NC SHINE ACQUISITION LTD.

Shepherds Building Central Shepherds Building Central, London, W14 0EE, United Kingdom
StatusACTIVE
Company No.07583114
CategoryPrivate Limited Company
Incorporated29 Mar 2011
Age13 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

NC SHINE ACQUISITION LTD. is an active private limited company with number 07583114. It was incorporated 13 years, 2 months, 9 days ago, on 29 March 2011. The company address is Shepherds Building Central Shepherds Building Central, London, W14 0EE, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 05 Apr 2024

Action Date: 29 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-29

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Capital

Type: SH19

Date: 2023-12-21

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 21 Dec 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 21 Dec 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/12/23

Documents

View document PDF

Resolution

Date: 21 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2023

Action Date: 04 Dec 2023

Category: Capital

Type: SH01

Capital : 25,164,540 GBP

Date: 2023-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-01

Officer name: Ms Saravjit Kaur Nijjer

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-31

Officer name: Derek O'gara

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 13 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 13 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2023

Action Date: 29 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-29

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Derek O'gara

Change date: 2023-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Address

Type: AD01

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

Change date: 2023-04-06

New address: Shepherds Building Central Charecroft Way London W14 0EE

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 15 Feb 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 15 Feb 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 15 Feb 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 15 Feb 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jacqueline Frances Moreton

Appointment date: 2022-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Langenberg

Termination date: 2022-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucinda Hannah Michelle Hicks

Termination date: 2022-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-30

Officer name: Peter Andrew Salmon

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2022

Action Date: 29 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-29

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 02 Dec 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 02 Dec 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 29 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-29

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek O'gara

Appointment date: 2020-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lucinda Hannah Michelle Hicks

Appointment date: 2020-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2020

Action Date: 14 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-14

Officer name: Richard Robert Johnston

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2020

Action Date: 16 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-16

Officer name: Mr Peter Langenberg

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2020

Action Date: 16 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sophie Henrietta Turner Laing

Termination date: 2020-07-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075831140001

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075831140002

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 29 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-29

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-29

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 29 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-29

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Auditors resignation company

Date: 22 Aug 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 16 Aug 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Andrew Salmon

Appointment date: 2016-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-01

Officer name: Tim Hincks

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2016

Action Date: 29 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name

Date: 17 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Robert Johnston

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-26

Officer name: Mr Richard Robert Johnston

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2015

Action Date: 17 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-17

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

Old address: Primrose Studios 109 Regent's Park Road London NW1 8UR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2015

Action Date: 29 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-29

Documents

View document PDF

Termination secretary company

Date: 04 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jun 2015

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Coy

Termination date: 2014-12-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jun 2015

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-12

Officer name: Christopher Coy

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2015

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-12

Officer name: Janet Nova

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2015

Action Date: 11 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tim Robinson

Termination date: 2015-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2015

Action Date: 11 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandra Rose Mahon

Termination date: 2015-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2015

Action Date: 11 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-11

Officer name: Ms Sophie Henrietta Turner Laing

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2015

Action Date: 11 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-11

Officer name: Mr Tim Hincks

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Resolution

Date: 03 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 29 Jan 2015

Action Date: 22 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-01-22

Charge number: 075831140001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jan 2015

Action Date: 22 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-01-22

Charge number: 075831140002

Documents

View document PDF

Memorandum articles

Date: 05 Jan 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 29 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-29

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allison Kirkby

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tim Robinson

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2013

Action Date: 25 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-25

Capital : 18 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2013

Action Date: 01 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2013

Action Date: 29 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-29

Documents

View document PDF

Change registered office address company with date old address

Date: 03 May 2013

Action Date: 03 May 2013

Category: Address

Type: AD01

Change date: 2013-05-03

Old address: 109 Regent's Park Road London England NW1 8UR England

Documents

View document PDF

Capital allotment shares

Date: 01 May 2013

Action Date: 30 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-30

Capital : 15 GBP

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Allison Kirkby

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alexandra Rose Mahon

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2013

Action Date: 22 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-22

Officer name: Mrs Janet Nova

Documents

View document PDF

Change person secretary company with change date

Date: 22 Apr 2013

Action Date: 22 Apr 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-04-22

Officer name: Christopher Coy

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Apr 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 02 Apr 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Gill

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Aug 2012

Action Date: 07 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-07

Old address: 3 Thomas More Square London E98 1XY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2012

Action Date: 29 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-29

Documents

View document PDF

Termination secretary company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carla Stone

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2012

Action Date: 06 Feb 2012

Category: Capital

Type: SH01

Capital : 13 GBP

Date: 2012-02-06

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2012

Action Date: 29 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-29

Capital : 13 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2012

Action Date: 19 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-19

Capital : 13 GBP

Documents

View document PDF

Second filing of form with form type

Date: 19 Dec 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Change account reference date company current extended

Date: 31 Oct 2011

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

New date: 2012-06-30

Made up date: 2012-03-31

Documents

View document PDF

Capital allotment shares

Date: 18 Oct 2011

Action Date: 28 Sep 2011

Category: Capital

Type: SH01

Capital : 12 GBP

Date: 2011-09-28

Documents

View document PDF

Capital allotment shares

Date: 18 Oct 2011

Action Date: 17 Aug 2011

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2011-08-17

Documents

View document PDF

Termination director company with name

Date: 25 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lawrence Jacobs

Documents

View document PDF

Capital allotment shares

Date: 10 May 2011

Action Date: 26 Apr 2011

Category: Capital

Type: SH01

Capital : 8 GBP

Date: 2011-04-26

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2011

Action Date: 08 Apr 2011

Category: Capital

Type: SH01

Date: 2011-04-08

Capital : 7 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Apr 2011

Action Date: 07 Apr 2011

Category: Capital

Type: SH01

Date: 2011-04-07

Capital : 5 GBP

Documents

View document PDF


Some Companies

CASTLE BUTCHERS LTD

85 ALBION STREET,KENILWORTH,CV8 2FY

Number:11208318
Status:ACTIVE
Category:Private Limited Company

D E JONES ELECTRICAL SOLUTIONS LTD

TRYDAN HOUSE, 3 FFRIDD Y GOG,,CORWEN,LL21 9YE

Number:05536582
Status:ACTIVE
Category:Private Limited Company

DAVID DRAKE LIMITED

57 WINGFIELD ROAD,NORWICH,NR3 3HF

Number:09784244
Status:ACTIVE
Category:Private Limited Company

FRESH PAINTERS LTD

FLAT 22 OAK HOUSE,LONDON,N2 8EH

Number:11338574
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MONEYFACTS LIMITED

66/70 THORPE ROAD,NORFOLK,NR1 1BJ

Number:02256244
Status:ACTIVE
Category:Private Limited Company

REVEALPI LTD

GROSVENOR HOUSE,BIRMINGHAM,B3 1RB

Number:09107113
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