PSI-KEY ENTERTAINMENT LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

27/03/2427 March 2024 Termination of appointment of Charles Benson Brabazon Savage as a director on 2024-03-25

View Document

27/03/2427 March 2024 Termination of appointment of Sabine Katja Jeleniowski as a director on 2024-03-25

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

30/06/2330 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/02/221 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 Compulsory strike-off action has been discontinued

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with updates

View Document

30/01/2230 January 2022 Confirmation statement made on 2021-09-07 with no updates

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/07/2128 July 2021 Registered office address changed from 1 Bedford Row London WC1R 4BZ England to Highfield Grange Studios Bubwith Selby Yorkshire YO8 6DP on 2021-07-28

View Document

19/07/2119 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

19/07/2119 July 2021 Termination of appointment of Gregor Garbis Davidian as a director on 2021-07-06

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/09/206 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

25/06/1925 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM C/O GRM LAW 1 BEDFORD ROW LONDON WC1R 4BZ

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR GREGOR DAVIDIAN

View Document

08/06/188 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

06/06/176 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR IVOR EMBEREY

View Document

07/07/167 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

14/10/1514 October 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / IVOR LLOYD EMBERRY / 20/04/2015

View Document

05/06/155 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/09/1419 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

05/06/145 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/09/1326 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

26/09/1326 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / IVOR LLOYD EMBERRY / 26/09/2013

View Document

30/05/1330 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, SECRETARY EMW SECRETARIES LIMITED

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM

View Document

02/10/122 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/06/1218 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

04/10/114 October 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / IVOR LLOYD EMBEREY / 10/10/2010

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOR CARBIS DAVIDIAN / 01/08/2011

View Document

23/08/1123 August 2011 REGISTERED OFFICE CHANGED ON 23/08/2011 FROM C/O EMW PROCTER HOUSE 1 PROCTER STREET LONDON WC1V 6PG UNITED KINGDOM

View Document

22/06/1122 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, SECRETARY RICHMOND COMPANY ADMINISTRATION LIMITED

View Document

31/01/1131 January 2011 CORPORATE SECRETARY APPOINTED EMW SECRETARIES LIMITED

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM C/O EMW PICTON HOWELL LLP 2ND FLOOR, PROCTER HOUSE 1 PROCTER STREET LONDON WC1V 6PG UNITED KINGDOM

View Document

19/10/1019 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RICHMOND COMPANY ADMINISTRATION LIMITED / 01/10/2010

View Document

01/10/101 October 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

23/08/1023 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

01/10/091 October 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/2008 FROM 1 PROCTER STREET LONDON WC1V 6PG

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED DIRECTOR JAMES TOLEDO

View Document

11/09/0811 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED JAMES TOLEDO

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED DIRECTOR DEMIAN DEAS

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED IVOR LLOYD EMBERRY

View Document

13/06/0813 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED MR GREGOR DAVIDIAN

View Document

05/03/085 March 2008 DIRECTOR APPOINTED MR DEMIAN DEAS

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: 63 LINCOLNS INN FIELDS LONDON WC2A 3LQ

View Document

10/03/0510 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

08/10/048 October 2004 DIRECTOR RESIGNED

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

01/10/041 October 2004 COMPANY NAME CHANGED RICHMOND COMPANY 169 LIMITED CERTIFICATE ISSUED ON 01/10/04

View Document

07/09/047 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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