Kf Realisations 2021 Limited

DataGardener
kf realisations 2021 limited
dissolved
Unknown

Kf Realisations 2021 Limited

03138064Private Limited With Share Capital

2Nd Floor 110 Cannon Street, London, EC4N6EU
Incorporated

14/12/1995

Company Age

30 years

Directors

4

Employees

SIC Code

59111

Risk

not scored

Company Overview

Registration, classification & business activity

Kf Realisations 2021 Limited (03138064) is a private limited with share capital incorporated on 14/12/1995 (30 years old) and registered in london, EC4N6EU. The company operates under SIC code 59111 - motion picture production activities.

We are keo films \u2013 ingenious, pioneering and authentic. established in 1996 keo films is a multi-award winning integrated broadcast, commercial and digital production company regularly voted into the top few places in peer polls for tv indies. keo develops and produces content that has somethin...

Private Limited With Share Capital
SIC: 59111
Unknown
Incorporated 14/12/1995
EC4N6EU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

5

Shareholders

1

CCJs

Board of Directors

4

Charges

8

Registered

4

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:01-11-2023
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:01-08-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:27-02-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:31-08-2022
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:03-08-2022
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:01-08-2022
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:25-07-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:28-02-2022
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:01-10-2021
Resolution
Category:Resolution
Date:10-09-2021
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:06-09-2021
Liquidation In Administration Proposals
Category:Insolvency
Date:14-08-2021
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:11-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:20-05-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:21-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-09-2020
Accounts With Accounts Type Group
Category:Accounts
Date:03-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:12-09-2019
Accounts With Accounts Type Group
Category:Accounts
Date:28-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-06-2018
Accounts With Accounts Type Group
Category:Accounts
Date:02-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-09-2017
Capital Name Of Class Of Shares
Category:Capital
Date:12-07-2017
Capital Cancellation Shares
Category:Capital
Date:12-07-2017
Resolution
Category:Resolution
Date:12-07-2017
Capital Return Purchase Own Shares
Category:Capital
Date:12-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:29-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:23-06-2017
Accounts With Accounts Type Group
Category:Accounts
Date:09-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-10-2016
Accounts With Accounts Type Group
Category:Accounts
Date:04-01-2016
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:23-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2015
Accounts With Accounts Type Group
Category:Accounts
Date:03-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:28-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:28-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:14-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:06-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-04-2014
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:11-03-2014
Accounts With Accounts Type Group
Category:Accounts
Date:23-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:23-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:23-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:23-09-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:23-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:23-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:19-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:20-03-2013
Capital Allotment Shares
Category:Capital
Date:14-03-2013
Resolution
Category:Resolution
Date:14-03-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:20-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-02-2013
Accounts With Accounts Type Group
Category:Accounts
Date:03-01-2013
Legacy
Category:Mortgage
Date:29-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-09-2012
Change Person Director Company With Change Date
Category:Officers
Date:28-09-2012
Legacy
Category:Mortgage
Date:20-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:21-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2011
Accounts With Accounts Type Group
Category:Accounts
Date:26-07-2011
Capital Alter Shares Subdivision
Category:Capital
Date:29-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:18-11-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:18-11-2010
Termination Secretary Company With Name
Category:Officers
Date:18-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2009
Termination Director Company With Name
Category:Officers
Date:14-10-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:14-10-2009
Legacy
Category:Mortgage
Date:23-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2009
Legacy
Category:Annual Return
Date:09-12-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-01-2008
Legacy
Category:Annual Return
Date:30-11-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-03-2007
Legacy
Category:Annual Return
Date:29-09-2006
Legacy
Category:Officers
Date:13-06-2006
Legacy
Category:Address
Date:08-02-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-01-2006

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months1

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date31/03/2021
Filing Date24/12/2019
Latest Accounts31/03/2019

Trading Addresses

2Nd Floor 110 Cannon Street, London, EC4N6EURegistered
Broadoak, Bridport, Dorset, DT65PX

Contact

02074903580
keofilms.com
2Nd Floor 110 Cannon Street, London, EC4N6EU