Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NC SHINE ACQUISITION LTD.
Company Information for

NC SHINE ACQUISITION LTD.

SHEPHERDS BUILDING CENTRAL, CHARECROFT WAY, LONDON, W14 0EE,
Company Registration Number
07583114
Private Limited Company
Active

Company Overview

About Nc Shine Acquisition Ltd.
NC SHINE ACQUISITION LTD. was founded on 2011-03-29 and has its registered office in London. The organisation's status is listed as "Active". Nc Shine Acquisition Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
NC SHINE ACQUISITION LTD.
 
Legal Registered Office
SHEPHERDS BUILDING CENTRAL
CHARECROFT WAY
LONDON
W14 0EE
Other companies in NW1
 
Filing Information
Company Number 07583114
Company ID Number 07583114
Date formed 2011-03-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-07 01:50:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NC SHINE ACQUISITION LTD.
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 NC SHINE ACQUISITION LTD.

Current Directors
Officer Role Date Appointed
RICHARD ROBERT JOHNSTON
Director 2015-06-26
PETER ANDREW SALMON
Director 2016-06-20
SOPHIE HENRIETTA TURNER LAING
Director 2015-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
TIM HINCKS
Director 2015-02-11 2016-04-01
ALEXANDRA ROSE MAHON
Director 2013-04-18 2015-02-11
TIM ROBINSON
Director 2013-08-21 2015-02-11
CHRISTOPHER COY
Company Secretary 2011-03-29 2014-12-12
CHRISTOPHER COY
Company Secretary 2011-03-29 2014-12-12
JANET NOVA
Director 2011-03-29 2014-12-12
ALLISON KIRKBY
Director 2013-04-18 2013-10-18
MICHAEL CHARLES GILL
Director 2011-03-29 2012-12-04
CARLA STONE
Company Secretary 2011-03-29 2012-04-02
LAWRENCE AARON JACOBS
Director 2011-03-29 2011-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ROBERT JOHNSTON BLACK MIRROR DRAMA (S5) LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
RICHARD ROBERT JOHNSTON ESUK PRODUCTIONS LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active - Proposal to Strike off
RICHARD ROBERT JOHNSTON ELECTRIC ROBIN (GOG) LIMITED Director 2017-11-29 CURRENT 2017-06-01 Active
RICHARD ROBERT JOHNSTON FIFTY FATHOMS (FORTITUDE 3) LIMITED Director 2017-11-22 CURRENT 2017-11-22 Active
RICHARD ROBERT JOHNSTON TIGER ASPECT DRAMA (CURFEW) LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
RICHARD ROBERT JOHNSTON DSP DRAMA 2 LIMITED Director 2017-09-20 CURRENT 2017-08-09 Active
RICHARD ROBERT JOHNSTON WILD MERCURY (TROY) LIMITED Director 2017-04-27 CURRENT 2017-04-27 Active
RICHARD ROBERT JOHNSTON KUDOS FINANCING LIMITED Director 2017-01-13 CURRENT 2017-01-13 Active
RICHARD ROBERT JOHNSTON PRODUCERS' ALLIANCE FOR CINEMA AND TELEVISION LIMITED Director 2017-01-01 CURRENT 1991-03-14 Active
RICHARD ROBERT JOHNSTON GUILDER PRODUCTIONS LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
RICHARD ROBERT JOHNSTON FIFTY FATHOMS (KAW2) LIMITED Director 2016-11-16 CURRENT 2016-11-16 Active
RICHARD ROBERT JOHNSTON KUDOS (GUNPOWDER) LIMITED Director 2016-09-23 CURRENT 2016-09-23 Active
