Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENDEMOL WORLDWIDE DISTRIBUTION HOLDING LIMITED
Company Information for

ENDEMOL WORLDWIDE DISTRIBUTION HOLDING LIMITED

C/O ENDEMOL UK LEGAL DEPARTMENT, Shepherds Building Central, Charecroft Way, London, W14 0EE,
Company Registration Number
02461138
Private Limited Company
Active

Company Overview

About Endemol Worldwide Distribution Holding Ltd
ENDEMOL WORLDWIDE DISTRIBUTION HOLDING LIMITED was founded on 1990-01-19 and has its registered office in London. The organisation's status is listed as "Active". Endemol Worldwide Distribution Holding Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ENDEMOL WORLDWIDE DISTRIBUTION HOLDING LIMITED
 
Legal Registered Office
C/O ENDEMOL UK LEGAL DEPARTMENT
Shepherds Building Central
Charecroft Way
London
W14 0EE
Other companies in W14
 
Previous Names
SOUTHERN STAR ENTERTAINMENT UK PLC.29/09/2009
SOUTHERN STAR CIRCLE PLC11/06/2004
Filing Information
Company Number 02461138
Company ID Number 02461138
Date formed 1990-01-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-04-19 04:20:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENDEMOL WORLDWIDE DISTRIBUTION HOLDING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ENDEMOL WORLDWIDE DISTRIBUTION HOLDING LIMITED

