Company NameK-Tel Entertainment (UK) Limited
DirectorDaniel Paul Kives
Company StatusActive
Company Number02477056
CategoryPrivate Limited Company
Incorporation Date5 March 1990(34 years, 2 months ago)
Previous NameBurginhall 459 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Daniel Paul Kives
Date of BirthApril 1981 (Born 43 years ago)
NationalityCanadian
StatusCurrent
Appointed25 July 2016(26 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RolePresident, Secretary And Treasurer
Country of ResidenceCanada
Correspondence AddressK-Tel International, Inc. C/O 220 Saulteaux Cresce
Winnipeg, Manitoba
Canada
Director NamePatrick Joseph Broderick
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(2 years after company formation)
Appointment Duration8 years, 5 months (resigned 14 August 2000)
RoleManager
Correspondence Address26 Court Farm Road
Northolt
Middlesex
UB5 5HQ
Director NameMr Philip Kives
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityCanadian
StatusResigned
Appointed05 March 1992(2 years after company formation)
Appointment Duration24 years, 1 month (resigned 27 April 2016)
RoleExecutive
Country of ResidenceCanada
Correspondence Address592 Boulevard Park West
Winnipeg
Manitoba
R3p0h4
Secretary NameMrs Bina Kumari Joshi
NationalityBritish
StatusResigned
Appointed05 March 1992(2 years after company formation)
Appointment Duration2 years, 12 months (resigned 01 March 1995)
RoleCompany Director
Correspondence Address7 Imperial Court
Harrow
Middlesex
HA2 7HU
Secretary NameAnthony Michael Deloughery
NationalityBritish
StatusResigned
Appointed01 March 1995(4 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2000)
RoleFinancial Controller
Correspondence Address11 Beryl Road
London
W6 8JS
Secretary NameMr Andrew Charles Jackson Smith
NationalityBritish
StatusResigned
Appointed31 March 2000(10 years after company formation)
Appointment Duration4 years, 5 months (resigned 24 September 2004)
RoleCompany Director
Correspondence Address25 Mardleywood
Welwyn
Hertfordshire
AL6 0UY
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 2004(14 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 July 2009)
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Secretary NameSimart Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 July 2009(19 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 07 February 2017)
Correspondence AddressThird Floor Lynton House 7-12 Tavistock Square
London
WC1H 9LT

Contact

Websitekteluk.com

Location

Registered AddressThird Floor Lynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

99 at £1K-tel International Inc.
99.00%
Ordinary
1 at £1Mr Philip Kives
1.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Charges

28 August 2000Delivered on: 14 September 2000
Satisfied on: 28 July 2006
Persons entitled: K-5 Leisure Products Inc.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under a loan agreement referred to in a guaranty dated 27 september 1999.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
22 December 1992Delivered on: 12 January 1993
Satisfied on: 28 July 2006
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit as the company then under the terms which the deposit was made and the provisions contained in the agreement (or otherwise howsoever) (for full details of the charge see form 395 and contd sheet).
Fully Satisfied

