Background WavePink WaveYellow Wave

BANIJAY KIDS & FAMILY DISTRIBUTION LIMITED (12692955)

BANIJAY KIDS & FAMILY DISTRIBUTION LIMITED (12692955) is an active UK company. incorporated on 23 June 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. BANIJAY KIDS & FAMILY DISTRIBUTION LIMITED has been registered for 5 years. Current directors include BECAMEL, Jeremie Nicolas, DUMONT, Delphine Suzanne Monique, MYLK.

Company Number
12692955
Status
active
Type
ltd
Incorporated
23 June 2020
Age
5 years
Address
Shepherds Building Central, London, W14 0EE
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
BECAMEL, Jeremie Nicolas, DUMONT, Delphine Suzanne Monique, MYLK
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANIJAY KIDS & FAMILY DISTRIBUTION LIMITED

BANIJAY KIDS & FAMILY DISTRIBUTION LIMITED is an active company incorporated on 23 June 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. BANIJAY KIDS & FAMILY DISTRIBUTION LIMITED was registered 5 years ago.(SIC: 59113)

Status

active

Active since 5 years ago

Company No

12692955

LTD Company

Age

5 Years

Incorporated 23 June 2020

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 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 22 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

ZODIAK KIDS & FAMILY DISTRIBUTION LIMITED
From: 30 June 2022To: 3 January 2024
FLATMATES PRODUCTION LTD
From: 23 June 2020To: 30 June 2022
Contact
Address

Shepherds Building Central Charecroft Way London, W14 0EE,

Previous Addresses

Gloucester Building Kensington Village Avonmore Road London W14 8RF England
From: 23 June 2020To: 2 February 2021
Timeline

8 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jun 20
Director Left
Jun 21
Owner Exit
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Feb 23
Director Joined
Apr 23
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BECAMEL, Jeremie Nicolas

Active
Charecroft Way, LondonW14 0EE
Born October 1986
Director
Appointed 29 Jun 2022

DUMONT, Delphine Suzanne Monique

Active
Charecroft Way, LondonW14 0EE
Born July 1978
Director
Appointed 29 Jun 2022

MYLK

Active
Rue Jacoulet, Saint-Cloud92210
Corporate director
Appointed 01 Jan 2023

DI SABATINO, Benoit

Resigned
Charecroft Way, LondonW14 0EE
Born August 1965
Director
Appointed 23 Jun 2020
Resigned 31 Dec 2022

FLINT, Andrew

Resigned
Charecroft Way, LondonW14 0EE
Born January 1978
Director
Appointed 23 Jun 2020
Resigned 09 Apr 2021

HUGHES, Gwenneth May

Resigned
Charecroft Way, LondonW14 0EE
Born April 1963
Director
Appointed 23 Jun 2020
Resigned 29 Jun 2022

Persons with significant control

2

1 Active
1 Ceased
Charecroft Way, LondonW14 0EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Jun 2022
Charecroft Way, LondonW14 0EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Jun 2020
Ceased 29 Jun 2022
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Small
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2024
AAAnnual Accounts
Certificate Change Of Name Company
3 January 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
24 April 2023
AP02Appointment of Corporate Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2023
AAAnnual Accounts
Legacy
11 April 2023
PARENT_ACCPARENT_ACC
Legacy
11 April 2023
GUARANTEE2GUARANTEE2
Legacy
11 April 2023
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
16 March 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
5 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Certificate Change Of Name Company
30 June 2022
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
29 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
1 June 2022
AAAnnual Accounts
Legacy
1 June 2022
AGREEMENT2AGREEMENT2
Legacy
6 May 2022
PARENT_ACCPARENT_ACC
Legacy
5 May 2022
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Extended
27 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 July 2020
CH01Change of Director Details
Incorporation Company
23 June 2020
NEWINCIncorporation