London
WC1V 7JH
Director Name | Avi Baruch Nir |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 20 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 296-302 Lincoln House High Holborn London WC1V 7JH |
Director Name | Mr Alon Shtruzman |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2018(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 296-302 Lincoln House High Holborn London WC1V 7JH |
Registered Address | 1st Floor 129 Oxford Street London W1D 2HU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Keshet Broadcasting International Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,162 |
Cash | £611,580 |
Current Liabilities | £712,202 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (2 weeks, 6 days from now) |
8 January 2019 | Delivered on: 15 January 2019 Persons entitled: Coutts & Co Classification: A registered charge Outstanding |
---|
5 October 2017 | Accounts for a small company made up to 31 December 2016 (21 pages) |
---|---|
7 June 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
26 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
24 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
31 May 2016 | Director's details changed for Avi Baruch Nir on 10 May 2015 (2 pages) |
31 May 2016 | Director's details changed for Sigal Alboher on 10 May 2015 (2 pages) |
12 January 2016 | Section 125 (3 pages) |
6 November 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
7 July 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
26 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 May 2014 (16 pages) |
26 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 May 2014 (16 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
21 July 2014 | Registered office address changed from , 36 Great Pulteney Street, London, W1F 9NS on 21 July 2014 (1 page) |
26 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
Statement of capital on 2014-06-26
|
27 February 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Incorporation (44 pages) |