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

BANIJAY UK LIMITED

SHEPHERDS BUILDING CENTRAL, CHARECROFT WAY, LONDON, W14 0EE,
Company Registration Number
04126826
Private Limited Company
Active

Company Overview

About Banijay Uk Ltd
BANIJAY UK LIMITED was founded on 2000-12-18 and has its registered office in London. The organisation's status is listed as "Active". Banijay Uk 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
BANIJAY UK LIMITED
 
Legal Registered Office
SHEPHERDS BUILDING CENTRAL
CHARECROFT WAY
LONDON
W14 0EE
Other companies in W14
 
Previous Names
ZODIAK MEDIA UK LIMITED18/10/2016
RDF MEDIA GROUP LIMITED29/09/2010
Filing Information
Company Number 04126826
Company ID Number 04126826
Date formed 2000-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-06 13:30:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BANIJAY UK 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.
Companies with same name BANIJAY UK LIMITED
The following companies were found which have the same name as BANIJAY UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BANIJAY UK PRODUCTIONS LIMITED SHEPHERDS BUILDING CENTRAL CHARECROFT WAY LONDON W14 0EE Active Company formed on the 1983-01-19

Company Officers of BANIJAY UK LIMITED

Current Directors
Officer Role Date Appointed
MARCO BASSETTI
Director 2016-02-23
NICOLAS ROBERT PAUL CHAZARAIN
Director 2018-02-06
SOPHIE MICHÈLE KURINCKX
Director 2016-02-23
PETER LANGENBERG
Director 2017-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
FRÉDÉRIQUE MARIE MADELEINE SAUVAGE
Director 2016-02-23 2018-02-05
JULIAN GARNER FREESTON
Director 2010-10-01 2016-12-31
MARC-ANTOINE ERIC,HENRI,MARIE D'HALLUIN
Director 2013-10-15 2016-02-23
CLAIRE DELERIS
Director 2012-08-31 2016-02-23
SALAR FARZAD
Director 2014-02-28 2016-02-23
LAURENT FRANCOIS GEORGES BOISSEL
Director 2010-10-01 2014-02-28
DAVID VINCENT MUTRIE FRANK
Director 2001-01-09 2013-10-14
JULIAN GARNER FREESTON
Company Secretary 2010-07-30 2013-03-20
JOELY BRYN FETHER
Director 2001-01-09 2013-03-20
JONATHAN MARK SLOW
Director 2008-11-03 2012-08-31
JONATHAN MARK SLOW
Company Secretary 2009-05-01 2010-07-30
MARK IAN JAMES ROGERS
Company Secretary 2003-10-13 2009-04-30
MARGARET ADELA MIRIAM CARVER
Director 2005-11-10 2009-02-02
RICHARD ANTHONY EYRE
Director 2001-08-31 2009-02-02
TIMOTHY GRAINGER WELLER
Director 2005-04-27 2009-02-02
JANICE LYNNE PRICE
Director 2002-05-22 2008-11-03
STEPHEN LAMBERT
Director 2001-01-09 2007-10-31
GRAHAM EWART LUFF
Director 2005-04-27 2005-12-12
MATTHEW JOHN FRANK
Director 2001-01-09 2005-04-27
KEVIN MICHAEL PETER GRASSBY
Director 2001-04-11 2005-04-27
GRANT MANSFIELD
Director 2002-11-29 2005-04-27
NEIL PETER RECORD
Director 2001-01-09 2005-04-27
CATHERINE JANE ROGERS
Director 2002-05-22 2005-04-27
CLAIRE FIONA SIVEWRIGHT
Company Secretary 2001-02-09 2003-10-13
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2000-12-18 2001-01-09
LUCIENE JAMES LIMITED
Nominated Director 2000-12-18 2001-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCO BASSETTI BANIJAY RIGHTS LIMITED Director 2016-02-23 CURRENT 2009-03-24 Active
MARCO BASSETTI BANIJAY MEDIA LIMITED Director 2016-02-23 CURRENT 2008-10-13 Active
MARCO BASSETTI BANIJAY INTERNATIONAL LIMITED Director 2015-04-01 CURRENT 2012-05-23 Dissolved 2017-08-15
NICOLAS ROBERT PAUL CHAZARAIN BANIJAY RIGHTS LIMITED Director 2018-02-06 CURRENT 2009-03-24 Active
NICOLAS ROBERT PAUL CHAZARAIN BANIJAY MEDIA LIMITED Director 2018-02-06 CURRENT 2008-10-13 Active
