Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KF REALISATIONS 2021 LIMITED
Company Information for

KF REALISATIONS 2021 LIMITED

2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
03138064
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Kf Realisations 2021 Ltd
KF REALISATIONS 2021 LIMITED was founded on 1995-12-14 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Kf Realisations 2021 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
KF REALISATIONS 2021 LIMITED
 
Legal Registered Office
2ND FLOOR
110 CANNON STREET
LONDON
EC4N 6EU
Other companies in EC1V
 
Previous Names
KEO FILMS LIMITED10/09/2021
KEO FILMS.COM LIMITED20/02/2013
Filing Information
Company Number 03138064
Company ID Number 03138064
Date formed 1995-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB927579377  GB386618944  
Last Datalog update: 2023-11-06 11:13:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KF REALISATIONS 2021 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE LIMITED
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 KF REALISATIONS 2021 LIMITED

Current Directors
Officer Role Date Appointed
SIMON HUNTLEY
Company Secretary 2010-11-11
WILLIAM JAMES ANDERSON
Director 2017-06-09
ALEXANDER NICHOLAS JOHN BARING
Director 1999-06-28
HUGH CHRISTOPHER EDMUND FEARNLEY-WHITTINGSTALL
Director 1996-01-22
SIMON HUNTLEY
Director 2010-11-11
ANDREW KEVIN PALMER
Director 1996-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID RONALD PATTISON
Director 2014-10-01 2018-06-28
DEBBIE MANNERS
Director 2011-11-07 2017-06-09
ROBERT ALEXANDER LOVE
Director 2005-04-01 2014-10-01
ANDREW PALMER
Company Secretary 1996-01-22 2010-11-11
KATHERINE ANN PERRY
Director 2006-06-01 2008-08-31
FIRST SECRETARIES LIMITED
Nominated Secretary 1995-12-14 1996-01-22
FIRST DIRECTORS LIMITED
Nominated Director 1995-12-14 1996-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER NICHOLAS JOHN BARING KEO PROPERTIES LIMITED Director 2005-11-14 CURRENT 2005-11-14 Active - Proposal to Strike off
HUGH CHRISTOPHER EDMUND FEARNLEY-WHITTINGSTALL RIVER COTTAGE CANTEEN PLYMOUTH LIMITED Director 2017-01-09 CURRENT 2011-05-11 Dissolved 2018-05-20
HUGH CHRISTOPHER EDMUND FEARNLEY-WHITTINGSTALL RIVER COTTAGE CANTEEN WINCHESTER LTD Director 2017-01-09 CURRENT 2013-05-17 Active - Proposal to Strike off
HUGH CHRISTOPHER EDMUND FEARNLEY-WHITTINGSTALL RIVER COTTAGE BONDS PLC Director 2017-01-09 CURRENT 2014-06-10 Active - Proposal to Strike off
HUGH CHRISTOPHER EDMUND FEARNLEY-WHITTINGSTALL KEO FOUNDATION Director 2012-11-15 CURRENT 2012-09-11 Dissolved 2017-03-07
HUGH CHRISTOPHER EDMUND FEARNLEY-WHITTINGSTALL RIVER COTTAGE CANTEEN BRISTOL LTD Director 2012-11-13 CURRENT 2012-05-30 Active - Proposal to Strike off
HUGH CHRISTOPHER EDMUND FEARNLEY-WHITTINGSTALL SALT BEEF LIMITED Director 2009-09-22 CURRENT 2009-09-22 Active
HUGH CHRISTOPHER EDMUND FEARNLEY-WHITTINGSTALL RIVER COTTAGE STORES LTD Director 2008-04-10 CURRENT 2007-04-10 Active
HUGH CHRISTOPHER EDMUND FEARNLEY-WHITTINGSTALL KEO PROPERTIES LIMITED Director 2005-11-14 CURRENT 2005-11-14 Active - Proposal to Strike off
HUGH CHRISTOPHER EDMUND FEARNLEY-WHITTINGSTALL RIVER COTTAGE LIMITED Director 2004-02-26 CURRENT 2003-07-04 Active
HUGH CHRISTOPHER EDMUND FEARNLEY-WHITTINGSTALL RIVER COTTAGE PARTNERSHIPS LTD Director 2003-04-16 CURRENT 2003-04-16 Active
SIMON HUNTLEY ENDDAY LIMITED Director 2016-02-03 CURRENT 2016-02-03 Liquidation
SIMON HUNTLEY KEO DIGITAL LIMITED Director 2012-03-20 CURRENT 2012-03-20 Active - Proposal to Strike off
SIMON HUNTLEY KEO NORTH LIMITED Director 2010-11-11 CURRENT 2008-12-11 In Administration/Administrative Receiver
ANDREW KEVIN PALMER KEO PROPERTIES LIMITED Director 2005-11-14 CURRENT 2005-11-14 Active - Proposal to Strike off

