of charge 015777540016, created on 2020-08-20
dot icon05/08/2020
Termination of appointment of Wim Theo Gaby Ponnet as a director on 2020-08-03
dot icon04/08/2020
Appointment of Ms Marie Schweitzer as a director on 2020-08-03
dot icon04/08/2020
Appointment of Mr Anthony John Richards as a director on 2020-08-03
dot icon04/08/2020
Appointment of Ms Catherine Patricia Payne as a director on 2020-08-03
dot icon04/08/2020
Termination of appointment of Terry William Downing as a director on 2020-08-03
dot icon07/07/2020
Satisfaction of charge 015777540014 in full
dot icon07/07/2020
Satisfaction of charge 015777540015 in full
dot icon26/05/2020
Part of the property or undertaking has been released and no longer forms part of charge 015777540014
dot icon26/05/2020
Part of the property or undertaking has been released and no longer forms part of charge 015777540015
dot icon09/01/2020
Appointment of Mr Terry William Downing as a director on 2020-01-09
dot icon09/01/2020
Termination of appointment of Anthony John Richards as a director on 2020-01-09
dot icon03/01/2020
Confirmation statement made on 2019-12-24 with no updates
dot icon18/12/2019
Part of the property or undertaking has been released from charge 015777540014
dot icon18/12/2019
Part of the property or undertaking has been released from charge 015777540015
dot icon28/11/2019
Termination of appointment of Catherine Patricia Payne as a director on 2019-11-25
dot icon27/11/2019
Appointment of Mr Wim Theo Gaby Ponnet as a director on 2019-11-20
dot icon18/11/2019
Registered office address changed from Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London United Kingdom to Shepherds Building Central, Legal Department, Endemol Shine Uk Charcroft Way London W14 0EE on 2019-11-18
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon23/08/2019
Part of the property or undertaking has been released and no longer forms part of charge 015777540015
dot icon23/08/2019
Part of the property or undertaking has been released from charge 015777540014
dot icon01/08/2019
Part of the property or undertaking has been released and no longer forms part of charge 015777540014
dot icon01/08/2019
Part of the property or undertaking has been released and no longer forms part of charge 015777540015
dot icon01/08/2019
Part of the property or undertaking has been released and no longer forms part of charge 015777540014
dot icon01/08/2019
Part of the property or undertaking has been released and no longer forms part of charge 015777540015
dot icon30/04/2019
Part of the property or undertaking has been released and no longer forms part of charge 015777540014
dot icon30/04/2019
Part of the property or undertaking has been released and no longer forms part of charge 015777540015
dot icon29/03/2019
Part of the property or undertaking has been released and no longer forms part of charge 015777540015
dot icon29/03/2019
Part of the property or undertaking has been released and no longer forms part of charge 015777540014
dot icon01/02/2019
Part of the property or undertaking has been released and no longer forms part of charge 015777540014
dot icon01/02/2019
Part of the property or undertaking has been released and no longer forms part of charge 015777540015
dot icon02/01/2019
Confirmation statement made on 2018-12-24 with no updates
dot icon28/12/2018
Part of the property or undertaking has been released and no longer forms part of charge 015777540015
dot icon28/12/2018
Part of the property or undertaking has been released and no longer forms part of charge 015777540014
dot icon21/12/2018
Part of the property or undertaking has been released and no longer forms part of charge 015777540014
dot icon21/12/2018
Part of the property or undertaking has been released and no longer forms part of charge 015777540015
dot icon12/10/2018
Part of the property or undertaking has been released and no longer forms part of charge 015777540014
dot icon12/10/2018
Part of the property or undertaking has been released and no longer forms part of charge 015777540015
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon26/09/2018
Part of the property or undertaking has been released and no longer forms part of charge 015777540015
dot icon26/09/2018