SOPHIE MICHÈLE KURINCKX BANIJAY RIGHTS LIMITED Director 2016-02-23 CURRENT 2009-03-24 Active
SOPHIE MICHÈLE KURINCKX BANIJAY MEDIA LIMITED Director 2016-02-23 CURRENT 2008-10-13 Active
SOPHIE MICHÈLE KURINCKX BANIJAY INTERNATIONAL LIMITED Director 2013-01-02 CURRENT 2012-05-23 Dissolved 2017-08-15
PETER LANGENBERG WONDER TELEVISION LIMITED Director 2018-02-27 CURRENT 2013-10-08 Active
PETER LANGENBERG BABYLON PUBLISHING LIMITED Director 2018-02-27 CURRENT 2014-04-15 Active
PETER LANGENBERG NEON INK PRODUCTIONS LIMITED Director 2017-12-22 CURRENT 2017-03-31 Active
PETER LANGENBERG YELLOW BIRD PRODUCTIONS UK LIMITED Director 2017-10-10 CURRENT 2017-10-10 Active
PETER LANGENBERG FEARLESS MINDS LIMITED Director 2017-05-08 CURRENT 2017-05-04 Active
PETER LANGENBERG BANIJAY RIGHTS LIMITED Director 2017-05-05 CURRENT 2009-03-24 Active
PETER LANGENBERG ZODIAK KIDS & FAMILY PRODUCTIONS UK LIMITED Director 2017-05-05 CURRENT 1996-04-04 Active
PETER LANGENBERG BANIJAY MEDIA LIMITED Director 2017-05-05 CURRENT 2008-10-13 Active
PETER LANGENBERG DANGEROUS FILMS LIMITED Director 2017-02-16 CURRENT 1997-03-03 Active
PETER LANGENBERG YOUNG BWARK LIMITED Director 2017-01-30 CURRENT 2009-12-22 Active
PETER LANGENBERG RED HOUSE TELEVISION LIMITED Director 2016-12-01 CURRENT 2008-02-27 Active - Proposal to Strike off
PETER LANGENBERG PRESENTABLE LIMITED Director 2016-11-01 CURRENT 2000-03-27 Active - Proposal to Strike off
PETER LANGENBERG GRACE FILMS LIMITED Director 2016-11-01 CURRENT 2002-02-15 Active - Proposal to Strike off
PETER LANGENBERG THE RUSSIAN BRIDE LIMITED Director 2016-11-01 CURRENT 1999-12-17 Active
PETER LANGENBERG TELEVISION PRODUCTIONS LIMITED Director 2016-11-01 CURRENT 2003-01-13 Active
PETER LANGENBERG DEFINITELY PRODUCTIONS LIMITED Director 2016-11-01 CURRENT 2003-05-12 Active
PETER LANGENBERG ZODIAK MUSIC PUBLISHING LIMITED Director 2016-11-01 CURRENT 2007-04-04 Active
PETER LANGENBERG RDF TELEVISION LIMITED Director 2016-11-01 CURRENT 2007-04-19 Active
PETER LANGENBERG SOUND POCKET MUSIC LIMITED Director 2016-11-01 CURRENT 2012-12-20 Active
PETER LANGENBERG WARK CLEMENTS & COMPANY LIMITED Director 2016-11-01 CURRENT 1994-05-13 Active
PETER LANGENBERG THE COMEDY UNIT LIMITED Director 2016-11-01 CURRENT 1995-11-22 Active
PETER LANGENBERG BLOBHEADS PRODUCTIONS LIMITED Director 2016-11-01 CURRENT 2001-12-06 Active - Proposal to Strike off
PETER LANGENBERG IWC MEDIA LIMITED Director 2016-11-01 CURRENT 2004-03-24 Active
PETER LANGENBERG IDEAL WORLD PRODUCTIONS LIMITED Director 2016-11-01 CURRENT 1989-04-17 Active
PETER LANGENBERG BANIJAY (CENTRAL) LIMITED Director 2016-11-01 CURRENT 1992-10-27 Active
PETER LANGENBERG MONOGRAM PRODUCTIONS LIMITED Director 2016-11-01 CURRENT 1997-03-06 Active
PETER LANGENBERG BLACKLIGHT TELEVISION LIMITED Director 2016-11-01 CURRENT 2001-01-04 Active
PETER LANGENBERG BAIT FILMS LIMITED Director 2016-11-01 CURRENT 2001-07-25 Active - Proposal to Strike off
PETER LANGENBERG BWARK FILMS LIMITED Director 2016-11-01 CURRENT 2013-08-16 Active - Proposal to Strike off
PETER LANGENBERG BANIJAY PRODUCTIONS LIMITED Director 2016-11-01 CURRENT 2015-09-10 Active - Proposal to Strike off
PETER LANGENBERG IDEAL WORLD FILMS LIMITED Director 2016-11-01 CURRENT 1997-06-18 Active
PETER LANGENBERG LATE NIGHT SHOPPING LIMITED Director 2016-11-01 CURRENT 1999-09-07 Active
PETER LANGENBERG LOVE OR MONEY LIMITED Director 2016-11-01 CURRENT 2000-07-25 Active
PETER LANGENBERG BWARK PRODUCTIONS LIMITED Director 2016-11-01 CURRENT 2004-09-13 Active

