KEYWORDS STUDIOS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

02/04/252 April 2025 Registration of charge 085483510011, created on 2025-03-20

View Document

22/01/2522 January 2025 Withdrawal of a person with significant control statement on 2025-01-22

View Document

22/01/2522 January 2025 Notification of Houting Uk Limited as a person with significant control on 2024-10-23

View Document

05/11/245 November 2024 Certificate of re-registration from Public Limited Company to Private

View Document

05/11/245 November 2024 Re-registration of Memorandum and Articles

View Document

05/11/245 November 2024 Resolutions

View Document

05/11/245 November 2024 Re-registration from a public company to a private limited company

View Document

30/10/2430 October 2024 Court order

View Document

28/10/2428 October 2024 Statement of capital following an allotment of shares on 2024-10-22

View Document

23/10/2423 October 2024 Termination of appointment of Marion Jane Sears as a director on 2024-10-23

View Document

23/10/2423 October 2024 Termination of appointment of Georges Marceau Robert Fornay as a director on 2024-10-23

View Document

23/10/2423 October 2024 Termination of appointment of Donald Austin Robert as a director on 2024-10-23

View Document

23/10/2423 October 2024 Termination of appointment of Maria Charlotta Ginman-Horrell as a director on 2024-10-23

View Document

23/10/2423 October 2024 Termination of appointment of Richard Neil Thompson as a director on 2024-10-23

View Document

16/10/2416 October 2024 Statement of capital following an allotment of shares on 2024-10-15

View Document

24/09/2424 September 2024 Statement of capital following an allotment of shares on 2024-09-23

View Document

28/08/2428 August 2024 Statement of capital following an allotment of shares on 2024-08-27

View Document

12/08/2412 August 2024 Statement of capital following an allotment of shares on 2024-08-07

View Document

15/07/2415 July 2024 Statement of capital following an allotment of shares on 2024-07-11

View Document

11/07/2411 July 2024 Cancellation of shares by a PLC. Statement of capital on 2024-06-18

View Document

01/07/241 July 2024 Statement of capital following an allotment of shares on 2024-06-28

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

13/06/2413 June 2024 Statement of capital following an allotment of shares on 2024-06-10

View Document

06/06/246 June 2024 Statement of capital following an allotment of shares on 2024-05-31

View Document

04/06/244 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Resolutions

View Document

20/05/2420 May 2024 Statement of capital following an allotment of shares on 2024-05-15

View Document

09/05/249 May 2024 Statement of capital following an allotment of shares on 2024-05-02

View Document

29/04/2429 April 2024 Termination of appointment of Andrew Kennedy as a secretary on 2024-04-29

View Document

29/04/2429 April 2024 Appointment of Mr Gavin White as a secretary on 2024-04-29

View Document

22/04/2422 April 2024 Statement of capital following an allotment of shares on 2024-04-17

View Document

08/04/248 April 2024 Statement of capital following an allotment of shares on 2024-03-27

View Document

25/03/2425 March 2024 Statement of capital following an allotment of shares on 2024-03-19

View Document

11/03/2411 March 2024 Statement of capital following an allotment of shares on 2024-02-27

View Document

26/02/2426 February 2024 Statement of capital following an allotment of shares on 2024-02-22

View Document

12/02/2412 February 2024 Statement of capital following an allotment of shares on 2024-02-01

View Document

29/01/2429 January 2024 Statement of capital following an allotment of shares on 2024-01-25

View Document

15/01/2415 January 2024 Statement of capital following an allotment of shares on 2024-01-11

View Document

02/01/242 January 2024 Statement of capital following an allotment of shares on 2023-12-21

View Document

18/12/2318 December 2023 Statement of capital following an allotment of shares on 2023-12-12

View Document

05/12/235 December 2023 Statement of capital following an allotment of shares on 2023-11-23

View Document

20/11/2320 November 2023 Statement of capital following an allotment of shares on 2023-11-09

