Banijay Rights Limited

General information

Name:

Banijay Rights Ltd

Office Address:

Shepherds Building Central Charecroft Way W14 0EE London

Number: 06857521

Incorporation date: 2009-03-24

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 02070134401

Emails:

  • claire.metge@zodiakkids.com
  • naomi.koh@zodiakrights.com
  • alice.east@zodiakrights.com
  • arnaud.figaret@teleimages.com
  • Janet.Robinson@zodiakrights.com

Websites

www.zodiakrights.co.uk
www.zodiakrights.com

Description

Data updated on:

Banijay Rights started its business in the year 2009 as a Private Limited Company with reg. no. 06857521. This business has been functioning for 15 years and the present status is active. This firm's office is based in London at Shepherds Building Central. You can also find the firm using the area code : W14 0EE. This Banijay Rights Limited business was recognized under three different names before. The company was started as of Zodiak Rights to be switched to Zodiak Entertainment Uk on Monday 16th January 2017. The company's third business name was current name until 2009. This company's principal business activity number is 59133, that means Television programme distribution activities. The business latest financial reports were submitted for the period up to 2022-12-31 and the latest annual confirmation statement was filed on 2023-03-24.

The company's trademark is "ZACK & QUACK". They applied to register it on Thursday 6th June 2013 and their IPO granted it after three months. The trademark remains valid until Tuesday 6th June 2023.

The data at our disposal about the enterprise's management shows us that there are six directors: Cedric B., Anthony R., Catherine P. and 3 other directors who might be found below who joined the company's Management Board on Sunday 1st January 2023, Monday 27th April 2020 and Tuesday 6th February 2018.

  • Previous company's names
  • Banijay Rights Limited 2017-01-16
  • Zodiak Rights Limited 2010-09-29
  • Zodiak Entertainment Uk Limited 2009-03-27
  • Zodiak Entertainment Limited 2009-03-24

Trade marks

Trademark UK00003008905
Trademark image:-
Trademark name:ZACK & QUACK
Status:Registered
Filing date:2013-06-06
Date of entry in register:2013-09-27
Renewal date:2023-06-06
Owner name:Zodiak Rights Limited
Owner address:The Gloucester Building, Kensington Village, Avonmore Road, London, United Kingdom, W14 8RF

Company staff

Cedric B.

Role: Director

Appointed: 01 January 2023

Latest update: 15 November 2023

Anthony R.

Role: Director

Appointed: 27 April 2020

Latest update: 15 November 2023

Catherine P.

Role: Director

Appointed: 27 April 2020

Latest update: 15 November 2023

Nicolas C.

Role: Director

Appointed: 06 February 2018

Latest update: 15 November 2023

Peter L.

Role: Director

Appointed: 05 May 2017

Latest update: 15 November 2023

Marco B.

Role: Director

Appointed: 23 February 2016

Latest update: 15 November 2023

People with significant control

The companies that control this firm include: Fl Entertainment N.V. owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Paris at Rue Francois 1Er, 75008 and was registered as a PSC under the registration number 85742422.

Fl Entertainment N.V.
Address: 5 Rue Francois 1er, Paris, 75008, France
Legal authority Under The Laws Of The Netherlands
Legal form Naamloze Vennootschap (N.V)
Country registered Netherlands
Place registered Dutch Chamber Of Commerce
Registration number 85742422
Notified on 27 July 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Stéphane C.
Notified on 6 April 2016
Ceased on 1 July 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 07 April 2024
Confirmation statement last made up date 24 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
On 2022-11-01 director's details were changed (CH01)
filed on: 16th, November 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 59133 : Television programme distribution activities
15
Company Age

Closest Companies - by postcode