Current Directors
Officer Role Date Appointed
BRONAGH ELIZABETH ANN KEPPLER
Company Secretary 2012-08-30
CATHERINE PATRICIA PAYNE
Director 2009-09-23
ANTHONY JOHN RICHARDS
Director 2012-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
TIM HINCKS
Director 2015-08-24 2016-04-01
JUSTINUS JACOBUS BERNADUS MARIA SPEE
Director 2011-06-03 2015-07-01
CARGIL MANAGEMENT SERVICES LIMITED
Company Secretary 2000-07-06 2012-08-30
CATHERINE ANNE MEACOCK
Company Secretary 2005-11-07 2012-06-29
THOMAS CHRISTOFOROS TOUMAZIS
Director 2009-04-07 2011-06-03
PETER JOHN ANDERSON
Company Secretary 2007-08-08 2010-01-04
CATHERINE PATRICIA PAYNE
Director 2009-09-23 2009-09-23
HUGH MARKS
Director 2004-05-04 2009-08-07
CLARE BIRKS
Director 1998-09-29 2009-04-06
MAUREEN PATRICIA BARRON
Director 2008-08-12 2008-09-19
MAUREEN PATRICIA BARRON
Company Secretary 2000-08-26 2007-06-30
MAXINE TATE
Company Secretary 2005-04-20 2005-11-07
FRANK LYONS
Director 2000-07-10 2005-03-31
NEIL RICHARD BALNAVES
Director 1997-07-02 2004-05-04
DAVID GILES ASHWORTH SAY
Director 2000-03-03 2004-04-16
NIGEL PETER WILSON
Director 1999-06-24 2000-07-10
FELICITY MARY IRLAM
Company Secretary 1995-08-25 2000-07-06
PETER ANTONY CLARK
Director 1992-01-19 2000-03-03
DAVID GILES ASHWORTH SAY
Director 1997-07-02 2000-03-03
KAREN FIONA GOLDIE MORRISON
Director 1996-10-29 1999-10-31
IAN ALEXANDER NOBLE IRVINE
Director 1997-07-02 1999-10-01
CHRISTOPHER QUINTON MORETON
Director 1997-03-19 1999-07-30
ANN JANE HARRIS
Director 1995-12-13 1997-09-30
IAN CARYSFORT BUCKLEY
Director 1997-04-22 1997-07-02
DAVID NICHOLAS
Director 1996-06-03 1997-07-02
ARTHUR PRICE
Director 1992-02-12 1997-07-02
RONALD DANIEL MILLER
Director 1996-03-14 1997-06-25
CHRISTOPHER TURNER
Director 1992-01-19 1997-02-12
JAMIE ROBERT JOHNSON
Director 1995-12-13 1996-10-30
PATRICIA ANN AHMANN
Director 1992-02-12 1996-06-03
CHRISTOPHER TURNER
Company Secretary 1992-01-19 1995-08-25
CHARLES DAWSON
Director 1992-02-14 1993-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOHN RICHARDS FAR MOOR MEDIA LIMITED Director 2014-03-28 CURRENT 2012-10-16 Active
ANTHONY JOHN RICHARDS ARTISTS' STUDIO. TV LTD Director 2014-03-28 CURRENT 2008-07-08 Active
ANTHONY JOHN RICHARDS ENDEMOL SHINE INTERNATIONAL LIMITED Director 2012-06-26 CURRENT 1981-07-31 Active - Proposal to Strike off
ANTHONY JOHN RICHARDS SOUTHERN STAR SALES (UK) LIMITED Director 2012-06-26 CURRENT 1978-07-07 Active - Proposal to Strike off
ANTHONY JOHN RICHARDS PRIMETIME LIMITED Director 2012-06-26 CURRENT 1967-03-21 Active
ANTHONY JOHN RICHARDS PRIMETIME NO. 2 LIMITED Director 2012-06-26 CURRENT 1979-09-14 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-25SECOND GAZETTE not voluntary dissolution
2023-02-07FIRST GAZETTE notice for voluntary strike-off
2023-01-31Application to strike the company off the register
2023-01-26Compulsory strike-off action has been discontinued
2022-12-29Change of share class name or designation
2022-12-29Resolutions passed:<ul><li>Resolution Re: consolidation of 11,056,300 ordinary shares of £0.01 each to 11,563 ordinary shares of £1.00 each 15/12/2022</ul>
2022-12-29Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2022-12-29Particulars of variation of rights attached to shares
2022-12-29Resolutions passed:<ul><li>Resolution Cancelling share premium account 15/12/2022<li>Resolution reduction in capital</ul>
2022-12-29Solvency Statement dated 15/12/22
2022-12-29Statement by Directors
2022-12-29Statement of capital on GBP 1.00
2022-12-29SH19Statement of capital on 2022-12-29 GBP 1.00
2022-12-29SH20Statement by Directors
2022-12-29CAP-SSSolvency Statement dated 15/12/22
2022-12-29RES13Resolutions passed:
  • Re: consolidation of 11,056,300 ordinary shares of £0.01 each to 11,563 ordinary shares of £1.00 each 15/12/2022
2022-12-29SH10Particulars of variation of rights attached to shares
2022-12-29RES12Resolution of varying share rights or name
2022-12-29SH08Change of share class name or designation
2022-12-15APPOINTMENT TERMINATED, DIRECTOR MARIE LUCILE SCHWEITZER
2022-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MARIE LUCILE SCHWEITZER
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-04-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-02-14Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-02-14Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-02-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-26CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-04AP01DIRECTOR APPOINTED MS CATHERINE PATRICIA PAYNE
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR TERRY WILLIAM DOWNING
2020-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024611380006
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2020-01-09AP01DIRECTOR APPOINTED MR TERRY WILLIAM DOWNING
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN RICHARDS
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE PATRICIA PAYNE
2019-11-27AP01DIRECTOR APPOINTED MR WIM THEO GABY PONNET
2019-07-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES
2019-01-24PSC05Change of details for Endemol Group Limited as a person with significant control on 2018-01-08
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 14583306
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR TIM HINCKS
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 14583306
2016-03-01AR0119/01/16 ANNUAL RETURN FULL LIST
2016-02-15AUDAUDITOR'S RESIGNATION
2016-01-28AUDAUDITOR'S RESIGNATION
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-15AP01DIRECTOR APPOINTED MR TIMOTHY HINCKS
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JUSTINUS JACOBUS BERNADUS MARIA SPEE
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 14583306
2015-01-22AR0119/01/15 ANNUAL RETURN FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-23RES01ADOPT ARTICLES 23/09/14
2014-09-23MEM/ARTSARTICLES OF ASSOCIATION
2014-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE
2014-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 024611380006
2014-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 024611380005
2014-08-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 14583306
2014-03-05AR0119/01/14 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-22AR0119/01/13 FULL LIST
2012-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2012 FROM SHEPHERDS BUILDING CENTRAL CHARECROFT WAY LONDON W14 0EE
2012-09-25AP03SECRETARY APPOINTED MS BRONAGH ELIZABETH ANN KEPPLER
2012-09-25TM02APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED
2012-08-16TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE MEACOCK
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-26AP01DIRECTOR APPOINTED MR ANTHONY JOHN RICHARDS
2012-04-26CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2012-04-26MARREREGISTRATION MEMORANDUM AND ARTICLES
2012-04-26RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2012-04-26RES02REREG PLC TO PRI; RES02 PASS DATE:25/04/2012
2012-01-20AR0119/01/12 FULL LIST
2011-08-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS TOUMAZIS
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS TOUMAZIS
2011-06-14AP01DIRECTOR APPOINTED JUSTINUS JACOBUS BERNARDUS MARIA SPEE
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS TOUMAZIS
2011-02-16AR0119/01/11 FULL LIST
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE PAYNE
2011-02-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE PATRICIA PAYNE / 13/01/2011
2010-08-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARGIL MANAGEMENT SERVICES LIMITED / 10/08/2010
2010-01-25AR0119/01/10 FULL LIST
2010-01-25TM02APPOINTMENT TERMINATED, SECRETARY PETER ANDERSON
2009-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-11-11MEM/ARTSARTICLES OF ASSOCIATION
2009-11-11RES01ALTER ARTICLES 30/10/2009
2009-10-12AP01DIRECTOR APPOINTED CATHERINE PATRICIA PAYNE
2009-09-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-29CERTNMCOMPANY NAME CHANGED SOUTHERN STAR ENTERTAINMENT UK PLC. CERTIFICATE ISSUED ON 29/09/09
2009-09-25288aDIRECTOR APPOINTED CATHERINE PATRICIA PAYNE
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR HUGH MARKS
2009-07-29287REGISTERED OFFICE CHANGED ON 29/07/2009 FROM 47 MARYLEBONE LANE LONDON W1U 2NT
2009-05-22225CURREXT FROM 30/06/2009 TO 31/12/2009
2009-05-19391NOTICE OF RES REMOVING AUDITOR
2009-05-18AUDAUDITOR'S RESIGNATION
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR CLARE BIRKS
2009-04-09288aDIRECTOR APPOINTED THOMAS CHRISTOFOROS TOUMAZIS
2009-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2009-01-21363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2008-09-29288bAPPOINTMENT TERMINATED DIRECTOR MAUREEN BARRON
2008-08-19288aDIRECTOR APPOINTED MAUREEN PATRICIA BARRON
2008-01-29363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2008-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-08-20288aNEW SECRETARY APPOINTED
2007-07-25288bSECRETARY RESIGNED
2007-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2007-01-24363aRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-10-23287REGISTERED OFFICE CHANGED ON 23/10/06 FROM: 45-49 MORTIMER STREET LONDON W1W 8HX
2006-08-10353LOCATION OF REGISTER OF MEMBERS
2006-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2006-01-24363aRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59133 - Television programme distribution activities