View Document

06/11/236 November 2023 Statement of capital following an allotment of shares on 2023-11-02

View Document

23/10/2323 October 2023 Statement of capital following an allotment of shares on 2023-10-18

View Document

19/10/2319 October 2023 Interim accounts made up to 2023-06-30

View Document

17/10/2317 October 2023 Interim accounts made up to 2023-06-30

View Document

09/10/239 October 2023 Statement of capital following an allotment of shares on 2023-10-04

View Document

25/09/2325 September 2023 Statement of capital following an allotment of shares on 2023-09-21

View Document

11/09/2311 September 2023 Statement of capital following an allotment of shares on 2023-09-07

View Document

29/08/2329 August 2023 Statement of capital following an allotment of shares on 2023-08-24

View Document

14/08/2314 August 2023 Statement of capital following an allotment of shares on 2023-08-11

View Document

01/08/231 August 2023 Statement of capital following an allotment of shares on 2023-07-31

View Document

03/07/233 July 2023 Appointment of Mr Robert John Kingston as a director on 2023-07-01

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

19/06/2319 June 2023 Statement of capital following an allotment of shares on 2023-06-15

View Document

17/06/2317 June 2023 Resolutions

View Document

17/06/2317 June 2023 Resolutions

View Document

17/06/2317 June 2023 Resolutions

View Document

17/06/2317 June 2023 Resolutions

View Document

17/06/2317 June 2023 Resolutions

View Document

15/06/2315 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

05/06/235 June 2023 Statement of capital following an allotment of shares on 2023-05-30

View Document

22/05/2322 May 2023 Statement of capital following an allotment of shares on 2023-05-17

View Document

15/05/2315 May 2023 Termination of appointment of Ross King Graham as a director on 2023-05-13

View Document

09/05/239 May 2023 Statement of capital following an allotment of shares on 2023-05-05

View Document

24/04/2324 April 2023 Statement of capital following an allotment of shares on 2023-04-21

View Document

28/03/2328 March 2023 Statement of capital following an allotment of shares on 2023-03-23

View Document

17/03/2317 March 2023 Statement of capital following an allotment of shares on 2023-03-15

View Document

27/02/2327 February 2023 Statement of capital following an allotment of shares on 2023-02-24

View Document

14/02/2314 February 2023 Statement of capital following an allotment of shares on 2023-02-13

View Document

02/02/232 February 2023 Statement of capital following an allotment of shares on 2023-02-01

View Document

01/02/231 February 2023 Appointment of Mr Donald Austin Robert as a director on 2023-02-01

View Document

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

View Document

16/01/2316 January 2023 Statement of capital following an allotment of shares on 2023-01-11

View Document

22/12/2222 December 2022 Statement of capital following an allotment of shares on 2022-12-19

View Document

06/12/226 December 2022 Statement of capital following an allotment of shares on 2022-12-05

View Document

22/11/2222 November 2022 Statement of capital following an allotment of shares on 2022-11-21

View Document

14/11/2214 November 2022 Statement of capital following an allotment of shares on 2022-11-11

View Document

24/10/2224 October 2022 Statement of capital following an allotment of shares on 2022-10-21

View Document

13/10/2213 October 2022 Statement of capital following an allotment of shares on 2022-10-12

View Document

26/09/2226 September 2022 Statement of capital following an allotment of shares on 2022-09-21

View Document

14/09/2214 September 2022 Satisfaction of charge 085483510008 in full

View Document

14/09/2214 September 2022 Satisfaction of charge 085483510006 in full

View Document

13/09/2213 September 2022 Statement of capital following an allotment of shares on 2022-09-01

View Document

08/05/228 May 2022 Statement of capital following an allotment of shares on 2022-05-06

View Document

27/04/2227 April 2022 Statement of capital following an allotment of shares on 2022-04-22

View Document

05/04/225 April 2022 Second filing for the termination of Sonia Sedler as a director

