About

Registered Number: 06978553
Date of Incorporation: 03/08/2009 (15 years and 8 months ago)
Company Status: Active
Registered Address: ENDEMOL UK LTD LEGAL DEPARTMENT, Shepherds Building Central, Charecroft Way, London, W14 0EE

 

Shine Tv Ltd was registered on 03 August 2009 and has its registered office in London, it has a status of "Active". This company has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONRAD, Henrietta 29 June 2012 30 June 2014 1
MUNRO, Jamie Ross 26 May 2010 29 June 2012 1
OLSWANG DIRECTORS 1 LIMITED 03 August 2009 26 May 2010 1
OLSWANG DIRECTORS 2 LIMITED 03 August 2009 26 May 2010 1
SMITH, Karen Denise 26 May 2010 29 June 2012 1
Secretary Name Appointed Resigned Total Appointments
OLSWANG COSEC LIMITED 03 August 2009 26 May 2010 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
MR04 - N/A 07 July 2020
MR04 - N/A 07 July 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 03 October 2018
MR05 - N/A 03 October 2018
MR05 - N/A 03 October 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 22 August 2017
AAMD - Amended Accounts 06 January 2017
AA - Annual Accounts 18 October 2016
AUD - Auditor's letter of resignation 22 August 2016
AUD - Auditor's letter of resignation 16 August 2016
CS01 - N/A 15 August 2016
AP01 - Appointment of director 02 August 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 27 August 2015
AD04 - Change of location of company records to the registered office 27 August 2015
TM01 - Termination of appointment of director 27 August 2015
TM01 - Termination of appointment of director 27 August 2015
AA - Annual Accounts 13 August 2015
AP01 - Appointment of director 17 July 2015
AP01 - Appointment of director 17 July 2015
AD01 - Change of registered office address 17 July 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 May 2015
RP04 - N/A 08 April 2015
TM01 - Termination of appointment of director 18 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
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
AA01 - Change of accounting reference date 23 December 2014
TM01 - Termination of appointment of director 14 November 2014
TM01 - Termination of appointment of director 14 November 2014
MR04 - N/A 06 November 2014
MR04 - N/A 06 November 2014
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 06 May 2014
TM01 - Termination of appointment of director 20 December 2013
AP01 - Appointment of director 05 October 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 17 September 2012
AP01 - Appointment of director 18 July 2012
AP01 - Appointment of director 18 July 2012
TM01 - Termination of appointment of director 04 July 2012
TM01 - Termination of appointment of director 04 July 2012
AUD - Auditor's letter of resignation 25 January 2012
MG01 - Particulars of a mortgage or charge 06 December 2011
MG01 - Particulars of a mortgage or charge 06 December 2011
AA01 - Change of accounting reference date 27 October 2011
AR01 - Annual Return 12 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 April 2011
AA - Annual Accounts 21 April 2011
RESOLUTIONS - N/A 22 December 2010
MG01 - Particulars of a mortgage or charge 16 December 2010
AR01 - Annual Return 31 August 2010
RESOLUTIONS - N/A 08 June 2010
CC04 - Statement of companies objects 08 June 2010
AP01 - Appointment of director 04 June 2010
AP01 - Appointment of director 04 June 2010
AP01 - Appointment of director 04 June 2010
AP01 - Appointment of director 04 June 2010
AA01 - Change of accounting reference date 04 June 2010
AD01 - Change of registered office address 04 June 2010
TM02 - Termination of appointment of secretary 04 June 2010
TM01 - Termination of appointment of director 04 June 2010
TM01 - Termination of appointment of director 04 June 2010
TM01 - Termination of appointment of director 04 June 2010
CERTNM - Change of name certificate 19 May 2010
CONNOT - N/A 19 May 2010
NEWINC - New incorporation documents 03 August 2009

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

Rent deposit charge 25 November 2011 Fully Satisfied

N/A

Deposit charge 25 November 2011 Fully Satisfied

N/A

Debenture 07 December 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.