SHINE LIMITED
LONDON SHINE ENTERTAINMENT LIMITED KPG MEDIA LIMITED NUTSHELL PRODUCTIONS LTD

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

Company number 04001973
Status Active
Incorporation Date 22 May 2000
Company Type Private Limited Company
Address ENDEMOL UK LTD LEGAL DEPARTMENT, SHEPHERDS BUILDING CENTRAL, CHARECROFT WAY, LONDON, ENGLAND, W14 0EE
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Auditor's resignation. The most likely internet sites of SHINE LIMITED are www.shine.co.uk, and www.shine.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Shine Limited is a Private Limited Company. The company registration number is 04001973. Shine Limited has been working since 22 May 2000. The present status of the company is Active. The registered address of Shine Limited is Endemol Uk Ltd Legal Department Shepherds Building Central Charecroft Way London England W14 0ee. . JOHNSTON, Richard Robert is a Director of the company. TURNER LAING, Sophie Henrietta is a Director of the company. Secretary BRADER, Michael Hilton Charles has been resigned. Secretary EASTWOOD, Henry John Charles has been resigned. Secretary GREGGAINS, Lucy has been resigned. Secretary MAHON, Alexandra Rose has been resigned. Secretary O'BRIEN, Daniel Philip has been resigned. Secretary SURTEES, David William has been resigned. Secretary VYVYAN, Simon Courtenay has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLI, Waheed, Lord has been resigned. Director CALEMZUK, Emiliano has been resigned. Director CAREY, Charles Gordon has been resigned. Director CHUGANI, Neil has been resigned. Director CONRAD, Henrietta has been resigned. Director CURWIN, Nicholas David has been resigned. Director DEVOE, David Francis has been resigned. Director EASTWOOD, Henry John Charles has been resigned. Director FEATHERSTONE, Jane has been resigned. Director GARRETT, Stephen James Nicholas William has been resigned. Director HINCKS, Tim has been resigned. Director KIRK, Stephen has been resigned. Director LOEHNIS, Dominic Anthony has been resigned. Director MAHON, Alexandra Rose has been resigned. Director MAHON, Alexandra Rose has been resigned. Director MCMAHON, John Barry has been resigned. Director MURDOCH, Elisabeth has been resigned. Director MURDOCH, Keith Rupert has been resigned. Director O'BRIEN, Daniel Philip has been resigned. Director ROBINSON, Tim has been resigned. Director SCOTT, Sebastian Simon Frere has been resigned. Director TEMPLE, Magnus Alexander has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Television programme 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
BRADER, Michael Hilton Charles
Resigned: 04 April 2001
Appointed Date: 18 August 2000

Secretary
EASTWOOD, Henry John Charles
Resigned: 18 August 2000
Appointed Date: 22 May 2000

Secretary
GREGGAINS, Lucy
Resigned: 17 January 2011
Appointed Date: 01 October 2010

Secretary
MAHON, Alexandra Rose
Resigned: 20 March 2008
Appointed Date: 23 November 2007

Secretary
O'BRIEN, Daniel Philip
Resigned: 01 August 2010
Appointed Date: 20 March 2008

Secretary
SURTEES, David William
Resigned: 23 November 2007
Appointed Date: 31 December 2003

Secretary
VYVYAN, Simon Courtenay
Resigned: 31 December 2003
Appointed Date: 04 April 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 May 2000
Appointed Date: 22 May 2000

Director
ALLI, Waheed, Lord
Resigned: 11 October 2006
Appointed Date: 12 September 2001
60 years old

Director
CALEMZUK, Emiliano
Resigned: 05 April 2011
Appointed Date: 20 October 2010
52 years old

Director
CAREY, Charles Gordon
Resigned: 12 December 2014
Appointed Date: 05 April 2011
71 years old

Director
CHUGANI, Neil
Resigned: 05 April 2011
Appointed Date: 01 October 2010
56 years old

Director
CONRAD, Henrietta
Resigned: 05 April 2011
Appointed Date: 14 March 2007
61 years old

Director
CURWIN, Nicholas David
Resigned: 07 December 2009
Appointed Date: 10 January 2007
57 years old

Director
DEVOE, David Francis
Resigned: 01 July 2013
Appointed Date: 05 April 2011
78 years old

Director
EASTWOOD, Henry John Charles
Resigned: 18 August 2000
Appointed Date: 22 May 2000
58 years old

Director
FEATHERSTONE, Jane
Resigned: 05 April 2011
Appointed Date: 08 January 2007
56 years old

Director
GARRETT, Stephen James Nicholas William
Resigned: 05 April 2011
Appointed Date: 08 January 2007
68 years old

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

Director
KIRK, Stephen
Resigned: 05 April 2011
Appointed Date: 01 March 2003
73 years old

Director
LOEHNIS, Dominic Anthony
Resigned: 18 August 2000
Appointed Date: 22 May 2000
58 years old

Director
MAHON, Alexandra Rose
Resigned: 11 February 2015
Appointed Date: 20 August 2012
51 years old

