BANIJAY UK ENTERTAINMENT LIMITED

BANIJAY UK ENTERTAINMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBANIJAY UK ENTERTAINMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02759428
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BANIJAY UK ENTERTAINMENT LIMITED?

    • Financial management (70221) / Professional, scientific and technical activities

    Where is BANIJAY UK ENTERTAINMENT LIMITED located?

    Registered Office Address
    Shepherds Building Central
    Charecroft Way
    W14 0EE London
    Undeliverable Registered Office AddressNo

    What were the previous names of BANIJAY UK ENTERTAINMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    BANIJAY (CENTRAL) LIMITEDOct 18, 2016Oct 18, 2016
    ZODIAK MEDIA (CENTRAL) LIMITEDNov 25, 2010Nov 25, 2010
    ZODIAK MEDIA LIMITEDSep 08, 2010Sep 08, 2010
    RDF MEDIA LIMITEDJul 18, 2002Jul 18, 2002
    RDF MEDIA.COM LIMITEDAug 01, 2000Aug 01, 2000
    R.D.F. PRODUCTIONS LIMITEDDec 01, 1992Dec 01, 1992
    WEIGHTMOVE LIMITEDOct 27, 1992Oct 27, 1992

    What are the latest accounts for BANIJAY UK ENTERTAINMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BANIJAY UK ENTERTAINMENT LIMITED?

    Last Confirmation Statement Made Up ToApr 13, 2027
    Next Confirmation Statement DueApr 27, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 13, 2026
    OverdueNo

    What are the latest filings for BANIJAY UK ENTERTAINMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 13, 2026 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    24 pagesAA

    legacy

    86 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Apr 13, 2025 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    28 pagesAA

    legacy

    86 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Certificate of change of name

    Company name changed banijay (central) LIMITED\certificate issued on 24/10/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 24, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 24, 2024

    RES15

    Confirmation statement made on Apr 13, 2024 with updates

    4 pagesCS01

    Appointment of Ms Saravjit Kaur Nijjer as a director on Nov 01, 2023

    2 pagesAP01

    Termination of appointment of Derek O'gara as a director on Oct 31, 2023

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    30 pagesAA

    legacy

    80 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Confirmation statement made on Apr 13, 2023 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    35 pagesAA

    legacy

    77 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Peter Langenberg as a director on Jun 14, 2022

