Background WavePink WaveYellow Wave

BANDIT (DELICIOUS 3) LIMITED (11408316)

BANDIT (DELICIOUS 3) LIMITED (11408316) is an active UK company. incorporated on 11 June 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. BANDIT (DELICIOUS 3) LIMITED has been registered for 7 years. Current directors include MORETON, Jacqueline Frances, NIJJER, Saravjit Kaur.

Company Number
11408316
Status
active
Type
ltd
Incorporated
11 June 2018
Age
7 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
B

BANDIT (DELICIOUS 3) LIMITED

BANDIT (DELICIOUS 3) LIMITED is an active company incorporated on 11 June 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. BANDIT (DELICIOUS 3) LIMITED was registered 7 years ago.(SIC: 59113)

Status

active

Active since 7 years ago

Company No

11408316

LTD Company

Age

7 Years

Incorporated 11 June 2018

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 September 2025 (6 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

Shepherds Building Central Charecroft Way London, W14 0EE,

Previous Addresses

Legal Department, Endemol Shine Uk, Shepherds Building Central, Charecroft Way, London W14 0EE United Kingdom
From: 11 June 2018To: 28 June 2022
Timeline

8 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jun 18
Loan Secured
Dec 18
Director Joined
Sept 20
Director Left
May 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Nov 23
Director Joined
Nov 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 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

HICKS, Lucinda Hannah Michelle

Resigned
Shepherds Building Central,, LondonW14 0EE
Born July 1979
Director
Appointed 11 Jun 2018
Resigned 31 May 2022

O'GARA, Derek

Resigned
Charecroft Way, LondonW14 0EE
Born July 1965
Director
Appointed 11 Jun 2018
Resigned 31 Oct 2023

SALMON, Peter Andrew

Resigned
Shepherds Building Central,, LondonW14 0EE
Born May 1956
Director
Appointed 01 Sept 2020
Resigned 30 Apr 2022

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 11 Jun 2018
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2025
AAAnnual Accounts
Legacy
19 September 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2024
AAAnnual Accounts
Legacy
14 July 2024
PARENT_ACCPARENT_ACC
Legacy
14 July 2024
AGREEMENT2AGREEMENT2
Legacy
14 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2023
AAAnnual Accounts
Legacy
5 July 2023
PARENT_ACCPARENT_ACC
Legacy
5 July 2023
AGREEMENT2AGREEMENT2
Legacy
5 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2023
AAAnnual Accounts
Legacy
12 January 2023
PARENT_ACCPARENT_ACC
Legacy
12 January 2023
AGREEMENT2AGREEMENT2
Legacy
12 January 2023
AGREEMENT2AGREEMENT2
Legacy
12 December 2022
PARENT_ACCPARENT_ACC
Legacy
12 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 June 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 August 2021
AAAnnual Accounts
Legacy
12 August 2021
PARENT_ACCPARENT_ACC
Legacy
12 August 2021
AGREEMENT2AGREEMENT2
Legacy
12 August 2021
GUARANTEE2GUARANTEE2
Legacy
29 July 2021
AGREEMENT2AGREEMENT2
Legacy
29 July 2021
GUARANTEE2GUARANTEE2
Legacy
11 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2018
MR01Registration of a Charge
Incorporation Company
11 June 2018
NEWINCIncorporation