Advanced company searchLink opens in new window

BANIJAY MEDIA LIMITED

Company number 06722283

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)
05 Jun 2024 AP01 Appointment of Ms Jacqueline Frances Moreton as a director on 5 June 2024
23 Apr 2024 TM01 Termination of appointment of Peter Langenberg as a director on 31 March 2024
16 Nov 2023 CH01 Director's details changed for Mr Nicolas Robert Paul Chazarain on 1 November 2022
13 Nov 2023 TM01 Termination of appointment of Derek O'gara as a director on 31 October 2023
16 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with updates
23 Aug 2023 AA Group of companies' accounts made up to 31 December 2022
31 Jul 2023 PSC02 Notification of Fl Entertainment N.V. as a person with significant control on 27 July 2023
29 Jul 2023 PSC07 Cessation of Stéphane Courbit as a person with significant control on 1 July 2022
13 Jan 2023 AP01 Appointment of Mr Cedric Brignon as a director on 1 January 2023
13 Jan 2023 TM01 Termination of appointment of Thomas Pierre Franz Gousset as a director on 1 January 2023
14 Dec 2022 AA Group of companies' accounts made up to 31 December 2021
17 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with updates
28 Jul 2022 TM01 Termination of appointment of Sophie Michèle Kurinckx as a director on 30 June 2022
26 Jul 2022 AP01 Appointment of Mr Thomas Pierre Franz Gousset as a director on 30 June 2022
22 Jun 2022 AP01 Appointment of Mr Derek O'gara as a director on 1 June 2022
22 Jun 2022 AP01 Appointment of Mr Patrick Jonathan Holland as a director on 1 June 2022
22 Jun 2022 TM01 Termination of appointment of Marco Bassetti as a director on 21 June 2022
06 Apr 2022 CERTNM Company name changed zodiak media LIMITED\certificate issued on 06/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-04
30 Dec 2021 AA Full accounts made up to 31 December 2020
21 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
02 Feb 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 2 February 2021
06 Nov 2020 CS01 Confirmation statement made on 13 October 2020 with updates
17 Oct 2020 AA Full accounts made up to 31 December 2019
03 Mar 2020 MR04 Satisfaction of charge 067222830002 in full
13 Feb 2020 MR01 Registration of charge 067222830003, created on 11 February 2020