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
2023-09-14Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-13Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-13Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-13Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-01-12Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-12Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-12Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-12Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-10CONFIRMATION STATEMENT MADE ON 18/12/22, WITH UPDATES
2022-07-28PSC05Change of details for Zodiak Media Limited as a person with significant control on 2022-04-06
2022-06-24TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE MICHèLE KURINCKX
2022-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MARCO BASSETTI
2022-06-22AP01DIRECTOR APPOINTED MR PATRICK JONATHAN HOLLAND
2022-04-06SH19Statement of capital on 2022-04-06 GBP 1.00
2022-04-06SH20Statement by Directors
2022-04-06CAP-SSSolvency Statement dated 05/04/22
2022-04-06RES13Resolutions passed:
  • Share premium account cancelled 05/04/2022
  • Resolution of reduction in issued share capital
2022-01-04CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES
2021-10-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-03-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2021-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/21 FROM The Gloucester Building Kensington Village Avonmore Road London W14 8RF
2020-10-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041268260008
2020-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041268260008
2020-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041268260008
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-07-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-07-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR FRéDéRIQUE MARIE MADELEINE SAUVAGE
2018-03-02AP01DIRECTOR APPOINTED NICOLAS ROBERT PAUL CHAZARAIN
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-11-17MR05
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-12MEM/ARTSARTICLES OF ASSOCIATION
2017-07-12RES01ADOPT ARTICLES 12/07/17
2017-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 041268260008
2017-05-17AP01DIRECTOR APPOINTED PETER LANGENBERG
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN GARNER FREESTON
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 30451377
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-10-18RES15CHANGE OF NAME 17/10/2016
2016-10-18CERTNMCompany name changed zodiak media uk LIMITED\certificate issued on 18/10/16
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-28CH01Director's details changed for Mr Julian Garner Freeston on 2016-07-28
2016-02-29AP01DIRECTOR APPOINTED MARCO BASSETTI
2016-02-29AP01DIRECTOR APPOINTED SOPHIE MICHÈLE KURINCKX
2016-02-29AP01DIRECTOR APPOINTED FRÉDÉRIQUE MARIE MADELEINE SAUVAGE
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE DELERIS
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR SALAR FARZAD
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR MARC-ANTOINE D'HALLUIN
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 30451377
2016-01-04AR0118/12/15 ANNUAL RETURN FULL LIST
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC-ANTOINE D'HALLUIN / 12/11/2014
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 30451377
2014-12-19AR0118/12/14 FULL LIST
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-06AP01DIRECTOR APPOINTED SALAR FARZAD
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT BOISSEL
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 30451377
2013-12-30AR0118/12/13 FULL LIST
2013-10-22AP01DIRECTOR APPOINTED MARC-ANTOINE D'HALLUIN
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRANK
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-03-25TM02APPOINTMENT TERMINATED, SECRETARY JULIAN FREESTON
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JOELY FETHER
2013-01-23AR0118/12/12 FULL LIST
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-17AP01DIRECTOR APPOINTED CLAIRE DELERIS
2012-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SLOW
2012-02-23SH0101/02/12 STATEMENT OF CAPITAL GBP 30451377
2012-02-23SH0101/02/12 STATEMENT OF CAPITAL GBP 451377
2012-02-15SH02CONSOLIDATION 01/02/12
2012-02-15MEM/ARTSARTICLES OF ASSOCIATION
2012-02-15RES01ALTER ARTICLES 01/02/2012
2012-02-15RES12VARYING SHARE RIGHTS AND NAMES
2012-01-17AR0118/12/11 FULL LIST
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-11AR0118/12/10 FULL LIST
2010-11-12AA01CURRSHO FROM 31/01/2011 TO 31/12/2010
2010-10-05AP01DIRECTOR APPOINTED MR JULIAN GARNER FREESTON
2010-10-05AP01DIRECTOR APPOINTED MR LAURENT FRANCOIS GEORGES BOISSEL
2010-09-29RES15CHANGE OF NAME 28/09/2010
2010-09-29CERTNMCOMPANY NAME CHANGED RDF MEDIA GROUP LIMITED CERTIFICATE ISSUED ON 29/09/10
2010-09-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-10AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-08-09TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN SLOW
2010-08-09AP03SECRETARY APPOINTED MR JULIAN GARNER FREESTON
2010-01-27AR0119/12/09 FULL LIST
2010-01-25AR0118/12/09 FULL LIST
2009-08-26AAFULL ACCOUNTS MADE UP TO 02/02/09
2009-05-27288aSECRETARY APPOINTED JONATHAN MARK SLOW
2009-05-27288bAPPOINTMENT TERMINATED SECRETARY MARK ROGERS
2009-03-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY WELLER
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR RICHARD EYRE
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR MARGARET CARVER
2009-02-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-02-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-02-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-02-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-02-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-02-1388(2)AD 27/01/09 GBP SI 1767952@0.01=17679.52 GBP IC 433694.47/451373.99
2009-02-11RES01ALTER ARTICLES 03/02/2009
2009-02-02CERT22CERT. OF REREG OF OLD PUBLIC COMPANY TO PLC
2009-02-02OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC) C-PRI FOLL O/C
2009-02-02MARREREGISTRATION MEMORANDUM AND ARTICLES
2009-02-02139APPLICATION FOR REREG. AS PRIVATE: COURT ORDER
2009-01-28363aRETURN MADE UP TO 18/12/08; BULK LIST AVAILABLE SEPARATELY
2009-01-28OCSCHEME OF ARRANGEMENT
2009-01-12RES13SCHEME APPROVED 07/01/2009
2009-01-12RES01ALTER ARTICLES 07/01/2009
2008-11-13288bAPPOINTMENT TERMINATED DIRECTOR JANICE PRICE
2008-11-13288aDIRECTOR APPOINTED JONATHAN MARK SLOW
2008-08-06MEM/ARTSARTICLES OF ASSOCIATION
2008-08-06RES01ALTER ARTICLES 29/07/2008
2008-08-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08
2008-07-01MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-04-09363sRETURN MADE UP TO 18/12/07; BULK LIST AVAILABLE SEPARATELY
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BANIJAY UK 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 BANIJAY UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
INSURANCE ASSIGNMENT OF KEYMAN POLICIES 2009-03-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
SHARE PLEDGE AGREEMENT 2009-02-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES) (IN SUCH CAPACITY, THE SECURITY AGENT)
ACCESSION DEED 2009-02-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES) (IN SUCH CAPACITY, THE SECURITY AGENT)
SHARE PLEDGE 2009-02-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
SHARE PLEDGE 2006-02-08 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2005-12-01 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 2001-11-29 Satisfied COUTTS & COMPANY
Intangible Assets
Patents
We have not found any records of BANIJAY UK LIMITED registering or being granted any patents
Domain Names

