KEYWORDS STUDIOS LIMITED
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Confirmation statement made on 2025-06-12 with no updates |
02/04/252 April 2025 | Registration of charge 085483510011, created on 2025-03-20 |
22/01/2522 January 2025 | Withdrawal of a person with significant control statement on 2025-01-22 |
22/01/2522 January 2025 | Notification of Houting Uk Limited as a person with significant control on 2024-10-23 |
05/11/245 November 2024 | Certificate of re-registration from Public Limited Company to Private |
05/11/245 November 2024 | Re-registration of Memorandum and Articles |
05/11/245 November 2024 | Resolutions |
05/11/245 November 2024 | Re-registration from a public company to a private limited company |
30/10/2430 October 2024 | Court order |
28/10/2428 October 2024 | Statement of capital following an allotment of shares on 2024-10-22 |
23/10/2423 October 2024 | Termination of appointment of Marion Jane Sears as a director on 2024-10-23 |
23/10/2423 October 2024 | Termination of appointment of Georges Marceau Robert Fornay as a director on 2024-10-23 |
23/10/2423 October 2024 | Termination of appointment of Donald Austin Robert as a director on 2024-10-23 |
23/10/2423 October 2024 | Termination of appointment of Maria Charlotta Ginman-Horrell as a director on 2024-10-23 |
23/10/2423 October 2024 | Termination of appointment of Richard Neil Thompson as a director on 2024-10-23 |
16/10/2416 October 2024 | Statement of capital following an allotment of shares on 2024-10-15 |
24/09/2424 September 2024 | Statement of capital following an allotment of shares on 2024-09-23 |
28/08/2428 August 2024 | Statement of capital following an allotment of shares on 2024-08-27 |
12/08/2412 August 2024 | Statement of capital following an allotment of shares on 2024-08-07 |
15/07/2415 July 2024 | Statement of capital following an allotment of shares on 2024-07-11 |
11/07/2411 July 2024 | Cancellation of shares by a PLC. Statement of capital on 2024-06-18 |
01/07/241 July 2024 | Statement of capital following an allotment of shares on 2024-06-28 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-12 with no updates |
13/06/2413 June 2024 | Statement of capital following an allotment of shares on 2024-06-10 |
06/06/246 June 2024 | Statement of capital following an allotment of shares on 2024-05-31 |
04/06/244 June 2024 | Group of companies' accounts made up to 2023-12-31 |
03/06/243 June 2024 | Resolutions |
03/06/243 June 2024 | Resolutions |
03/06/243 June 2024 | Resolutions |
03/06/243 June 2024 | Resolutions |
03/06/243 June 2024 | Resolutions |
20/05/2420 May 2024 | Statement of capital following an allotment of shares on 2024-05-15 |
09/05/249 May 2024 | Statement of capital following an allotment of shares on 2024-05-02 |
29/04/2429 April 2024 | Termination of appointment of Andrew Kennedy as a secretary on 2024-04-29 |
29/04/2429 April 2024 | Appointment of Mr Gavin White as a secretary on 2024-04-29 |
22/04/2422 April 2024 | Statement of capital following an allotment of shares on 2024-04-17 |
08/04/248 April 2024 | Statement of capital following an allotment of shares on 2024-03-27 |
25/03/2425 March 2024 | Statement of capital following an allotment of shares on 2024-03-19 |
11/03/2411 March 2024 | Statement of capital following an allotment of shares on 2024-02-27 |
26/02/2426 February 2024 | Statement of capital following an allotment of shares on 2024-02-22 |
12/02/2412 February 2024 | Statement of capital following an allotment of shares on 2024-02-01 |
29/01/2429 January 2024 | Statement of capital following an allotment of shares on 2024-01-25 |
15/01/2415 January 2024 | Statement of capital following an allotment of shares on 2024-01-11 |
02/01/242 January 2024 | Statement of capital following an allotment of shares on 2023-12-21 |
18/12/2318 December 2023 | Statement of capital following an allotment of shares on 2023-12-12 |
05/12/235 December 2023 | Statement of capital following an allotment of shares on 2023-11-23 |
20/11/2320 November 2023 | Statement of capital following an allotment of shares on 2023-11-09 |
06/11/236 November 2023 | Statement of capital following an allotment of shares on 2023-11-02 |
