About

Registered Number: 07583114
Date of Incorporation: 29/03/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: ENDEMOL UK LTD LEGAL DEPARTMENT, Shepherds Building Central, Charecroft Way, London, W14 0EE,

 

Founded in 2011, Nc Shine Acquisition Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Nc Shine Acquisition Ltd. There are 5 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACOBS, Lawrence Aaron 29 March 2011 17 June 2011 1
NOVA, Janet 29 March 2011 12 December 2014 1
Secretary Name Appointed Resigned Total Appointments
COY, Christopher 29 March 2011 12 December 2014 1
COY, Christopher, Assistant Secretary 29 March 2011 12 December 2014 1
STONE, Carla 29 March 2011 02 April 2012 1

Filing History

Document Type Date
AP01 - Appointment of director 23 July 2020
TM01 - Termination of appointment of director 23 July 2020
MR04 - N/A 07 July 2020
MR04 - N/A 07 July 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 05 July 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 10 October 2016
AUD - Auditor's letter of resignation 22 August 2016
AUD - Auditor's letter of resignation 16 August 2016
AP01 - Appointment of director 22 June 2016
AA - Annual Accounts 25 April 2016
TM01 - Termination of appointment of director 19 April 2016
AR01 - Annual Return 08 April 2016
AA01 - Change of accounting reference date 17 July 2015
AP01 - Appointment of director 17 July 2015
AP01 - Appointment of director 17 July 2015
AD01 - Change of registered office address 17 July 2015
AR01 - Annual Return 04 June 2015
TM02 - Termination of appointment of secretary 04 June 2015
TM02 - Termination of appointment of secretary 03 June 2015
TM02 - Termination of appointment of secretary 03 June 2015
TM01 - Termination of appointment of director 03 June 2015
TM01 - Termination of appointment of director 20 February 2015
TM01 - Termination of appointment of director 18 February 2015
AP01 - Appointment of director 18 February 2015
AP01 - Appointment of director 18 February 2015
AA - Annual Accounts 06 February 2015
RESOLUTIONS - N/A 03 February 2015
MR01 - N/A 29 January 2015
MR01 - N/A 29 January 2015
RESOLUTIONS - N/A 05 January 2015
MA - Memorandum and Articles 05 January 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 04 April 2014
TM01 - Termination of appointment of director 20 December 2013
AP01 - Appointment of director 05 October 2013
SH01 - Return of Allotment of shares 02 September 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 03 May 2013
AD01 - Change of registered office address 03 May 2013
SH01 - Return of Allotment of shares 01 May 2013
AP01 - Appointment of director 23 April 2013
AP01 - Appointment of director 23 April 2013
CH01 - Change of particulars for director 22 April 2013
CH03 - Change of particulars for secretary 22 April 2013
DISS40 - Notice of striking-off action discontinued 09 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
TM01 - Termination of appointment of director 20 December 2012
AD01 - Change of registered office address 07 August 2012
AR01 - Annual Return 01 May 2012
TM02 - Termination of appointment of secretary 02 April 2012
SH01 - Return of Allotment of shares 09 February 2012
SH01 - Return of Allotment of shares 01 February 2012
SH01 - Return of Allotment of shares 01 February 2012
RP04 - N/A 19 December 2011
AA01 - Change of accounting reference date 31 October 2011
SH01 - Return of Allotment of shares 18 October 2011
SH01 - Return of Allotment of shares 18 October 2011
TM01 - Termination of appointment of director 25 August 2011
SH01 - Return of Allotment of shares 10 May 2011
SH01 - Return of Allotment of shares 20 April 2011
SH01 - Return of Allotment of shares 18 April 2011
SH01 - Return of Allotment of shares 11 April 2011
AP03 - Appointment of secretary 08 April 2011
AP03 - Appointment of secretary 05 April 2011
NEWINC - New incorporation documents 29 March 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 January 2015 Fully Satisfied

N/A

A registered charge 22 January 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.