Advanced company searchLink opens in new window

KEO FILMS LIMITED

Company number 13505776

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jan 2024 MA Memorandum and Articles of Association
19 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment of directors 22/12/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2024 AP01 Appointment of James Watson Bluemel as a director on 29 December 2023
10 Jan 2024 AP01 Appointment of Mr Andrew Rainer Ruhemann as a director on 29 December 2023
21 Dec 2023 AA Accounts for a small company made up to 31 March 2023
26 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
31 Mar 2023 AA Accounts for a small company made up to 31 March 2022
25 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with updates
14 Jul 2022 AP03 Appointment of Mr Christopher Day as a secretary on 1 July 2022
13 Jul 2022 AA01 Previous accounting period shortened from 31 July 2022 to 31 March 2022
16 Nov 2021 MR01 Registration of charge 135057760001, created on 9 November 2021
10 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-28
01 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Aug 2021 MA Memorandum and Articles of Association
18 Aug 2021 SH08 Change of share class name or designation
11 Aug 2021 AP01 Appointment of William James Anderson as a director on 29 July 2021
10 Aug 2021 SH01 Statement of capital following an allotment of shares on 29 July 2021
  • GBP 10
10 Aug 2021 AP01 Appointment of Mr Andrew Kevin Palmer as a director on 29 July 2021
10 Aug 2021 PSC05 Change of details for Passion Holdings Limited as a person with significant control on 29 July 2021
20 Jul 2021 AD01 Registered office address changed from 58 Calabria Road London N5 1HU England to 33-34 Rathbone Place London W1T 1JN on 20 July 2021
12 Jul 2021 NEWINC Incorporation
Statement of capital on 2021-07-12
  • GBP 5.1
  • MODEL ARTICLES ‐ Model articles adopted