ENDEMOL WORLDWIDE DISTRIBUTION HOLDING LIMITED

Register to unlock more data on OkredoRegister

ENDEMOL WORLDWIDE DISTRIBUTION HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02461138

Incorporation date

19/01/1990

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O ENDEMOL UK LEGAL DEPARTMENT, Shepherds Building Central, Charecroft Way, London W14 0EECopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1990)
dot icon25/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon06/02/2023
First Gazette notice for voluntary strike-off
dot icon30/01/2023
Application to strike the company off the register
dot icon25/01/2023
Compulsory strike-off action has been discontinued
dot icon29/12/2022
Change of share class name or designation
dot icon29/12/2022
Resolutions
dot icon29/12/2022
Resolutions
dot icon29/12/2022
Particulars of variation of rights attached to shares
dot icon29/12/2022
Resolutions
dot icon29/12/2022
Solvency Statement dated 15/12/22
dot icon29/12/2022
Statement by Directors
dot icon29/12/2022
Statement of capital on 2022-12-29
dot icon15/12/2022
Termination of appointment of Marie Lucile Schweitzer as a director on 2022-12-15
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon13/04/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon13/04/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon13/04/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon14/02/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon26/01/2022
Confirmation statement made on 2022-01-19 with updates
dot icon15/03/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon12/01/2021
Full accounts made up to 2019-12-31
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 Wim Theo Gaby Ponnet 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 024611380005 in full
dot icon07/07/2020
Satisfaction of charge 024611380006 in full
dot icon20/01/2020
Confirmation statement made on 2020-01-19 with no updates
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 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 icon12/07/2019
Full accounts made up to 2018-12-31
dot icon24/01/2019
Confirmation statement made on 2019-01-19 with updates
dot icon24/01/2019
Change of details for Endemol Group Limited as a person with significant control on 2018-01-08
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon23/01/2018
Confirmation statement made on 2018-01-19 with updates
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon03/02/2017
Confirmation statement made on 2017-01-19 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon18/04/2016
Termination of appointment of Tim Hincks as a director on 2016-04-01
dot icon01/03/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon15/02/2016
Auditor's resignation
dot icon28/01/2016
Auditor's resignation
dot icon15/10/2015
Full accounts made up to 2014-12-31
dot icon15/09/2015
Appointment of Mr Timothy Hincks as a director on 2015-08-24
dot icon24/07/2015
Termination of appointment of Justinus Jacobus Bernadus Maria Spee as a director on 2015-07-01
dot icon22/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon23/09/2014
Resolutions
dot icon23/09/2014
Memorandum and Articles of Association
dot icon31/08/2014
Registration of a charge
dot icon22/08/2014
Registration of charge 024611380005, created on 2014-08-13
dot icon22/08/2014
Registration of charge 024611380006, created on 2014-08-13
dot icon19/08/2014
Satisfaction of charge 4 in full
dot icon05/03/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon22/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon25/09/2012
Registered office address changed from Shepherds Building Central Charecroft Way London W14 0EE on 2012-09-25
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 icon16/08/2012
Termination of appointment of Catherine Meacock as a secretary
dot icon04/07/2012
Full accounts made up to 2011-12-31
dot icon26/06/2012
Appointment of Mr Anthony John Richards as a director
dot icon26/04/2012
Re-registration of Memorandum and Articles
dot icon26/04/2012
Resolutions
dot icon26/04/2012
Certificate of re-registration from Public Limited Company to Private
dot icon26/04/2012
Re-registration from a public company to a private limited company
dot icon20/01/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon03/08/2011
Full accounts made up to 2010-12-31
dot icon14/06/2011
Termination of appointment of Thomas Toumazis as a director
dot icon14/06/2011
Termination of appointment of Thomas Toumazis as a director
dot icon14/06/2011
Appointment of Justinus Jacobus Bernardus Maria Spee as a director
dot icon14/06/2011
Termination of appointment of Thomas Toumazis as a director
dot icon16/02/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon14/02/2011
Termination of appointment of Catherine Payne as a director
dot icon07/02/2011
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 icon13/08/2010
Secretary's details changed for Cargil Management Services Limited on 2010-08-10
dot icon25/01/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon25/01/2010
Termination of appointment of Peter Anderson as a secretary
dot icon01/12/2009
Particulars of a mortgage or charge / charge no: 4
dot icon11/11/2009
