New York
10019
Secretary Name | Ms Shelia Lavu |
---|---|
Status | Current |
Appointed | 01 July 2020(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 1619 Broadway 9th Floor New York 10019 |
Director Name | Mr Thomas B McGrath |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
Role | Executive |
Correspondence Address | 10369 Strathmore Drive Los Angeles California 90024 United States |
Secretary Name | Mr David Bauer Stern |
---|---|
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 241 Barlock Avenue Los Angeles California 90049 |
Secretary Name | Seth Michael Popper |
---|---|
Status | Resigned |
Appointed | 17 February 2011(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2012) |
Role | Company Director |
Correspondence Address | 1619 Broadway, 9th Floor New York 10019 |
Secretary Name | Mr Elliot Brown |
---|---|
Status | Resigned |
Appointed | 31 August 2012(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 2015) |
Role | Company Director |
Correspondence Address | 9th Floor 1619 Broadway New York New York 10019 United States |
Secretary Name | Mr Robert Brandon |
---|---|
Status | Resigned |
Appointed | 30 November 2015(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 July 2020) |
Role | Company Director |
Correspondence Address | 1619 Broadway 9th Floor New York 10019 |
Secretary Name | Neptune Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
Correspondence Address | Jessop House Jessop Avenue Cheltenham Glos GL50 3WG Wales |
Registered Address | C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Key Brand Entertainment Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,500,180 |
Cash | £3,953 |
Current Liabilities | £1,504,990 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 4 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 4 weeks from now) |
9 December 2023 | Accounts for a small company made up to 30 June 2023 (18 pages) |
---|---|
5 April 2023 | Accounts for a small company made up to 30 June 2022 (18 pages) |
5 April 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
30 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
9 March 2022 | Accounts for a small company made up to 30 June 2021 (18 pages) |
11 November 2021 | Registered office address changed from 25 Canada Square Level 37 London E14 5LQ United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 11 November 2021 (1 page) |
20 September 2021 | Accounts for a small company made up to 30 June 2020 (17 pages) |
26 March 2021 | Appointment of Ms Shelia Lavu as a secretary on 1 July 2020 (2 pages) |
25 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
25 March 2021 | Termination of appointment of Robert Brandon as a secretary on 1 July 2020 (1 page) |
15 March 2021 | Secretary's details changed for Mr. Robert Brandon on 30 November 2015 (1 page) |
15 March 2021 | Change of details for John Ellis Gore as a person with significant control on 6 April 2016 (2 pages) |
15 March 2021 | Director's details changed for John Ellis Gore on 17 February 2011 (2 pages) |
4 March 2020 | Registered office address changed from 25 Canada Square, Level 37 25 Canada Square Level 37 London E14 5LQ England to 25 Canada Square Level 37 London E14 5LQ on 4 March 2020 (1 page) |
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
20 January 2020 | Accounts for a small company made up to 30 June 2019 (18 pages) |
21 March 2019 | Appointment of Mr. Robert Brandon as a secretary on 30 November 2015 (2 pages) |
20 March 2019 | Register inspection address has been changed from Jessop House Jessop Avenue Cheltenham Glos GL50 3WG to 5 Chancery Lane Clifford's Inn Passage C/O Lewis Silkin Llp London EC4A 1BL (1 page) |
20 March 2019 | Register inspection address has been changed from 5 Chancery Lane Clifford's Inn Passage C/O Lewis Silkin Llp London EC4A 1BL England to 5 Chancery Lane Clifford's Inn Passage C/O Lewis Silkin Llp London EC4A 1BL (1 page) |
19 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
19 March 2019 | Registered office address changed from 10th Floor the Met Building 22 Percy Street London W1T 2BU to 25 Canada Square, Level 37 25 Canada Square Level 37 London E14 5LQ on 19 March 2019 (1 page) |
12 February 2019 | Accounts for a small company made up to 30 June 2018 (17 pages) |
20 July 2018 | Termination of appointment of Neptune Secretaries Limited as a secretary on 20 July 2018 (1 page) |
26 March 2018 | Accounts for a small company made up to 30 June 2017 (18 pages) |
14 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
19 October 2017 | Resolutions
|
19 October 2017 | Resolutions
|
13 July 2017 | Amended accounts for a small company made up to 30 June 2016 (6 pages) |
13 July 2017 | Amended accounts for a small company made up to 30 June 2016 (6 pages) |
19 April 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
19 April 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
16 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
14 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
23 February 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
23 February 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
21 December 2015 | Termination of appointment of Elliot Brown as a secretary on 30 November 2015 (1 page) |
21 December 2015 | Termination of appointment of Elliot Brown as a secretary on 30 November 2015 (1 page) |
27 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
26 February 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
26 February 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
20 March 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
20 March 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
5 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
8 May 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
8 May 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
17 October 2012 | Appointment of Mr Elliot Brown as a secretary (2 pages) |
17 October 2012 | Termination of appointment of a director (1 page) |
17 October 2012 | Termination of appointment of a director (1 page) |
17 October 2012 | Appointment of Mr Elliot Brown as a secretary (2 pages) |
16 October 2012 | Termination of appointment of Seth Popper as a secretary (1 page) |
16 October 2012 | Termination of appointment of Seth Popper as a secretary (1 page) |
2 July 2012 | Secretary's details changed for Neptune Secretaries Limited on 25 June 2012 (2 pages) |
2 July 2012 | Secretary's details changed for Neptune Secretaries Limited on 25 June 2012 (2 pages) |
26 June 2012 | Register inspection address has been changed from 95 the Promenade Cheltenham Glos GL50 1WG (2 pages) |
26 June 2012 | Register inspection address has been changed from 95 the Promenade Cheltenham Glos GL50 1WG (2 pages) |
11 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
11 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
18 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Appointment of John Ellis Gore as a director (2 pages) |
18 March 2011 | Appointment of Seth Michael Popper as a secretary (2 pages) |
18 March 2011 | Appointment of Seth Michael Popper as a secretary (2 pages) |
18 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Appointment of John Ellis Gore as a director (2 pages) |
2 March 2011 | Termination of appointment of David Stern as a secretary (1 page) |
2 March 2011 | Termination of appointment of David Stern as a secretary (1 page) |
24 November 2010 | Accounts for a small company made up to 30 June 2010 (6 pages) |
24 November 2010 | Accounts for a small company made up to 30 June 2010 (6 pages) |
6 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
6 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
2 July 2010 | Previous accounting period shortened from 31 December 2010 to 30 June 2010 (1 page) |
2 July 2010 | Previous accounting period shortened from 31 December 2010 to 30 June 2010 (1 page) |
9 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Register(s) moved to registered inspection location (1 page) |
27 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Register inspection address has been changed (1 page) |
26 October 2009 | Register inspection address has been changed (1 page) |
19 March 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
19 March 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
4 March 2009 | Incorporation (18 pages) |
4 March 2009 | Incorporation (18 pages) |