Company number 06032269
Status Active
Incorporation Date 19 December 2006
Company Type Private Limited Company
Address C/O ENDEMOL UK LEGAL, SHEPHERDS BUILDING CENTRAL, CHARECROFT WAY, LONDON, W14 0EE
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities, 59133 - Television programme distribution activities
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Appointment of Mr Peter Andrew Salmon as a director on 20 June 2016; Full accounts made up to 31 December 2015. The most likely internet sites of ENDEMOL SHINE GROUP LIMITED are www.endemolshinegroup.co.uk, and www.endemol-shine-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Endemol Shine Group Limited is a Private Limited Company.
The company registration number is 06032269. Endemol Shine Group Limited has been working since 19 December 2006.
The present status of the company is Active. The registered address of Endemol Shine Group Limited is C O Endemol Uk Legal Shepherds Building Central Charecroft Way London W14 0ee. . PARSONS, John Russell is a Secretary of the company. DEN BAK, Annette Maas is a Director of the company. SALMON, Peter Andrew is a Director of the company. TURNER LAING, Sophie Henrietta is a Director of the company. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Secretary PAILEX SECRETARIES LIMITED has been resigned. Director HINCKS, Timothy has been resigned. Director IDEMA, Renger Johannes has been resigned. Director LICHER, Christian Philippe has been resigned. Director SPEE, Justinus Jacobus Bernadus Maria has been resigned. Director TORRANCE, Caroline Mary has been resigned. Director TOUMAZIS, Thomas Christoforos has been resigned. Director PAILEX NOMINEES LIMITED has been resigned. The company operates in "Television programme production activities".
Current Directors
Resigned Directors
Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 03 March 2010
Appointed Date: 19 December 2006
Secretary
PAILEX SECRETARIES LIMITED
Resigned: 19 December 2006
Appointed Date: 19 December 2006
Director
HINCKS, Timothy
Resigned: 01 April 2016
Appointed Date: 11 June 2012
58 years old
Director
PAILEX NOMINEES LIMITED
Resigned: 19 December 2006
Appointed Date: 19 December 2006
Persons With Significant Control
Endemol Uk Holding Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more
ENDEMOL SHINE GROUP LIMITED Events
13 August 2014
Charge code 0603 2269 0003
Delivered: 22 August 2014
Status: Outstanding
Persons entitled: Deutsche Bank Ag New York Branch (As Agent and Trustee for the Secured Parties) (the Collateral Agent)
Description: Contains fixed charge…
13 August 2014
Charge code 0603 2269 0002
Delivered: 22 August 2014
Status: Outstanding
Persons entitled: Deutsche Bank Ag New York Branch (As Agent and Trustee for the Secured Parties) (the Collateral Agent)
Description: Contains fixed charge…
12 December 2007
Security agreement
Delivered: 20 December 2007
Status: Satisfied
on 19 August 2014
Persons entitled: Barclays Bank PLC, as Agent and Trustee for the Secured Parties (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…