Company NameKeshet International UK Limited
Company StatusActive
Company Number08452727
CategoryPrivate Limited Company
Incorporation Date20 March 2013(11 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameSigal Alboher
Date of BirthMay 1968 (Born 56 years ago)
NationalityIsraeli
StatusCurrent
Appointed20 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address296-302 Lincoln House High Holborn
London
WC1V 7JH
Director NameAvi Baruch Nir
Date of BirthOctober 1961 (Born 62 years ago)
NationalityIsraeli
StatusCurrent
Appointed20 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address296-302 Lincoln House High Holborn
London
WC1V 7JH
Director NameMr Alon Shtruzman
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2018(4 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address296-302 Lincoln House High Holborn
London
WC1V 7JH

Location

Registered Address1st Floor
129 Oxford Street
London
W1D 2HU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Keshet Broadcasting International Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,162
Cash£611,580
Current Liabilities£712,202

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return9 May 2023 (11 months, 4 weeks ago)
Next Return Due23 May 2024 (2 weeks, 6 days from now)

Charges

8 January 2019Delivered on: 15 January 2019
Persons entitled: Coutts & Co

Classification: A registered charge
Outstanding

Filing History

5 October 2017Accounts for a small company made up to 31 December 2016 (21 pages)
7 June 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
26 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
24 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(3 pages)
31 May 2016Director's details changed for Avi Baruch Nir on 10 May 2015 (2 pages)
31 May 2016Director's details changed for Sigal Alboher on 10 May 2015 (2 pages)
12 January 2016Section 125 (3 pages)
6 November 2015Accounts for a small company made up to 31 December 2014 (6 pages)
7 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
7 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
26 March 2015Second filing of AR01 previously delivered to Companies House made up to 9 May 2014 (16 pages)
26 March 2015Second filing of AR01 previously delivered to Companies House made up to 9 May 2014 (16 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
21 July 2014Registered office address changed from , 36 Great Pulteney Street, London, W1F 9NS on 21 July 2014 (1 page)
26 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1

Statement of capital on 2014-06-26
  • GBP 1
(4 pages)
26 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1

Statement of capital on 2014-06-26
  • GBP 1
(4 pages)
27 February 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
20 March 2013Incorporation (44 pages)