This company is commonly known as Psi-key Entertainment Limited. The company was founded 19 years ago and was given the registration number 05224737. The firm's registered office is in LONDON. You can find them at 1 Bedford Row, , London, . This company's SIC code is 59111 - Motion picture production activities.
Name | : | PSI-KEY ENTERTAINMENT LIMITED |
---|---|---|
Company Number | : | 05224737 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 September 2004 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Bedford Row, London, England, WC1R 4BZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Franklands Drive, Addlestone, KT15 1EQ | Director | 01 October 2004 | Active |
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR | Corporate Secretary | 18 December 2010 | Active |
C/O Emw, Procter House, 1 Procter Street, London, United Kingdom, WC1V 6PG | Corporate Secretary | 07 September 2004 | Active |
1, Bedford Row, London, England, WC1R 4BZ | Director | 01 October 2020 | Active |
Emw, Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR | Director | 22 May 2008 | Active |
2120, Pacific Avenue, Apt 203, San Francisco, U.S.A., 94115 | Director | 29 December 2007 | Active |
10670 Rose Circle 105, Ventura, Usa, | Director | 01 May 2008 | Active |
17, Whytbank Row, Clovenfords, Galashiels, United Kingdom, TD1 3NE | Director | 03 May 2007 | Active |
192 West Hill, Putney, London, SW15 3SH | Director | 17 February 2005 | Active |
107 Landsby West, 10 Elvin Gardens, Wembley, United Kingdom, HA9 0GW | Director | 23 May 2022 | Active |
63 Lincolns Inn Fields, London, WC2A 3LQ | Nominee Director | 07 September 2004 | Active |
107 Landsby West, 10 Elvin Gardens, Wembly, England, HA9 0GW | Director | 23 May 2022 | Active |
6 Selvage Lane, Mill Hill, London, NW7 3SP | Director | 21 March 2005 | Active |
331 Canterbury Drive, Austin Tx, 78737, Usa, | Director | 29 December 2007 | Active |
Mr Charles Benson Brabazon Savage | ||
Notified on | : | 23 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 107 Landsby West, 10 Elvin Gardens, Wembley, United Kingdom, HA9 0GW |
Nature of control | : |
|
Ms Sabine Katja Jeleniowski | ||
Notified on | : | 23 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1989 |
Nationality | : | German |
Country of residence | : | United Kingdom |
Address | : | 107 Landsby West, 10 Elvin Gardens, Wembley, United Kingdom, HA9 0GW |
Nature of control | : |
|
Mr Paul Thomas Tagliaferro Ii | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | American |
Country of residence | : | England |
Address | : | Highfield Grange Studios, Bubwith, Selby, England, YO8 6DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Officers | Termination director company with name termination date. | Download |
2024-03-27 | Officers | Termination director company with name termination date. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-23 | Officers | Appoint person director company with name date. | Download |
2022-05-23 | Officers | Appoint person director company with name date. | Download |
2022-02-01 | Gazette | Gazette filings brought up to date. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-07-28 | Address | Change registered office address company with date old address new address. | Download |
2021-07-19 | Officers | Termination director company with name termination date. | Download |
2021-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-30 | Officers | Appoint person director company with name date. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-25 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.