UKBizDB.co.uk

PSI-KEY FILMS LIMITED

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

This company is commonly known as Psi-key Films Limited. The company was founded 19 years ago and was given the registration number 05224742. 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 FILMS LIMITED
Company Number:05224742
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
Flat 2 Swallow Court, 393 Hale End Road, Woodford Green, United Kingdom, IG8 9LW

Director03 June 2022Active
107 Landsby West, 10 Elvin Gardens, Wembley, United Kingdom, HA9 0GW

Director03 June 2022Active
63 Lincolns Inn Fields, London, WC2A 3LQ

Nominee Director07 September 2004Active
107 Landsby West, 10 Elvin Gardens, Wembley, United Kingdom, HA9 0GW

Director03 June 2022Active

People with Significant Control

Ms Sabine Katja Jeleniowski
Notified on:03 June 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 Charles Benson Brabazon Savage
Notified on:03 June 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
Mr Paul Thomas Taliaferro Ii
Notified on:30 June 2016
Status:Active
Date of birth:October 1968
Nationality:American
Country of residence:England
Address:1, Bedford Row, London, England, WC1R 4BZ
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-27Officers

Termination director company with name termination date.

Download
2023-10-03Gazette

Gazette filings brought up to date.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Gazette

Gazette notice compulsory.

Download
2023-06-30Accounts

Accounts with accounts type dormant.

Download
2022-07-30Accounts

Accounts with accounts type dormant.

Download
2022-06-03Confirmation statement

Confirmation statement with updates.

Download
2022-06-03Officers

Appoint person director company with name date.

Download
2022-06-03Officers

Appoint person director company with name date.

Download
2022-06-03Officers

Appoint person director company with name date.

Download
2022-06-03Persons with significant control

Notification of a person with significant control.

Download
2022-06-03Persons with significant control

Cessation of a person with significant control.

Download
2022-06-03Persons with significant control

Notification of a person with significant control.

Download
2022-02-01Gazette

Gazette filings brought up to date.

Download
2022-01-29Confirmation 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
2021-07-19Accounts

Accounts with accounts type dormant.

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
2018-09-21Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.