SHINE GINKGO LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with updates

View Document

03/04/243 April 2024 Change of details for Shine Sa Limited as a person with significant control on 2021-05-13

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

26/11/2326 November 2023 Appointment of Ms Saravjit Kaur Nijjer as a director on 2023-11-01

View Document

26/11/2326 November 2023 Termination of appointment of Derek O'gara as a director on 2023-10-31

View Document

26/07/2326 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

12/04/2312 April 2023 Registered office address changed from C/O Endemol Uk Legal Department Shepherds Building Central Charecroft Way London W14 0EE England to Shepherds Building Central Charecroft Way London W14 0EE on 2023-04-12

View Document

20/12/2220 December 2022 Accounts for a dormant company made up to 2021-12-31

View Document

05/05/225 May 2022 Termination of appointment of Peter Andrew Salmon as a director on 2022-04-30

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

21/08/2021 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

23/07/2023 July 2020 APPOINTMENT TERMINATED, DIRECTOR SOPHIE TURNER LAING

View Document

23/07/2023 July 2020 DIRECTOR APPOINTED MR PETER LANGENBERG

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

28/05/1928 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR TIM HINCKS

View Document

07/04/167 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

07/04/167 April 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/10/1523 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/08/1513 August 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MR RICHARD ROBERT JOHNSTON

View Document

17/07/1517 July 2015 PREVSHO FROM 30/06/2015 TO 31/12/2014

View Document

17/07/1517 July 2015 REGISTERED OFFICE CHANGED ON 17/07/2015 FROM PRIMROSE STUDIOS 109 REGENT'S PARK ROAD LONDON NW1 8UR

View Document

03/06/153 June 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/06/153 June 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

02/06/152 June 2015 SAIL ADDRESS CREATED

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MR TIM HINCKS

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA MAHON

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MS SOPHIE TURNER LAING

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR TIM ROBINSON

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR ELISABETH MURDOCH

View Document

17/04/1417 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

04/04/144 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR ALLISON KIRKBY

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR TIM ROBINSON

View Document

03/05/133 May 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MS ELISABETH MURDOCH

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MS ALEXANDRA ROSE MAHON

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MS ALLISON KIRKBY

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 90 HIGH HOLBORN LONDON WC1V 6XX UNITED KINGDOM

View Document

02/07/122 July 2012 COMPANY NAME CHANGED NEWINCCO 1178 LIMITED CERTIFICATE ISSUED ON 02/07/12

View Document

02/07/122 July 2012 CURREXT FROM 31/03/2013 TO 30/06/2013

View Document

26/03/1226 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information