PSI-KEY FILMS LIMITED

05224742
HIGHFIELD GRANGE STUDIOS BUBWITH SELBY YORKSHIRE YO8 6DP

Documents

Documents
Date Category Description Pages
20 Aug 2024 gazette Gazette Notice Compulsory 1 Buy now
27 Mar 2024 officers Termination of appointment of director (Charles Benson Brabazon Savage) 1 Buy now
27 Mar 2024 officers Termination of appointment of director (Sabine Katja Jeleniowski) 1 Buy now
27 Mar 2024 officers Termination of appointment of director (Raimund Berens) 1 Buy now
03 Oct 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2023 gazette Gazette Notice Compulsory 1 Buy now
30 Jun 2023 accounts Annual Accounts 2 Buy now
30 Jul 2022 accounts Annual Accounts 2 Buy now
03 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jun 2022 officers Appointment of director (Mr Raimund Berens) 2 Buy now
03 Jun 2022 officers Appointment of director (Ms Sabine Katja Jeleniowski) 2 Buy now
03 Jun 2022 officers Appointment of director (Mr Charles Benson Brabazon Savage) 2 Buy now
03 Jun 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jun 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Jun 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Feb 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2021 gazette Gazette Notice Compulsory 1 Buy now
28 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jul 2021 accounts Annual Accounts 2 Buy now
22 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2020 accounts Annual Accounts 2 Buy now
23 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2019 accounts Annual Accounts 2 Buy now
21 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Jun 2018 accounts Annual Accounts 2 Buy now
25 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2017 accounts Annual Accounts 2 Buy now
21 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jul 2016 accounts Annual Accounts 2 Buy now
11 Sep 2015 annual-return Annual Return 3 Buy now
05 Jun 2015 accounts Annual Accounts 2 Buy now
19 Sep 2014 annual-return Annual Return 3 Buy now
05 Jun 2014 accounts Annual Accounts 2 Buy now
26 Sep 2013 annual-return Annual Return 3 Buy now
30 May 2013 accounts Annual Accounts 2 Buy now
27 Mar 2013 officers Termination of appointment of secretary (Emw Secretaries Limited) 1 Buy now
25 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Oct 2012 annual-return Annual Return 4 Buy now
18 Jun 2012 accounts Annual Accounts 2 Buy now
03 Oct 2011 annual-return Annual Return 4 Buy now
23 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jun 2011 accounts Annual Accounts 2 Buy now
31 Jan 2011 officers Termination of appointment of secretary (Richmond Company Administration Limited) 1 Buy now
31 Jan 2011 officers Appointment of corporate secretary (Emw Secretaries Limited) 2 Buy now
19 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Oct 2010 officers Change of particulars for corporate secretary (Richmond Company Administration Limited) 2 Buy now
01 Oct 2010 annual-return Annual Return 4 Buy now
04 Jun 2010 accounts Annual Accounts 2 Buy now
01 Oct 2009 annual-return Return made up to 07/09/09; full list of members 3 Buy now
10 Jul 2009 accounts Annual Accounts 2 Buy now
10 Nov 2008 address Registered office changed on 10/11/2008 from 1 procter street london WC1V 6PG 1 Buy now
11 Sep 2008 annual-return Return made up to 07/09/08; full list of members 3 Buy now
10 Jun 2008 accounts Annual Accounts 2 Buy now
13 Sep 2007 annual-return Return made up to 07/09/07; full list of members 2 Buy now
26 Oct 2006 accounts Annual Accounts 1 Buy now
15 Sep 2006 annual-return Return made up to 07/09/06; full list of members 2 Buy now
19 Jun 2006 accounts Annual Accounts 1 Buy now
03 Oct 2005 annual-return Return made up to 07/09/05; full list of members 6 Buy now
10 Mar 2005 officers Secretary's particulars changed 1 Buy now
10 Mar 2005 address Registered office changed on 10/03/05 from: 63 lincolns inn fields london WC2A 3LQ 1 Buy now
08 Oct 2004 officers Director resigned 1 Buy now
08 Oct 2004 officers New director appointed 2 Buy now
01 Oct 2004 change-of-name Certificate Change Of Name Company 2 Buy now
07 Sep 2004 incorporation Incorporation Company 14 Buy now