RICHARD ROBERT JOHNSTON KUDOS (GRANTCHESTER FOUR) LIMITED Director 2016-09-23 CURRENT 2016-09-23 Active
RICHARD ROBERT JOHNSTON KUDOS (CODE 404) LIMITED Director 2016-08-18 CURRENT 2016-08-18 Active
RICHARD ROBERT JOHNSTON BLACK MIRROR DRAMA (S4) LIMITED Director 2016-07-28 CURRENT 2016-07-28 Active
RICHARD ROBERT JOHNSTON SCREENSKILLS LIMITED Director 2016-06-22 CURRENT 1991-01-24 Active
RICHARD ROBERT JOHNSTON TIGER ASPECT (GKH) LTD Director 2016-06-21 CURRENT 2016-06-21 Active
RICHARD ROBERT JOHNSTON TIGER ASPECT FINANCING LTD Director 2016-06-21 CURRENT 2016-06-21 Active
RICHARD ROBERT JOHNSTON FIFTY FATHOMS (GUERRILLA) LIMITED Director 2016-05-12 CURRENT 2016-05-12 Active
RICHARD ROBERT JOHNSTON YEMEN PRODUCTIONS LTD Director 2016-05-11 CURRENT 2010-03-10 Active
RICHARD ROBERT JOHNSTON KUDOS (GRANTCHESTER 10) LIMITED Director 2016-05-11 CURRENT 2015-07-31 Active
RICHARD ROBERT JOHNSTON ELECTRIC ROBIN (BTR) LIMITED Director 2016-04-25 CURRENT 2016-04-25 Active
RICHARD ROBERT JOHNSTON FIFTY FATHOMS PRODUCTIONS LIMITED Director 2016-04-24 CURRENT 2016-04-24 Active
RICHARD ROBERT JOHNSTON TIGER ASPECT (3LB) LIMITED Director 2016-04-24 CURRENT 2016-04-24 Active
RICHARD ROBERT JOHNSTON KUDOS (TROY) LIMITED Director 2016-03-14 CURRENT 2016-03-14 Active
RICHARD ROBERT JOHNSTON THE UNOFFICIAL TV COMPANY LIMITED Director 2015-12-16 CURRENT 2001-01-15 Active - Proposal to Strike off
RICHARD ROBERT JOHNSTON BRAND AND TALENT CONSORTIUM LIMITED Director 2015-12-15 CURRENT 2012-09-24 Active
RICHARD ROBERT JOHNSTON DOUGLAS ROAD PRODUCTIONS LIMITED Director 2015-12-08 CURRENT 2014-05-29 Active
RICHARD ROBERT JOHNSTON KUDOS (TIN STAR) LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
RICHARD ROBERT JOHNSTON TIGER ASPECT (FORTITUDE 2) LIMITED Director 2015-10-30 CURRENT 2015-10-30 Active
RICHARD ROBERT JOHNSTON LAMDA LIMITED Director 2015-10-22 CURRENT 1940-12-20 Active
RICHARD ROBERT JOHNSTON TIGER ASPECT (KAW) LIMITED Director 2015-08-25 CURRENT 2015-08-06 Active
RICHARD ROBERT JOHNSTON KUDOS (SAS 2) LIMITED Director 2015-08-24 CURRENT 2015-04-09 Active
RICHARD ROBERT JOHNSTON KUDOS (SQUIRREL) LIMITED Director 2015-08-24 CURRENT 2015-04-09 Active
RICHARD ROBERT JOHNSTON BROWN EYED BOY (MHB) LIMITED Director 2015-08-24 CURRENT 2015-04-09 Active
RICHARD ROBERT JOHNSTON BROWN EYED BOY (VICIOUS) LIMITED Director 2015-08-21 CURRENT 2013-03-20 Dissolved 2018-03-20
RICHARD ROBERT JOHNSTON SIMON'S CAT LIMITED Director 2015-08-13 CURRENT 2008-12-01 Active
RICHARD ROBERT JOHNSTON BLACK MIRROR DRAMA LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active
RICHARD ROBERT JOHNSTON KUDOS (FTTH) LIMITED Director 2015-07-31 CURRENT 2013-06-21 Dissolved 2017-01-03
RICHARD ROBERT JOHNSTON KUDOS (ETERNAL) LIMITED Director 2015-07-31 CURRENT 2010-07-12 Active
RICHARD ROBERT JOHNSTON KUDOS (WM) LIMITED Director 2015-07-31 CURRENT 2009-05-19 Active
RICHARD ROBERT JOHNSTON LOVELY DAY PRODUCTIONS LIMITED Director 2015-07-31 CURRENT 2010-05-17 Active
RICHARD ROBERT JOHNSTON KUDOS (BURN UP) MD LIMITED Director 2015-07-31 CURRENT 2007-09-04 Active
