UKBizDB.co.uk

PSI-KEY ENTERTAINMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:1 Bedford Row, London, England, WC1R 4BZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Franklands Drive, Addlestone, KT15 1EQ

Director01 October 2004Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Corporate Secretary18 December 2010Active
C/O Emw, Procter House, 1 Procter Street, London, United Kingdom, WC1V 6PG

Corporate Secretary07 September 2004Active
1, Bedford Row, London, England, WC1R 4BZ

Director01 October 2020Active
Emw, Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Director22 May 2008Active
2120, Pacific Avenue, Apt 203, San Francisco, U.S.A., 94115

Director29 December 2007Active
10670 Rose Circle 105, Ventura, Usa,

Director01 May 2008Active
17, Whytbank Row, Clovenfords, Galashiels, United Kingdom, TD1 3NE

Director03 May 2007Active
192 West Hill, Putney, London, SW15 3SH

Director17 February 2005Active
107 Landsby West, 10 Elvin Gardens, Wembley, United Kingdom, HA9 0GW

Director23 May 2022Active
63 Lincolns Inn Fields, London, WC2A 3LQ

Nominee Director07 September 2004Active
107 Landsby West, 10 Elvin Gardens, Wembly, England, HA9 0GW

Director23 May 2022Active
6 Selvage Lane, Mill Hill, London, NW7 3SP

Director21 March 2005Active
331 Canterbury Drive, Austin Tx, 78737, Usa,

Director29 December 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Officers

Termination director company with name termination date.

Download
2024-03-27Officers

Termination director company with name termination date.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type dormant.

Download
2022-08-01Accounts

Accounts with accounts type dormant.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Persons with significant control

Notification of a person with significant control.

Download
2022-05-24Persons with significant control

Notification of a person with significant control.

Download
2022-05-24Persons with significant control

Change to a person with significant control.

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2022-02-01Gazette

Gazette filings brought up to date.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-01-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-07-28Address

Change registered office address company with date old address new address.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-07-19Accounts

Accounts with accounts type dormant.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-06Accounts

Accounts with accounts type dormant.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type dormant.

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.