logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 8
  • 1
    Day, Christopher
    Individual (27 offsprings)
    Officer
    icon of calendar 2022-07-01 ~ now
    OF - Secretary → CIF 0
  • 2
    Palmer, Andrew Kevin
    Born in November 1963
    Individual (14 offsprings)
    Officer
    icon of calendar 2021-07-29 ~ now
    OF - Director → CIF 0
  • 3
    Ruhemann, Andrew Rainer
    Born in July 1962
    Individual (49 offsprings)
    Officer
    icon of calendar 2023-12-29 ~ now
    OF - Director → CIF 0
  • 4
    Stannett, Robert William
    Born in October 1966
    Individual (52 offsprings)
    Officer
    icon of calendar 2021-07-12 ~ now
    OF - Director → CIF 0
  • 5
    Bluemel, James Watson
    Born in November 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-12-29 ~ now
    OF - Director → CIF 0
  • 6
    Southgate, Nicholas Adam
    Born in November 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-07-12 ~ now
    OF - Director → CIF 0
  • 7
    Anderson, William James
    Born in September 1974
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-07-29 ~ now
    OF - Director → CIF 0
  • 8
    icon of address33-34, Rathbone Place, London, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    2,309,067 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-07-12 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
parent relation
Company in focus

KEO FILMS LIMITED

Previous name
PASSION DOCS TWO LIMITED - 2021-09-10
Standard Industrial Classification
59111 - Motion Picture Production Activities
Brief company account
Intangible Assets
1,200,898 GBP2024-03-31
1,364,657 GBP2023-03-31
Property, Plant & Equipment
67,359 GBP2024-03-31
179,658 GBP2023-03-31
Fixed Assets - Investments
8 GBP2024-03-31
5 GBP2023-03-31
Fixed Assets
1,268,265 GBP2024-03-31
1,544,320 GBP2023-03-31
Debtors
1,032,332 GBP2024-03-31
335,426 GBP2023-03-31
Cash at bank and in hand
188,016 GBP2024-03-31
944,561 GBP2023-03-31
Current Assets
1,563,491 GBP2024-03-31
1,451,502 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-3,368,265 GBP2024-03-31
-2,949,103 GBP2023-03-31
Net Current Assets/Liabilities
-1,804,774 GBP2024-03-31
-1,497,601 GBP2023-03-31
Total Assets Less Current Liabilities
-536,509 GBP2024-03-31
46,719 GBP2023-03-31
Creditors
Non-current, Amounts falling due after one year
-603,839 GBP2024-03-31
Net Assets/Liabilities
-1,151,903 GBP2024-03-31
-969,543 GBP2023-03-31
Equity
Called up share capital
10 GBP2024-03-31
10 GBP2023-03-31
Retained earnings (accumulated losses)
-1,151,913 GBP2024-03-31
-969,553 GBP2023-03-31
Equity
-1,151,903 GBP2024-03-31
-969,543 GBP2023-03-31
Average Number of Employees
242023-04-01 ~ 2024-03-31
172022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Net goodwill
1,075,314 GBP2023-03-31
Intangible Assets - Gross Cost
2,025,316 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
431,750 GBP2024-03-31
343,991 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
824,418 GBP2024-03-31
660,659 GBP2023-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
87,759 GBP2023-04-01 ~ 2024-03-31
Intangible Assets - Increase From Amortisation Charge for Year
163,759 GBP2023-04-01 ~ 2024-03-31
Intangible Assets
Net goodwill
643,564 GBP2024-03-31
731,323 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
205,152 GBP2024-03-31
250,952 GBP2023-03-31
Furniture and fittings
32,511 GBP2024-03-31
32,511 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
237,663 GBP2024-03-31
283,463 GBP2023-03-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-45,800 GBP2023-04-01 ~ 2024-03-31
Furniture and fittings
0 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals
-45,800 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
142,151 GBP2024-03-31
86,489 GBP2023-03-31
Furniture and fittings
28,153 GBP2024-03-31
17,316 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
170,304 GBP2024-03-31
103,805 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
74,745 GBP2023-04-01 ~ 2024-03-31
Furniture and fittings
10,837 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
85,582 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-19,083 GBP2023-04-01 ~ 2024-03-31
Furniture and fittings
0 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-19,083 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Plant and equipment
63,001 GBP2024-03-31
164,463 GBP2023-03-31
Furniture and fittings
4,358 GBP2024-03-31
15,195 GBP2023-03-31
Investments in group undertakings and participating interests
8 GBP2024-03-31
5 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
243,249 GBP2024-03-31
116,714 GBP2023-03-31
Amounts Owed By Related Parties
111,276 GBP2024-03-31
Current
34,985 GBP2023-03-31
Prepayments/Accrued Income
Current
605,426 GBP2024-03-31
111,287 GBP2023-03-31
Trade Creditors/Trade Payables
Current
91,990 GBP2024-03-31
207,685 GBP2023-03-31
Amounts owed to group undertakings
Current
2,020,170 GBP2024-03-31
1,333,558 GBP2023-03-31
Other Taxation & Social Security Payable
Current
329,534 GBP2024-03-31
315,493 GBP2023-03-31
Accrued Liabilities/Deferred Income
Current
826,981 GBP2024-03-31
1,059,831 GBP2023-03-31
Other Creditors
Non-current
983,309 GBP2023-03-31
Creditors
Non-current
603,839 GBP2024-03-31
983,309 GBP2023-03-31
Equity
Called up share capital
10 GBP2024-03-31
10 GBP2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
610,760 GBP2024-03-31
773,333 GBP2023-03-31

Related profiles found in government register
  • KEO FILMS LIMITED
    Info
    PASSION DOCS TWO LIMITED - 2021-09-10
    Registered number 13505776
    icon of address33-34 Rathbone Place, London W1T 1JN
    PRIVATE LIMITED COMPANY incorporated on 2021-07-12 (4 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-07-11
    CIF 0
  • KEO FILMS LIMITED
    S
    Registered number 13505776
    icon of address101, St. John Street, London, England, EC1M 4AS
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1 CIF 2
  • KEO FILMS LIMITED
    S
    Registered number 13505776
    icon of address33-34, 33-34 Rathbone Place, London, England, W1T 1JN
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address101 St. John Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-06-16 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    FIXED SPV LTD - 2022-05-16
    KEO FILMS SPV 1 LTD - 2024-01-31
    icon of address101 St. John Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 3
    icon of address101 St. John Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Person with significant control
    icon of calendar 2021-11-30 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 4
    icon of address101 St. John Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    CHIMP EMPIRE SPV LTD - 2024-12-13
    NETFLIX CHIMP EMPIRE SPV LTD - 2020-08-31
    icon of address101 St. John Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-08-21 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 6
    KEO FILMS ALBANIANS SPV LTD - 2024-02-04
    icon of address101 St. John Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-06-20 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 7
    LOCKED OUT SPV LIMITED - 2022-05-16
    FIXED SPV LTD - 2023-06-15
    icon of address101 St. John Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    500 GBP2022-06-30
    Person with significant control
    icon of calendar 2021-06-10 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 8
    icon of address101 St. John Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-11-29 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.