Part of the property or undertaking has been released and no longer forms part of charge 015777540014
dot icon03/08/2018
Part of the property or undertaking has been released and no longer forms part of charge 015777540014
dot icon03/08/2018
Part of the property or undertaking has been released and no longer forms part of charge 015777540015
dot icon03/07/2018
Part of the property or undertaking has been released and no longer forms part of charge 015777540015
dot icon03/07/2018
Part of the property or undertaking has been released and no longer forms part of charge 015777540015
dot icon03/07/2018
Part of the property or undertaking has been released and no longer forms part of charge 015777540014
dot icon03/07/2018
Part of the property or undertaking has been released and no longer forms part of charge 015777540014
dot icon03/07/2018
Part of the property or undertaking has been released and no longer forms part of charge 015777540015
dot icon03/07/2018
Part of the property or undertaking has been released and no longer forms part of charge 015777540014
dot icon06/04/2018
Part of the property or undertaking has been released and no longer forms part of charge 015777540015
dot icon06/04/2018
Part of the property or undertaking has been released and no longer forms part of charge 015777540014
dot icon06/04/2018
Part of the property or undertaking has been released and no longer forms part of charge 015777540014
dot icon06/04/2018
Part of the property or undertaking has been released and no longer forms part of charge 015777540014
dot icon06/04/2018
Part of the property or undertaking has been released and no longer forms part of charge 015777540015
dot icon06/04/2018
Part of the property or undertaking has been released and no longer forms part of charge 015777540015
dot icon10/01/2018
Registered office address changed from C/O C/O Endemol Uk Legal Department Shepherds Building Central Charecroft Way London W14 0EE to Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London on 2018-01-10
dot icon10/01/2018
Confirmation statement made on 2017-12-24 with no updates
dot icon03/01/2018
Part of the property or undertaking has been released and no longer forms part of charge 015777540014
dot icon03/01/2018
Part of the property or undertaking has been released and no longer forms part of charge 015777540015
dot icon23/11/2017
Part of the property or undertaking has been released and no longer forms part of charge 015777540014
dot icon23/11/2017
Part of the property or undertaking has been released and no longer forms part of charge 015777540015
dot icon17/11/2017
Part of the property or undertaking has been released and no longer forms part of charge 015777540015
dot icon17/11/2017
Part of the property or undertaking has been released and no longer forms part of charge 015777540014
dot icon10/10/2017
Part of the property or undertaking has been released and no longer forms part of charge 015777540014
dot icon10/10/2017
Part of the property or undertaking has been released and no longer forms part of charge 015777540015
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon18/08/2017
Part of the property or undertaking has been released and no longer forms part of charge 015777540015
dot icon18/08/2017
Part of the property or undertaking has been released and no longer forms part of charge 015777540014
dot icon10/08/2017
Part of the property or undertaking has been released and no longer forms part of charge 015777540015
dot icon10/08/2017
Part of the property or undertaking has been released and no longer forms part of charge 015777540015
dot icon27/07/2017
Part of the property or undertaking has been released and no longer forms part of charge 015777540014
dot icon27/07/2017
Part of the property or undertaking has been released and no longer forms part of charge 015777540014
dot icon27/07/2017
Part of the property or undertaking has been released and no longer forms part of charge 015777540015
dot icon27/07/2017
Part of the property or undertaking has been released and no longer forms part of charge 015777540014
dot icon27/07/2017
Part of the property or undertaking has been released and no longer forms part of charge 015777540015
dot icon27/07/2017