BANIJAY UK LIMITED owns 4 domain names.

escapefromscorpionisland.co.uk   fingertipstv.co.uk   bigbarnfarm.co.uk   scorpionisland.co.uk  

Trademarks

Trademark applications by BANIJAY UK LIMITED

BANIJAY UK LIMITED is the Original Applicant for the trademark LAU LAU ™ (79070888) through the USPTO on the 2009-06-16
Scientific, nautical, surveying, photographic, cinematographic, optical, weighing, measuring, signaling, checking, life-saving and teaching apparatus and instruments, namely, cameras and digital video recordings; apparatus and instruments for conducting, switching, transforming, accumulating, regulating or controlling electricity, namely, transformers, electrical switches, and voltage regulators; apparatus for recording, transmission or reproduction of sound or images; magnetic data carriers, recording discs, videos, CDs, CD ROMs, DVDs, mini-disks, audio, video and audio-visual recordings, and cinematographical films featuring children's television programmes, serials, movies and cartoons; recordings of music; data processing equipment and computers; computer hardware and firmware; computer software, including software downloadable from the Internet in relation to children's games and entertainment; compact discs featuring music; digital music downloadable from the Internet; telecommunications apparatus, namely, telephones, mobile phones and cell phones; computer game equipment adapted for use with TV receivers, namely, joysticks and consoles; electronic games software, hand held electronic game devices an portable game console device for use with an external monitor; apparatus for use in broadcasting, transmission, receiving, processing, reproducing, encoding and decoding of radio and television programmes and data, namely, decoder software, transmitters, and antennae; computer software downloadable from the Internet; computer games software; handheld computer game controllers for use with television receivers; downloadable electronic publications provided on-line from databases or the Internet in the nature of magazines, periodicals, books or newsletters in the field of children's entertainment; computer software and telecommunications apparatus to enable connection to databases and the Internet, namely, modems; downloadable digital music provided from the Internet; downloadable digital music provided from MP3 Internet websites; binoculars; magnets; sunglasses; sunglasses cases; automatic vending machines including ticket vending machines and dispensers; parts and fittings for all the aforesaid good
Income
Government Income
We have not found government income sources for BANIJAY UK 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 (70100 - Activities of head offices) as BANIJAY UK LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BANIJAY UK 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 BANIJAY UK 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 BANIJAY UK 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.