Licences & Regulatory approval
We could not find any licences issued to ENDEMOL WORLDWIDE DISTRIBUTION HOLDING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENDEMOL WORLDWIDE DISTRIBUTION HOLDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-22 Outstanding DEUTSCHE BANK AG NEW YORK BRANCH (AS AGENT AND TRUSTEE FOR THE SECURED PARTIES) (THE COLLATERAL AGENT)
2014-08-22 Outstanding DEUTSCHE BANK AG NEW YORK BRANCH (AS AGENT AND TRUSTEE FOR THE SECURED PARTIES) (THE COLLATERAL AGENT)
DEED OF ACCESSION 2009-12-01 Satisfied BARCLAYS BANK PLC AS AGENT AND TRUSTEE FOR THE SECURED PARTIES (THE SECURITY AGENT)
DEED OF CHARGE INCORPORATING FIXED AND FLOATING CHARGES BETWEEN THE CHARGOR, SOUTHERN STAR SALES (UK) LIMITED, OXFORD SCIENTIFIC FILMS LIMITED AND AUSTRALIA AND NEW ZEALAND BANKING GROUP LIMITED (THE CHARGEE) 2001-03-23 Satisfied AUSTRALIA AND NEW ZEALAND BANKING GROUP LIMITED
DEBENTURE 1998-10-01 Satisfied WESTPAC BANKING CORPORATION
DEBENTURE 1996-11-26 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of ENDEMOL WORLDWIDE DISTRIBUTION HOLDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENDEMOL WORLDWIDE DISTRIBUTION HOLDING LIMITED
Trademarks
We have not found any records of ENDEMOL WORLDWIDE DISTRIBUTION HOLDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENDEMOL WORLDWIDE DISTRIBUTION HOLDING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59133 - Television programme distribution activities) as ENDEMOL WORLDWIDE DISTRIBUTION HOLDING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENDEMOL WORLDWIDE DISTRIBUTION HOLDING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENDEMOL WORLDWIDE DISTRIBUTION HOLDING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENDEMOL WORLDWIDE DISTRIBUTION HOLDING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.