Background WavePink WaveYellow Wave

SHINE JET LIMITED (07874842)

SHINE JET LIMITED (07874842) is an active UK company. incorporated on 8 December 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in video production activities and 1 other business activities. SHINE JET LIMITED has been registered for 14 years.

Company Number
07874842
Status
active
Type
ltd
Incorporated
8 December 2011
Age
14 years
Address
Shepherds Building Central, London, W14 0EE
Industry Sector
Information and Communication
Business Activity
Video production activities
SIC Codes
59112, 59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHINE JET LIMITED

SHINE JET LIMITED is an active company incorporated on 8 December 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in video production activities and 1 other business activity. SHINE JET LIMITED was registered 14 years ago.(SIC: 59112, 59113)

Status

active

Active since 14 years ago

Company No

07874842

LTD Company

Age

14 Years

Incorporated 8 December 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 20 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

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

NEWINCCO 1142 LIMITED
From: 8 December 2011To: 16 December 2011
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
From: 17 July 2015To: 19 December 2023
Primrose Studios 109 Regents Park Road London NW1 8UR
From: 7 February 2012To: 17 July 2015
, 90 High Holborn, London, WC1V 6XX, United Kingdom
From: 8 December 2011To: 7 February 2012
Timeline

38 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Dec 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Mar 12
Director Joined
Mar 12
Share Issue
Mar 12
Funding Round
Mar 12
Director Left
Sept 14
Director Left
Sept 14
Director Left
Nov 14
Director Joined
Nov 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
May 15
Director Left
May 15
Director Joined
Jul 15
Director Left
Apr 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 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
2
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2025
AAAnnual Accounts
Legacy
20 September 2025
PARENT_ACCPARENT_ACC
Legacy
20 September 2025
GUARANTEE2GUARANTEE2
Legacy
20 September 2025
AGREEMENT2AGREEMENT2
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
9 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2023
AD01Change of Registered Office Address
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
9 October 2023
AAAnnual Accounts
Legacy
9 October 2023
PARENT_ACCPARENT_ACC
Legacy
9 October 2023
AGREEMENT2AGREEMENT2
Legacy
9 October 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
8 February 2023
AAAnnual Accounts
Legacy
8 February 2023
PARENT_ACCPARENT_ACC
Legacy
8 February 2023
GUARANTEE2GUARANTEE2
Legacy
8 February 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2022
AAAnnual Accounts
Legacy
10 January 2022
PARENT_ACCPARENT_ACC
Legacy
10 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Legacy
2 December 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 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
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
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
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
17 July 2015
AA01Change of Accounting Reference Date
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
Move Registers To Sail Company With New Address
8 May 2015
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Change Sail Address Company With New Address
7 May 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 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
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Full
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Full
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Capital Alter Shares Subdivision
27 March 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
27 March 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 February 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Memorandum Articles
24 January 2012
MEM/ARTSMEM/ARTS
Change Account Reference Date Company Current Shortened
17 January 2012
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
17 January 2012
TM02Termination of Secretary
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Resolution
17 January 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 December 2011
CONNOTConfirmation Statement Notification
Incorporation Company
8 December 2011
NEWINCIncorporation