Memorandum and Articles of Association
dot icon11/11/2009
Resolutions
dot icon12/10/2009
Appointment of Catherine Patricia Payne as a director
dot icon30/09/2009
Memorandum and Articles of Association
dot icon29/09/2009
Certificate of change of name
dot icon25/09/2009
Director appointed catherine patricia payne
dot icon17/09/2009
Appointment terminated director hugh marks
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
Group of companies' accounts made up to 2008-06-30
dot icon21/01/2009
Return made up to 19/01/09; full list of members
dot icon29/09/2008
Appointment terminated director maureen barron
dot icon19/08/2008
Director appointed maureen patricia barron
dot icon29/01/2008
Return made up to 19/01/08; full list of members
dot icon12/01/2008
Declaration of satisfaction of mortgage/charge
dot icon20/12/2007
Group of companies' accounts made up to 2007-06-30
dot icon20/08/2007
New secretary appointed
dot icon25/07/2007
Secretary resigned
dot icon31/01/2007
Group of companies' accounts made up to 2006-06-30
dot icon24/01/2007
Return made up to 19/01/07; 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
Group of companies' accounts made up to 2005-06-30
dot icon24/01/2006
Return made up to 19/01/06; full list of members
dot icon13/01/2006
Registered office changed on 13/01/06 from: 45-49 mortimer street london W1N 7TD
dot icon29/11/2005
New secretary appointed
dot icon29/11/2005
Secretary resigned
dot icon29/11/2005
Director 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 icon25/01/2005
Return made up to 19/01/05; full list of members
dot icon17/01/2005
Location of register of members
dot icon17/08/2004
Group of companies' accounts made up to 2004-03-31
dot icon11/06/2004
Certificate of change of name
dot icon26/05/2004
New director appointed
dot icon26/05/2004
Director resigned
dot icon08/05/2004
Director resigned
dot icon26/01/2004
Return made up to 19/01/04; full list of members
dot icon26/11/2003
Group of companies' accounts made up to 2003-03-31
dot icon14/02/2003
Return made up to 19/01/03; full list of members
dot icon30/01/2003
Ad 17/01/03--------- £ si 12971700@1=12971700 £ ic 1611606/14583306
dot icon28/01/2003
Resolutions
dot icon28/01/2003
Resolutions
dot icon28/01/2003
Resolutions
dot icon28/01/2003
Resolutions
dot icon28/01/2003
£ nc 2800000/20000000 16/01/03
dot icon04/11/2002
Group of companies' accounts made up to 2002-03-31
dot icon28/01/2002
Return made up to 19/01/02; full list of members
dot icon28/01/2002
Location of register of members address changed
dot icon15/01/2002
Director's particulars changed
dot icon02/11/2001
Group of companies' accounts made up to 2001-03-31
dot icon05/04/2001
Particulars of mortgage/charge
dot icon28/03/2001
Declaration of satisfaction of mortgage/charge
dot icon28/03/2001
Declaration of satisfaction of mortgage/charge
dot icon22/01/2001
Return made up to 19/01/01; full list of members
dot icon21/01/2001
Full group accounts made up to 2000-03-31
dot icon07/09/2000
New secretary appointed
dot icon21/08/2000
Secretary resigned
dot icon21/08/2000
Director resigned
dot icon21/08/2000
New director appointed
dot icon21/08/2000
New secretary appointed
dot icon15/03/2000
New director appointed
dot icon15/03/2000
Director resigned
dot icon15/03/2000
Director resigned
dot icon04/02/2000
Full group accounts made up to 1999-03-31
dot icon26/01/2000
Memorandum and Articles of Association
dot icon26/01/2000
Resolutions
dot icon25/01/2000
Return made up to 19/01/00; full list of members
dot icon12/11/1999
Director resigned
dot icon14/10/1999
Director resigned
dot icon13/10/1999
Delivery ext'd 3 mth 31/03/99
dot icon06/08/1999
Director resigned
dot icon05/08/1999
New director appointed
dot icon28/06/1999
Director's particulars changed
dot icon18/02/1999
Return made up to 19/01/99; no change of members
dot icon01/02/1999
Full group accounts made up to 1998-03-31
dot icon26/10/1998
Delivery ext'd 3 mth 31/03/98
dot icon09/10/1998
Particulars of mortgage/charge
dot icon08/10/1998
New director appointed
dot icon09/02/1998
Return made up to 19/01/98; bulk list available separately
dot icon17/11/1997
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon13/11/1997
Auditor's resignation
dot icon28/10/1997
Certificate of change of name
dot icon09/10/1997
Director resigned
dot icon11/07/1997
Director resigned
dot icon11/07/1997
Director resigned
dot icon11/07/1997
Director resigned
dot icon11/07/1997
New director appointed
dot icon11/07/1997
New director appointed
dot icon11/07/1997
New director appointed
dot icon06/07/1997
Director resigned
dot icon04/07/1997
Full group accounts made up to 1996-12-31
dot icon08/05/1997
New director appointed
dot icon26/03/1997
New director appointed
dot icon17/02/1997
Director resigned
dot icon17/02/1997
Return made up to 19/01/97; bulk list available separately
dot icon03/12/1996
Particulars of mortgage/charge
dot icon25/11/1996
Particulars of contract relating to shares
dot icon25/11/1996
Ad 18/10/96--------- £ si [email protected]
dot icon10/11/1996
Ad 18/10/96--------- £ si [email protected]=1863 £ ic 1861742/1863605
dot icon06/11/1996
Resolutions
dot icon06/11/1996
Director resigned
dot icon01/11/1996
New director appointed
