Background WavePink WaveYellow Wave

NC SHINE ACQUISITION LTD. (07583114)

NC SHINE ACQUISITION LTD. (07583114) is an active UK company. incorporated on 29 March 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. NC SHINE ACQUISITION LTD. has been registered for 14 years. Current directors include MORETON, Jacqueline Frances, NIJJER, Saravjit Kaur.

Company Number
07583114
Status
active
Type
ltd
Incorporated
29 March 2011
Age
14 years
Address
Shepherds Building Central, London, W14 0EE
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
MORETON, Jacqueline Frances, NIJJER, Saravjit Kaur
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NC SHINE ACQUISITION LTD.

NC SHINE ACQUISITION LTD. is an active company incorporated on 29 March 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. NC SHINE ACQUISITION LTD. was registered 14 years ago.(SIC: 59113)

Status

active

Active since 14 years ago

Company No

07583114

LTD Company

Age

14 Years

Incorporated 29 March 2011

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 19 February 2026 (1 month 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

19 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

Shepherds Building Central Charecroft Way London, W14 0EE,

Previous Addresses

C/O Endemol Uk Ltd Legal Department Shepherds Building Central Charecroft Way London W14 0EE England
From: 17 July 2015To: 6 April 2023
Primrose Studios 109 Regent's Park Road London NW1 8UR
From: 3 May 2013To: 17 July 2015
109 Regent's Park Road London England NW1 8UR England
From: 7 August 2012To: 3 May 2013
3 Thomas More Square London E98 1XY
From: 29 March 2011To: 7 August 2012
Timeline

44 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Mar 11
Funding Round
Apr 11
Funding Round
Apr 11
Funding Round
Apr 11
Funding Round
May 11
Director Left
Aug 11
Funding Round
Oct 11
Funding Round
Oct 11
Funding Round
Jan 12
Funding Round
Jan 12
Funding Round
Feb 12
Director Left
Dec 12
Director Joined
Apr 13
Director Joined
Apr 13
Funding Round
Apr 13
Funding Round
Sept 13
Director Joined
Oct 13
Director Left
Dec 13
Loan Secured
Jan 15
Loan Secured
Jan 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Jun 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Apr 16
Director Joined
Jun 16
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
May 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Nov 23
Director Left
Nov 23
Funding Round
Dec 23
Capital Update
Dec 23
13
Funding
26
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 Jun 2022

NIJJER, Saravjit Kaur

Active
Charecroft Way, LondonW14 0EE
Born September 1976
Director
Appointed 01 Nov 2023

COY, Christopher, Assistant Secretary

Resigned
Thomas More Square, LondonE17 5AU
Secretary
Appointed 29 Mar 2011
Resigned 12 Dec 2014

COY, Christopher

Resigned
Regent's Park Road, LondonNW1 8UR
Secretary
Appointed 29 Mar 2011
Resigned 12 Dec 2014

STONE, Carla

Resigned
Thomas More Square, LondonE98 1XY
Secretary
Appointed 29 Mar 2011
Resigned 02 Apr 2012

GILL, Michael Charles

Resigned
Thomas More Square, LondonE98 1XY
Born January 1963
Director
Appointed 29 Mar 2011
Resigned 04 Dec 2012

HICKS, Lucinda Hannah Michelle

Resigned
Charecroft Way, LondonW14 0EE
Born July 1979
Director
Appointed 01 Sept 2020
Resigned 31 May 2022

HINCKS, Tim

Resigned
Charecroft Way, LondonW14 0EE
Born August 1967
Director
Appointed 11 Feb 2015
Resigned 01 Apr 2016

JACOBS, Lawrence Aaron

Resigned
Thomas More Square, LondonE98 1XY
Born May 1955
Director
Appointed 29 Mar 2011
Resigned 17 Jun 2011

JOHNSTON, Richard Robert

Resigned
Charecroft Way, LondonW14 0EE
Born May 1967
Director
Appointed 26 Jun 2015
Resigned 14 Aug 2020

KIRKBY, Allison

Resigned
109 Regent's Park Road, LondonNW1 8UR
Born July 1967
Director
Appointed 18 Apr 2013
Resigned 18 Oct 2013

LANGENBERG, Peter

Resigned
Charecroft Way, LondonW14 0EE
Born September 1963
Director
Appointed 16 Jul 2020
Resigned 14 Jun 2022

