SHINE JET LIMITED
LONDON NEWINCCO 1142 LIMITED

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

Company number 07874842
Status Active
Incorporation Date 8 December 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 59112 - Video production activities, 59113 - Television programme production activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Full accounts made up to 31 December 2015; Auditor's resignation. The most likely internet sites of SHINE JET LIMITED are www.shinejet.co.uk, and www.shine-jet.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. Shine Jet Limited is a Private Limited Company. The company registration number is 07874842. Shine Jet Limited has been working since 08 December 2011. The present status of the company is Active. The registered address of Shine Jet 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. Secretary OLSWANG COSEC LIMITED has been resigned. Director GAYNER, Justin John Heydon has been resigned. Director HARRIS, William John Rhys has been resigned. Director HINCKS, Tim has been resigned. Director MACKIE, Christopher Alan has been resigned. Director MAHON, Alexandra Rose has been resigned. Director MURDOCH, Elisabeth has been resigned. Director ROBINSON, Tim has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Video production 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

Secretary
OLSWANG COSEC LIMITED
Resigned: 22 December 2011
Appointed Date: 08 December 2011

Director
GAYNER, Justin John Heydon
Resigned: 04 March 2014
Appointed Date: 22 December 2011
48 years old

Director
HARRIS, William John Rhys
Resigned: 04 March 2014
Appointed Date: 22 December 2011
43 years old

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

Director
MACKIE, Christopher Alan
Resigned: 16 December 2011
Appointed Date: 08 December 2011
65 years old

Director
MAHON, Alexandra Rose
Resigned: 11 February 2015
Appointed Date: 22 December 2011
52 years old

Director
MURDOCH, Elisabeth
Resigned: 30 October 2014
Appointed Date: 22 December 2011
57 years old

Director
ROBINSON, Tim
Resigned: 11 February 2015
Appointed Date: 30 October 2014
54 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 16 December 2011
Appointed Date: 08 December 2011

Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 16 December 2011
Appointed Date: 08 December 2011

Persons With Significant Control

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

SHINE JET LIMITED Events

15 Dec 2016
Confirmation statement made on 8 December 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 41 more events
17 Jan 2012
Termination of appointment of Christopher Mackie as a director
17 Jan 2012
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

16 Dec 2011
Company name changed newincco 1142 LIMITED\certificate issued on 16/12/11
  • RES15 ‐ Change company name resolution on 2011-12-16

16 Dec 2011
Change of name notice
08 Dec 2011
Incorporation

SHINE JET LIMITED Charges

22 January 2015
Charge code 0787 4842 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 0787 4842 0001
Delivered: 29 January 2015
Status: Outstanding
Persons entitled: Deutsche Bank Ag New York Branch (As Collateral Agent)
Description: Contains fixed charge…