dot icon31/07/1996
Ad 03/07/96--------- £ si [email protected]=32000 £ ic 1829742/1861742
dot icon17/07/1996
Full group accounts made up to 1995-12-31
dot icon04/07/1996
Prospectus
dot icon25/06/1996
New director appointed
dot icon25/06/1996
Director resigned
dot icon21/06/1996
Resolutions
dot icon21/06/1996
Resolutions
dot icon21/06/1996
Resolutions
dot icon21/06/1996
Resolutions
dot icon21/06/1996
Resolutions
dot icon21/06/1996
Resolutions
dot icon21/06/1996
Ad 03/06/96--------- £ si [email protected]=65742 £ ic 1764000/1829742
dot icon06/06/1996
Certificate of re-registration from Private to Public Limited Company
dot icon06/06/1996
Auditor's report
dot icon06/06/1996
Auditor's statement
dot icon06/06/1996
Balance Sheet
dot icon06/06/1996
Re-registration of Memorandum and Articles
dot icon06/06/1996
Declaration on reregistration from private to PLC
dot icon06/06/1996
Application for reregistration from private to PLC
dot icon06/06/1996
Resolutions
dot icon06/06/1996
Resolutions
dot icon22/04/1996
Return made up to 19/01/96; full list of members; amend
dot icon19/04/1996
Miscellaneous
dot icon19/04/1996
Miscellaneous
dot icon19/04/1996
Miscellaneous
dot icon19/04/1996
Miscellaneous
dot icon28/03/1996
New director appointed
dot icon21/02/1996
New director appointed
dot icon08/02/1996
New director appointed
dot icon08/02/1996
New director appointed
dot icon08/02/1996
Return made up to 19/01/96; full list of members
dot icon23/01/1996
Particulars of contract relating to shares
dot icon23/01/1996
Ad 13/12/95--------- £ si [email protected] £ si 152323@1
dot icon10/01/1996
Ad 13/12/95--------- £ si [email protected]=957 £ si 152323@1=152323 £ ic 1830000/1983280
dot icon04/01/1996
Resolutions
dot icon04/01/1996
New director appointed
dot icon04/01/1996
New director appointed
dot icon20/12/1995
Registered office changed on 20/12/95 from: 45-49 mortimer street london W1N 7TD
dot icon30/08/1995
New secretary appointed
dot icon29/08/1995
Secretary resigned
dot icon16/08/1995
Registered office changed on 16/08/95 from: 39 st james's street london SW1A 1JD
dot icon17/07/1995
Full group accounts made up to 1994-12-31
dot icon07/02/1995
Return made up to 19/01/95; full list of members
dot icon26/01/1995
Ad 27/12/94--------- £ si [email protected]=9900 £ si 1370000@1=1370000 £ ic 450100/1830000
dot icon24/01/1995
Registered office changed on 24/01/95 from: 25A foubert's place london W1V 1HE
dot icon23/01/1995
Certificate of change of name
dot icon20/01/1995
S-div 31/12/94
dot icon20/01/1995
Nc inc already adjusted 27/12/94
dot icon20/01/1995
Memorandum and Articles of Association
dot icon20/01/1995
Resolutions
dot icon20/01/1995
Resolutions
dot icon20/01/1995
Resolutions
dot icon20/01/1995
Resolutions
dot icon20/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Accounts for a small company made up to 1993-12-31
dot icon20/03/1994
Director resigned
dot icon20/03/1994
Return made up to 19/01/94; full list of members
dot icon04/11/1993
Full accounts made up to 1992-12-31
dot icon18/01/1993
New director appointed
dot icon11/01/1993
Return made up to 19/01/93; full list of members
dot icon11/01/1993
New director appointed
dot icon11/01/1993
New director appointed
dot icon11/01/1993
Ad 01/12/92-31/12/92 £ si 230000@1=230000 £ ic 150100/380100
dot icon15/10/1992
Accounts for a dormant company made up to 1991-12-31
dot icon01/07/1992
Registered office changed on 01/07/92 from: 92 horseferry road london SW1P 2EE
dot icon22/05/1992
Return made up to 19/01/92; full list of members
dot icon20/03/1992
Memorandum and Articles of Association
dot icon20/03/1992
Resolutions
dot icon20/03/1992
Resolutions
dot icon20/03/1992
New director appointed
dot icon20/03/1992
Nc inc already adjusted 14/02/92
dot icon17/03/1992
Ad 01/01/92-05/03/92 £ si 150098@1=150098 £ ic 2/150100
dot icon16/03/1992
Resolutions
dot icon16/03/1992
Resolutions
dot icon16/03/1992
£ nc 100/450100 14/02/92
dot icon05/03/1992
New director appointed
dot icon05/03/1992
New director appointed
dot icon27/02/1992
New director appointed
dot icon27/02/1992
Director resigned
dot icon27/02/1992
New director appointed
dot icon23/01/1992
Certificate of change of name
dot icon06/12/1991
Secretary resigned;new secretary appointed
dot icon05/12/1991
Registered office changed on 05/12/91 from: 5 chancery lane clifford's inn london EC4A 1BU
dot icon13/11/1991
Certificate of change of name
dot icon31/07/1991
Return made up to 19/01/91; full list of members
dot icon27/06/1991
Accounts for a dormant company made up to 1990-12-31
dot icon27/06/1991
Resolutions
dot icon27/06/1991
Resolutions
dot icon27/06/1991
Resolutions
dot icon25/06/1991
Resolutions
dot icon25/06/1991
Resolutions
dot icon25/06/1991
Resolutions
dot icon02/04/1990
Certificate of change of name
dot icon15/03/1990
Director resigned;new director appointed
dot icon02/03/1990
Accounting reference date notified as 31/12
dot icon19/01/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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
Richards, Anthony John
Director
03/08/2020 - Present
28
Schweitzer, Marie Lucile
Director
03/08/2020 - 15/12/2022
6
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
29/09/1998 - 06/04/2009
24