Part of the property or undertaking has been released and no longer forms part of charge 015777540015
dot icon30/05/2017
Part of the property or undertaking has been released and no longer forms part of charge 015777540015
dot icon30/05/2017
Part of the property or undertaking has been released and no longer forms part of charge 015777540014
dot icon30/05/2017
Part of the property or undertaking has been released and no longer forms part of charge 015777540014
dot icon30/05/2017
Part of the property or undertaking has been released and no longer forms part of charge 015777540015
dot icon11/05/2017
Part of the property or undertaking has been released and no longer forms part of charge 015777540014
dot icon11/05/2017
Part of the property or undertaking has been released and no longer forms part of charge 015777540015
dot icon11/05/2017
Part of the property or undertaking has been released and no longer forms part of charge 015777540014
dot icon11/05/2017
Part of the property or undertaking has been released and no longer forms part of charge 015777540015
dot icon11/05/2017
Part of the property or undertaking has been released and no longer forms part of charge 015777540015
dot icon11/05/2017
Part of the property or undertaking has been released and no longer forms part of charge 015777540014
dot icon20/04/2017
Part of the property or undertaking has been released and no longer forms part of charge 015777540014
dot icon20/04/2017
Part of the property or undertaking has been released and no longer forms part of charge 015777540015
dot icon09/01/2017
Confirmation statement made on 2016-12-24 with updates
dot icon23/11/2016
Full accounts made up to 2015-12-31
dot icon08/11/2016
Part of the property or undertaking has been released and no longer forms part of charge 015777540014
dot icon08/11/2016
Part of the property or undertaking has been released and no longer forms part of charge 015777540015
dot icon04/08/2016
Part of the property or undertaking has been released and no longer forms part of charge 015777540014
dot icon04/08/2016
Part of the property or undertaking has been released and no longer forms part of charge 015777540015
dot icon04/08/2016
Part of the property or undertaking has been released and no longer forms part of charge 015777540015
dot icon04/08/2016
Part of the property or undertaking has been released and no longer forms part of charge 015777540014
dot icon13/07/2016
Part of the property or undertaking has been released and no longer forms part of charge 015777540015
dot icon13/07/2016
Part of the property or undertaking has been released and no longer forms part of charge 015777540014
dot icon13/07/2016
Part of the property or undertaking has been released and no longer forms part of charge 015777540014
dot icon13/07/2016
Part of the property or undertaking has been released and no longer forms part of charge 015777540015
dot icon04/07/2016
Part of the property or undertaking has been released and no longer forms part of charge 015777540015
dot icon04/07/2016
Part of the property or undertaking has been released and no longer forms part of charge 015777540014
dot icon27/04/2016
Part of the property or undertaking has been released and no longer forms part of charge 015777540015
dot icon27/04/2016
Part of the property or undertaking has been released and no longer forms part of charge 015777540014
dot icon07/04/2016
Part of the property or undertaking has been released and no longer forms part of charge 015777540014
dot icon07/04/2016
Part of the property or undertaking has been released and no longer forms part of charge 015777540015
dot icon15/02/2016
Auditor's resignation
dot icon15/02/2016
Auditor's resignation
dot icon04/02/2016
Annual return made up to 2015-12-24 with full list of shareholders
dot icon28/01/2016
Auditor's resignation
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon01/04/2015
Certificate of change of name
dot icon22/01/2015
Annual return made up to 2014-12-24 with full list of shareholders
dot icon24/10/2014
Memorandum and Articles of Association
dot icon24/10/2014
Resolutions
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon22/08/2014
Registration of charge 015777540014, created on 2014-08-13
