Advanced company searchLink opens in new window

BANIJAY UK LIMITED

Company number 04126826

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)
12 Jul 2017 MA Memorandum and Articles of Association
12 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Jul 2017 MR01 Registration of charge 041268260008, created on 6 July 2017
17 May 2017 AP01 Appointment of Peter Langenberg as a director on 5 May 2017
16 Jan 2017 TM01 Termination of appointment of Julian Garner Freeston as a director on 31 December 2016
16 Jan 2017 CS01 Confirmation statement made on 18 December 2016 with updates
18 Oct 2016 CERTNM Company name changed zodiak media uk LIMITED\certificate issued on 18/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-17
29 Sep 2016 AA Full accounts made up to 31 December 2015
28 Jul 2016 CH01 Director's details changed for Mr Julian Garner Freeston on 28 July 2016
29 Feb 2016 AP01 Appointment of Marco Bassetti as a director on 23 February 2016
29 Feb 2016 AP01 Appointment of Sophie Michèle Kurinckx as a director on 23 February 2016
29 Feb 2016 AP01 Appointment of Frédérique Marie Madeleine Sauvage as a director on 23 February 2016
29 Feb 2016 TM01 Termination of appointment of Salar Farzad as a director on 23 February 2016
29 Feb 2016 TM01 Termination of appointment of Claire Deleris as a director on 23 February 2016
29 Feb 2016 TM01 Termination of appointment of Marc-Antoine D'halluin as a director on 23 February 2016
04 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 30,451,377
22 Sep 2015 AA Full accounts made up to 31 December 2014
05 Feb 2015 CH01 Director's details changed for Marc-Antoine D'halluin on 12 November 2014
19 Dec 2014 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 30,451,377
23 Sep 2014 AA Full accounts made up to 31 December 2013
06 Mar 2014 AP01 Appointment of Salar Farzad as a director
06 Mar 2014 TM01 Termination of appointment of Laurent Boissel as a director
30 Dec 2013 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 30,451,377
22 Oct 2013 AP01 Appointment of Marc-Antoine D'halluin as a director
22 Oct 2013 TM01 Termination of appointment of David Frank as a director