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 WORLDWIDE DISTRIBUTION HOLDING LIMITED

ENDEMOL WORLDWIDE DISTRIBUTION HOLDING LIMITED is an(a) Dissolved company incorporated on 19/01/1990 with the registered office located at C/O ENDEMOL UK LEGAL DEPARTMENT, 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 WORLDWIDE DISTRIBUTION HOLDING LIMITED?

toggle

ENDEMOL WORLDWIDE DISTRIBUTION HOLDING LIMITED is currently Dissolved. It was registered on 19/01/1990 and dissolved on 25/04/2023.

Where is ENDEMOL WORLDWIDE DISTRIBUTION HOLDING LIMITED located?

toggle

ENDEMOL WORLDWIDE DISTRIBUTION HOLDING LIMITED is registered at C/O ENDEMOL UK LEGAL DEPARTMENT, Shepherds Building Central, Charecroft Way, London W14 0EE.

What does ENDEMOL WORLDWIDE DISTRIBUTION HOLDING LIMITED do?

toggle

ENDEMOL WORLDWIDE DISTRIBUTION HOLDING LIMITED operates in the Television programme distribution activities (59.13/3 - SIC 2007) sector.

What is the latest filing for ENDEMOL WORLDWIDE DISTRIBUTION HOLDING LIMITED?

toggle

The latest filing was on 25/04/2023: Final Gazette dissolved via voluntary strike-off.