Background WavePink WaveYellow Wave

ENDEMOL SHINE GAMING LIMITED (03155053)

ENDEMOL SHINE GAMING LIMITED (03155053) is an active UK company. incorporated on 5 February 1996. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. ENDEMOL SHINE GAMING LIMITED has been registered for 30 years. Current directors include MORETON, Jacqueline Frances, NIJJER, Saravjit Kaur.

Company Number
03155053
Status
active
Type
ltd
Incorporated
5 February 1996
Age
30 years
Address
Shepherds Building Central, London, W14 0EE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
MORETON, Jacqueline Frances, NIJJER, Saravjit Kaur
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENDEMOL SHINE GAMING LIMITED

ENDEMOL SHINE GAMING LIMITED is an active company incorporated on 5 February 1996 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. ENDEMOL SHINE GAMING LIMITED was registered 30 years ago.(SIC: 93290)

Status

active

Active since 30 years ago

Company No

03155053

LTD Company

Age

30 Years

Incorporated 5 February 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

ENDEMOL GAMES LTD
From: 12 June 2007To: 22 August 2016
BLACK LION MUSIC PUBLISHING LIMITED
From: 27 February 1996To: 12 June 2007
ABBOTNOTE LIMITED
From: 5 February 1996To: 27 February 1996
Contact
Address

Shepherds Building Central Charecroft Way London, W14 0EE,

Previous Addresses

Shepherds Building Central Charecroft Way Shepherds Bush London W14 0EE
From: 5 February 1996To: 31 October 2017
Timeline

19 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Feb 96
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Apr 14
Director Left
Apr 14
Loan Cleared
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Mar 19
Director Left
Mar 19
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

MORETON, Jacqueline Frances

Active
Charecroft Way, LondonW14 0EE
Born October 1965
Director
Appointed 01 Mar 2024

NIJJER, Saravjit Kaur

Active
Charecroft Way, LondonW14 0EE
Born September 1976
Director
Appointed 01 Mar 2024

CHURCH, Lucas Jacques Richard

Resigned
55 Leighton Gardens, LondonNW10 3PY
Secretary
Appointed 28 Mar 1997
Resigned 14 Apr 1999

HEADON, Fiona

Resigned
43 Courtfield Gardens, LondonSW5 0LZ
Secretary
Appointed 14 Feb 1996
Resigned 28 Mar 1997

PARSONS, John Russell

Resigned
Charecroft Way, LondonW14 0EE
Secretary
Appointed 30 Nov 2001
Resigned 31 Mar 2022

THOM, Alastair Stephen

Resigned
13 The Meadway, Buckhurst HillIG9 5PG
Secretary
Appointed 14 Apr 1999
Resigned 30 Nov 2001

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 05 Feb 1996
Resigned 14 Feb 1996

BARNICOAT, Thomas Humphrey

Resigned
35 Fitzgerald Avenue, LondonSW14 8SZ
Born October 1952
Director
Appointed 14 Feb 1996
Resigned 02 Mar 2007

BAZALGETTE, Peter Lytton, Sir

Resigned
29 Kensington Park Gardens, LondonW11 2US
Born May 1953
Director
Appointed 14 Feb 1996
Resigned 14 Jun 2007

COWLEY, Peter Michael

Resigned
Shepherds Building Central, Shepherds BushW14 0EE
Born April 1967
Director
Appointed 14 Jun 2007
Resigned 02 Apr 2010

GERRIE, Malcolm Courtney

Resigned
3a Victor Villas, LondonW4 1RS
Born May 1950
Director
Appointed 14 Feb 1996
Resigned 01 Mar 2006

JOHNSTON, Richard Robert

Resigned
73 Lavender Sweep, LondonSW11 1EA
Born May 1967
Director
Appointed 02 Mar 2007
Resigned 14 Jun 2007

MISTRY, Anilkumar Ramanlal

Resigned
Charecroft Way, LondonW14 0EE
Born May 1974
Director
Appointed 08 Mar 2019
Resigned 06 Nov 2020

VAN DER MEER, Jurian

Resigned
Shepherds Building Central, Shepherds BushW14 0EE
Born July 1971
Director
Appointed 25 May 2010
Resigned 08 Apr 2014

WALBYOFF, Owain Rhys

Resigned
Charecroft Way, LondonW14 0EE
Born July 1982
Director
Appointed 06 Nov 2020
Resigned 29 Feb 2024

WALBYOFF, Owain Rhys

Resigned
Charecroft Way, LondonW14 0EE
Born July 1982
Director
Appointed 08 Apr 2014
Resigned 17 Sept 2018