dot icon22/08/2014
Registration of charge 015777540015, created on 2014-08-13
dot icon19/08/2014
Satisfaction of charge 13 in full
dot icon16/01/2014
Annual return made up to 2013-12-24 with full list of shareholders
dot icon16/01/2014
Director's details changed for Catherine Patricia Payne on 2014-01-16
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon23/01/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon08/01/2013
Full accounts made up to 2011-12-31
dot icon25/09/2012
Appointment of Ms Bronagh Elizabeth Ann Keppler as a secretary
dot icon25/09/2012
Termination of appointment of Cargil Management Services Limited as a secretary
dot icon25/09/2012
Registered office address changed from Shepherds Building Central Charecroft Way London W14 0EE on 2012-09-25
dot icon16/08/2012
Termination of appointment of Catherine Meacock as a secretary
dot icon27/06/2012
Appointment of Mr Anthony John Richards as a director
dot icon03/01/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon14/06/2011
Termination of appointment of Thomas Toumazis as a director
dot icon03/02/2011
Full accounts made up to 2009-12-31
dot icon13/01/2011
Director's details changed for Catherine Patricia Payne on 2011-01-13
dot icon29/12/2010
Annual return made up to 2010-12-24 with full list of shareholders
dot icon13/08/2010
Secretary's details changed for Cargil Management Services Limited on 2010-08-10
dot icon25/01/2010
Termination of appointment of Peter Anderson as a secretary
dot icon30/12/2009
Annual return made up to 2009-12-24 with full list of shareholders
dot icon14/12/2009
Director's details changed for Catherine Patricia Payne on 2009-12-14
dot icon01/12/2009
Particulars of a mortgage or charge / charge no: 13
dot icon07/11/2009
Memorandum and Articles of Association
dot icon07/11/2009
Resolutions
dot icon30/09/2009
Memorandum and Articles of Association
dot icon29/09/2009
Certificate of change of name
dot icon29/07/2009
Registered office changed on 29/07/2009 from 47 marylebone lane london W1U 2NT
dot icon22/05/2009
Accounting reference date extended from 30/06/2009 to 31/12/2009
dot icon19/05/2009
Notice of res removing auditor
dot icon18/05/2009
Auditor's resignation
dot icon13/05/2009
Appointment terminated director clare birks
dot icon09/04/2009
Director appointed thomas christoforos toumazis
dot icon04/02/2009
Full accounts made up to 2008-06-30
dot icon31/12/2008
Return made up to 24/12/08; full list of members
dot icon12/01/2008
Declaration of satisfaction of mortgage/charge
dot icon04/01/2008
Return made up to 24/12/07; full list of members
dot icon20/12/2007
Full accounts made up to 2007-06-30
dot icon19/08/2007
New secretary appointed
dot icon26/07/2007
Secretary resigned
dot icon31/01/2007
Full accounts made up to 2006-06-30
dot icon28/12/2006
Return made up to 24/12/06; full list of members
dot icon23/10/2006
Registered office changed on 23/10/06 from: 45-49 mortimer street london W1W 8HX
dot icon10/08/2006
Location of register of members
dot icon31/01/2006
Full accounts made up to 2005-06-30
dot icon13/01/2006
Registered office changed on 13/01/06 from: 45 mortimer street london W1W 8HX
dot icon09/01/2006
Return made up to 24/12/05; full list of members
dot icon29/11/2005
New secretary appointed
dot icon29/11/2005
Director resigned
dot icon29/11/2005
Secretary resigned
dot icon28/09/2005
Accounting reference date extended from 31/03/05 to 30/06/05
dot icon09/05/2005
New secretary appointed
dot icon23/03/2005
Director resigned
dot icon06/01/2005
Return made up to 24/12/04; full list of members
dot icon14/12/2004
Registered office changed on 14/12/04 from: 22 melton street london NW1 2BW
dot icon17/08/2004
Full accounts made up to 2004-03-31
dot icon09/06/2004
Certificate of change of name
dot icon30/12/2003
Return made up to 24/12/03; full list of members
dot icon26/11/2003
Full accounts made up to 2003-03-31
dot icon16/01/2003
Full accounts made up to 2002-03-31
dot icon30/12/2002
Return made up to 24/12/02; full list of members
dot icon15/01/2002
Director's particulars changed
dot icon03/01/2002
Return made up to 24/12/01; full list of members
dot icon14/12/2001
Director resigned
dot icon02/11/2001
Full accounts made up to 2001-03-31
