SHINE COMMERCIAL LIMITED
LONDON SHINE INTERNATIONAL (UK) LIMITED

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

Company number 07841120
Status Active
Incorporation Date 9 November 2011
Company Type Private Limited Company
Address ENDEMOL UK LTD LEGAL DEPARTMENT, SHEPHERDS BUILDING CENTRAL, CHARECROFT WAY, LONDON, W14 0EE
Home Country United Kingdom
Nature of Business 59131 - Motion picture distribution activities, 59133 - Television programme distribution activities, 77400 - Leasing of intellectual property and similar products, except copyright works
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Full accounts made up to 31 December 2015; Auditor's resignation. The most likely internet sites of SHINE COMMERCIAL LIMITED are www.shinecommercial.co.uk, and www.shine-commercial.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. Shine Commercial Limited is a Private Limited Company. The company registration number is 07841120. Shine Commercial Limited has been working since 09 November 2011. The present status of the company is Active. The registered address of Shine Commercial Limited is Endemol Uk Ltd Legal Department Shepherds Building Central Charecroft Way London W14 0ee. . JOHNSTON, Richard Robert is a Director of the company. TURNER LAING, Sophie Henrietta is a Director of the company. Director HINCKS, Tim has been resigned. Director KIRKBY, Allison has been resigned. Director MAHON, Alexandra Rose has been resigned. Director MURDOCH, Elisabeth has been resigned. Director PARSONS, Richard John has been resigned. Director ROBINSON, Tim has been resigned. The company operates in "Motion picture distribution activities".


Current Directors

Director
JOHNSTON, Richard Robert
Appointed Date: 26 June 2015
58 years old

Director
TURNER LAING, Sophie Henrietta
Appointed Date: 11 February 2015
65 years old

Resigned Directors

Director
HINCKS, Tim
Resigned: 01 April 2016
Appointed Date: 11 February 2015
58 years old

Director
KIRKBY, Allison
Resigned: 18 October 2013
Appointed Date: 09 November 2011
58 years old

Director
MAHON, Alexandra Rose
Resigned: 11 February 2015
Appointed Date: 09 November 2011
51 years old

Director
MURDOCH, Elisabeth
Resigned: 30 October 2014
Appointed Date: 09 November 2011
57 years old

Director
PARSONS, Richard John
Resigned: 27 January 2012
Appointed Date: 09 November 2011
58 years old

Director
ROBINSON, Tim
Resigned: 11 February 2015
Appointed Date: 21 August 2013
54 years old

Persons With Significant Control

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

SHINE COMMERCIAL LIMITED Events

22 Nov 2016
Confirmation statement made on 9 November 2016 with updates
10 Oct 2016
Full accounts made up to 31 December 2015
22 Aug 2016
Auditor's resignation
16 Aug 2016
Auditor's resignation
18 Apr 2016
Termination of appointment of Tim Hincks as a director on 1 April 2016
...
... and 23 more events
19 Jul 2012
Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-29

02 Jul 2012
Company name changed shine international (uk) LIMITED\certificate issued on 02/07/12
  • RES15 ‐ Change company name resolution on 2012-06-29
  • NM01 ‐ Change of name by resolution

15 Mar 2012
Current accounting period shortened from 30 November 2012 to 30 June 2012
15 Mar 2012
Termination of appointment of Richard Parsons as a director
09 Nov 2011
Incorporation

SHINE COMMERCIAL LIMITED Charges

22 January 2015
Charge code 0784 1120 0002
Delivered: 29 January 2015
Status: Outstanding
Persons entitled: Deutsche Bank Ag New York Branch (As Collateral Agent)
Description: Contains fixed charge…
22 January 2015
Charge code 0784 1120 0001
Delivered: 29 January 2015
Status: Outstanding
Persons entitled: Deutsche Bank Ag New York Branch (As Collateral Agent)
Description: Contains fixed charge…