MAHON, Alexandra Rose

Resigned
109 Regent's Park Road, LondonNW1 8UR
Born October 1973
Director
Appointed 18 Apr 2013
Resigned 11 Feb 2015

NOVA, Janet

Resigned
Regent's Park Road, LondonNW1 8UR
Born October 1966
Director
Appointed 29 Mar 2011
Resigned 12 Dec 2014

O'GARA, Derek

Resigned
Charecroft Way, LondonW14 0EE
Born July 1965
Director
Appointed 01 Sept 2020
Resigned 31 Oct 2023

ROBINSON, Tim

Resigned
109 Regent's Park Road, LondonNW1 8UR
Born January 1971
Director
Appointed 21 Aug 2013
Resigned 11 Feb 2015

SALMON, Peter Andrew

Resigned
Charecroft Way, LondonW14 0EE
Born May 1956
Director
Appointed 20 Jun 2016
Resigned 30 Apr 2022

TURNER LAING, Sophie Henrietta

Resigned
Charecroft Way, LondonW14 0EE
Born September 1960
Director
Appointed 11 Feb 2015
Resigned 16 Jul 2020

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

116

Accounts Amended With Accounts Type Audit Exemption Subsiduary
19 February 2026
AAMDAAMD
Accounts Amended With Accounts Type Audit Exemption Subsiduary
19 February 2026
AAMDAAMD
Accounts Amended With Accounts Type Audit Exemption Subsiduary
19 February 2026
AAMDAAMD
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2025
AAAnnual Accounts
Legacy
20 October 2025
PARENT_ACCPARENT_ACC
Legacy
20 October 2025
GUARANTEE2GUARANTEE2
Legacy
20 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2025
AAAnnual Accounts
Legacy
3 January 2025
PARENT_ACCPARENT_ACC
Legacy
3 January 2025
GUARANTEE2GUARANTEE2
Legacy
3 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
21 December 2023
SH19Statement of Capital
Legacy
21 December 2023
SH20SH20
Legacy
21 December 2023
CAP-SSCAP-SS
Resolution
21 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
8 December 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2023
AAAnnual Accounts
Legacy
13 September 2023
PARENT_ACCPARENT_ACC
Legacy
13 September 2023
AGREEMENT2AGREEMENT2
Legacy
13 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
15 February 2023
AAAnnual Accounts
Legacy
15 February 2023
PARENT_ACCPARENT_ACC
Legacy
15 February 2023
GUARANTEE2GUARANTEE2
Legacy
15 February 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2022
AAAnnual Accounts
Legacy
5 January 2022
PARENT_ACCPARENT_ACC
Legacy
2 December 2021
AGREEMENT2AGREEMENT2
Legacy
2 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 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
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Auditors Resignation Company
22 August 2016
AUDAUD
Auditors Resignation Company
16 August 2016
AUDAUD
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
25 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
17 July 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
17 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Termination Secretary Company
4 June 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
3 June 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
3 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
6 February 2015
AAAnnual Accounts
Resolution
3 February 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2015
MR01Registration of a Charge
Memorandum Articles
5 January 2015
MAMA
Resolution
5 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Full
4 April 2014
AAAnnual Accounts
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 October 2013
AP01Appointment of Director
Capital Allotment Shares
2 September 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 May 2013
AD01Change of Registered Office Address
Capital Allotment Shares
1 May 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Change Person Director Company With Change Date
22 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 April 2013
CH03Change of Secretary Details
Gazette Filings Brought Up To Date
9 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
2 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Termination Secretary Company With Name
2 April 2012
TM02Termination of Secretary
Capital Allotment Shares
9 February 2012
SH01Allotment of Shares
Capital Allotment Shares
1 February 2012
SH01Allotment of Shares
Capital Allotment Shares
1 February 2012
SH01Allotment of Shares
Second Filing Of Form With Form Type
19 December 2011
RP04RP04
Change Account Reference Date Company Current Extended
31 October 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 October 2011
SH01Allotment of Shares
Capital Allotment Shares
18 October 2011
SH01Allotment of Shares
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Capital Allotment Shares
10 May 2011
SH01Allotment of Shares
Capital Allotment Shares
20 April 2011
SH01Allotment of Shares
Capital Allotment Shares
18 April 2011
SH01Allotment of Shares
Capital Allotment Shares
11 April 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
8 April 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
5 April 2011
AP03Appointment of Secretary
Incorporation Company
29 March 2011
NEWINCIncorporation