Company NameKey The Key Productions Limited
DirectorChristopher Peter Thomas
Company StatusActive
Company Number01327092
CategoryPrivate Limited Company
Incorporation Date25 August 1977(46 years, 8 months ago)
Previous NameChris Thomas Productions Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Christopher Peter Thomas
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1991(13 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleRecord Producer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Northumberland House 303-306 High Holbo
London
WC1V 7JZ
Secretary NameMichael James Thomas
NationalityBritish
StatusCurrent
Appointed29 August 2006(29 years after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Correspondence Address2 Mortimer Road
London
W13 8NG
Secretary NameTine Steincke
NationalityBritish
StatusResigned
Appointed27 October 1994(17 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 29 August 2006)
RoleCompany Director
Correspondence Address14 Roedean Crescent
London
SW15 5JU
Secretary NameBavington Corporate Services Limited (Corporation)
StatusResigned
Appointed16 July 1991(13 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 August 1994)
Correspondence Address21 Wigmore Street
London
W1H 9LA

Location

Registered Address2nd Floor, Northumberland House
303-306 High Holborn
London
WC1V 7JZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Christopher Peter Thomas
100.00%
Ordinary

Financials

Year2014
Net Worth£1,697,469
Cash£202,554
Current Liabilities£45,657

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months, 1 week from now)

Filing History

14 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
13 August 2012Director's details changed for Christopher Peter Thomas on 10 April 2012 (2 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 July 2010Secretary's details changed for Michael James Thomas on 25 March 2010 (2 pages)
27 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Christopher Peter Thomas on 23 March 2010 (2 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 July 2009Return made up to 16/07/09; full list of members (3 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 July 2008Return made up to 16/07/08; full list of members (3 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 August 2007Return made up to 16/07/07; no change of members (6 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 December 2006New secretary appointed (2 pages)
10 December 2006Secretary resigned (1 page)
22 August 2006Return made up to 16/07/06; full list of members (6 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 July 2005Return made up to 16/07/05; full list of members (6 pages)
10 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 July 2004Return made up to 16/07/04; full list of members (6 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 July 2003Return made up to 16/07/03; full list of members (6 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 July 2002Return made up to 16/07/02; full list of members (6 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 September 2001Registered office changed on 21/09/01 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page)
30 July 2001Return made up to 16/07/01; full list of members (6 pages)
4 January 2001Full accounts made up to 31 March 2000 (11 pages)
7 August 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2000Full accounts made up to 31 March 1999 (10 pages)
25 August 1999Return made up to 16/07/99; no change of members (4 pages)
21 January 1999Full accounts made up to 31 March 1998 (11 pages)
4 August 1998Return made up to 16/07/98; no change of members (4 pages)
26 January 1998Full accounts made up to 31 March 1997 (11 pages)
31 October 1996Full accounts made up to 31 March 1996 (11 pages)
11 March 1996Full accounts made up to 31 March 1995 (11 pages)
22 June 1995Accounts for a small company made up to 31 March 1994 (11 pages)
24 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 March 1995Memorandum and Articles of Association (20 pages)