ENDEMOL SHINE INTERNATIONAL LIMITED
LONDON ENDEMOL WORLDWIDE DISTRIBUTION LIMITED SOUTHERN STAR INTERNATIONAL LIMITED SOUTHERN STAR SALES LIMITED SOUTHERN STAR PRIMETIME LIMITED PRIMETIME TELEVISION ASSOCIATES LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W14 0EE

Company number 01577754
Status Active
Incorporation Date 31 July 1981
Company Type Private Limited Company
Address C/O ENDEMOL UK LEGAL DEPARTMENT, SHEPHERDS BUILDING CENTRAL, CHARECROFT WAY, LONDON, W14 0EE
Home Country United Kingdom
Nature of Business 59133 - Television programme distribution activities
Phone, email, etc

Since the company registration two hundred and thirty-three events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Full accounts made up to 31 December 2015; Part of the property or undertaking has been released and no longer forms part of charge 015777540014. The most likely internet sites of ENDEMOL SHINE INTERNATIONAL LIMITED are www.endemolshineinternational.co.uk, and www.endemol-shine-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and two months. Endemol Shine International Limited is a Private Limited Company. The company registration number is 01577754. Endemol Shine International Limited has been working since 31 July 1981. The present status of the company is Active. The registered address of Endemol Shine International Limited is C O Endemol Uk Legal Department Shepherds Building Central Charecroft Way London W14 0ee. . KEPPLER, Bronagh Elizabeth Ann is a Secretary of the company. PAYNE, Catherine Patricia is a Director of the company. RICHARDS, Anthony John is a Director of the company. Secretary ANDERSON, Peter John has been resigned. Secretary BARRON, Maureen Patricia has been resigned. Secretary IRLAM, Felicity Mary has been resigned. Secretary MEACOCK, Catherine Anne has been resigned. Secretary TATE, Maxine has been resigned. Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Nominee Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Director BALNAVES, Neil Richard has been resigned. Director BALNAVES, Neil Richard has been resigned. Director BALNAVES, Neil Richard has been resigned. Director BARRETT, Pippa has been resigned. Director BIRKS, Clare has been resigned. Director BLAYNEY, Richard has been resigned. Director CARROL, Peter Conrad has been resigned. Director CLARK, Peter Antony has been resigned. Director COELHO MURPHY, Patricia Mary has been resigned. Director HATFIELD, Justin has been resigned. Director IRVINE, Ian Alexander Noble has been resigned. Director KNIGHT, Glenn Alan has been resigned. Director LEWORTHY, Richard has been resigned. Director LYONS, Frank has been resigned. Director MEACOCK, Catherine Anne has been resigned. Director NEWMAN, Douglas Geoffrey Forsyth has been resigned. Director PAYNE, Catherine Patricia has been resigned. Director PRICE, Richard Shirvell has been resigned. Director SAY, David Giles Ashworth has been resigned. Director SAY, David Giles Ashworth has been resigned. Director TOUMAZIS, Thomas Christoforos has been resigned. Director WATTS, Robyn Louise has been resigned. Director WEBB, Robert has been resigned. Director WILLOCK, Simon Dennistoun has been resigned. Director WILSON, Nigel Peter has been resigned. Director WILSON, Nigel Peter has been resigned. The company operates in "Television programme distribution activities".


Current Directors

Secretary
KEPPLER, Bronagh Elizabeth Ann
Appointed Date: 30 August 2012

Director
PAYNE, Catherine Patricia
Appointed Date: 10 July 2001
64 years old

Director
RICHARDS, Anthony John
Appointed Date: 26 June 2012
51 years old

Resigned Directors

Secretary
ANDERSON, Peter John
Resigned: 04 January 2010
Appointed Date: 08 August 2007

Secretary
BARRON, Maureen Patricia
Resigned: 30 June 2007
Appointed Date: 24 August 2000

Secretary
IRLAM, Felicity Mary
Resigned: 06 January 2000
Appointed Date: 02 October 1998

Secretary
MEACOCK, Catherine Anne
Resigned: 29 June 2012
Appointed Date: 07 November 2005

Secretary
TATE, Maxine
Resigned: 07 November 2005
Appointed Date: 20 April 2005

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 30 August 2012
Appointed Date: 06 January 2000

Nominee Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 02 October 1998

Director
BALNAVES, Neil Richard
Resigned: 16 March 2001
Appointed Date: 16 February 2001
81 years old

Director
BALNAVES, Neil Richard
Resigned: 08 November 2000
Appointed Date: 26 August 2000
81 years old

Director
BALNAVES, Neil Richard
Resigned: 04 May 2000
Appointed Date: 02 October 1998
81 years old

Director
BARRETT, Pippa
Resigned: 02 October 1998
Appointed Date: 09 July 1996
77 years old

Director
BIRKS, Clare
Resigned: 06 April 2009
Appointed Date: 03 March 2000
62 years old

Director
BLAYNEY, Richard
Resigned: 07 January 1997
Appointed Date: 24 July 1995
84 years old

Director
CARROL, Peter Conrad
Resigned: 02 October 1998
78 years old

Director
CLARK, Peter Antony
Resigned: 03 March 2000
Appointed Date: 02 October 1998
81 years old

Director
COELHO MURPHY, Patricia Mary
Resigned: 12 March 1998
Appointed Date: 01 April 1996
65 years old

Director
HATFIELD, Justin
Resigned: 05 January 1993
74 years old

Director
IRVINE, Ian Alexander Noble
Resigned: 01 October 1999
Appointed Date: 02 October 1998
89 years old