dot icon18/07/2001
New director appointed
dot icon11/05/2001
Resolutions
dot icon26/04/2001
Particulars of mortgage/charge
dot icon18/04/2001
Director resigned
dot icon18/04/2001
Director resigned
dot icon05/04/2001
Declaration of assistance for shares acquisition
dot icon28/03/2001
Declaration of satisfaction of mortgage/charge
dot icon28/03/2001
Declaration of satisfaction of mortgage/charge
dot icon07/03/2001
New director appointed
dot icon26/01/2001
Location of register of members
dot icon26/01/2001
Return made up to 24/12/00; full list of members
dot icon21/01/2001
Full accounts made up to 2000-03-31
dot icon09/01/2001
Director resigned
dot icon08/12/2000
Particulars of contract relating to shares
dot icon08/12/2000
Ad 17/10/00--------- £ si 3300000@1=3300000 £ ic 30770/3330770
dot icon17/11/2000
Particulars of mortgage/charge
dot icon10/11/2000
Resolutions
dot icon10/11/2000
Resolutions
dot icon10/11/2000
Resolutions
dot icon10/11/2000
Resolutions
dot icon10/11/2000
£ nc 100000/3400000 31/10/00
dot icon10/11/2000
Declaration of assistance for shares acquisition
dot icon15/09/2000
New director appointed
dot icon07/09/2000
New director appointed
dot icon07/09/2000
New secretary appointed
dot icon29/08/2000
Director resigned
dot icon29/08/2000
Secretary resigned
dot icon29/08/2000
New secretary appointed
dot icon09/08/2000
Declaration of satisfaction of mortgage/charge
dot icon09/08/2000
Declaration of satisfaction of mortgage/charge
dot icon09/05/2000
Director resigned
dot icon09/05/2000
Director resigned
dot icon22/04/2000
New director appointed
dot icon22/04/2000
Director resigned
dot icon17/03/2000
Certificate of change of name
dot icon15/03/2000
New director appointed
dot icon15/03/2000
Director resigned
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon25/01/2000
Return made up to 24/12/99; full list of members
dot icon14/10/1999
Director resigned
dot icon27/08/1999
New director appointed
dot icon27/08/1999
New director appointed
dot icon26/08/1999
New director appointed
dot icon12/08/1999
Particulars of mortgage/charge
dot icon07/04/1999
Certificate of change of name
dot icon22/02/1999
Director resigned
dot icon22/02/1999
New director appointed
dot icon18/01/1999
Return made up to 24/12/98; full list of members
dot icon13/01/1999
Accounting reference date extended from 31/01/99 to 31/03/99
dot icon26/10/1998
New director appointed
dot icon13/10/1998
Director resigned
dot icon13/10/1998
Director resigned
dot icon13/10/1998
Director resigned
dot icon13/10/1998
Director resigned
dot icon13/10/1998
Secretary resigned
dot icon13/10/1998
Director resigned
dot icon13/10/1998
Director resigned
dot icon13/10/1998
Director resigned
dot icon13/10/1998
New director appointed
dot icon13/10/1998
New director appointed
dot icon13/10/1998
New director appointed
dot icon13/10/1998
New secretary appointed
dot icon13/10/1998
Auditor's resignation
dot icon13/10/1998
Location of register of members
dot icon06/10/1998
Declaration of satisfaction of mortgage/charge
dot icon06/10/1998
Declaration of satisfaction of mortgage/charge
dot icon06/10/1998
Secretary resigned
dot icon01/09/1998
Full accounts made up to 1998-01-31
dot icon27/03/1998
Director resigned
dot icon27/03/1998
Director resigned
dot icon05/01/1998
Return made up to 24/12/97; full list of members
dot icon10/12/1997
Director's particulars changed
dot icon10/12/1997
Director's particulars changed
dot icon10/12/1997
Director's particulars changed
dot icon10/12/1997
Director's particulars changed
dot icon10/12/1997
Director's particulars changed
dot icon29/07/1997
Accounting reference date extended from 31/07/97 to 31/01/98
dot icon16/04/1997
Full accounts made up to 1996-07-31
dot icon07/02/1997
Director resigned
dot icon23/01/1997
New director appointed
dot icon07/01/1997
Return made up to 24/12/96; full list of members
dot icon08/09/1996
New director appointed
dot icon08/09/1996
Director resigned
dot icon28/04/1996
New director appointed
dot icon27/03/1996
Full accounts made up to 1995-07-31
dot icon29/02/1996
Return made up to 24/12/95; full list of members
dot icon28/02/1996
Director's particulars changed
dot icon28/02/1996
Director's particulars changed
dot icon28/02/1996
