KEAKIE LTD.
Overview
Company Name | KEAKIE LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10179827 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of KEAKIE LTD.?
- Artistic creation (90030) / Arts, entertainment and recreation
Where is KEAKIE LTD. located?
Registered Office Address | 71-75 Shelton Street Covent Garden WC2H 9JQ London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for KEAKIE LTD.?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for KEAKIE LTD.?
Last Confirmation Statement Made Up To | Sep 12, 2025 |
---|---|
Next Confirmation Statement Due | Sep 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 12, 2024 |
Overdue | No |
What are the latest filings for KEAKIE LTD.?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Richard John Hough as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Satisfaction of charge 101798270001 in full | 1 pages | MR04 | ||
Confirmation statement made on Sep 12, 2024 with updates | 9 pages | CS01 | ||
Registration of charge 101798270001, created on Jul 01, 2024 | 10 pages | MR01 | ||
Statement of capital following an allotment of shares on Mar 13, 2024
| 3 pages | SH01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||
Previous accounting period shortened from May 31, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||
Total exemption full accounts made up to May 31, 2023 | 9 pages | AA | ||
Appointment of Mr Henrik Markus Drese as a director on Nov 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Hamish Douglas Maclellan as a director on Nov 16, 2023 | 1 pages | TM01 | ||
Termination of appointment of John Devonshire as a director on Nov 16, 2023 | 1 pages | TM01 | ||
Termination of appointment of Stephen Frederick Devonshire as a director on Sep 14, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 13, 2023 with updates | 9 pages | CS01 | ||
Termination of appointment of Warren Cunningham as a director on Aug 29, 2023 | 1 pages | TM01 | ||
Termination of appointment of Eytan Alexander as a director on Aug 29, 2023 | 1 pages | TM01 | ||
Termination of appointment of Thomas Henry Lillywhite as a director on Aug 29, 2023 | 1 pages | TM01 | ||
Appointment of Mr Richard John Hough as a director on Aug 10, 2023 | 2 pages | AP01 | ||
Appointment of Mr John Devonshire as a director on Aug 10, 2023 | 2 pages | AP01 | ||
Appointment of Mr Stephen Frederick Devonshire as a director on Aug 10, 2023 | 2 pages | AP01 | ||
Appointment of Mr Hamish Douglas Maclellan as a director on Aug 10, 2023 | 2 pages | AP01 | ||
Appointment of Mr Thomas Henry Lillywhite as a director on Mar 27, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jason Granite as a director on Feb 23, 2023 | 1 pages | TM01 | ||
Notification of Jason Granite as a person with significant control on Jan 16, 2023 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Jan 30, 2023 | 2 pages | PSC09 | ||
Appointment of Mr Eytan Alexander as a director on Jan 26, 2023 | 2 pages | AP01 | ||
Who are the officers of KEAKIE LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DRESE, Henrik Markus | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | England | English | Director | 199332630003 | ||||
AGBAJE, Rahmon | Director | Standard Place, EC2A 3BE Shoreditch 6-8 England | United Kingdom | British | Director | 208122790001 | ||||
AGU, Eloka | Director | 105 Blundell Street N7 9BN London Unit A7 Tileyard London England | United Kingdom | British | Director | 208122780002 | ||||
ALEXANDER, Eytan | Director | Oaklands Lane EN5 3JN Barnet Equinox Hertfordshire United Kingdom | United Kingdom | British | Director | 304793820001 | ||||
CUNNINGHAM, Warren | Director | Waverley Road Stoke D'Abernon KT11 2SS Cobham Orchard House, 14b Surrey United Kingdom | United Kingdom | Irish | Director | 304793650001 | ||||
DEVONSHIRE, John | Director | High Street Martin LN4 3QY Lincoln Holmdale Barn, 61a Lincolnshire England | England | British | Director | 137786050001 | ||||
DEVONSHIRE, Stephen Frederick | Director | High Street Martin LN4 3QY Lincoln Holmdale Barn, 61a Lincolnshire England | England | British | Director | 160226320002 | ||||
EISINGER, Crystal | Director | 105 Blundell Street N7 9BN London Unit A7 Tileyard London England | England | British | Director | 284696450001 | ||||
FENTON, Craig William | Director | Niton Street SW6 6NH London 1 England | England | British | Company Director | 262118820001 | ||||
GIBBS, David Arthur Edmund | Director | Standard Place, EC2A 3BE Shoreditch 6-8 England | England | British | Director | 72676770005 | ||||
GRANITE, Jason | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | England | British | Company Director | 271565050001 | ||||
HOUGH, Richard John | Director | Wood Street EC2V 7AW London 125 England | United Kingdom | British | Advisor | 312478100001 | ||||
JACOBS, Michael Paul | Director | Shoreditch EC2A 3BE 6-8 Standard Place England | United Kingdom | British | Director | 86902340001 | ||||
LAZARUS, Jake | Director | 105 Blundell Street N7 9BN London Unit A7 Tileyard London England | United Kingdom | British | Director | 249958020002 | ||||
LILLYWHITE, Thomas Henry | Director | Hook Park Road Warsash SO31 9HA Southampton Waters Reach Hampshire England | England | British | Commercial Director | 288306930001 | ||||
MACLELLAN, Hamish Douglas | Director | Wood Street EC2V 7AW London 125 England | United Kingdom | British | Advisor | 312467000001 | ||||
MANDEL, Warner Colin | Director | Trig Lane EC4V 3QQ London Flat 2, Norfolk House England | England | British | Company Director | 59735900004 | ||||
TRAYNOR, Maureen | Director | Fremont Center New York, 12736 P.O. Box 16 United States | United States | American | Company Director | 282376680001 | ||||
WHITE, Ben | Director | East End Road Charlton Kings GL53 8QN Cheltenham East Court England | England | British | Company Director | 218087900001 | ||||
WHITER, Thomas | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | England | British | Director | 199541140001 |
Who are the persons with significant control of KEAKIE LTD.?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Jason Granite | Jan 16, 2023 | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Eloka Agu | May 13, 2016 | Standard Place, EC2A 3BE Shoreditch 6-8 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Rahmon Agbaje | May 13, 2016 | Accommodation Road NW11 8ED Golders Green 10-14 London United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for KEAKIE LTD.?
Notified On | Ceased On | Statement |
---|---|---|
Oct 08, 2018 | Jan 16, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0