Filing History

22 March 2023Accounts for a dormant company made up to 30 June 2022 (6 pages)
21 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
24 June 2022Accounts for a dormant company made up to 30 June 2021 (4 pages)
8 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
3 June 2021Accounts for a dormant company made up to 30 June 2020 (4 pages)
12 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
8 April 2020Total exemption full accounts made up to 30 June 2019 (4 pages)
7 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
3 April 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
12 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
5 April 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
7 February 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
18 August 2017Cessation of Estate of Mr Philip Kives as a person with significant control on 8 August 2017 (1 page)
18 August 2017Cessation of Estate of Mr Philip Kives as a person with significant control on 8 August 2017 (1 page)
18 August 2017Notification of Eleanor Kives as a person with significant control on 8 August 2017 (2 pages)
18 August 2017Notification of Eleanor Kives as a person with significant control on 8 August 2017 (2 pages)
3 April 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
3 April 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
8 March 2017Termination of appointment of Simart Secretarial Services Limited as a secretary on 7 February 2017 (1 page)
8 March 2017Termination of appointment of Simart Secretarial Services Limited as a secretary on 7 February 2017 (1 page)
7 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
29 July 2016Termination of appointment of Philip Kives as a director on 27 April 2016 (1 page)
29 July 2016Appointment of Mr Daniel Paul Kives as a director on 25 July 2016 (2 pages)
29 July 2016Director's details changed for Mr Daniel Paul Kives on 29 July 2016 (2 pages)
29 July 2016Termination of appointment of Philip Kives as a director on 27 April 2016 (1 page)
29 July 2016Director's details changed for Mr Daniel Paul Kives on 29 July 2016 (2 pages)
29 July 2016Appointment of Mr Daniel Paul Kives as a director on 25 July 2016 (2 pages)
9 March 2016Accounts for a dormant company made up to 30 June 2015 (9 pages)
9 March 2016Accounts for a dormant company made up to 30 June 2015 (9 pages)
18 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
18 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
8 April 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
8 April 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
10 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
10 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
10 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
6 March 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
6 March 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
18 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
5 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
5 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
18 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
23 August 2012Director's details changed for Mr Philip Kives on 23 August 2012 (2 pages)
23 August 2012Director's details changed for Mr Philip Kives on 23 August 2012 (2 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
1 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
13 April 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
13 April 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
7 February 2011Director's details changed for Mr Philip Kives on 7 February 2011 (2 pages)
7 February 2011Director's details changed for Mr Philip Kives on 7 February 2011 (2 pages)
7 February 2011Director's details changed for Mr Philip Kives on 7 February 2011 (2 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
9 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
9 March 2010Secretary's details changed for Simart Secretarial Services Limited on 8 February 2010 (2 pages)
9 March 2010Director's details changed for Mr Philip Kives on 8 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Philip Kives on 8 March 2010 (2 pages)
9 March 2010Secretary's details changed for Simart Secretarial Services Limited on 8 February 2010 (2 pages)
9 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Mr Philip Kives on 8 March 2010 (2 pages)
9 March 2010Secretary's details changed for Simart Secretarial Services Limited on 8 February 2010 (2 pages)
16 July 2009Appointment terminated secretary mawlaw secretaries LIMITED (1 page)
16 July 2009Secretary appointed simart secretarial services LIMITED (1 page)
