Company NameKeshet Productions UK Limited
Company StatusActive
Company Number09321155
CategoryPrivate Limited Company
Incorporation Date20 November 2014(9 years, 5 months 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 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address3rd Floor 7-10 Greenland Street
London
NW1 0ND
Director NameAvi Baruch Nir
Date of BirthOctober 1961 (Born 62 years ago)
NationalityIsraeli
StatusCurrent
Appointed20 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address3rd Floor 7-10 Greenland Street
London
NW1 0ND
Director NameMs Keren Shahar Saydon
Date of BirthJune 1974 (Born 49 years ago)
NationalityIsraeli,British
StatusCurrent
Appointed01 January 2023(8 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleMedia Executive
Country of ResidenceIsrael
Correspondence AddressThe Nest 6th Floor 236 Gray's Inn Road
London
WC1X 8HB
Director NameMr Alon Shtruzman
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2018(3 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2022)
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
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Keshet Broadcasting International Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return3 February 2024 (2 months, 2 weeks ago)
Next Return Due17 February 2025 (10 months from now)

Charges

2 July 2021Delivered on: 6 July 2021
Persons entitled: Apple Video Programming Llc

Classification: A registered charge
Outstanding
2 July 2021Delivered on: 6 July 2021
Persons entitled: Apple Video Programming Llc

Classification: A registered charge
Outstanding
20 December 2018Delivered on: 21 December 2018
Persons entitled: Arbuthnot Latham & Co Limited

Classification: A registered charge
Outstanding
11 August 2017Delivered on: 15 August 2017
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Outstanding

Filing History

12 March 2024Confirmation statement made on 3 February 2024 with no updates (3 pages)
12 October 2023Group of companies' accounts made up to 31 December 2022 (31 pages)
2 October 2023Registered 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 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
23 January 2023Appointment of Ms Keren Shahar Saydon as a director on 1 January 2023 (2 pages)
2 January 2023Termination of appointment of Alon Shtruzman as a director on 31 December 2022 (1 page)
2 January 2023Registered 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 2022Group of companies' accounts made up to 31 December 2021 (30 pages)
9 June 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
9 September 2021Accounts for a small company made up to 31 December 2020 (18 pages)
6 July 2021Registration of charge 093211550004, created on 2 July 2021 (10 pages)
6 July 2021Registration of charge 093211550003, created on 2 July 2021 (16 pages)
15 April 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
7 January 2021Accounts for a small company made up to 31 December 2019 (19 pages)
5 February 2020Satisfaction of charge 093211550002 in full (1 page)
4 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
8 January 2020Registered 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 2019Accounts for a small company made up to 31 December 2018 (16 pages)
25 March 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
21 December 2018Registration of charge 093211550002, created on 20 December 2018 (16 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (15 pages)
18 April 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
20 February 2018Satisfaction of charge 093211550001 in full (1 page)
24 January 2018Appointment of Mr Alon Shtruzman as a director on 15 January 2018 (2 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (18 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (18 pages)
15 August 2017Registration of charge 093211550001, created on 11 August 2017 (24 pages)
15 August 2017Registration of charge 093211550001, created on 11 August 2017 (24 pages)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
7 June 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
26 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
26 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
21 April 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(3 pages)
21 April 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(3 pages)
19 January 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
19 January 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
12 January 2016Section 125 (3 pages)
12 January 2016Section 125 (3 pages)
21 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 1
(14 pages)
21 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 1
(14 pages)
21 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 1
(14 pages)
20 November 2014Incorporation
Statement of capital on 2014-11-20
  • GBP 1
(44 pages)
20 November 2014Incorporation
Statement of capital on 2014-11-20
  • GBP 1
(44 pages)