ENDEMOL SHINE INTERNATIONAL LIMITED

Shepherds Building Central, Legal Department, Endemol Shine Uk Shepherds Building Central, Legal Department, Endemol Shine Uk, London, W14 0EE, United Kingdom
StatusDISSOLVED
Company No.01577754
CategoryPrivate Limited Company
Incorporated31 Jul 1981
Age42 years, 9 months, 17 days
JurisdictionEngland Wales
Dissolution13 Dec 2022
Years1 year, 5 months, 4 days

SUMMARY

ENDEMOL SHINE INTERNATIONAL LIMITED is an dissolved private limited company with number 01577754. It was incorporated 42 years, 9 months, 17 days ago, on 31 July 1981 and it was dissolved 1 year, 5 months, 4 days ago, on 13 December 2022. The company address is Shepherds Building Central, Legal Department, Endemol Shine Uk Shepherds Building Central, Legal Department, Endemol Shine Uk, London, W14 0EE, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 13 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marie Lucile Schweitzer

Termination date: 2022-08-05

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Capital

Type: SH19

Date: 2022-08-09

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 09 Aug 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 09 Aug 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 05/08/22

Documents

View document PDF

Resolution

Date: 09 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2022

Action Date: 24 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-24

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 24 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Aug 2020

Action Date: 20 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-20

Charge number: 015777540016

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wim Theo Gaby Ponnet

Termination date: 2020-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-03

Officer name: Ms Marie Schweitzer

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony John Richards

Appointment date: 2020-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-03

Officer name: Ms Catherine Patricia Payne

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry William Downing

Termination date: 2020-08-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 015777540015

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 015777540014

Documents

View document PDF

Mortgage charge part both with charge number

Date: 26 May 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015777540015

Documents

View document PDF

Mortgage charge part both with charge number

Date: 26 May 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015777540014

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-09

Officer name: Mr Terry William Downing

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-09

Officer name: Anthony John Richards

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2020

Action Date: 24 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-24

Documents

View document PDF

Mortgage charge part release with charge number

Date: 18 Dec 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015777540015

Documents

View document PDF

Mortgage charge part release with charge number

Date: 18 Dec 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015777540014

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Patricia Payne

Termination date: 2019-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-20

Officer name: Mr Wim Theo Gaby Ponnet

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-18

Old address: Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London United Kingdom

New address: Shepherds Building Central, Legal Department, Endemol Shine Uk Charcroft Way London W14 0EE

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage charge part both with charge number

Date: 23 Aug 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015777540015

Documents

View document PDF

Mortgage charge part release with charge number

Date: 23 Aug 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015777540014

Documents

View document PDF

Mortgage charge part both with charge number

Date: 01 Aug 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015777540015

Documents

View document PDF

Mortgage charge part both with charge number

Date: 01 Aug 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015777540014

Documents

View document PDF

Mortgage charge part both with charge number

Date: 01 Aug 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015777540014

Documents

View document PDF

Mortgage charge part both with charge number

Date: 01 Aug 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015777540015

Documents

View document PDF

Mortgage charge part both with charge number

Date: 30 Apr 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015777540014

Documents

View document PDF

Mortgage charge part both with charge number

Date: 30 Apr 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015777540015

Documents

View document PDF

Mortgage charge part both with charge number

Date: 29 Mar 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015777540015

Documents

View document PDF

Mortgage charge part both with charge number

Date: 29 Mar 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015777540014

Documents

View document PDF

Mortgage charge part both with charge number

Date: 01 Feb 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015777540014

Documents

View document PDF

Mortgage charge part both with charge number

Date: 01 Feb 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015777540015

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 24 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-24

Documents

View document PDF

Mortgage charge part both with charge number

Date: 28 Dec 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015777540015

Documents

View document PDF

Mortgage charge part both with charge number

Date: 28 Dec 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015777540014

Documents

View document PDF

Mortgage charge part both with charge number

Date: 21 Dec 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015777540014

Documents

View document PDF

Mortgage charge part both with charge number

Date: 21 Dec 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015777540015

Documents

View document PDF

Mortgage charge part both with charge number

Date: 12 Oct 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015777540014

Documents

View document PDF

Mortgage charge part both with charge number

Date: 12 Oct 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015777540015

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage charge part both with charge number