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
2023-08-01Liquidation. Administration move to dissolve company
2023-02-27Administrator's progress report
2022-08-31Administrator's progress report
2022-07-25Notice of appointment of a replacement or additional administrator
2022-02-28AM10Administrator's progress report
2021-10-01AM02Liquidation statement of affairs AM02SOA/AM02SOC
2021-09-10RES15CHANGE OF COMPANY NAME 10/09/21
2021-09-06AM06Notice of deemed approval of proposals
2021-08-14AM03Statement of administrator's proposal
2021-08-11AM01Appointment of an administrator
2021-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/21 FROM 101 st John Street London EC1M 4AS United Kingdom
2021-05-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HUNTLEY
2021-05-20TM02Termination of appointment of Simon Huntley on 2021-04-30
2021-01-11CH01Director's details changed for William James Anderson on 2021-01-11
2020-12-21CH01Director's details changed for Mr Andrew Kevin Palmer on 2020-12-21
2020-12-21CH03SECRETARY'S DETAILS CHNAGED FOR SIMON HUNTLEY on 2020-12-21
2020-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/20 FROM 9-10 Great Sutton Street London EC1V 0BX
2020-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 031380640008
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES
2020-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES
2019-09-12CH01Director's details changed for Simon Huntley on 2019-09-05
2019-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RONALD PATTISON
2018-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031380640005
2018-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031380640006
2018-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031380640007
2018-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 031380640007
2017-09-25LATEST SOC25/09/17 STATEMENT OF CAPITAL;GBP 201
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES
2017-07-12SH08Change of share class name or designation
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 201
2017-07-12SH06Cancellation of shares. Statement of capital on 2017-06-09 GBP 201.00
2017-07-12RES09Resolution of authority to purchase a number of shares
2017-07-12SH03Purchase of own shares
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR DEBBIE MANNERS
2017-06-23AP01DIRECTOR APPOINTED WILLIAM JAMES ANDERSON
2017-03-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2017-02-17CH01Director's details changed for Mr Alexander Nicholas John Baring on 2016-12-20
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 229.71
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-23RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-09-21
2015-12-23ANNOTATIONClarification
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 229.71
2015-11-30AR0121/09/15 ANNUAL RETURN FULL LIST
2015-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-28AP01DIRECTOR APPOINTED DAVID RONALD PATTISON
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALEXANDER LOVE
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 229.71
2014-10-07AR0121/09/14 FULL LIST
2014-10-07AR0121/09/14 FULL LIST
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 229.71
2014-09-22AR0120/09/14 FULL LIST
2014-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER NICHOLAS JOHN BARING / 11/07/2014
2014-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 031380640006
2014-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 031380640005
2014-03-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2
2013-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-08AR0120/09/13 FULL LIST
2013-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER LOVE / 09/09/2013
2013-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEVIN PALMER / 09/09/2013
2013-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER NICHOLAS JOHN BARING / 09/09/2013
2013-09-23CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON HUNTLEY / 09/09/2013
2013-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON HUNTLEY / 09/09/2013
2013-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER NICHOLAS JOHN BARING / 16/08/2013
2013-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH CHRISTOPHER EDRUND FEARNLEY WHITTINGSTALL / 05/08/2013
2013-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH CHRISTOPHER EDRUND FEARNLEY WHITTINGSTALL / 26/02/2013
2013-03-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-03-14RES01ADOPT ARTICLES 14/12/2012
2013-03-14SH0114/12/12 STATEMENT OF CAPITAL GBP 229.71
2013-02-20RES15CHANGE OF NAME 18/02/2013
2013-02-20CERTNMCOMPANY NAME CHANGED KEO FILMS.COM LIMITED CERTIFICATE ISSUED ON 20/02/13
2013-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 101 ST JOHN STREET LONDON EC1M 4AS
2013-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2013 FROM, 101 ST JOHN STREET, LONDON, EC1M 4AS
2013-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-11-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-09-28AR0120/09/12 FULL LIST
2012-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH CHRISTOPHER EDRUND FEARNLEY WHITTINGSTALL / 20/09/2012
2012-04-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-11-21AP01DIRECTOR APPOINTED MS DEBBIE MANNERS
2011-10-07AR0120/09/11 FULL LIST
2011-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2010-11-29SH02SUB-DIVISION 30/04/10
2010-11-18AP01DIRECTOR APPOINTED SIMON HUNTLEY
2010-11-18AP03SECRETARY APPOINTED SIMON HUNTLEY
2010-11-18TM02APPOINTMENT TERMINATED, SECRETARY ANDREW PALMER
2010-11-18AR0120/09/10 FULL LIST
2010-07-28AA31/03/10 TOTAL EXEMPTION FULL
2009-11-02AR0120/09/09 FULL LIST
2009-10-23AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PALMER / 01/01/2009
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE PERRY
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW PALMER / 01/01/2009
2009-02-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-09363aRETURN MADE UP TO 18/10/08; NO CHANGE OF MEMBERS
2008-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-30363sRETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS
2007-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-29363sRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-06-13288aNEW DIRECTOR APPOINTED
2006-02-08287REGISTERED OFFICE CHANGED ON 08/02/06 FROM: STUDIO 2B 151-157 CITY ROAD LONDON EC1V 1JH
2006-02-08287REGISTERED OFFICE CHANGED ON 08/02/06 FROM: STUDIO 2B 151-157 CITY ROAD, LONDON, EC1V 1JH
2006-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-09363sRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-12-06288aNEW DIRECTOR APPOINTED
2005-03-30395PARTICULARS OF MORTGAGE/CHARGE
2005-01-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-29363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-01-13363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-09287REGISTERED OFFICE CHANGED ON 09/10/03 FROM: 99 KENTON ROAD KENTON HARROW MIDDLESEX HA3 0AN
2003-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-30363aRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-01-16363aRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
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
59111 - Motion picture production activities