    1 pagesTM01

    Appointment of Ms Jacqueline Frances Moreton as a director on Jun 01, 2022

    2 pagesAP01

    Who are the officers of BANIJAY UK ENTERTAINMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORETON, Jacqueline Frances
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    Director
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    EnglandBritish183362620001
    NIJJER, Saravjit Kaur
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    Director
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    EnglandBritish315482450001
    FRANK, David
    11 Fanthorpe Street
    SW15 1DZ London
    Secretary
    11 Fanthorpe Street
    SW15 1DZ London
    British74545500001
    FREESTON, Julian Garner
    The Gloucester Building
    Kensington Village
    W14 8RF Avonmore Road
    London
    Secretary
    The Gloucester Building
    Kensington Village
    W14 8RF Avonmore Road
    London
    153286700001
    ROGERS, Mark Ian James
    36 Gloucester Court
    Kew Road
    TW9 3EB Richmond
    Surrey
    Secretary
    36 Gloucester Court
    Kew Road
    TW9 3EB Richmond
    Surrey
    British93338140001
    SIVEWRIGHT, Claire Fiona
    34 Alison Way
    SO22 5BT Winchester
    Hampshire
    Secretary
    34 Alison Way
    SO22 5BT Winchester
    Hampshire
    British52288640003
    SLOW, Jonathan Mark
    Brussels Road
    SW1 1UK London
    8
    Secretary
    Brussels Road
    SW1 1UK London
    8
    British138550940001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLEN, Debra Jane
    33 Warham Road
    N4 1AR London
    Director
    33 Warham Road
    N4 1AR London
    EnglandBritish154803960001
    ALLEN, James Stephen
    Beauval Road
    SE22 8UH London
    85
    England
    Director
    Beauval Road
    SE22 8UH London
    85
    England
    EnglandBritish154879360001
    ANTHONY, Samuel Luke
    18 Wallace Road
    N1 2PG London
    Director
    18 Wallace Road
    N1 2PG London
    British82497650001
    BARKE, Rachel
    37a Overstone Road
    W6 0AD London
    Director
    37a Overstone Road
    W6 0AD London
    British97959660001
    BEATTIE, Anna Rachael
    143 Hambalt Road
    SW4 9EL London
    Director
    143 Hambalt Road
    SW4 9EL London
    British79378350001
    BOULTON, Stephen Frederick
    60 Portland Street
    M1 4QT Manchester
    Director
    60 Portland Street
    M1 4QT Manchester
    British74968640003
    BREADIN, Tim David
    The Gloucester Building
    Kensington Village
    W14 8RF Avonmore Road
    London
    Director
    The Gloucester Building
    Kensington Village
    W14 8RF Avonmore Road
    London
    EnglandBritish177047460001
    BROWN, Kate Jean
    102 Elm Grove Road
    SW13 0BS London
    Director
    102 Elm Grove Road
    SW13 0BS London
    United KingdomBritish79093180002
    BROWN, Kate Jean
    102 Elm Grove Road
    SW13 0BS London
    Director
    102 Elm Grove Road
    SW13 0BS London
    United KingdomBritish79093180002
    BUCHANAN, Catherine Ann Louise
    92a Milton Grove
    N16 8QY London
    Director
    92a Milton Grove
    N16 8QY London
    British85938800001
    BURKE, Carmel Michelle
    The Gloucester Building
    Kensington Village
    W14 8RF Avonmore Road
    London
    Director
    The Gloucester Building
    Kensington Village
    W14 8RF Avonmore Road
    London
    United KingdomIrish224677940001
    CHAMBERLAIN, April Wendy
    6 Kelvin Drive
    North Kelvinside
    G20 8DQ Glasgow
    Director
    6 Kelvin Drive
    North Kelvinside
    G20 8DQ Glasgow
    ScotlandBritish45843360001
    CROWTHER, Jenny
    Top Flat
    296 Trinity Road Wansworth
    SW18 3RG London
    Director
    Top Flat
    296 Trinity Road Wansworth
    SW18 3RG London
    British90162700001
    D'HALLUIN, Marc-Antoine
    The Gloucester Building
    Kensington Village
    W14 8RF Avonmore Road
    London
    Director
    The Gloucester Building
    Kensington Village
    W14 8RF Avonmore Road
    London
    EnglandFrench172359320001
    DAVIDSON, Martin Peter
    Foxcombe Orchard
    Jarn Way Boars Hill
    OX1 5JF Oxford
    Director
    Foxcombe Orchard
    Jarn Way Boars Hill
    OX1 5JF Oxford
    British78558160001
    DEHN, Hugh Kilmurray
    15c Gloucester Avenue
    NW1 7AU London
    Director
    15c Gloucester Avenue
    NW1 7AU London
    EnglandBritish100808400001
    DURKIN, Martin Richard
    67 De Beauvoir Road
    N1 5AU London
    Director
    67 De Beauvoir Road
    N1 5AU London
    British43734620002
    FETHER, Joely Bryn
    27 Archibald Road
    N7 0AN London
    Director
    27 Archibald Road
    N7 0AN London
    EnglandBritish42885320005
    FLETCHER, Jane
    28 Ripley Gardens
    Mortlake
    SW14 8HF London
    Director
    28 Ripley Gardens
    Mortlake
    SW14 8HF London
    British82496500001
    FRANK, David Vincent Mutrie
    The Gloucester Building
    Kensington Village
    W14 8RF Avonmore Road
    London
    Director
    The Gloucester Building
    Kensington Village
    W14 8RF Avonmore Road
    London
    EnglandBritish152744230001
    FRANK, David Vincent Mutrie
    9 Ruvigny Gardens
    SW15 1JR London
    Director
    9 Ruvigny Gardens
    SW15 1JR London
    EnglandBritish152744230001
    FRANK, Isabelle Rita Marie-Gabrielle
    29 Pentlow Street
    SW15 1LX London
    Director
    29 Pentlow Street
    SW15 1LX London
    French29720050001
    FRANK, Matthew John
    136 Lower Richmond Road
    Putney
    SW15 1LU London
    Director
    136 Lower Richmond Road
    Putney
    SW15 1LU London
    EnglandBritish60456450003
    FREESTON, Julian Garner
    Robin Hill Drive
    BR7 5ER Chislehurst
    7
    Kent
    England
    Director
    Robin Hill Drive
    BR7 5ER Chislehurst
    7
    Kent
    England
    EnglandBritish153176720001
    GILBERT, Colin Sheridan
    Crian 2 Arthurlie Avenue
    Uplawmoor
    G78 4AJ Glasgow
    Director
    Crian 2 Arthurlie Avenue
    Uplawmoor
    G78 4AJ Glasgow
    ScotlandBritish45843380001
    GREGSON, Sarah Jane
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    Director
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United KingdomBritish29602640002
    HALPIN, Leslie Tracy
    Piranor Barn North Road
    Widmer End
    HP15 6NE Wycombe
    Buckinghamshire
    Director
    Piranor Barn North Road
    Widmer End
    HP15 6NE Wycombe
    Buckinghamshire
    British4318350001

    Who are the persons with significant control of BANIJAY UK ENTERTAINMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Banijay Media Limited
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    Apr 06, 2022
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration Number06722283
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Banijay Uk Ltd
    Kensington Village
    Avonmore Road
    W14 8RF London
    Gloucester Building
    England
    Apr 06, 2016
    Kensington Village
    Avonmore Road
    W14 8RF London
    Gloucester Building
    England
    Yes
    Legal FormLtd Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredComapnies House
    Registration Number04126826
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0