Director
KNIGHT, Glenn Alan
Resigned: 09 July 1996
81 years old

Director
LEWORTHY, Richard
Resigned: 02 October 1998
77 years old

Director
LYONS, Frank
Resigned: 31 March 2005
Appointed Date: 10 July 2000
55 years old

Director
MEACOCK, Catherine Anne
Resigned: 02 October 1998
75 years old

Director
NEWMAN, Douglas Geoffrey Forsyth
Resigned: 10 December 2001
Appointed Date: 18 August 1999
85 years old

Director
PAYNE, Catherine Patricia
Resigned: 16 March 2001
Appointed Date: 18 April 2000
64 years old

Director
PRICE, Richard Shirvell
Resigned: 02 October 1998
92 years old

Director
SAY, David Giles Ashworth
Resigned: 04 May 2000
Appointed Date: 15 February 1999
86 years old

Director
SAY, David Giles Ashworth
Resigned: 15 February 1999
Appointed Date: 02 October 1998
86 years old

Director
TOUMAZIS, Thomas Christoforos
Resigned: 03 June 2011
Appointed Date: 07 April 2009
64 years old

Director
WATTS, Robyn Louise
Resigned: 04 April 2000
Appointed Date: 18 August 1999
71 years old

Director
WEBB, Robert
Resigned: 31 December 1997
88 years old

Director
WILLOCK, Simon Dennistoun
Resigned: 02 October 1998
71 years old

Director
WILSON, Nigel Peter
Resigned: 10 July 2000
Appointed Date: 12 August 1999
57 years old

Director
WILSON, Nigel Peter
Resigned: 02 October 1998
Appointed Date: 06 January 1997
56 years old

Persons With Significant Control

Primetime Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

ENDEMOL SHINE INTERNATIONAL LIMITED Events

09 Jan 2017
Confirmation statement made on 24 December 2016 with updates
23 Nov 2016
Full accounts made up to 31 December 2015
08 Nov 2016
Part of the property or undertaking has been released and no longer forms part of charge 015777540014
08 Nov 2016
Part of the property or undertaking has been released and no longer forms part of charge 015777540015
04 Aug 2016
Part of the property or undertaking has been released and no longer forms part of charge 015777540014
...
... and 223 more events
26 Jun 1987
Director resigned

25 Jun 1987
Particulars of mortgage/charge

27 Jan 1987
Return made up to 22/01/87; full list of members

06 Jan 1987
Group of companies' accounts made up to 27 July 1986

31 Jul 1981
Incorporation

ENDEMOL SHINE INTERNATIONAL LIMITED Charges

13 August 2014
Charge code 0157 7754 0015
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 0157 7754 0014
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…
17 November 2009
Deed of accession
Delivered: 1 December 2009
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 charge over the undertaking and all…
23 April 2001
Deed of charge incorporating fixed and floating charges
Delivered: 26 April 2001
Status: Satisfied on 12 January 2008
Persons entitled: Australia and New Zealand Banking Group Limited
Description: Fixed and floating charges over the undertaking and all…
8 November 2000
A debenture between the company primetime limited primetime films & television limited and southern television limited in favour of the chargee
Delivered: 17 November 2000
Status: Satisfied on 28 March 2001
Persons entitled: Westpac Banking Corporation
Description: Fixed and floating charges over the undertaking and all…
3 August 1999
Debenture
Delivered: 12 August 1999
Status: Satisfied on 28 March 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 May 1994
Mortgage debenture
Delivered: 3 June 1994
Status: Satisfied on 9 August 2000
Persons entitled: Coutts & Co.
Description: A specific equitable charge over all freehold and leasehold…
25 May 1994
Guarantee and fixed and floating charge
Delivered: 27 May 1994
Status: Satisfied on 9 August 2000
Persons entitled: Robert Fleming & Co.Limitedas Security Trustee for the Beneficiaries
Description: Fixed and floating charges over the undertaking and all…
14 February 1994
Guarantee and fixed and floating charge
Delivered: 28 February 1994
Status: Satisfied on 9 June 1994
Persons entitled: Robert Fleming & Co. Limited
Description: Fixed and floating charges over the undertaking and all…
2 June 1993
Deed of security
Delivered: 23 June 1993
Status: Satisfied on 6 October 1998
Persons entitled: 6ROBERT Fleming & Co. Limited
Description: Fixed charge--the dollar deposit acct/no. 728 9812 16014 in…
18 December 1989
Fixed and floating charge
Delivered: 4 January 1990
Status: Satisfied on 9 June 1994
Persons entitled: Midland Bank PLC
Description: Fixed & floating charges on the undertaking and all…
4 July 1989
Debenture
Delivered: 12 July 1989
Status: Satisfied on 9 June 1994
Persons entitled: Hill Samuel Bank Limited
Description: Fixed and floating charges over the undertaking and all…
22 June 1987
Assignment by way of security
Delivered: 25 June 1987
Status: Satisfied on 9 June 1994
Persons entitled: Hill Samuel & Co Limited
Description: All the companies right title and interest in an agreement…
17 January 1986
Charge
Delivered: 28 January 1986
Status: Satisfied on 12 October 1989
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…
29 May 1984
Legal charge
Delivered: 29 May 1984
Status: Satisfied
Persons entitled: Hill Samuel & Co Limited
Description: The sales agency agreement and licece agreement (see doc…