Background WavePink WaveYellow Wave

KEH ENTERTAINMENTS (UK) LIMITED (08597138)

KEH ENTERTAINMENTS (UK) LIMITED (08597138) is an active UK company. incorporated on 4 July 2013. with registered office in Cardiff. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. KEH ENTERTAINMENTS (UK) LIMITED has been registered for 12 years. Current directors include ALJAWAN, Abdullah.

Company Number
08597138
Status
active
Type
ltd
Incorporated
4 July 2013
Age
12 years
Address
08597138 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
ALJAWAN, Abdullah
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEH ENTERTAINMENTS (UK) LIMITED

KEH ENTERTAINMENTS (UK) LIMITED is an active company incorporated on 4 July 2013 with the registered office located in Cardiff. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. KEH ENTERTAINMENTS (UK) LIMITED was registered 12 years ago.(SIC: 93290)

Status

active

Active since 12 years ago

Company No

08597138

LTD Company

Age

12 Years

Incorporated 4 July 2013

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 18 April 2024 (1 year ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 11 December 2024 (1 year ago)
Submitted on 20 December 2024 (1 year ago)

Next Due

Due by 25 December 2025
For period ending 11 December 2025
Contact
Address

08597138 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

, PO Box 4385, 08597138 - Companies House Default Address, Cardiff, CF14 8LH
From: 24 January 2023To: 3 July 2024
, the Smiths Building 179 Great Portland Street, London, W1W 5PL, England
From: 28 September 2021To: 24 January 2023
, the Smiths Building the Smiths Building, 179 Great Portland Street, London, W1W 5PL, England
From: 28 September 2021To: 28 September 2021
, 20 Berkeley Square, London, W1J 6EQ, United Kingdom
From: 13 October 2015To: 28 September 2021
, C/O Armila Capital Limited, 17 Albemarle Street, London, W1S 4HP
From: 4 July 2013To: 13 October 2015
Timeline

10 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Sept 16
Director Left
Feb 17
Director Joined
Jul 17
Director Left
Nov 18
Owner Exit
Oct 20
Director Joined
Nov 23
Director Left
Dec 23
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ALJAWAN, Abdullah

Active
Born November 1986
Director
Appointed 06 Nov 2023

AL-HUMAIDI, Abdulla, Dr

Resigned
Brook Street, LondonW1K 5EH
Born January 1986
Director
Appointed 04 Jul 2013
Resigned 18 Dec 2023

DUNPHY, John Fenlon

Resigned
Berkeley Square, LondonW1J 6EQ
Born June 1957
Director
Appointed 04 Jul 2013
Resigned 16 Sept 2016

PERCY, Humphrey Richard

Resigned
Berkeley Square, LondonW1J 6EQ
Born October 1956
Director
Appointed 19 Jun 2017
Resigned 05 Nov 2018

TESTA, David Alan

Resigned
Berkeley Square, LondonW1J 6EQ
Born June 1963
Director
Appointed 04 Jul 2013
Resigned 17 Jan 2017

Persons with significant control

2

1 Active
1 Ceased

M S Al Humaidi Limited

Active
2a Lord Street, Douglas

Nature of Control

Ownership of shares 50 to 75 percent
Notified 02 Oct 2020
Berkeley Square, LondonW1J 6EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Oct 2020
Fundings
Financials
Latest Activities

Filing History

59

Dissolved Compulsory Strike Off Suspended
14 October 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
16 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Registered Office Address Applied
30 April 2025
RP05RP05
Gazette Filings Brought Up To Date
8 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2024
AD01Change of Registered Office Address
Default Companies House Registered Office Address Applied
25 April 2024
RP05RP05
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
27 September 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
24 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 October 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
4 July 2018
AD03Change of Location of Company Records
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Change Sail Address Company With New Address
4 July 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Second Filing Of Director Termination With Name
11 October 2016
RP04TM01RP04TM01
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Resolution
28 September 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 October 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
13 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Gazette Filings Brought Up To Date
15 July 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Incorporation Company
4 July 2013
NEWINCIncorporation