KEH ENTERTAINMENTS (UK) LIMITED
Status | ACTIVE |
Company No. | 08597138 |
Category | Private Limited Company |
Incorporated | 04 Jul 2013 |
Age | 10 years, 10 months, 26 days |
Jurisdiction | England 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
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
Gazette filings brought up to date
Date: 19 Mar 2024
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
Gazette filings brought up to date
Date: 15 Feb 2023
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 28 Sep 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Gazette filings brought up to date
Date: 15 Jul 2015
Category: Gazette
Type: DISS40
Documents
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
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
Appoint person director company with name
Date: 05 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Fenlon Dunphy
Documents
Appoint person director company with name
Date: 05 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Abdulla Al-Humaidi
Documents
Some Companies
C/O ASHWORTH & CO, OLD FAIRFIELD,DULVERTON,TA22 9NL
Number: | 06423750 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELLA HOUSE,ORPINGTON,BR6 8LW
Number: | 09726222 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR ROMY HOUSE,BRENTWOOD,CM14 4EG
Number: | 05059330 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GREENACRES,DUNSTABLE,LU6 2GA
Number: | 07120463 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLAREHILL FARMHOUSE OSTREY HILL,CARMARTHEN,SA33 4AJ
Number: | 07537616 |
Status: | ACTIVE |
Category: | Private Limited Company |
1210 PARKVIEW ARLINGTON BUSINESS PARK,READING,RG7 4TY
Number: | 11236801 |
Status: | ACTIVE |
Category: | Private Limited Company |