Licences & Regulatory approval
We could not find any licences issued to KF REALISATIONS 2021 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2021-08-13
Appointmen2021-08-04
Fines / Sanctions
No fines or sanctions have been issued against KF REALISATIONS 2021 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-20 Outstanding COUTTS & CO
2014-06-06 Outstanding COUTTS & CO.
2014-04-01 Outstanding COUTTS & CO
FIXED CHARGE OVER INTELLECTUAL PROPERTY RIGHTS 2012-11-29 Outstanding COUTTS & COMPANY
DEBENTURE 2012-04-20 Outstanding COUTTS & COMPANY
RENT DEPOSIT DEED 2005-03-30 ALL of the property or undertaking has been released and no longer forms part of the charge FLAGDEAN LIMITED
DEBENTURE 2000-11-01 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of KF REALISATIONS 2021 LIMITED registering or being granted any patents
Domain Names

KF REALISATIONS 2021 LIMITED owns 1 domain names.

keofilms.co.uk  

Trademarks
We have not found any records of KF REALISATIONS 2021 LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED AML COMMUNICATIONS LTD 2013-03-30 Outstanding

We have found 1 mortgage charges which are owed to KF REALISATIONS 2021 LIMITED

Income
Government Income
We have not found government income sources for KF REALISATIONS 2021 LIMITED. 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 (59111 - Motion picture production activities) as KF REALISATIONS 2021 LIMITED 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 KF REALISATIONS 2021 LIMITED 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.
Import/Export of Goods
Goods imported/exported by KF REALISATIONS 2021 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0037061099Positives of cinematographic film, exposed and developed, whether or not incorporating soundtrack, width >= 35 mm (excl. intermediate positives, and consisting only of soundtrack)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyKEO FILMS LIMITEDEvent Date2021-08-04
In the The High Court of Justice, Business and Property Courts of England and Wales, Insolvency and Companies List (CHD) Court Number: CR-2021-001367 KEO FILMS LIMITED (Company Number 03138064 ) Natur…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KF REALISATIONS 2021 LIMITED 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 KF REALISATIONS 2021 LIMITED 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.