Date: 26 Sep 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015777540015

Documents

View document PDF

Mortgage charge part both with charge number

Date: 26 Sep 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015777540014

Documents

View document PDF

Mortgage charge part both with charge number

Date: 03 Aug 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015777540014

Documents

View document PDF

Mortgage charge part both with charge number

Date: 03 Aug 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015777540015

Documents

View document PDF

Mortgage charge part both with charge number

Date: 03 Jul 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015777540015

Documents

View document PDF

Mortgage charge part both with charge number

Date: 03 Jul 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015777540014

Documents

View document PDF

Mortgage charge part both with charge number

Date: 03 Jul 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015777540014

Documents

View document PDF

Mortgage charge part both with charge number

Date: 03 Jul 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015777540015

Documents

View document PDF

Mortgage charge part both with charge number

Date: 03 Jul 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015777540015

Documents

View document PDF

Mortgage charge part both with charge number

Date: 03 Jul 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015777540014

Documents

View document PDF

Mortgage charge part both with charge number

Date: 06 Apr 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015777540015

Documents

View document PDF

Mortgage charge part both with charge number

Date: 06 Apr 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015777540014

Documents

View document PDF

Mortgage charge part both with charge number

Date: 06 Apr 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015777540014

Documents

View document PDF

Mortgage charge part both with charge number

Date: 06 Apr 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015777540014

Documents

View document PDF

Mortgage charge part both with charge number

Date: 06 Apr 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015777540015

Documents

View document PDF

Mortgage charge part both with charge number

Date: 06 Apr 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015777540015

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Address

Type: AD01

New address: Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London

Old address: C/O C/O Endemol Uk Legal Department Shepherds Building Central Charecroft Way London W14 0EE

Change date: 2018-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 24 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-24

Documents

View document PDF

Mortgage charge part both with charge number

Date: 03 Jan 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015777540014

Documents

View document PDF

Mortgage charge part both with charge number

Date: 03 Jan 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015777540015

Documents

View document PDF

Mortgage charge part both with charge number

Date: 23 Nov 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015777540014

Documents

View document PDF

Mortgage charge part both with charge number

Date: 23 Nov 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015777540015

Documents

View document PDF

Mortgage charge part both with charge number

Date: 17 Nov 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015777540015

Documents

View document PDF

Mortgage charge part both with charge number

Date: 17 Nov 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015777540014

Documents

View document PDF

Mortgage charge part both with charge number

Date: 10 Oct 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015777540014

Documents

View document PDF

Mortgage charge part both with charge number

Date: 10 Oct 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015777540015

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage charge part both with charge number

Date: 18 Aug 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015777540015

Documents

View document PDF

Mortgage charge part both with charge number

Date: 18 Aug 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015777540014

Documents

View document PDF

Mortgage charge part both with charge number

Date: 10 Aug 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015777540015

Documents

View document PDF

Mortgage charge part both with charge number

Date: 10 Aug 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015777540015

Documents

View document PDF

Mortgage charge part both with charge number

Date: 27 Jul 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015777540014

Documents

View document PDF

Mortgage charge part both with charge number

Date: 27 Jul 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015777540014

Documents

View document PDF

Mortgage charge part both with charge number

Date: 27 Jul 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015777540015

Documents

View document PDF

Mortgage charge part both with charge number

Date: 27 Jul 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015777540014

Documents

View document PDF

Mortgage charge part both with charge number

Date: 27 Jul 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015777540015

Documents

View document PDF

Mortgage charge part both with charge number

Date: 27 Jul 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015777540015

Documents

View document PDF

Mortgage charge part both with charge number

Date: 30 May 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015777540015

Documents

View document PDF

Mortgage charge part both with charge number

Date: 30 May 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015777540014

Documents

View document PDF

Mortgage charge part both with charge number

Date: 30 May 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015777540014

Documents

View document PDF

Mortgage charge part both with charge number

Date: 30 May 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015777540015

Documents

View document PDF

Mortgage charge part both with charge number

Date: 11 May 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015777540014

Documents

View document PDF

Mortgage charge part both with charge number

Date: 11 May 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015777540015

Documents

View document PDF

Mortgage charge part both with charge number

Date: 11 May 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015777540014

Documents

View document PDF

Mortgage charge part both with charge number

Date: 11 May 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015777540015

Documents

View document PDF

Mortgage charge part both with charge number

Date: 11 May 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015777540014

Documents

View document PDF

Mortgage charge part both with charge number

Date: 11 May 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015777540015

Documents

View document PDF

Mortgage charge part both with charge number

Date: 20 Apr 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015777540014

Documents

View document PDF


Some Companies

CARTME LTD

71-75 SHELTON STREET COVENT GARDEN,LONDON,WC2H 9JQ

Number:11487355
Status:ACTIVE
Category:Private Limited Company

DRAGON STAR LIMITED

5 MILE END ROAD,LONDON,E1 4TP

Number:11126085
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PRETTEA ASSETS LIMITED

5 VINE STREET,DARLINGTON,DL3 6HW

Number:11598641
Status:ACTIVE
Category:Private Limited Company

RICHARD JAMES WOODEN FLOORS LIMITED

241 MITCHAM ROAD,LONDON,SW17 9JQ

Number:09847902
Status:ACTIVE
Category:Private Limited Company

ROOK & MAGPIE LTD

89 MIDDLEWOOD ROAD,SHEFFIELD,S6 4GX

Number:10731616
Status:ACTIVE
Category:Private Limited Company

S. J. SHARP (NUNEATON) LTD

KNIGHTS COURT BRINDLEY ROAD,HINCKLEY,LE10 3BY

Number:06534951
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source