Director
MAHON, Alexandra Rose
Resigned: 05 April 2011
Appointed Date: 23 November 2007
51 years old

Director
MCMAHON, John Barry
Resigned: 05 April 2011
Appointed Date: 16 June 2005
68 years old

Director
MURDOCH, Elisabeth
Resigned: 30 October 2014
Appointed Date: 22 May 2000
57 years old

Director
MURDOCH, Keith Rupert
Resigned: 12 December 2014
Appointed Date: 05 April 2011
94 years old

Director
O'BRIEN, Daniel Philip
Resigned: 01 August 2010
Appointed Date: 20 March 2008
58 years old

Director
ROBINSON, Tim
Resigned: 11 February 2015
Appointed Date: 19 June 2014
54 years old

Director
SCOTT, Sebastian Simon Frere
Resigned: 14 January 2010
Appointed Date: 14 March 2007
64 years old

Director
TEMPLE, Magnus Alexander
Resigned: 07 December 2009
Appointed Date: 10 January 2007
54 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 May 2000
Appointed Date: 22 May 2000

Persons With Significant Control

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

SHINE LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
19 Oct 2016
Full accounts made up to 31 December 2015
22 Aug 2016
Auditor's resignation
16 Aug 2016
Auditor's resignation
06 May 2016
Full accounts made up to 31 December 2014
...
... and 240 more events
16 May 2001
Resolutions
  • RES13 ‐ Redes shares 09/05/01
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 May 2001
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 May 2001
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 May 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 May 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

