London
NW1 0ND
Director Name | Avi Baruch Nir |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 20 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 3rd Floor 7-10 Greenland Street London NW1 0ND |
Director Name | Ms Keren Shahar Saydon |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Israeli,British |
Status | Current |
Appointed | 01 January 2023(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Media Executive |
Country of Residence | Israel |
Correspondence Address | The Nest 6th Floor 236 Gray's Inn Road London WC1X 8HB |
Director Name | Mr Alon Shtruzman |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2018(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2022) |
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 |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Keshet Broadcasting International Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 3 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (10 months from now) |
2 July 2021 | Delivered on: 6 July 2021 Persons entitled: Apple Video Programming Llc Classification: A registered charge Outstanding |
---|---|
2 July 2021 | Delivered on: 6 July 2021 Persons entitled: Apple Video Programming Llc Classification: A registered charge Outstanding |
20 December 2018 | Delivered on: 21 December 2018 Persons entitled: Arbuthnot Latham & Co Limited Classification: A registered charge Outstanding |
11 August 2017 | Delivered on: 15 August 2017 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Outstanding |
12 March 2024 | Confirmation statement made on 3 February 2024 with no updates (3 pages) |
---|---|
12 October 2023 | Group of companies' accounts made up to 31 December 2022 (31 pages) |
2 October 2023 | Registered office address changed from The Nest 6th Floor 236 Gray's Inn Road London WC1X 8HB England to 1st Floor 129 Oxford Street London W1D 2HU on 2 October 2023 (1 page) |
6 March 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
23 January 2023 | Appointment of Ms Keren Shahar Saydon as a director on 1 January 2023 (2 pages) |
2 January 2023 | Termination of appointment of Alon Shtruzman as a director on 31 December 2022 (1 page) |
2 January 2023 | Registered office address changed from 296-302 Lincoln House High Holborn London WC1V 7JH England to The Nest 6th Floor 236 Gray's Inn Road London WC1X 8HB on 2 January 2023 (1 page) |
28 November 2022 | Group of companies' accounts made up to 31 December 2021 (30 pages) |
9 June 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
9 September 2021 | Accounts for a small company made up to 31 December 2020 (18 pages) |
6 July 2021 | Registration of charge 093211550004, created on 2 July 2021 (10 pages) |
6 July 2021 | Registration of charge 093211550003, created on 2 July 2021 (16 pages) |
15 April 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
7 January 2021 | Accounts for a small company made up to 31 December 2019 (19 pages) |
5 February 2020 | Satisfaction of charge 093211550002 in full (1 page) |
4 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
8 January 2020 | Registered office address changed from 3rd Floor 7-10 Greenland Street London NW1 0nd United Kingdom to 296-302 Lincoln House High Holborn London WC1V 7JH on 8 January 2020 (1 page) |
19 November 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
25 March 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
21 December 2018 | Registration of charge 093211550002, created on 20 December 2018 (16 pages) |
27 September 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
18 April 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
20 February 2018 | Satisfaction of charge 093211550001 in full (1 page) |
24 January 2018 | Appointment of Mr Alon Shtruzman as a director on 15 January 2018 (2 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
15 August 2017 | Registration of charge 093211550001, created on 11 August 2017 (24 pages) |
15 August 2017 | Registration of charge 093211550001, created on 11 August 2017 (24 pages) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
26 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
21 April 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
19 January 2016 | Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
19 January 2016 | Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
12 January 2016 | Section 125 (3 pages) |
12 January 2016 | Section 125 (3 pages) |
21 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
21 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
21 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
20 November 2014 | Incorporation Statement of capital on 2014-11-20
|
20 November 2014 | Incorporation Statement of capital on 2014-11-20
|