- Company Overview for ENDEMOL SHINE INTERNATIONAL LIMITED (01577754)
- Filing history for ENDEMOL SHINE INTERNATIONAL LIMITED (01577754)
- People for ENDEMOL SHINE INTERNATIONAL LIMITED (01577754)
- Charges for ENDEMOL SHINE INTERNATIONAL LIMITED (01577754)
- More for ENDEMOL SHINE INTERNATIONAL LIMITED (01577754)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Jan 2015 | AR01 |
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
|
|
24 Oct 2014 | MA | Memorandum and Articles of Association | |
24 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
22 Aug 2014 | MR01 | Registration of charge 015777540014, created on 13 August 2014 | |
22 Aug 2014 | MR01 | Registration of charge 015777540015, created on 13 August 2014 | |
19 Aug 2014 | MR04 | Satisfaction of charge 13 in full | |
16 Jan 2014 | AR01 |
Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
|
|
16 Jan 2014 | CH01 | Director's details changed for Catherine Patricia Payne on 16 January 2014 | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
23 Jan 2013 | AR01 | Annual return made up to 24 December 2012 with full list of shareholders | |
08 Jan 2013 | AA | Full accounts made up to 31 December 2011 | |
25 Sep 2012 | AP03 | Appointment of Ms Bronagh Elizabeth Ann Keppler as a secretary | |
25 Sep 2012 | TM02 | Termination of appointment of Cargil Management Services Limited as a secretary | |
25 Sep 2012 | AD01 | Registered office address changed from Shepherds Building Central Charecroft Way London W14 0EE on 25 September 2012 | |
16 Aug 2012 | TM02 | Termination of appointment of Catherine Meacock as a secretary | |
27 Jun 2012 | AP01 | Appointment of Mr Anthony John Richards as a director | |
03 Jan 2012 | AR01 | Annual return made up to 24 December 2011 with full list of shareholders | |
04 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
14 Jun 2011 | TM01 | Termination of appointment of Thomas Toumazis as a director | |
03 Feb 2011 | AA | Full accounts made up to 31 December 2009 | |
13 Jan 2011 | CH01 | Director's details changed for Catherine Patricia Payne on 13 January 2011 | |
29 Dec 2010 | AR01 | Annual return made up to 24 December 2010 with full list of shareholders | |
13 Aug 2010 | CH04 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 | |
25 Jan 2010 | TM02 | Termination of appointment of Peter Anderson as a secretary |