Kf Realisations 2021 Limited LONDON


Kf Realisations 2021 started in year 1995 as Private Limited Company with registration number 03138064. The Kf Realisations 2021 company has been functioning successfully for 29 years now and its status is in administration/administrative receiver. The firm's office is based in London at 2nd Floor. Postal code: EC4N 6EU. Since Fri, 10th Sep 2021 Kf Realisations 2021 Limited is no longer carrying the name Keo Films.

Kf Realisations 2021 Limited Address / Contact

Office Address 2nd Floor
Office Address2 110 Cannon Street
Town London
Post code EC4N 6EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03138064
Date of Incorporation Thu, 14th Dec 1995
Industry Motion picture production activities
End of financial Year 31st March
Company age 29 years old
Account next due date Wed, 31st Mar 2021 (1155 days after)
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Sat, 2nd Oct 2021 (2021-10-02)
Last confirmation statement dated Fri, 18th Sep 2020

Company staff

William A.

Position: Director

Appointed: 09 June 2017

Alexander B.

Position: Director

Appointed: 28 June 1999

Hugh F.

Position: Director

Appointed: 22 January 1996

Andrew P.

Position: Director

Appointed: 22 January 1996

David P.

Position: Director

Appointed: 01 October 2014

Resigned: 28 June 2018

Debbie M.

Position: Director

Appointed: 07 November 2011

Resigned: 09 June 2017

Simon H.

Position: Secretary

Appointed: 11 November 2010

Resigned: 30 April 2021

Simon H.

Position: Director

Appointed: 11 November 2010

Resigned: 30 April 2021

Katherine P.

Position: Director

Appointed: 01 June 2006

Resigned: 31 August 2008

Robert L.

Position: Director

Appointed: 01 April 2005

Resigned: 01 October 2014

Andrew P.

Position: Secretary

Appointed: 22 January 1996

Resigned: 11 November 2010

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 December 1995

Resigned: 22 January 1996

First Directors Limited

Position: Corporate Nominee Director

Appointed: 14 December 1995

Resigned: 22 January 1996

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats discovered, there is Andrew P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Alexander B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Hugh F., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Alexander B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Hugh F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Keo Films September 10, 2021
Keo Films February 20, 2013
Keo Films October 18, 2000
Vin January 31, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to Sun, 31st Mar 2019
filed on: 3rd, January 2020
Free Download (44 pages)

Company search