RICHARD ROBERT JOHNSTON KUDOS (LAW) LIMITED Director 2015-07-31 CURRENT 2007-12-11 Active
RICHARD ROBERT JOHNSTON KUDOS (TSUNAMI) LIMITED Director 2015-07-31 CURRENT 2005-12-15 Active
RICHARD ROBERT JOHNSTON KUDOS FILM & TELEVISION LIMITED Director 2015-07-31 CURRENT 2002-03-05 Active
RICHARD ROBERT JOHNSTON SHINE PICTURES (UK) LIMITED Director 2015-07-31 CURRENT 2002-09-24 Active
RICHARD ROBERT JOHNSTON KUDOS HUSTLE LIMITED Director 2015-07-31 CURRENT 2003-05-14 Active
RICHARD ROBERT JOHNSTON KUDOS (BURN UP) LIMITED Director 2015-07-31 CURRENT 2007-02-01 Active
RICHARD ROBERT JOHNSTON KUDOS (L&O) LIMITED Director 2015-07-31 CURRENT 2009-07-08 Active
RICHARD ROBERT JOHNSTON KUDOS (SPOOKS) CP LTD Director 2015-07-31 CURRENT 2010-01-13 Active
RICHARD ROBERT JOHNSTON YEMEN DISTRIBUTIONS LTD Director 2015-07-31 CURRENT 2010-03-10 Active
RICHARD ROBERT JOHNSTON KUDOS (MANHATTAN) LIMITED Director 2015-07-31 CURRENT 2011-01-26 Active
RICHARD ROBERT JOHNSTON NEWINCCO 1151 LIMITED Director 2015-07-31 CURRENT 2012-01-19 Active
RICHARD ROBERT JOHNSTON KUDOS (HUMANS) LIMITED Director 2015-07-31 CURRENT 2014-04-02 Active
RICHARD ROBERT JOHNSTON AMONG GIANTS LIMITED Director 2015-07-31 CURRENT 1997-05-01 Active
RICHARD ROBERT JOHNSTON BROWN EYED BOY LIMITED Director 2015-07-31 CURRENT 2002-04-17 Active
RICHARD ROBERT JOHNSTON KUDOS (THIS TOWN) LIMITED Director 2015-07-31 CURRENT 2004-12-07 Active
RICHARD ROBERT JOHNSTON KUDOS RIGHTS LIMITED Director 2015-07-31 CURRENT 2005-03-04 Active
RICHARD ROBERT JOHNSTON NEW MOON RISING LTD Director 2015-07-31 CURRENT 2007-08-15 Active
RICHARD ROBERT JOHNSTON KUDOS (OCCUPATION) LIMITED Director 2015-07-31 CURRENT 2008-05-22 Active
RICHARD ROBERT JOHNSTON KUDOS (HOUR) LIMITED Director 2015-07-31 CURRENT 2010-05-21 Active
RICHARD ROBERT JOHNSTON KUDOS (MORTON) LIMITED Director 2015-07-31 CURRENT 2010-12-21 Active
RICHARD ROBERT JOHNSTON KUDOS (BG) LIMITED Director 2015-07-31 CURRENT 2011-03-09 Active
RICHARD ROBERT JOHNSTON KUDOS (TUNNEL) LIMITED Director 2015-07-31 CURRENT 2012-08-13 Active
RICHARD ROBERT JOHNSTON KUDOS (GRANTCHESTER 8) LIMITED Director 2015-07-31 CURRENT 2013-06-21 Active
RICHARD ROBERT JOHNSTON KUDOS (BROADCHURCH) LIMITED Director 2015-07-31 CURRENT 2013-10-14 Active
RICHARD ROBERT JOHNSTON KUDOS (GRANTCHESTER) LIMITED Director 2015-07-31 CURRENT 2013-10-16 Active
RICHARD ROBERT JOHNSTON KUDOS (GRANTCHESTER 9) LIMITED Director 2015-07-31 CURRENT 2014-08-21 Active
RICHARD ROBERT JOHNSTON KUDOS SCOTLAND LIMITED Director 2015-07-31 CURRENT 2011-03-14 Active
RICHARD ROBERT JOHNSTON KUDOS (RIVER) LIMITED Director 2015-07-30 CURRENT 2014-05-09 Active
RICHARD ROBERT JOHNSTON ZEPPOTRON DRAMA LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active
RICHARD ROBERT JOHNSTON DRAGONFLY FILM AND TELEVISION PRODUCTIONS LIMITED Director 2015-06-26 CURRENT 2004-04-26 Active
RICHARD ROBERT JOHNSTON CHANNELFLIP MEDIA LIMITED Director 2015-06-26 CURRENT 2007-07-23 Active
RICHARD ROBERT JOHNSTON SHINE LIMITED Director 2015-06-26 CURRENT 2000-05-22 Active
