KEYFRAME MEDIA AGENCY LTD
Company Documents
| Date | Description |
|---|---|
| 11/03/2511 March 2025 | Final Gazette dissolved via compulsory strike-off |
| 11/03/2511 March 2025 | Final Gazette dissolved via compulsory strike-off |
| 24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
| 24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
| 25/07/2425 July 2024 | Micro company accounts made up to 2023-10-31 |
| 30/12/2330 December 2023 | Compulsory strike-off action has been discontinued |
| 30/12/2330 December 2023 | Compulsory strike-off action has been discontinued |
| 28/12/2328 December 2023 | Confirmation statement made on 2023-10-04 with no updates |
| 26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
| 26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 10/08/2310 August 2023 | Registered office address changed from PO Box 4385 12930039 - Companies House Default Address Cardiff CF14 8LH to 272 Countess Way Broughton Milton Keynes Buckinghamshire MK10 7EW on 2023-08-10 |
| 31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
| 30/05/2330 May 2023 | Registered office address changed to PO Box 4385, 12930039 - Companies House Default Address, Cardiff, CF14 8LH on 2023-05-30 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 21/10/2221 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
| 09/12/219 December 2021 | Notification of Abiodun Bamgbala as a person with significant control on 2021-12-01 |
| 09/12/219 December 2021 | Cessation of Oritsebemigho Amorighoye as a person with significant control on 2021-11-01 |
| 03/12/213 December 2021 | Termination of appointment of Oritsebemigho Amorighoye as a secretary on 2021-11-30 |
| 03/12/213 December 2021 | Termination of appointment of Oritsebemigho Amorighoye as a director on 2021-11-30 |
| 27/11/2127 November 2021 | Appointment of Mr Abiodun Bamgbala as a director on 2021-11-20 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 27/10/2127 October 2021 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street London W1W 7LT on 2021-10-27 |
| 20/10/2120 October 2021 | Registered office address changed from 314 Midsummer Boulevard Milton Leynes Milton Keynes MK9 2UB United Kingdom to 85 Great Portland Street London W1W 7LT on 2021-10-20 |
| 20/10/2120 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
| 05/10/205 October 2020 | 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