23/10/2323 October 2023 | Statement of capital following an allotment of shares on 2023-10-18 |
19/10/2319 October 2023 | Interim accounts made up to 2023-06-30 |
17/10/2317 October 2023 | Interim accounts made up to 2023-06-30 |
09/10/239 October 2023 | Statement of capital following an allotment of shares on 2023-10-04 |
25/09/2325 September 2023 | Statement of capital following an allotment of shares on 2023-09-21 |
11/09/2311 September 2023 | Statement of capital following an allotment of shares on 2023-09-07 |
29/08/2329 August 2023 | Statement of capital following an allotment of shares on 2023-08-24 |
14/08/2314 August 2023 | Statement of capital following an allotment of shares on 2023-08-11 |
01/08/231 August 2023 | Statement of capital following an allotment of shares on 2023-07-31 |
03/07/233 July 2023 | Appointment of Mr Robert John Kingston as a director on 2023-07-01 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
19/06/2319 June 2023 | Statement of capital following an allotment of shares on 2023-06-15 |
17/06/2317 June 2023 | Resolutions |
17/06/2317 June 2023 | Resolutions |
17/06/2317 June 2023 | Resolutions |
17/06/2317 June 2023 | Resolutions |
17/06/2317 June 2023 | Resolutions |
15/06/2315 June 2023 | Group of companies' accounts made up to 2022-12-31 |
05/06/235 June 2023 | Statement of capital following an allotment of shares on 2023-05-30 |
22/05/2322 May 2023 | Statement of capital following an allotment of shares on 2023-05-17 |
15/05/2315 May 2023 | Termination of appointment of Ross King Graham as a director on 2023-05-13 |
09/05/239 May 2023 | Statement of capital following an allotment of shares on 2023-05-05 |
24/04/2324 April 2023 | Statement of capital following an allotment of shares on 2023-04-21 |
28/03/2328 March 2023 | Statement of capital following an allotment of shares on 2023-03-23 |
17/03/2317 March 2023 | Statement of capital following an allotment of shares on 2023-03-15 |
27/02/2327 February 2023 | Statement of capital following an allotment of shares on 2023-02-24 |
14/02/2314 February 2023 | Statement of capital following an allotment of shares on 2023-02-13 |
02/02/232 February 2023 | Statement of capital following an allotment of shares on 2023-02-01 |
01/02/231 February 2023 | Appointment of Mr Donald Austin Robert as a director on 2023-02-01 |
01/02/231 February 2023 | Registered office address changed from 1st Floor 39 Earlham Street London WC2H 9LT United Kingdom to 4th Floor 110 High Holborn London WC1V 6JS on 2023-02-01 |
16/01/2316 January 2023 | Statement of capital following an allotment of shares on 2023-01-11 |
22/12/2222 December 2022 | Statement of capital following an allotment of shares on 2022-12-19 |
06/12/226 December 2022 | Statement of capital following an allotment of shares on 2022-12-05 |
22/11/2222 November 2022 | Statement of capital following an allotment of shares on 2022-11-21 |
14/11/2214 November 2022 | Statement of capital following an allotment of shares on 2022-11-11 |
24/10/2224 October 2022 | Statement of capital following an allotment of shares on 2022-10-21 |
13/10/2213 October 2022 | Statement of capital following an allotment of shares on 2022-10-12 |
26/09/2226 September 2022 | Statement of capital following an allotment of shares on 2022-09-21 |
14/09/2214 September 2022 | Satisfaction of charge 085483510008 in full |
14/09/2214 September 2022 | Satisfaction of charge 085483510006 in full |
13/09/2213 September 2022 | Statement of capital following an allotment of shares on 2022-09-01 |
08/05/228 May 2022 | Statement of capital following an allotment of shares on 2022-05-06 |
27/04/2227 April 2022 | Statement of capital following an allotment of shares on 2022-04-22 |
05/04/225 April 2022 | Second filing for the termination of Sonia Sedler as a director |
28/03/2228 March 2022 | Statement of capital following an allotment of shares on 2022-03-15 |
21/03/2221 March 2022 | Termination of appointment of Sonia Sedler as a director on 2022-03-21 |
14/02/2214 February 2022 | Statement of capital following an allotment of shares on 2022-02-07 |
02/02/222 February 2022 | Statement of capital following an allotment of shares on 2022-01-25 |
