BANIJAY UK LIMITED

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

    Company NameBANIJAY UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04126826
    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 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BANIJAY UK 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 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZODIAK MEDIA UK LIMITEDSep 29, 2010Sep 29, 2010
    RDF MEDIA GROUP LIMITEDFeb 02, 2009Feb 02, 2009
    RDF MEDIA GROUP PLCApr 26, 2005Apr 26, 2005
    RDF MEDIA (HOLDINGS) LIMITEDMar 16, 2001Mar 16, 2001
    BYTECORP LIMITEDDec 18, 2000Dec 18, 2000

    What are the latest accounts for BANIJAY UK 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 LIMITED?

    Last Confirmation Statement Made Up ToDec 18, 2025
    Next Confirmation Statement DueJan 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 18, 2024
    OverdueNo

    What are the latest filings for BANIJAY UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    pagesAA

    legacy

    pagesPARENT_ACC

    legacy

    pagesGUARANTEE2

    legacy

    pagesAGREEMENT2

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    23 pagesAA

    legacy

    86 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Dec 18, 2024 with updates

    4 pagesCS01

    Confirmation statement made on Dec 18, 2023 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

    24 pagesAA

    legacy

    80 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    28 pagesAA

    legacy

    77 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Dec 18, 2022 with updates

    5 pagesCS01

    Change of details for Zodiak Media Limited as a person with significant control on Apr 06, 2022

    2 pagesPSC05

    Termination of appointment of Sophie Michèle Kurinckx as a director on Jun 21, 2022

    1 pagesTM01

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

    1 pagesTM01

    Termination of appointment of Nicolas Robert Paul Chazarain as a director on Jun 21, 2022