View Document

28/03/2228 March 2022 Statement of capital following an allotment of shares on 2022-03-15

View Document

21/03/2221 March 2022 Termination of appointment of Sonia Sedler as a director on 2022-03-21

View Document

14/02/2214 February 2022 Statement of capital following an allotment of shares on 2022-02-07

View Document

02/02/222 February 2022 Statement of capital following an allotment of shares on 2022-01-25

View Document

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

View Document

27/01/2227 January 2022 Appointment of Andrew Kennedy as a secretary on 2022-01-26

View Document

27/01/2227 January 2022 Termination of appointment of Giorgio Guastalla as a director on 2022-01-26

View Document

27/01/2227 January 2022 Termination of appointment of One Advisory Limited as a secretary on 2022-01-26

View Document

18/01/2218 January 2022 Statement of capital following an allotment of shares on 2022-01-10

View Document

06/01/226 January 2022 Statement of capital following an allotment of shares on 2022-01-04

View Document

21/12/2121 December 2021 Statement of capital following an allotment of shares on 2021-12-14

View Document

10/12/2110 December 2021 Statement of capital following an allotment of shares on 2021-11-30

View Document

08/12/218 December 2021 Appointment of Mr Bertrand Jean Francois Bodson as a director on 2021-12-01

View Document

23/11/2123 November 2021 Statement of capital following an allotment of shares on 2021-11-15

View Document

08/11/218 November 2021 Statement of capital following an allotment of shares on 2021-11-02

View Document

25/10/2125 October 2021 Statement of capital following an allotment of shares on 2021-10-22

View Document

11/10/2111 October 2021 Statement of capital following an allotment of shares on 2021-10-08

View Document

29/09/2129 September 2021 Statement of capital following an allotment of shares on 2021-09-28

View Document

23/09/2123 September 2021 Interim accounts made up to 2021-06-30

View Document

04/08/214 August 2021 Statement of capital following an allotment of shares on 2021-07-22

View Document

23/07/2123 July 2021 Statement of capital following an allotment of shares on 2021-07-08

View Document

13/07/2113 July 2021 Statement of capital following an allotment of shares on 2021-07-02

View Document

29/06/2129 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

22/06/2122 June 2021 Statement of capital following an allotment of shares on 2021-06-18

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

15/06/2115 June 2021 Termination of appointment of Andrew John Day as a director on 2021-06-14

View Document

11/09/1911 September 2019 19/08/19 STATEMENT OF CAPITAL GBP 651060.63

View Document

19/08/1919 August 2019 12/08/19 STATEMENT OF CAPITAL GBP 648239.54

View Document

19/08/1919 August 2019 16/08/19 STATEMENT OF CAPITAL GBP 648470.14

View Document

16/08/1916 August 2019 09/08/19 STATEMENT OF CAPITAL GBP 647859.71

View Document

24/07/1924 July 2019 03/07/19 STATEMENT OF CAPITAL GBP 647844.97

View Document

16/07/1916 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

08/07/198 July 2019 26/06/19 STATEMENT OF CAPITAL GBP 646555.65

View Document

08/07/198 July 2019 01/07/19 STATEMENT OF CAPITAL GBP 647653.11

View Document

12/06/1912 June 2019 04/06/19 STATEMENT OF CAPITAL GBP 643927.17

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

12/06/1912 June 2019 06/06/19 STATEMENT OF CAPITAL GBP 645910.44

View Document

12/06/1912 June 2019 05/06/19 STATEMENT OF CAPITAL GBP 644307.47

View Document

11/06/1911 June 2019 31/05/19 STATEMENT OF CAPITAL GBP 643157.11

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOSEPH BRODERICK / 28/06/2018