RICHARD ROBERT JOHNSTON SHINE TV LIMITED Director 2015-06-26 CURRENT 2009-08-03 Active
RICHARD ROBERT JOHNSTON SHINE COMMERCIAL LIMITED Director 2015-06-26 CURRENT 2011-11-09 Active
RICHARD ROBERT JOHNSTON SHINE JET LIMITED Director 2015-06-26 CURRENT 2011-12-08 Active
RICHARD ROBERT JOHNSTON SHINE MIDCO LIMITED Director 2015-06-26 CURRENT 2012-03-26 Active
RICHARD ROBERT JOHNSTON SHINE GINKGO LIMITED Director 2015-06-26 CURRENT 2012-03-26 Active
RICHARD ROBERT JOHNSTON DRAGONFLY DRAMA LIMITED Director 2015-06-26 CURRENT 2012-05-14 Active
RICHARD ROBERT JOHNSTON PRINCESS PRODUCTIONS LIMITED Director 2015-06-26 CURRENT 1996-08-19 Active
RICHARD ROBERT JOHNSTON SHINE TV (FM) LIMITED Director 2015-06-26 CURRENT 2001-01-15 Active
RICHARD ROBERT JOHNSTON SHINE CREATIVE (UK) LIMITED Director 2015-06-26 CURRENT 2011-12-01 Active
RICHARD ROBERT JOHNSTON 21CF SHINE HOLDINGS UK LIMITED Director 2015-06-26 CURRENT 2014-01-17 Active
RICHARD ROBERT JOHNSTON DSP DRAMA LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
RICHARD ROBERT JOHNSTON TIGER ASPECT DRAMA (RIPPER STREET 4) LIMITED Director 2015-06-22 CURRENT 2015-06-22 Active
RICHARD ROBERT JOHNSTON THE FALL 3 LIMITED Director 2015-02-17 CURRENT 2015-02-17 Active
RICHARD ROBERT JOHNSTON BAD ED THE MOVIE LIMITED Director 2015-01-27 CURRENT 2015-01-27 Active
RICHARD ROBERT JOHNSTON ARTISTS STUDIO PRODUCTIONS LTD Director 2014-09-04 CURRENT 2010-12-13 Dissolved 2015-09-15
RICHARD ROBERT JOHNSTON ARTISTS STUDIO MANAGEMENT LTD Director 2014-09-04 CURRENT 2008-07-08 Active
RICHARD ROBERT JOHNSTON ARTISTS STUDIO (US FORMATS) LTD Director 2014-09-04 CURRENT 2013-05-13 Active - Proposal to Strike off
RICHARD ROBERT JOHNSTON HOUSE OF TOMORROW DRAMA LIMITED Director 2014-08-04 CURRENT 2014-08-04 Active
RICHARD ROBERT JOHNSTON HOUSE OF TOMORROW LIMITED Director 2014-06-19 CURRENT 2013-11-26 Active
RICHARD ROBERT JOHNSTON HOUSE OF TOMORROW HOLDINGS LIMITED Director 2014-04-29 CURRENT 2014-04-29 Active
RICHARD ROBERT JOHNSTON FAR MOOR MEDIA LIMITED Director 2014-03-28 CURRENT 2012-10-16 Active
RICHARD ROBERT JOHNSTON ARTISTS' STUDIO. TV LTD Director 2014-03-28 CURRENT 2008-07-08 Active
RICHARD ROBERT JOHNSTON TIGER ASPECT (COMEDY) LIMITED Director 2014-02-25 CURRENT 2014-02-25 Active
RICHARD ROBERT JOHNSTON 121 TRINITY ROAD RESIDENTS ASSOCIATION LIMITED Director 2014-01-10 CURRENT 1990-07-23 Active
RICHARD ROBERT JOHNSTON DREAM ALLIANCE PRODUCTIONS LTD Director 2013-10-04 CURRENT 2013-10-04 Active
RICHARD ROBERT JOHNSTON TIGER ASPECT DRAMA LIMITED Director 2013-08-06 CURRENT 2013-08-06 Active
RICHARD ROBERT JOHNSTON TIGER ASPECT ANIMATION LIMITED Director 2013-08-06 CURRENT 2013-08-06 Active
RICHARD ROBERT JOHNSTON HOLY MOLY ENTERTAINMENT LIMITED Director 2012-05-04 CURRENT 2008-04-05 Active
RICHARD ROBERT JOHNSTON DARLOW SMITHSON PRODUCTIONS LIMITED Director 2009-11-23 CURRENT 1988-10-12 Active
RICHARD ROBERT JOHNSTON IZENDA PRODUCTIONS LIMITED Director 2009-11-23 CURRENT 2003-10-10 Active
