KEYFRAME MEDIA AGENCY LTD

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

25/07/2425 July 2024 Micro company accounts made up to 2023-10-31

View Document

30/12/2330 December 2023 Compulsory strike-off action has been discontinued

View Document

30/12/2330 December 2023 Compulsory strike-off action has been discontinued

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

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

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

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

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

09/12/219 December 2021 Notification of Abiodun Bamgbala as a person with significant control on 2021-12-01

View Document

09/12/219 December 2021 Cessation of Oritsebemigho Amorighoye as a person with significant control on 2021-11-01

View Document

03/12/213 December 2021 Termination of appointment of Oritsebemigho Amorighoye as a secretary on 2021-11-30

View Document

03/12/213 December 2021 Termination of appointment of Oritsebemigho Amorighoye as a director on 2021-11-30

View Document

27/11/2127 November 2021 Appointment of Mr Abiodun Bamgbala as a director on 2021-11-20

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

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

View Document

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

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

05/10/205 October 2020 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