02/02/222 February 2022 | Registered office address changed from 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT England to 1st Floor 39 Earlham Street London WC2H9LT on 2022-02-02 |
27/01/2227 January 2022 | Appointment of Andrew Kennedy as a secretary on 2022-01-26 |
27/01/2227 January 2022 | Termination of appointment of Giorgio Guastalla as a director on 2022-01-26 |
27/01/2227 January 2022 | Termination of appointment of One Advisory Limited as a secretary on 2022-01-26 |
18/01/2218 January 2022 | Statement of capital following an allotment of shares on 2022-01-10 |
06/01/226 January 2022 | Statement of capital following an allotment of shares on 2022-01-04 |
21/12/2121 December 2021 | Statement of capital following an allotment of shares on 2021-12-14 |
10/12/2110 December 2021 | Statement of capital following an allotment of shares on 2021-11-30 |
08/12/218 December 2021 | Appointment of Mr Bertrand Jean Francois Bodson as a director on 2021-12-01 |
23/11/2123 November 2021 | Statement of capital following an allotment of shares on 2021-11-15 |
08/11/218 November 2021 | Statement of capital following an allotment of shares on 2021-11-02 |
25/10/2125 October 2021 | Statement of capital following an allotment of shares on 2021-10-22 |
11/10/2111 October 2021 | Statement of capital following an allotment of shares on 2021-10-08 |
29/09/2129 September 2021 | Statement of capital following an allotment of shares on 2021-09-28 |
23/09/2123 September 2021 | Interim accounts made up to 2021-06-30 |
04/08/214 August 2021 | Statement of capital following an allotment of shares on 2021-07-22 |
23/07/2123 July 2021 | Statement of capital following an allotment of shares on 2021-07-08 |
13/07/2113 July 2021 | Statement of capital following an allotment of shares on 2021-07-02 |
29/06/2129 June 2021 | Group of companies' accounts made up to 2020-12-31 |
22/06/2122 June 2021 | Statement of capital following an allotment of shares on 2021-06-18 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
15/06/2115 June 2021 | Termination of appointment of Andrew John Day as a director on 2021-06-14 |
11/09/1911 September 2019 | 19/08/19 STATEMENT OF CAPITAL GBP 651060.63 |
19/08/1919 August 2019 | 12/08/19 STATEMENT OF CAPITAL GBP 648239.54 |
19/08/1919 August 2019 | 16/08/19 STATEMENT OF CAPITAL GBP 648470.14 |
16/08/1916 August 2019 | 09/08/19 STATEMENT OF CAPITAL GBP 647859.71 |
24/07/1924 July 2019 | 03/07/19 STATEMENT OF CAPITAL GBP 647844.97 |
16/07/1916 July 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
08/07/198 July 2019 | 26/06/19 STATEMENT OF CAPITAL GBP 646555.65 |
08/07/198 July 2019 | 01/07/19 STATEMENT OF CAPITAL GBP 647653.11 |
12/06/1912 June 2019 | 04/06/19 STATEMENT OF CAPITAL GBP 643927.17 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES |
12/06/1912 June 2019 | 06/06/19 STATEMENT OF CAPITAL GBP 645910.44 |
12/06/1912 June 2019 | 05/06/19 STATEMENT OF CAPITAL GBP 644307.47 |
11/06/1911 June 2019 | 31/05/19 STATEMENT OF CAPITAL GBP 643157.11 |
10/06/1910 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOSEPH BRODERICK / 28/06/2018 |
08/06/198 June 2019 | ADOPT ARTICLES 20/05/2019 |
13/05/1913 May 2019 | 21/01/19 STATEMENT OF CAPITAL GBP 640395.29 |
23/10/1823 October 2018 | 28/09/18 STATEMENT OF CAPITAL GBP 637791.93 |
23/07/1823 July 2018 | 25/05/2018 |
12/07/1812 July 2018 | REGISTERED OFFICE CHANGED ON 12/07/2018 FROM PO BOX EC4Y 0DT 201 TEMPLE CHAMBERS 3-7 TEMPLE AVENUE LONDON UNITED KINGDOM EC4Y 0DT ENGLAND |
12/07/1812 July 2018 | Registered office address changed from , PO Box EC4Y 0DT, 201 Temple Chambers 3-7 Temple Avenue, London, United Kingdom, EC4Y 0DT, England to 4th Floor 110 High Holborn London WC1V 6JS on 2018-07-12 |
28/06/1828 June 2018 | SECRETARY APPOINTED MR. LIAM O'DONOGHUE |
28/06/1828 June 2018 | APPOINTMENT TERMINATED, SECRETARY DAVID BRODERICK |
28/06/1828 June 2018 | REGISTERED OFFICE CHANGED ON 28/06/2018 FROM PO BOX EC4Y 0DT 201 TEMPLE CHAMBERS 3-7 TEMPLE AVENUE LONDON UNITED KINGDOM EC4Y 0DT ENGLAND |
28/06/1828 June 2018 | REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 8 CLIFFORD STREET LONDON W1S 2LQ |
28/06/1828 June 2018 | Registered office address changed from , PO Box EC4Y 0DT, 201 Temple Chambers 3-7 Temple Avenue, London, United Kingdom, EC4Y 0DT, England to 4th Floor 110 High Holborn London WC1V 6JS on 2018-06-28 |