SHINE LIMITED Charges

22 January 2015
Charge code 0400 1973 0038
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 0400 1973 0037
Delivered: 29 January 2015
Status: Outstanding
Persons entitled: Deutsche Bank Ag New York Branch (As Collateral Agent)
Description: Contains fixed charge…
16 January 2015
Charge code 0400 1973 0036
Delivered: 22 January 2015
Status: Outstanding
Persons entitled: Deutsche Bank Ag New York Branch (The Secured Party)
Description: Contains fixed charge…
16 January 2015
Charge code 0400 1973 0035
Delivered: 22 January 2015
Status: Outstanding
Persons entitled: Deutsche Bank Ag New York Branch (The Secured Party)
Description: Contains fixed charge…
24 February 2011
Deed of charge over credit balances
Delivered: 16 March 2011
Status: Satisfied on 15 November 2014
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
7 December 2010
Confirmation and amendment
Delivered: 23 December 2010
Status: Satisfied on 21 April 2011
Persons entitled: Jp Morgan Chase Bank N.A.
Description: The security grantor granted to the pledgees a…
7 December 2010
Security confirmation letter
Delivered: 21 December 2010
Status: Satisfied on 21 April 2011
Persons entitled: Jpmorgan Chase Bank, N.A.
Description: Pledged each financial securities account and each bank…
7 December 2010
Security confirmation letter
Delivered: 16 December 2010
Status: Satisfied on 21 April 2011
Persons entitled: Jpmorgan Chase Bank, N.A.
Description: The pledgor granted a first priority interest in, and…
7 December 2010
Amendment agreement
Delivered: 16 December 2010
Status: Satisfied on 21 April 2011
Persons entitled: Jpmorgan Chase Bank, N.A.
Description: A first priority pledge on the pledged assets as security…
7 December 2010
Amendment agreement
Delivered: 16 December 2010
Status: Satisfied on 21 April 2011
Persons entitled: Jpmorgan Chase Bank, N.A.
Description: A first priority pledge on the pledged assets as security…
7 December 2010
Debenture
Delivered: 16 December 2010
Status: Satisfied on 21 April 2011
Persons entitled: Jpmorgan Chase Bank, N.A.
Description: Fixed and floating charge over the undertaking and all…
5 March 2010
Share pledge agreement
Delivered: 18 March 2010
Status: Satisfied on 21 April 2011
Persons entitled: Jpmorgan Chase Bank N.A.
Description: All rights titles interests and benefit in to and under the…
5 March 2010
Share pledge agreement
Delivered: 18 March 2010
Status: Satisfied on 21 April 2011
Persons entitled: Jpmorgan Chase Bank N.A.
Description: All rights titles interests and benefit in to and under the…
25 February 2010
Deed of charge over credit balances
Delivered: 2 March 2010
Status: Satisfied on 24 March 2011
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
21 May 2009
Deed of charge over credit balances
Delivered: 9 June 2009
Status: Satisfied on 24 March 2011
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
28 April 2009
Amended and restated credit and guaranty agreement executed outside the united kingdom over property situated there
Delivered: 19 May 2009
Status: Satisfied on 18 May 2011
Persons entitled: Jpmorgan Chase Bank, N.A. (As Administrative Agent and Security Agent for Itself, the Sterling Agent, the Issuing Bank and the Lenders)
Description: The cash collateral accounts, all cash documents…
28 April 2009
Amended and restated pledge agreement
Delivered: 18 May 2009
Status: Satisfied on 21 April 2011
Persons entitled: Jpmorgan Chase Bank, N.A. (As Administrative Agent and Security Agent for Itself, the Sterling Agent, the Issuing Bank and the Lenders)
Description: All the equity interest of each of the pledged affiliates…
28 April 2009
Debenture
Delivered: 18 May 2009
Status: Satisfied on 21 April 2011
Persons entitled: Jpmorgan Chase Bank, N.A. (As Administrative Agent and Security Agent for Itself, the Sterling Agent, the Issuing Bank and the Lenders)
Description: Fixed and floating charge over all moneys standing to the…
27 October 2008
Rent deposit deed
Delivered: 6 November 2008
Status: Outstanding
Persons entitled: Interappart Corp.
Description: Monies from time to time standing to the credit of a…
23 June 2008
Deposit charge
Delivered: 27 June 2008
Status: Satisfied on 15 November 2014
Persons entitled: Treforest Trustee (Jersey) Limited and Treforest Nominee (Jersey) Limited
Description: All interest in the deposit see image for full details.
23 June 2008
Rent deposit charge
Delivered: 27 June 2008
Status: Satisfied on 15 November 2014
Persons entitled: Treforest Trustee (Jersey) Limited and Treforest Nominee (Jersey) Limited
Description: All interest in the deposit see image for full details.
13 February 2008
Pledge agreement
Delivered: 4 March 2008
Status: Satisfied on 21 April 2011
Persons entitled: Jp Morgan Chase Bank, N.A. (As Administrative Agent for Itself, the Sterling Agent, the Issuing Bank and the Lenders)
Description: All the equity interests of each of the pledged affiliates…
13 February 2008
Trademark security agreement
Delivered: 4 March 2008
Status: Satisfied on 21 April 2011
Persons entitled: Jp Morgan Chase Bank, N.A. (As Administrative Agent for Itself, the Sterling Agent, the Issuing Bank and the Lenders)
Description: Trademark collateral being each trademark and all of the…
13 February 2008
Credit and guaranty agreement
Delivered: 4 March 2008
Status: Satisfied on 21 April 2011
Persons entitled: J P Morgan Chase Bank, N.A. (As Administrative Agent for Itself, the Sterling Agent, the Issuing Bank and the Lenders)
Description: All rights in the cash collateral accounts all cash…
13 February 2008
Debenture
Delivered: 4 March 2008
Status: Satisfied on 21 April 2011
Persons entitled: Jpmorgan Chase Bank, N.A. (As Administrative Agent and Security Agent for Itself, the Sterling Agent, the Issuing Bank and the Lenders)
Description: Fixed and floating charge over the undertaking and all…
9 January 2008
Rent deposit deed
Delivered: 16 January 2008
Status: Satisfied on 27 April 2011
Persons entitled: Gms Estates Limited
Description: The deposit. See the mortgage charge document for full…
9 January 2008
Rent deposit deed
Delivered: 16 January 2008
Status: Satisfied on 27 April 2011
Persons entitled: Gms Estates Limited
Description: An amount equal to three months rent (together with an…
4 January 2007
Deed of charge over credit balances
Delivered: 24 January 2007
Status: Satisfied on 24 March 2011
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re shine limited, current account…
28 April 2005
Security deposit agreement and charge on cash deposit
Delivered: 14 May 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The right title and interest in and to the account and the…
28 April 2005
Charge over cash deposit and account
Delivered: 9 May 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: First fixed charge the deposit and the debts. Floating…
28 January 2004
Deed of deposit
Delivered: 30 January 2004
Status: Satisfied on 20 December 2007
Persons entitled: Ravenseft Properties Limited
Description: Sum of £5,500.00 together with other sums to be advanced…
28 October 2003
Deed of deposit
Delivered: 4 November 2003
Status: Satisfied on 20 December 2007
Persons entitled: Ravenseft Properties Limited
Description: Sum of £5,500 together with other monies from time to time.
28 July 2003
Deed of deposit
Delivered: 1 August 2003
Status: Satisfied on 20 December 2007
Persons entitled: Ravenseft Properties Limited
Description: The sum of £5,500.00 together with other sums to be…
14 July 2003
Deed of charge
Delivered: 1 August 2003
Status: Outstanding
Persons entitled: The British Broadcasting Corporation
Description: All pre-print elements of the film, all positive prints…
11 July 2003
Deed of security assignment and charge
Delivered: 29 July 2003
Status: Outstanding
Persons entitled: UK Film Council and British Broadcasting Corporation
Description: All right title and interest in and to the following in…
8 July 2003
Debenture
Delivered: 16 July 2003
Status: Satisfied on 20 December 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 October 2001
Deposit charge
Delivered: 26 October 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The charged account and the charged funds. See the mortgage…
18 October 2001
Pledge agreement
Delivered: 25 October 2001
Status: Outstanding
Persons entitled: Abn Amro Bank Nv
Description: The sum of gbp 1,074,653.84 deposited by the pledgor in the…