16 July 2009Secretary appointed simart secretarial services LIMITED (1 page)
16 July 2009Appointment terminated secretary mawlaw secretaries LIMITED (1 page)
3 July 2009Registered office changed on 03/07/2009 from 201 bishopsgate london EC2M 3AF (1 page)
3 July 2009Registered office changed on 03/07/2009 from 201 bishopsgate london EC2M 3AF (1 page)
18 May 2009Location of register of members (1 page)
18 May 2009Location of register of members (1 page)
5 May 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
3 March 2009Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD (1 page)
3 March 2009Registered office changed on 03/03/2009 from 201 bishopsgate london EC2M 3AF (1 page)
3 March 2009Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD (1 page)
3 March 2009Registered office changed on 03/03/2009 from 201 bishopsgate london EC2M 3AF (1 page)
11 February 2009Return made up to 07/02/09; full list of members (3 pages)
11 February 2009Return made up to 07/02/09; full list of members (3 pages)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
18 March 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
18 March 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
29 February 2008Return made up to 07/02/08; full list of members (3 pages)
29 February 2008Return made up to 07/02/08; full list of members (3 pages)
15 October 2007Registered office changed on 15/10/07 from: unit 4 northfields industrial estate beresford avenue wembley middlesex HA0 1NW (1 page)
15 October 2007Registered office changed on 15/10/07 from: unit 4 northfields industrial estate beresford avenue wembley middlesex HA0 1NW (1 page)
24 May 2007Full accounts made up to 30 June 2006 (20 pages)
24 May 2007Full accounts made up to 30 June 2006 (20 pages)
19 February 2007Return made up to 07/02/07; full list of members (5 pages)
19 February 2007Return made up to 07/02/07; full list of members (5 pages)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
25 July 2006Full accounts made up to 30 June 2005 (24 pages)
25 July 2006Full accounts made up to 30 June 2005 (24 pages)
13 April 2006Registered office changed on 13/04/06 from: k-tel house 12 fairway drive greenford middlesex UB6 8PW (1 page)
13 April 2006Registered office changed on 13/04/06 from: k-tel house 12 fairway drive greenford middlesex UB6 8PW (1 page)
13 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
13 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
16 February 2006Return made up to 07/02/06; full list of members (5 pages)
16 February 2006Return made up to 07/02/06; full list of members (5 pages)
20 January 2006Full accounts made up to 30 June 2004 (20 pages)
20 January 2006Full accounts made up to 30 June 2004 (20 pages)
19 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
19 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
18 February 2005Return made up to 07/02/05; full list of members (5 pages)
18 February 2005Return made up to 07/02/05; full list of members (5 pages)
19 January 2005Auditor's resignation (1 page)
19 January 2005Auditor's resignation (1 page)
4 October 2004New secretary appointed (1 page)
4 October 2004New secretary appointed (1 page)
4 October 2004Secretary resigned (2 pages)
4 October 2004Secretary resigned (2 pages)
17 February 2004Full accounts made up to 30 June 2003 (18 pages)
17 February 2004Full accounts made up to 30 June 2003 (18 pages)
16 February 2004Return made up to 07/02/04; full list of members (5 pages)
16 February 2004Return made up to 07/02/04; full list of members (5 pages)
1 June 2003Location of register of members (1 page)
1 June 2003Location of register of members (1 page)
18 February 2003Return made up to 07/02/03; full list of members (6 pages)
18 February 2003Return made up to 07/02/03; full list of members (6 pages)
27 November 2002Amended full accounts made up to 30 June 2002 (18 pages)
27 November 2002Amended full accounts made up to 30 June 2002 (18 pages)
22 November 2002Full accounts made up to 30 June 2002 (18 pages)
22 November 2002Full accounts made up to 30 June 2002 (18 pages)
27 February 2002Return made up to 21/02/02; full list of members (6 pages)
27 February 2002Return made up to 21/02/02; full list of members (6 pages)
24 December 2001Full accounts made up to 30 June 2001 (15 pages)
24 December 2001Full accounts made up to 30 June 2001 (15 pages)
13 June 2001Full accounts made up to 30 June 2000 (17 pages)
13 June 2001Full accounts made up to 30 June 2000 (17 pages)
1 May 2001Delivery ext'd 3 mth 30/06/00 (1 page)
1 May 2001Delivery ext'd 3 mth 30/06/00 (1 page)
13 March 2001Return made up to 05/03/01; full list of members (6 pages)