28/06/1828 June 2018 | Registered office address changed from , 8 Clifford Street, London, W1S 2LQ to 4th Floor 110 High Holborn London WC1V 6JS on 2018-06-28 |
27/06/1827 June 2018 | 14/06/18 STATEMENT OF CAPITAL GBP 634984.66 |
25/06/1825 June 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085483510005 |
25/06/1825 June 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085483510004 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES |
11/06/1811 June 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
06/06/186 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 085483510006 |
04/06/184 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 085483510007 |
04/06/184 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 085483510008 |
20/04/1820 April 2018 | 27/10/17 STATEMENT OF CAPITAL GBP 557879.94 |
20/10/1720 October 2017 | DIRECTOR APPOINTED MR GEORGES MARCEAU ROBERT FORNAY |
20/10/1720 October 2017 | DIRECTOR APPOINTED MRS MARIA CHARLOTTA GINMAN-HORRELL |
04/08/174 August 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085483510002 |
02/08/172 August 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085483510003 |
24/07/1724 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 085483510005 |
24/07/1724 July 2017 | NOTIFICATION OF PSC STATEMENT ON 20/07/2017 |
24/07/1724 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 085483510004 |
30/06/1730 June 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
12/06/1712 June 2017 | SAIL ADDRESS CREATED |
28/12/1628 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 085483510003 |
05/10/165 October 2016 | DIRECTOR APPOINTED MR DAVID JOSEPH BRODERICK |
05/10/165 October 2016 | APPOINTMENT TERMINATED, SECRETARY ANDREW LAWTON |
05/10/165 October 2016 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LAWTON |
05/10/165 October 2016 | SECRETARY APPOINTED MR DAVID JOSEPH BRODERICK |
06/07/166 July 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
17/06/1617 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
10/05/1610 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 085483510002 |
19/04/1619 April 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085483510001 |
31/12/1531 December 2015 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
01/12/151 December 2015 | 20/08/15 STATEMENT OF CAPITAL GBP 472635.07 |
01/12/151 December 2015 | 26/11/15 STATEMENT OF CAPITAL GBP 472635.07 |
27/10/1527 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 085483510001 |
12/08/1512 August 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
15/06/1515 June 2015 | 29/05/15 NO MEMBER LIST |
25/02/1525 February 2015 | 19/01/15 STATEMENT OF CAPITAL GBP 472635.07 |
31/07/1431 July 2014 | APPOINTMENT TERMINATED, SECRETARY DAVID O’CONNOR |
31/07/1431 July 2014 | SECRETARY APPOINTED ANDREW CHARLES LAWTON |
31/07/1431 July 2014 | APPOINTMENT TERMINATED, DIRECTOR DAVID O'CONNOR |
16/07/1416 July 2014 | DIRECTOR APPOINTED MR ANDREW CHARLES LAWTON |
03/07/143 July 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
04/06/144 June 2014 | 29/05/14 NO MEMBER LIST |
04/04/144 April 2014 | 17/02/14 STATEMENT OF CAPITAL GBP 400324.13 |
21/02/1421 February 2014 | SECTION 519 |
25/07/1325 July 2013 | 12/07/13 STATEMENT OF CAPITAL GBP 400324.13 |
16/07/1316 July 2013 | DIRECTOR APPOINTED MR ROSS KING GRAHAM |
08/07/138 July 2013 | APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY |
08/07/138 July 2013 | REREGISTRATION MEMORANDUM AND ARTICLES |
08/07/138 July 2013 | NC INC ALREADY ADJUSTED 08/07/2013 |
08/07/138 July 2013 | AUDITORS' REPORT |
08/07/138 July 2013 | REREG PRI TO PLC; RES02 PASS DATE:08/07/2013 |
08/07/138 July 2013 | AUDITORS' STATEMENT |
08/07/138 July 2013 | BALANCE SHEET |
08/07/138 July 2013 | CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
08/07/138 July 2013 | 08/07/13 STATEMENT OF CAPITAL GBP 319023.33 |
26/06/1326 June 2013 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM JESSUP |
25/06/1325 June 2013 | CURRSHO FROM 31/05/2014 TO 31/12/2013 |
06/06/136 June 2013 | SECRETARY APPOINTED MR DAVID ALAN O’CONNOR |
29/05/1329 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company