    1 pagesTM01

    Who are the officers of BANIJAY UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLLAND, Patrick Jonathan
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    Director
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    EnglandBritishDirector213816320001
    MORETON, Jacqueline Frances
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    Director
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    EnglandBritishDirector183362620001
    NIJJER, Saravjit Kaur
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    Director
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    EnglandBritishDirector315482450001
    FREESTON, Julian Garner
    The Gloucester Building
    Kensington Village
    W14 8RF Avonmore Road
    London
    Secretary
    The Gloucester Building
    Kensington Village
    W14 8RF Avonmore Road
    London
    153286340001
    ROGERS, Mark Ian James
    36 Gloucester Court
    Kew Road
    TW9 3EB Richmond
    Surrey
    Secretary
    36 Gloucester Court
    Kew Road
    TW9 3EB Richmond
    Surrey
    BritishLawyer93338140001
    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
    THE COMPANY REGISTRATION AGENTS LIMITED
    Leonard Street
    EC2A 4QS London
    83
    Nominee Secretary
    Leonard Street
    EC2A 4QS London
    83
    900013740001
    BASSETTI, Marco
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    Director
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    ItalyItalianCompany Executive197395270001
    BOISSEL, Laurent Francois Georges
    Bis Du Avenue
    La Celle
    Saint Cloud 78170
    15
    France
    France
    Director
    Bis Du Avenue
    La Celle
    Saint Cloud 78170
    15
    France
    France
    FranceFrenchDirector154632310001
    CARVER, Margaret Adela Miriam
    Cintra House
    5 Christchurch Road
    SO23 9SR Winchester
    Hampshire
    Director
    Cintra House
    5 Christchurch Road
    SO23 9SR Winchester
    Hampshire
    United KingdomBritishCompany Director101357750001
    CHAZARAIN, Nicolas Robert Paul
    Rue Francois
    1er 75008
    Paris
    5
    France
    Director
    Rue Francois
    1er 75008
    Paris
    5
    France
    FranceFrenchGroup Chief Legal Officer243717600001
    D'HALLUIN, Marc-Antoine Eric,Henri,Marie
    The Gloucester Building
    Kensington Village
    W14 8RF Avonmore Road
    London
    Director
    The Gloucester Building
    Kensington Village
    W14 8RF Avonmore Road
    London
    EnglandFrenchDirector172359320002
    DELERIS, Claire
    The Gloucester Building
    Kensington Village
    W14 8RF Avonmore Road
    London
    Director
    The Gloucester Building
    Kensington Village
    W14 8RF Avonmore Road
    London
    FranceFrenchGroup General Counsel172127150001
    EYRE, Richard Anthony
    The Copper Beech
    Walking Bottom
    GU5 9RR Peaslake
    Surrey
    Director
    The Copper Beech
    Walking Bottom
    GU5 9RR Peaslake
    Surrey
    United KingdomBritishWriter5219910002
    FARZAD, Salar
    The Gloucester Building
    Kensington Village
    W14 8RF Avonmore Road
    London
    Director
    The Gloucester Building
    Kensington Village
    W14 8RF Avonmore Road
    London
    EnglandBritishDirector123373440001
    FETHER, Joely Bryn
    27 Archibald Road
    N7 0AN London
    Director
    27 Archibald Road
    N7 0AN London
    EnglandBritishCompany Director42885320005
    FRANK, David Vincent Mutrie
    9 Ruvigny Gardens
    SW15 1JR London
    Director
    9 Ruvigny Gardens
    SW15 1JR London
    EnglandBritishCompany Director152744230001
    FRANK, Matthew John
    3 Abbotstone Road
    Putney
    SW15 1QR London
    Director
    3 Abbotstone Road
    Putney
    SW15 1QR London
    BritishHead Of Sales60456450002
    FREESTON, Julian Garner
    The Gloucester Building
    Kensington Village
    W14 8RF Avonmore Road
    London
    Director
    The Gloucester Building
    Kensington Village
    W14 8RF Avonmore Road
    London
    EnglandBritishDirector153176720001
    GRASSBY, Kevin Michael Peter
    5 Campden Hill Court
    Campden Hill Road
    W8 7HX London
    Director
    5 Campden Hill Court
    Campden Hill Road
    W8 7HX London
    United KingdomBritishDirector66022700002
    KURINCKX, Sophie Michèle
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    Director
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    FranceFrenchGroup Cfo175163770001
    LAMBERT, Stephen
    Church Crescent
    Muswell Hill
    N10 3ND London
    24
    Director
    Church Crescent
    Muswell Hill
    N10 3ND London
    24
    United KingdomBritishTv Producer60649740004
    LANGENBERG, Peter
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    Director
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United KingdomDutchDirector222055210001
    LUFF, Graham Ewart
    Willows Westbrook
    Boxford
    RG20 8DN Newbury
    Berkshire
    Director
    Willows Westbrook
    Boxford
    RG20 8DN Newbury
    Berkshire
    BritishDirector46555440002
    MANSFIELD, Grant
    Park Farm Barn
    East Street
    PO7 4SB Hambledon
    Hampshire
    Director
    Park Farm Barn
    East Street
    PO7 4SB Hambledon
    Hampshire
    EnglandBritishDirector178064880001
    O'GARA, Derek
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    Director
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    EnglandIrishDirector172799890001
    PRICE, Janice Lynne
    45 Southdean Gardens
    SW19 6NT London
    Director
    45 Southdean Gardens
    SW19 6NT London
    BritishFinance Director55643820003
    RECORD, Neil Peter
    The Old Boathouse Stoney Ware
    Bisham Road, Bisham
    SL7 1RN Marlow
    Buckinghamshire
    Director
    The Old Boathouse Stoney Ware
    Bisham Road, Bisham
    SL7 1RN Marlow
    Buckinghamshire
    United KingdomBritishDirector4318380002
    ROGERS, Catherine Jane
    Flat 4 84 Lupus Street
    SW1V 3EL London
    Director
    Flat 4 84 Lupus Street
    SW1V 3EL London
    United KingdomBritishExec Producer136225040001
    SAUVAGE, Frédérique Marie Madeleine
    The Gloucester Building
    Kensington Village
    W14 8RF Avonmore Road
    London
    Director
    The Gloucester Building
    Kensington Village
    W14 8RF Avonmore Road
    London
    FranceFrenchGeneral Counsel205597970001
    SLOW, Jonathan Mark
    Brussels Road
    SW11 2AF London
    8
    Director
    Brussels Road
    SW11 2AF London
    8
    United KingdomBritishDirector108443110002
    WELLER, Timothy Grainger
    Issets Lodge
    Uppingham Road Keythorpe
    LE7 9XJ Tugby
    Leicestershire
    Director
    Issets Lodge
    Uppingham Road Keythorpe
    LE7 9XJ Tugby
    Leicestershire
    United KingdomBritishDirector54854850003
    LUCIENE JAMES LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Director
    83 Leonard Street
    EC2A 4QS London
    900003210001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    Apr 06, 2016
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    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.

    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