Advanced company searchLink opens in new window

BANIJAY (CENTRAL) LIMITED

Company number 02759428

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with updates
19 Nov 2023 AP01 Appointment of Ms Saravjit Kaur Nijjer as a director on 1 November 2023
19 Nov 2023 TM01 Termination of appointment of Derek O'gara as a director on 31 October 2023
15 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
15 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
15 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
15 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
25 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with updates
08 Feb 2023 AA Audit exemption subsidiary accounts made up to 31 December 2021
08 Feb 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
08 Feb 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
08 Feb 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
22 Jul 2022 TM01 Termination of appointment of Peter Langenberg as a director on 14 June 2022
22 Jul 2022 AP01 Appointment of Ms Jacqueline Frances Moreton as a director on 1 June 2022
22 Jul 2022 AP01 Appointment of Mr Derek O'gara as a director on 1 June 2022
13 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with updates
11 Apr 2022 PSC02 Notification of Banijay Media Limited as a person with significant control on 6 April 2022
11 Apr 2022 PSC07 Cessation of Banijay Uk Ltd as a person with significant control on 6 April 2022
30 Dec 2021 AA Full accounts made up to 31 December 2020
28 Oct 2021 CS01 Confirmation statement made on 27 October 2021 with updates
16 Apr 2021 TM01 Termination of appointment of Sarah Jane Gregson as a director on 9 April 2021
27 Jan 2021 AD01 Registered office address changed from The Gloucester Building Kensington Village Avonmore Road London W14 8RF to Shepherds Building Central Charecroft Way London W14 0EE on 27 January 2021
14 Dec 2020 CS01 Confirmation statement made on 27 October 2020 with no updates
24 Sep 2020 AA Full accounts made up to 31 December 2019
16 Apr 2020 TM01 Termination of appointment of Carmel Michelle Burke as a director on 31 March 2020