View Document

08/06/198 June 2019 ADOPT ARTICLES 20/05/2019

View Document

13/05/1913 May 2019 21/01/19 STATEMENT OF CAPITAL GBP 640395.29

View Document

23/10/1823 October 2018 28/09/18 STATEMENT OF CAPITAL GBP 637791.93

View Document

23/07/1823 July 2018 25/05/2018

View Document

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

View Document

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

View Document

28/06/1828 June 2018 SECRETARY APPOINTED MR. LIAM O'DONOGHUE

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, SECRETARY DAVID BRODERICK

View Document

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

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 8 CLIFFORD STREET LONDON W1S 2LQ

View Document

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

View Document

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

View Document

27/06/1827 June 2018 14/06/18 STATEMENT OF CAPITAL GBP 634984.66

View Document

25/06/1825 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085483510005

View Document

25/06/1825 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085483510004

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

11/06/1811 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

06/06/186 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085483510006

View Document

04/06/184 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085483510007

View Document

04/06/184 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085483510008

View Document

20/04/1820 April 2018 27/10/17 STATEMENT OF CAPITAL GBP 557879.94

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MR GEORGES MARCEAU ROBERT FORNAY

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MRS MARIA CHARLOTTA GINMAN-HORRELL

View Document

04/08/174 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085483510002

View Document

02/08/172 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085483510003

View Document

24/07/1724 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085483510005

View Document

24/07/1724 July 2017 NOTIFICATION OF PSC STATEMENT ON 20/07/2017

View Document

24/07/1724 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085483510004

View Document

30/06/1730 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

12/06/1712 June 2017 SAIL ADDRESS CREATED

View Document

28/12/1628 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085483510003

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR DAVID JOSEPH BRODERICK

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW LAWTON

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW LAWTON

View Document

05/10/165 October 2016 SECRETARY APPOINTED MR DAVID JOSEPH BRODERICK

View Document

06/07/166 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

17/06/1617 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

10/05/1610 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085483510002

View Document

19/04/1619 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085483510001

View Document

31/12/1531 December 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/12/151 December 2015 20/08/15 STATEMENT OF CAPITAL GBP 472635.07

View Document

01/12/151 December 2015 26/11/15 STATEMENT OF CAPITAL GBP 472635.07

View Document

27/10/1527 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085483510001

View Document

12/08/1512 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

15/06/1515 June 2015 29/05/15 NO MEMBER LIST

View Document

25/02/1525 February 2015 19/01/15 STATEMENT OF CAPITAL GBP 472635.07

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, SECRETARY DAVID O’CONNOR

View Document

31/07/1431 July 2014 SECRETARY APPOINTED ANDREW CHARLES LAWTON

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID O'CONNOR

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MR ANDREW CHARLES LAWTON

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/06/144 June 2014 29/05/14 NO MEMBER LIST

View Document

04/04/144 April 2014 17/02/14 STATEMENT OF CAPITAL GBP 400324.13

View Document

21/02/1421 February 2014 SECTION 519

View Document

25/07/1325 July 2013 12/07/13 STATEMENT OF CAPITAL GBP 400324.13

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR ROSS KING GRAHAM

View Document

08/07/138 July 2013 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

08/07/138 July 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

08/07/138 July 2013 NC INC ALREADY ADJUSTED 08/07/2013

View Document

08/07/138 July 2013 AUDITORS' REPORT

View Document

08/07/138 July 2013 REREG PRI TO PLC; RES02 PASS DATE:08/07/2013

View Document

08/07/138 July 2013 AUDITORS' STATEMENT

View Document

08/07/138 July 2013 BALANCE SHEET

View Document

08/07/138 July 2013 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

08/07/138 July 2013 08/07/13 STATEMENT OF CAPITAL GBP 319023.33

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM JESSUP

View Document

25/06/1325 June 2013 CURRSHO FROM 31/05/2014 TO 31/12/2013

View Document

06/06/136 June 2013 SECRETARY APPOINTED MR DAVID ALAN O’CONNOR

View Document

29/05/1329 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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