PSI-KEY ENTERTAINMENT GROUP LIMITED

Highfield Grange Studios Highfield Grange Studios, Selby, YO8 6DP, England
StatusACTIVE
Company No.10939606
CategoryPrivate Limited Company
Incorporated31 Aug 2017
Age6 years, 9 months, 3 days
JurisdictionEngland Wales

SUMMARY

PSI-KEY ENTERTAINMENT GROUP LIMITED is an active private limited company with number 10939606. It was incorporated 6 years, 9 months, 3 days ago, on 31 August 2017. The company address is Highfield Grange Studios Highfield Grange Studios, Selby, YO8 6DP, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 30 Jan 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 16 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Aug 2023

Action Date: 25 Aug 2022

Category: Accounts

Type: AA01

Made up date: 2022-08-26

New date: 2022-08-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 May 2023

Action Date: 26 Aug 2022

Category: Accounts

Type: AA01

Made up date: 2022-08-27

New date: 2022-08-26

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2023

Action Date: 26 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-26

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2022

Action Date: 27 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2022

Action Date: 27 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-27

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Feb 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2021

Action Date: 27 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-27

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Taliaferro Ii

Appointment date: 2021-01-28

Documents

View document PDF

Resolution

Date: 28 Jan 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2021

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jan 2021

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alan Latham

Notification date: 2020-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jan 2021

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-01

Psc name: Kirsty Bell

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2021

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirsty Bell

Termination date: 2019-07-01

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Aug 2020

Action Date: 27 Aug 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-28

New date: 2019-08-27

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2019

Action Date: 29 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Nov 2019

Action Date: 28 Aug 2019

Category: Accounts

Type: AA01

New date: 2019-08-28

Made up date: 2019-08-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Address

Type: AD01

Old address: Highfield Grange Bubwith Selby YO8 6DP England

Change date: 2019-09-26

New address: Highfield Grange Studios Bubwith Selby YO8 6DP

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Aug 2019

Action Date: 29 Aug 2018

Category: Accounts

Type: AA01

New date: 2018-08-29

Made up date: 2018-08-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 May 2019

Action Date: 30 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2018

Action Date: 30 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-08

New address: Highfield Grange Bubwith Selby YO8 6DP

Old address: Unit 11 Westbourne Studios 242 Acklam Road London W10 5JJ United Kingdom

Documents

View document PDF

Resolution

Date: 22 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 31 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASKERVILLES LIMITED

BASKERVILLES FARM ROMAN ROAD,ESSEX,CM4 0EF

Number:03474131
Status:ACTIVE
Category:Private Limited Company

CH MANAGEMENT SERVICES LTD

27 BYFIELD CLOSE,LONDON,SE16 5GY

Number:10260456
Status:ACTIVE
Category:Private Limited Company

DIVISION SECURITY LTD.

15 BELMONT HALL COURT,LONDON,SE13 5DU

Number:08212671
Status:ACTIVE
Category:Private Limited Company

INFINITE FINANCIAL SERVICES LIMITED

157 SPENDMORE LANE,CHORLEY,PR7 5BY

Number:07236201
Status:ACTIVE
Category:Private Limited Company

LONSDALE WARD LIMITED

5 MARKET YARD MEWS,LONDON,SE1 3TQ

Number:10710759
Status:ACTIVE
Category:Private Limited Company

NOUSSOMA LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10321856
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