KEH ENTERTAINMENTS (UK) LIMITED

08597138 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.08597138
CategoryPrivate Limited Company
Incorporated04 Jul 2013
Age10 years, 10 months, 26 days
JurisdictionEngland Wales

SUMMARY

KEH ENTERTAINMENTS (UK) LIMITED is an active private limited company with number 08597138. It was incorporated 10 years, 10 months, 26 days ago, on 04 July 2013. The company address is 08597138 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Default companies house registered office address applied

Date: 25 Apr 2024

Action Date: 25 Apr 2024

Category: Address

Type: RP05

Change date: 2024-04-25

Default address: PO Box 4385, 08597138 - Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-18

Officer name: Abdulla Al-Humaidi

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2023

Action Date: 11 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2023

Action Date: 06 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abdullah Aljawan

Appointment date: 2023-11-06

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2023

Action Date: 23 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-23

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Sep 2023

Category: Address

Type: AD02

New address: 84 Brook Street London W1K 5EH

Old address: The Smiths Building 179 Great Portland Street London W1W 5PL England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Feb 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Address

Type: AD01

Old address: The Smiths Building 179 Great Portland Street London W1W 5PL England

New address: 84 Brook Street 3rd Floor London W1K 5EH

Change date: 2023-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-23

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Change sail address company with old address new address

Date: 21 Oct 2021

Category: Address

Type: AD02

Old address: Bdo Llp 2nd Floor 31 Chertsey Street Guildford GU1 4HD England

New address: The Smiths Building 179 Great Portland Street London W1W 5PL

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2021

Action Date: 06 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-28

New address: The Smiths Building 179 Great Portland Street London W1W 5PL

Old address: The Smiths Building the Smiths Building 179 Great Portland Street London W1W 5PL England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Address

Type: AD01

New address: The Smiths Building the Smiths Building 179 Great Portland Street London W1W 5PL

Change date: 2021-09-28

Old address: 20 Berkeley Square London W1J 6EQ United Kingdom

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Oct 2020

Action Date: 02 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-10-02

Psc name: M S Al Humaidi Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Oct 2020

Action Date: 02 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kehc (Uk) Limited

Cessation date: 2020-10-02

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-05

Officer name: Humphrey Richard Percy

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 04 Jul 2018

Category: Address

Type: AD03

New address: Bdo Llp 2nd Floor 31 Chertsey Street Guildford GU1 4HD

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Change sail address company with new address

Date: 04 Jul 2018

Category: Address

Type: AD02

New address: Bdo Llp 2nd Floor 31 Chertsey Street Guildford GU1 4HD

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Humphrey Richard Percy

Appointment date: 2017-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Alan Testa

Termination date: 2017-01-17

Documents

View document PDF

Second filing of director termination with name

Date: 11 Oct 2016

Category: Document-replacement

Sub Category: Termination

Type: RP04TM01

Officer name: John Fenlon Dunphy

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 28 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-30

Officer name: John Fenlon Dunphy

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2015

Action Date: 13 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-13

New address: 20 Berkeley Square London W1J 6EQ

Old address: C/O Armila Capital Limited 17 Albemarle Street London W1S 4HP

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jul 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jul 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 04 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-04

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Fenlon Dunphy

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Abdulla Al-Humaidi

Documents

View document PDF

Incorporation company

Date: 04 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARBORIUM LIMITED

C/O ASHWORTH & CO, OLD FAIRFIELD,DULVERTON,TA22 9NL

Number:06423750
Status:ACTIVE
Category:Private Limited Company

BELLA FUTURE LIMITED

BELLA HOUSE,ORPINGTON,BR6 8LW

Number:09726222
Status:ACTIVE
Category:Private Limited Company

CELEBRATED AFFAIRS LIMITED

2ND FLOOR ROMY HOUSE,BRENTWOOD,CM14 4EG

Number:05059330
Status:ACTIVE
Category:Private Limited Company

JOHN R PARKER LIMITED

2 GREENACRES,DUNSTABLE,LU6 2GA

Number:07120463
Status:ACTIVE
Category:Private Limited Company

JONES CLIVE LIMITED

CLAREHILL FARMHOUSE OSTREY HILL,CARMARTHEN,SA33 4AJ

Number:07537616
Status:ACTIVE
Category:Private Limited Company

NOBATIC TRADERS LIMITED

1210 PARKVIEW ARLINGTON BUSINESS PARK,READING,RG7 4TY

Number:11236801
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source