RICHARD ROBERT JOHNSTON TIGER ASPECT SCOTLAND LIMITED Director 2009-11-23 CURRENT 2000-04-04 Active
RICHARD ROBERT JOHNSTON BANIJAY GROUP SERVICES LIMITED Director 2007-11-14 CURRENT 2007-10-09 Active
RICHARD ROBERT JOHNSTON INITIAL FILM AND TELEVISION LIMITED Director 2007-07-17 CURRENT 1990-06-22 Active
RICHARD ROBERT JOHNSTON TRONPIPE LIMITED Director 2007-06-18 CURRENT 2000-05-02 Active
RICHARD ROBERT JOHNSTON MASTERCOVER PRODUCTIONS LIMITED Director 2007-03-02 CURRENT 1989-07-31 Active - Proposal to Strike off
RICHARD ROBERT JOHNSTON BROADCAST COMMUNICATIONS (PRODUCTIONS) LIMITED Director 2007-03-02 CURRENT 1983-04-08 Active - Proposal to Strike off
RICHARD ROBERT JOHNSTON BAZAL PRODUCTIONS LIMITED Director 2007-03-02 CURRENT 1987-05-11 Active
RICHARD ROBERT JOHNSTON LOMOND TELEVISION LIMITED Director 2007-03-02 CURRENT 1992-09-09 Active
RICHARD ROBERT JOHNSTON HAWKSHEAD LIMITED Director 2007-03-02 CURRENT 1980-03-31 Active
RICHARD ROBERT JOHNSTON INITIAL FILM & TELEVISION (NO WORRIES) LIMITED Director 2004-03-29 CURRENT 1991-04-23 Dissolved 2014-06-07
RICHARD ROBERT JOHNSTON INITIAL FILM AND TELEVISION (CONCERTO) LIMITED Director 2004-03-29 CURRENT 1991-11-06 Dissolved 2015-03-17
RICHARD ROBERT JOHNSTON INITIAL FILM AND TELEVISION (CHICAGO) LIMITED Director 2004-03-29 CURRENT 1992-02-19 Dissolved 2015-03-17
RICHARD ROBERT JOHNSTON INITIAL FILM AND TELEVISION (HORSE OPERA) LIMITED Director 2004-03-29 CURRENT 1992-01-07 Active
RICHARD ROBERT JOHNSTON INITIAL (SEAFORTH) LIMITED Director 2004-03-29 CURRENT 1992-03-19 Active
RICHARD ROBERT JOHNSTON WILD WEST (INITIAL) LIMITED Director 2004-03-29 CURRENT 1991-05-03 Active
RICHARD ROBERT JOHNSTON INITIAL FILM AND TELEVISION (FRANKIES HOUSE) LIMITED Director 2004-03-29 CURRENT 1991-08-08 Active
RICHARD ROBERT JOHNSTON INITIAL MUSIC PUBLISHING LIMITED Director 2004-03-29 CURRENT 1992-11-02 Active - Proposal to Strike off
RICHARD ROBERT JOHNSTON VICTORIA REAL LIMITED Director 2000-04-26 CURRENT 1995-01-05 Active
PETER ANDREW SALMON THE EDINBURGH INTERNATIONAL TELEVISION FESTIVAL LIMITED Director 2016-11-10 CURRENT 1992-01-06 Active
PETER ANDREW SALMON THE EDINBURGH TELEVISION FESTIVAL COUNCIL Director 2016-11-10 CURRENT 2001-01-03 Active
PETER ANDREW SALMON DARLOW SMITHSON PRODUCTIONS LIMITED Director 2016-06-20 CURRENT 1988-10-12 Active
PETER ANDREW SALMON ENDEMOL SHINE GROUP LIMITED Director 2016-06-20 CURRENT 2006-12-19 Active
PETER ANDREW SALMON BANIJAY GROUP SERVICES LIMITED Director 2016-06-20 CURRENT 2007-10-09 Active
PETER ANDREW SALMON HOUSE OF TOMORROW DRAMA LIMITED Director 2016-06-20 CURRENT 2014-08-04 Active
PETER ANDREW SALMON BLACK MIRROR DRAMA LIMITED Director 2016-06-20 CURRENT 2015-08-08 Active
PETER ANDREW SALMON NEWINCCO 1151 LIMITED Director 2016-06-20 CURRENT 2012-01-19 Active
PETER ANDREW SALMON HOUSE OF TOMORROW LIMITED Director 2016-06-20 CURRENT 2013-11-26 Active
PETER ANDREW SALMON TIGER ASPECT HOLDINGS LIMITED Director 2016-06-20 CURRENT 1991-03-07 Active
PETER ANDREW SALMON ZEPPOTRON LIMITED Director 2016-06-20 CURRENT 2007-01-18 Active
