Frankfurt
60314
Director Name | Mr Benjamin Algar Whattam |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2014(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Managing Partner, Advertising |
Country of Residence | England |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Mr Mark Antony Lines |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2014(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 April 2017) |
Role | Creative Partner |
Country of Residence | England |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Website | kekolondon.co.uk |
---|---|
Telephone | 020 33225390 |
Telephone region | London |
Registered Address | 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
130 at £1 | Keko Holding Gmbh 65.00% Ordinary |
---|---|
35 at £1 | Benjamin Algar Whattam 17.50% Ordinary |
35 at £1 | Mark Antony Lines 17.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £231,343 |
Cash | £292,868 |
Current Liabilities | £574,297 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 December 2021 (2 years, 3 months ago) |
---|---|
Next Return Due | 20 December 2022 (overdue) |
7 December 2017 | Confirmation statement made on 6 December 2017 with updates (5 pages) |
---|---|
7 December 2017 | Director's details changed for Benjamin Algar Whattam on 5 December 2017 (2 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
26 September 2017 | Cancellation of shares. Statement of capital on 1 September 2017
|
26 September 2017 | Purchase of own shares. (3 pages) |
31 August 2017 | Change of details for Brigitte Kemper as a person with significant control on 1 August 2017 (2 pages) |
30 August 2017 | Withdrawal of a person with significant control statement on 30 August 2017 (2 pages) |
30 August 2017 | Notification of Brigitte Kemper as a person with significant control on 7 December 2016 (2 pages) |
17 August 2017 | Cancellation of shares. Statement of capital on 1 August 2017
|
17 August 2017 | Purchase of own shares. (3 pages) |
25 July 2017 | Purchase of own shares. (3 pages) |
25 July 2017 | Cancellation of shares. Statement of capital on 3 July 2017
|
21 June 2017 | Cancellation of shares. Statement of capital on 1 June 2017
|
21 June 2017 | Purchase of own shares. (3 pages) |
9 June 2017 | Termination of appointment of Mark Antony Lines as a director on 21 April 2017 (1 page) |
1 June 2017 | Cancellation of shares. Statement of capital on 2 May 2017
|
1 June 2017 | Purchase of own shares. (3 pages) |
31 January 2017 | Director's details changed for Mark Antony Lines on 27 January 2017 (2 pages) |
27 January 2017 | Director's details changed for Benjamin Algar Whattam on 13 January 2017 (2 pages) |
3 January 2017 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
3 January 2017 | Director's details changed for Mark Antony Lines on 3 January 2017 (2 pages) |
3 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
22 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
24 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
21 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-21
|
21 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-21
|
27 November 2014 | Director's details changed for Benjamin Algar Whattam on 10 November 2014 (2 pages) |
21 November 2014 | Appointment of Benjamin Algar Whattam as a director on 10 November 2014 (2 pages) |
20 November 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
20 November 2014 | Appointment of Mark Antony Lines as a director on 10 November 2014 (2 pages) |
19 November 2014 | Statement of capital following an allotment of shares on 10 November 2014
|
19 November 2014 | Resolutions
|
3 February 2014 | Statement of capital following an allotment of shares on 22 January 2014
|
18 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders (3 pages) |
18 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Registered office address changed from 7 Pilgrim Street London EC4V 6LB on 14 March 2013 (2 pages) |
6 December 2012 | Incorporation (46 pages) |