WOOLLARD, Mark Kevin

Resigned
Charecroft Way, LondonW14 0EE
Born April 1991
Director
Appointed 17 Sept 2018
Resigned 08 Mar 2019

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 05 Feb 1996
Resigned 14 Feb 1996

Persons with significant control

1

Charecroft Way, LondonW14 0EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Partial Exemption
4 January 2025
AAAnnual Accounts
Legacy
4 January 2025
PARENT_ACCPARENT_ACC
Legacy
4 January 2025
GUARANTEE2GUARANTEE2
Legacy
4 January 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2023
AAAnnual Accounts
Legacy
11 November 2023
GUARANTEE2GUARANTEE2
Legacy
11 November 2023
AGREEMENT2AGREEMENT2
Legacy
27 October 2023
AGREEMENT2AGREEMENT2
Legacy
27 October 2023
GUARANTEE2GUARANTEE2
Legacy
21 October 2023
PARENT_ACCPARENT_ACC
Change To A Person With Significant Control
24 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2023
AAAnnual Accounts
Legacy
17 January 2023
PARENT_ACCPARENT_ACC
Legacy
17 January 2023
AGREEMENT2AGREEMENT2
Legacy
17 January 2023
GUARANTEE2GUARANTEE2
Legacy
12 January 2023
PARENT_ACCPARENT_ACC
Legacy
12 January 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
20 June 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 April 2022
TM02Termination of Secretary
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
7 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 February 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Resolution
22 August 2016
RESOLUTIONSResolutions
Auditors Resignation Company
25 July 2016
AUDAUD
Auditors Resignation Company
30 June 2016
AUDAUD
Auditors Resignation Company
30 June 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Resolution
23 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Memorandum Articles
23 September 2014
MAMA
Resolution
23 September 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 August 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Change Person Director Company With Change Date
11 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Auditors Resignation Company
23 January 2013
AUDAUD
Accounts With Accounts Type Full
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Secretary Company With Change Date
25 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Auditors Resignation Company
9 January 2009
AUDAUD
Auditors Resignation Company
8 January 2009
AUDAUD
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Legacy
20 December 2007
395Particulars of Mortgage or Charge
Memorandum Articles
29 November 2007
MEM/ARTSMEM/ARTS
Resolution
29 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 November 2007
AAAnnual Accounts
Memorandum Articles
20 June 2007
MEM/ARTSMEM/ARTS
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
12 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
8 March 2007
288bResignation of Director or Secretary
Legacy
23 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 November 2006
AAAnnual Accounts
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
9 November 2005
AAAnnual Accounts
Legacy
24 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2004
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2003
AAAnnual Accounts
Legacy
8 August 2003
288cChange of Particulars
Legacy
14 February 2003
363sAnnual Return (shuttle)
Legacy
14 February 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
12 June 2002
AAAnnual Accounts
Legacy
5 April 2002
363sAnnual Return (shuttle)
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 October 2001
AAAnnual Accounts
Legacy
5 July 2001
287Change of Registered Office
Legacy
21 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 February 2001
AAAnnual Accounts
Legacy
15 November 2000
225Change of Accounting Reference Date
Legacy
23 February 2000
363aAnnual Return
Accounts With Accounts Type Dormant
31 January 2000
AAAnnual Accounts
Legacy
26 July 1999
288bResignation of Director or Secretary
Legacy
1 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 March 1999
AAAnnual Accounts
Legacy
10 March 1999
363aAnnual Return
Auditors Resignation Company
8 February 1999
AUDAUD
Legacy
6 March 1998
363sAnnual Return (shuttle)
Resolution
23 February 1998
RESOLUTIONSResolutions
Resolution
23 February 1998
RESOLUTIONSResolutions
Memorandum Articles
17 December 1997
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Dormant
12 December 1997
AAAnnual Accounts
Memorandum Articles
9 December 1997
MEM/ARTSMEM/ARTS
Legacy
17 July 1997
287Change of Registered Office
Legacy
19 May 1997
363sAnnual Return (shuttle)
Legacy
4 May 1997
288bResignation of Director or Secretary
Legacy
4 May 1997
288aAppointment of Director or Secretary
Resolution
2 April 1997
RESOLUTIONSResolutions
Legacy
27 November 1996
225Change of Accounting Reference Date
Legacy
29 February 1996
287Change of Registered Office
Certificate Change Of Name Company
26 February 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 February 1996
288288
Legacy
26 February 1996
288288
Legacy
26 February 1996
288288
Legacy
26 February 1996
288288
Legacy
26 February 1996
288288
Legacy
26 February 1996
288288
Incorporation Company
5 February 1996
NEWINCIncorporation