PETER ANDREW SALMON 21CF SHINE HOLDINGS UK LIMITED Director 2016-06-20 CURRENT 2014-01-17 Active
PETER ANDREW SALMON HOUSE OF TOMORROW HOLDINGS LIMITED Director 2016-06-20 CURRENT 2014-04-29 Active
PETER ANDREW SALMON MANCHESTER INTERNATIONAL FESTIVAL Director 2009-06-01 CURRENT 2004-11-22 Active
SOPHIE HENRIETTA TURNER LAING ENDEMOL UK HOLDING LIMITED Director 2015-09-17 CURRENT 1991-02-25 Active
SOPHIE HENRIETTA TURNER LAING ENDEMOL SHINE GROUP LIMITED Director 2015-09-15 CURRENT 2006-12-19 Active
SOPHIE HENRIETTA TURNER LAING BANIJAY UK PRODUCTIONS LIMITED Director 2015-07-31 CURRENT 1983-01-19 Active
SOPHIE HENRIETTA TURNER LAING BANIJAY GROUP SERVICES LIMITED Director 2015-07-31 CURRENT 2007-10-09 Active
SOPHIE HENRIETTA TURNER LAING SHINE LIMITED Director 2015-02-11 CURRENT 2000-05-22 Active
SOPHIE HENRIETTA TURNER LAING SHINE COMMERCIAL LIMITED Director 2015-02-11 CURRENT 2011-11-09 Active
SOPHIE HENRIETTA TURNER LAING SHINE JET LIMITED Director 2015-02-11 CURRENT 2011-12-08 Active
SOPHIE HENRIETTA TURNER LAING NEWINCCO 1151 LIMITED Director 2015-02-11 CURRENT 2012-01-19 Active
SOPHIE HENRIETTA TURNER LAING SHINE MIDCO LIMITED Director 2015-02-11 CURRENT 2012-03-26 Active
SOPHIE HENRIETTA TURNER LAING SHINE GINKGO LIMITED Director 2015-02-11 CURRENT 2012-03-26 Active
SOPHIE HENRIETTA TURNER LAING DRAGONFLY DRAMA LIMITED Director 2015-02-11 CURRENT 2012-05-14 Active
SOPHIE HENRIETTA TURNER LAING THE UNOFFICIAL TV COMPANY LIMITED Director 2015-02-11 CURRENT 2001-01-15 Active - Proposal to Strike off
SOPHIE HENRIETTA TURNER LAING SHINE CREATIVE (UK) LIMITED Director 2015-02-11 CURRENT 2011-12-01 Active
SOPHIE HENRIETTA TURNER LAING 21CF SHINE HOLDINGS UK LIMITED Director 2015-02-11 CURRENT 2014-01-17 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
2024-04-05CONFIRMATION STATEMENT MADE ON 29/03/24, WITH UPDATES
2023-12-0804/12/23 STATEMENT OF CAPITAL GBP 25164540
2023-11-26APPOINTMENT TERMINATED, DIRECTOR DEREK O'GARA
2023-11-26DIRECTOR APPOINTED MS SARAVJIT KAUR NIJJER
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
2023-09-13Audit exemption subsidiary accounts made up to 2022-12-31
2023-04-06REGISTERED OFFICE CHANGED ON 06/04/23 FROM C/O Endemol Uk Ltd Legal Department Shepherds Building Central Charecroft Way London W14 0EE England
2023-04-06Director's details changed for Mr Derek O'gara on 2023-03-29
2023-04-06CONFIRMATION STATEMENT MADE ON 29/03/23, WITH UPDATES
2023-02-15Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-02-15Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-02-15Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-02-15Audit exemption subsidiary accounts made up to 2021-12-31
2022-07-22AP01DIRECTOR APPOINTED MS JACQUELINE FRANCES MORETON
2022-07-22TM01APPOINTMENT TERMINATED, DIRECTOR LUCINDA HANNAH MICHELLE HICKS
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANDREW SALMON
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH UPDATES