Director's particulars changed
dot icon28/02/1996
Director's particulars changed
dot icon28/02/1996
Director's particulars changed
dot icon28/02/1996
Director's particulars changed
dot icon28/02/1996
Director's particulars changed
dot icon28/02/1996
Director's particulars changed
dot icon02/08/1995
Full accounts made up to 1994-07-31
dot icon28/07/1995
New director appointed
dot icon22/01/1995
Return made up to 24/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/12/1994
Certificate of change of name
dot icon04/07/1994
Registered office changed on 04/07/94 from: 401 st.john street london EC1V 4LH
dot icon09/06/1994
Declaration of satisfaction of mortgage/charge
dot icon09/06/1994
Declaration of satisfaction of mortgage/charge
dot icon09/06/1994
Declaration of satisfaction of mortgage/charge
dot icon09/06/1994
Declaration of satisfaction of mortgage/charge
dot icon03/06/1994
Particulars of mortgage/charge
dot icon27/05/1994
Particulars of mortgage/charge
dot icon28/02/1994
Particulars of mortgage/charge
dot icon05/02/1994
Full accounts made up to 1993-07-31
dot icon09/01/1994
Return made up to 24/12/93; full list of members
dot icon16/12/1993
Director's particulars changed
dot icon29/11/1993
Director resigned
dot icon23/06/1993
Particulars of mortgage/charge
dot icon18/01/1993
Return made up to 24/12/92; full list of members
dot icon06/01/1993
Full accounts made up to 1992-07-31
dot icon16/07/1992
New director appointed
dot icon29/04/1992
Return made up to 24/12/91; full list of members
dot icon06/04/1992
Full accounts made up to 1991-07-31
dot icon26/03/1991
New director appointed
dot icon08/01/1991
Return made up to 24/12/90; full list of members
dot icon27/11/1990
New director appointed
dot icon26/11/1990
Full accounts made up to 1990-07-31
dot icon15/05/1990
New director appointed
dot icon20/03/1990
Return made up to 31/12/89; full list of members
dot icon04/01/1990
Particulars of mortgage/charge
dot icon05/12/1989
Full accounts made up to 1989-07-31
dot icon26/10/1989
Director resigned
dot icon12/10/1989
Declaration of satisfaction of mortgage/charge
dot icon12/07/1989
Particulars of mortgage/charge
dot icon15/05/1989
Return made up to 29/12/88; full list of members
dot icon06/01/1989
Full accounts made up to 1988-07-31
dot icon04/11/1988
Registered office changed on 04/11/88 from: 1 verylam buildings grays inn london WC1R 5LJ
dot icon19/01/1988
Full accounts made up to 1987-07-26
dot icon19/01/1988
Return made up to 05/01/88; full list of members
dot icon01/11/1987
Director resigned
dot icon03/10/1987
Declaration of satisfaction of mortgage/charge
dot icon26/06/1987
Director resigned
dot icon25/06/1987
Particulars of mortgage/charge
dot icon27/01/1987
Return made up to 22/01/87; full list of members
dot icon06/01/1987
Group of companies' accounts made up to 1986-07-27
dot icon31/07/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, Anthony John
Director
03/08/2020 - Present
28
Downing, Terry William
Director
09/01/2020 - 03/08/2020
110
Toumazis, Thomas Christoforos
Director
07/04/2009 - 03/06/2011
15
Birks, Clare
Director
03/03/2000 - 06/04/2009
24
Payne, Catherine Patricia
Director
03/08/2020 - Present
15

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENDEMOL SHINE INTERNATIONAL LIMITED

ENDEMOL SHINE INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 31/07/1981 with the registered office located at Shepherds Building Central, Legal Department, Endemol Shine Uk, Charcroft 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 INTERNATIONAL LIMITED?

toggle

ENDEMOL SHINE INTERNATIONAL LIMITED is currently Dissolved. It was registered on 31/07/1981 and dissolved on 13/12/2022.

Where is ENDEMOL SHINE INTERNATIONAL LIMITED located?

toggle

ENDEMOL SHINE INTERNATIONAL LIMITED is registered at Shepherds Building Central, Legal Department, Endemol Shine Uk, Charcroft Way, London W14 0EE.

What does ENDEMOL SHINE INTERNATIONAL LIMITED do?

toggle

ENDEMOL SHINE INTERNATIONAL LIMITED operates in the Television programme distribution activities (59.13/3 - SIC 2007) sector.

What is the latest filing for ENDEMOL SHINE INTERNATIONAL LIMITED?

toggle

The latest filing was on 13/12/2022: Final Gazette dissolved via voluntary strike-off.