13 March 2001Return made up to 05/03/01; full list of members (6 pages)
14 September 2000Particulars of mortgage/charge (4 pages)
14 September 2000Particulars of mortgage/charge (4 pages)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
21 July 2000Full accounts made up to 30 June 1999 (14 pages)
21 July 2000Full accounts made up to 30 June 1999 (14 pages)
10 May 2000Director's particulars changed (1 page)
10 May 2000Director's particulars changed (1 page)
19 April 2000New secretary appointed (2 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 2000Secretary resigned (1 page)
13 April 2000Secretary resigned (1 page)
23 June 1999Location of register of members (1 page)
23 June 1999Return made up to 05/03/99; full list of members (8 pages)
23 June 1999Location of register of members (1 page)
23 June 1999Return made up to 05/03/99; full list of members (8 pages)
12 February 1999Full accounts made up to 30 June 1998 (15 pages)
12 February 1999Full accounts made up to 30 June 1998 (15 pages)
21 January 1998Full accounts made up to 30 June 1997 (15 pages)
21 January 1998Full accounts made up to 30 June 1997 (15 pages)
3 May 1997Return made up to 05/03/97; full list of members (7 pages)
3 May 1997Return made up to 05/03/97; full list of members (7 pages)
2 May 1997Full accounts made up to 30 June 1996 (15 pages)
2 May 1997Full accounts made up to 30 June 1996 (15 pages)
3 May 1996Full accounts made up to 30 June 1995 (15 pages)
3 May 1996Full accounts made up to 30 June 1995 (15 pages)
25 April 1996Return made up to 05/03/96; no change of members (4 pages)
25 April 1996Return made up to 05/03/96; no change of members (4 pages)
21 February 1996Registered office changed on 21/02/96 from: windmill court 192 windmill lane greenford middlesex. UB6 9DW (1 page)
21 February 1996Registered office changed on 21/02/96 from: windmill court 192 windmill lane greenford middlesex. UB6 9DW (1 page)
2 May 1995Return made up to 05/03/95; full list of members (6 pages)
2 May 1995Full accounts made up to 30 June 1994 (15 pages)
2 May 1995Full accounts made up to 30 June 1994 (15 pages)
2 May 1995Return made up to 05/03/95; full list of members (6 pages)
7 April 1995Secretary resigned;new secretary appointed (2 pages)
7 April 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
17 April 1994Full accounts made up to 30 June 1993 (15 pages)
17 April 1994Return made up to 05/03/94; no change of members (4 pages)
17 April 1994Full accounts made up to 30 June 1993 (15 pages)
17 April 1994Return made up to 05/03/94; no change of members (4 pages)
7 March 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 1993Full accounts made up to 30 June 1992 (15 pages)
7 April 1993Full accounts made up to 30 June 1992 (15 pages)
18 March 1993Return made up to 05/03/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 March 1993Return made up to 05/03/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 January 1993Full accounts made up to 30 June 1991 (14 pages)
17 January 1993Full accounts made up to 30 June 1991 (14 pages)
12 January 1993Particulars of mortgage/charge (4 pages)
12 January 1993Particulars of mortgage/charge (4 pages)
12 May 1992Return made up to 05/03/92; full list of members (6 pages)
12 May 1992Return made up to 05/03/92; full list of members (6 pages)
27 February 1992Secretary resigned;new secretary appointed (2 pages)
27 February 1992Secretary resigned;new secretary appointed (2 pages)
2 January 1992Secretary resigned;new secretary appointed (2 pages)
2 January 1992Secretary resigned;new secretary appointed (2 pages)
19 July 1991Return made up to 05/03/91; full list of members (5 pages)
19 July 1991Return made up to 05/03/91; full list of members (5 pages)
16 November 1990Registered office changed on 16/11/90 from: five chancery lane cliford's inn london EC4A 1BU (1 page)
16 November 1990Secretary resigned (2 pages)
16 November 1990Secretary resigned (2 pages)
16 November 1990Registered office changed on 16/11/90 from: five chancery lane cliford's inn london EC4A 1BU (1 page)
29 June 1990New director appointed (2 pages)
29 June 1990New director appointed (2 pages)
27 June 1990Company name changed burginhall 459 LIMITED\certificate issued on 28/06/90 (2 pages)
27 June 1990Company name changed burginhall 459 LIMITED\certificate issued on 28/06/90 (2 pages)
22 June 1990Registered office changed on 22/06/90 from: 5 chancery lane clifford's inn london EC4A 1BU (1 page)
22 June 1990Registered office changed on 22/06/90 from: 5 chancery lane clifford's inn london EC4A 1BU (1 page)
5 March 1990Incorporation (20 pages)
5 March 1990Incorporation (20 pages)