2022-01-05Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-05Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-05Audit exemption subsidiary accounts made up to 2020-12-31
2022-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2020-11-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-08AP01DIRECTOR APPOINTED MS LUCINDA HANNAH MICHELLE HICKS
2020-09-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ROBERT JOHNSTON
2020-07-23AP01DIRECTOR APPOINTED MR PETER LANGENBERG
2020-07-23TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE HENRIETTA TURNER LAING
2020-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075831140002
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2019-09-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES
2018-09-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2017-07-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 18
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-22AUDAUDITOR'S RESIGNATION
2016-08-16AUDAUDITOR'S RESIGNATION
2016-06-22AP01DIRECTOR APPOINTED MR PETER ANDREW SALMON
2016-04-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR TIM HINCKS
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 18
2016-04-08AR0129/03/16 ANNUAL RETURN FULL LIST
2015-07-17AA01Previous accounting period shortened from 30/06/15 TO 31/12/14
2015-07-17AP01DIRECTOR APPOINTED MR RICHARD ROBERT JOHNSTON
2015-07-17AP01DIRECTOR APPOINTED MR RICHARD ROBERT JOHNSTON
2015-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/15 FROM Primrose Studios 109 Regent's Park Road London NW1 8UR
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 18
2015-06-04AR0129/03/15 ANNUAL RETURN FULL LIST
2015-06-04TM02Termination of appointment of a secretary
2015-06-03TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER COY
2015-06-03TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER COY
2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JANET NOVA
2015-02-20TM01APPOINTMENT TERMINATED, DIRECTOR TIM ROBINSON
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA ROSE MAHON
2015-02-18AP01DIRECTOR APPOINTED MS SOPHIE HENRIETTA TURNER LAING
2015-02-18AP01DIRECTOR APPOINTED MR TIM HINCKS
2015-02-06AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-02-03RES01ADOPT ARTICLES 15/01/2015
2015-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 075831140002
2015-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 075831140001
2015-01-05MEM/ARTSARTICLES OF ASSOCIATION
2015-01-05RES13DOCUMENTS/GEN BUS 16/12/2014
2015-01-05RES01ALTER ARTICLES 16/12/2014
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 18
2014-05-19AR0129/03/14 FULL LIST
2014-04-04AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ALLISON KIRKBY
2013-10-05AP01DIRECTOR APPOINTED MR TIM ROBINSON
2013-09-02SH0125/07/13 STATEMENT OF CAPITAL GBP 18
2013-05-13AAFULL ACCOUNTS MADE UP TO 01/07/12
2013-05-03AR0129/03/13 FULL LIST
2013-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2013 FROM 109 REGENT'S PARK ROAD LONDON ENGLAND NW1 8UR ENGLAND
2013-05-01SH0130/04/13 STATEMENT OF CAPITAL GBP 15
