Company Information for KEH ENTERTAINMENTS (UK) LIMITED
4385, 08597138 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH,
|
Company Registration Number
08597138
Private Limited Company
Active |
Company Name | |
---|---|
KEH ENTERTAINMENTS (UK) LIMITED | |
Legal Registered Office | |
4385 08597138 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff CF14 8LH Other companies in W1S | |
Company Number | 08597138 | |
---|---|---|
Company ID Number | 08597138 | |
Date formed | 2013-07-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2023-12-11 | |
Return next due | 2024-12-25 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-28 15:52:42 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ABDULLA AL-HUMAIDI |
||
HUMPHREY RICHARD PERCY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ALAN TESTA |
Director | ||
JOHN FENLON DUNPHY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MYSAVERSERVICE LIMITED | Director | 2018-03-01 | CURRENT | 2018-03-01 | Active | |
ARMILA CAPITAL LIMITED | Director | 2017-07-05 | CURRENT | 2012-11-05 | Liquidation | |
KEHC (UK) LIMITED | Director | 2017-06-19 | CURRENT | 2013-01-09 | Active | |
VISION IP LIMITED | Director | 2017-05-31 | CURRENT | 2012-05-17 | Active - Proposal to Strike off | |
LONDON RESORT PROPERTY LIMITED | Director | 2017-04-11 | CURRENT | 2011-06-10 | Active - Proposal to Strike off | |
LONDON RESORT COMPANY HOLDINGS LIMITED | Director | 2017-02-08 | CURRENT | 2011-05-06 | Voluntary Arrangement | |
W H IRELAND LIMITED | Director | 2016-12-01 | CURRENT | 1986-03-20 | Active | |
W.H. IRELAND GROUP PLC | Director | 2016-12-01 | CURRENT | 1999-11-02 | Active |
Date | Document Type | Document Description |
---|---|---|
Companies House applied as default registered office address PO Box 4385, 08597138 - Companies House Default Address, Cardiff, CF14 8LH on 2024-04-25 | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 11/12/23, WITH UPDATES | ||
DIRECTOR APPOINTED MR ABDULLAH ALJAWAN | ||
CONFIRMATION STATEMENT MADE ON 23/09/23, WITH NO UPDATES | ||
Register inspection address changed from The Smiths Building 179 Great Portland Street London W1W 5PL England to 84 Brook Street London W1K 5EH | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
REGISTERED OFFICE CHANGED ON 24/01/23 FROM The Smiths Building 179 Great Portland Street London W1W 5PL England | ||
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/22, WITH UPDATES | |
CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES | |
AD02 | Register inspection address changed from Bdo Llp 2nd Floor 31 Chertsey Street Guildford GU1 4HD England to The Smiths Building 179 Great Portland Street London W1W 5PL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/21, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/21 FROM 20 Berkeley Square London W1J 6EQ United Kingdom | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES | |
PSC02 | Notification of M S Al Humaidi Limited as a person with significant control on 2020-10-02 | |
PSC07 | CESSATION OF KEHC (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUMPHREY RICHARD PERCY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AD03 | Registers moved to registered inspection location of Bdo Llp 2nd Floor 31 Chertsey Street Guildford GU1 4HD | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES | |
AD02 | Register inspection address changed to Bdo Llp 2nd Floor 31 Chertsey Street Guildford GU1 4HD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR HUMPHREY RICHARD PERCY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN TESTA | |
RP04TM01 | Second filing for the termination of John Fenlon Dunphy | |
ANNOTATION | Clarification | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
RES01 | ADOPT ARTICLES 28/09/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DUNPHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DUNPHY | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/15 FROM C/O Armila Capital Limited 17 Albemarle Street London W1S 4HP | |
AA01 | Previous accounting period shortened from 31/07/15 TO 31/12/14 | |
LATEST SOC | 31/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/07/15 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/07/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN FENLON DUNPHY | |
AP01 | DIRECTOR APPOINTED DR ABDULLA AL-HUMAIDI | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities n.e.c.
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KEH ENTERTAINMENTS (UK) LIMITED
The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities n.e.c.) as KEH ENTERTAINMENTS (UK) LIMITED are:
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. |