2013-04-23AP01DIRECTOR APPOINTED MS ALLISON KIRKBY
2013-04-23AP01DIRECTOR APPOINTED MS ALEXANDRA ROSE MAHON
2013-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET NOVA / 22/04/2013
2013-04-22CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER COY / 22/04/2013
2013-04-09DISS40DISS40 (DISS40(SOAD))
2013-04-02GAZ1FIRST GAZETTE
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GILL
2012-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2012 FROM 3 THOMAS MORE SQUARE LONDON E98 1XY
2012-05-01AR0129/03/12 FULL LIST
2012-04-02TM02APPOINTMENT TERMINATED, SECRETARY CARLA STONE
2012-02-09SH0106/02/12 STATEMENT OF CAPITAL GBP 13
2012-02-01SH0129/11/11 STATEMENT OF CAPITAL GBP 13
2012-02-01SH0119/12/11 STATEMENT OF CAPITAL GBP 13
2011-12-19ANNOTATIONClarification
2011-12-19RP04SECOND FILING FOR FORM SH01
2011-10-31AA01CURREXT FROM 31/03/2012 TO 30/06/2012
2011-10-18SH0128/09/11 STATEMENT OF CAPITAL GBP 12
2011-10-18SH0117/08/11 STATEMENT OF CAPITAL GBP 10
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE JACOBS
2011-05-10SH0126/04/11 STATEMENT OF CAPITAL GBP 8
2011-04-20SH0108/04/11 STATEMENT OF CAPITAL GBP 7
2011-04-18SH0107/04/11 STATEMENT OF CAPITAL GBP 5
2011-04-11SH0105/04/11 STATEMENT OF CAPITAL GBP 3
2011-04-08AP03SECRETARY APPOINTED CHRISTOPHER COY
2011-04-05AP03SECRETARY APPOINTED ASSISTANT SECRETARY CHRISTOPHER COY
2011-03-29MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-03-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
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
59113 - Television programme production activities




Licences & Regulatory approval
We could not find any licences issued to NC SHINE ACQUISITION LTD. 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 NC SHINE ACQUISITION LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of NC SHINE ACQUISITION LTD.'s previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of NC SHINE ACQUISITION LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for NC SHINE ACQUISITION LTD.
Trademarks
We have not found any records of NC SHINE ACQUISITION LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NC SHINE ACQUISITION LTD.. 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 (59113 - Television programme production activities) as NC SHINE ACQUISITION LTD. are:

VIRGIN MEDIA BUSINESS LIMITED £ 1,213,813
ORION MEDIA LIMITED £ 19,063
BBC STUDIOS DISTRIBUTION LIMITED £ 17,003
ARQIVA LIMITED £ 13,866
WAVE 105 FM LIMITED £ 10,341
ISLE OF WIGHT RADIO LIMITED £ 10,091
SALISBURY TELEVISION LIMITED £ 6,321
BRISTOL AND PRINCIPALITY SERVICES LIMITED £ 3,760
FULL HOUSE PRODUCTIONS LIMITED £ 2,170
SPIRIT FM LIMITED £ 1,631
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
Outgoings
Business Rates/Property Tax
No properties were found where NC SHINE ACQUISITION LTD. 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 NC SHINE ACQUISITION LTD. 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 NC SHINE ACQUISITION LTD. 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.