Company NameRobbie Keane Promotions Limited
DirectorRobert David Keane
Company StatusActive
Company Number03738812
CategoryPrivate Limited Company
Incorporation Date23 March 1999(25 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameRobert David Keane
Date of BirthJuly 1980 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed23 March 1999(same day as company formation)
RoleProfessional Footballer
Country of ResidenceIreland
Correspondence Address16 - 19 Eastcastle Street
Fitzrovia
London
W1W 8DY
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameAnne Keane
NationalityBritish
StatusResigned
Appointed23 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address26 Glenshane Grove
Tallaght
Dublin
Irish
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed23 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMr Andrew Charles Shaw
NationalityBritish
StatusResigned
Appointed28 December 2000(1 year, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 21 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarley House
2 The Granary, Besford
Worcester
Worcestershire
WR8 9BY
Director NameMr Gareth John Short
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2011(12 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 9 Colmore Row
Birmingham
West Midlands
B3 2BJ
Director NameMiss Suzanne Jayne Wallace
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(13 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 May 2015)
RoleTax Partner
Country of ResidenceUnited Kingdom
Correspondence Address8 Blaydon Avenue
Sutton Coldfield
West Midlands
B75 5TE
Secretary NameThomas St John Limited (Corporation)
StatusResigned
Appointed23 July 2015(16 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 April 2022)
Correspondence Address16 - 19 Eastcastle Street
Fitzrovia
London
W1W 8DY

Location

Registered Address16 - 19 Eastcastle Street
Fitzrovia
London
W1W 8DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£503,328
Cash£163,387
Current Liabilities£62,144

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return23 March 2023 (1 year, 1 month ago)
Next Return Due6 April 2024 (overdue)

Filing History

9 June 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
4 May 2023Confirmation statement made on 23 March 2023 with updates (4 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
13 July 2022Compulsory strike-off action has been discontinued (1 page)
12 July 2022Confirmation statement made on 23 March 2022 with updates (4 pages)
14 June 2022First Gazette notice for compulsory strike-off (1 page)
28 April 2022Termination of appointment of Thomas St John Limited as a secretary on 28 April 2022 (1 page)
28 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
6 May 2021Confirmation statement made on 23 March 2021 with updates (4 pages)
8 January 2021Secretary's details changed for Thomas St John Limited on 1 January 2021 (1 page)
6 January 2021Registered office address changed from 30 Market Place London W1W 8AP United Kingdom to 16 - 19 Eastcastle Street Fitzrovia London W1W 8DY on 6 January 2021 (1 page)
6 January 2021Change of details for Robert David Keane as a person with significant control on 1 January 2021 (2 pages)
11 December 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
7 April 2020Confirmation statement made on 23 March 2020 with updates (4 pages)
21 June 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
29 April 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
27 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
18 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
29 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
21 March 2017Director's details changed for Robert David Keane on 13 March 2017 (2 pages)
21 March 2017Director's details changed for Robert David Keane on 13 March 2017 (2 pages)
2 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 August 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
2 August 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
3 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(3 pages)
3 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(3 pages)
11 April 2016Secretary's details changed for Thomas St John Limited on 1 March 2016 (1 page)
11 April 2016Secretary's details changed for Thomas St John Limited on 1 March 2016 (1 page)
24 February 2016Registered office address changed from Castle House 75 Wells Street London W1T 3QH United Kingdom to 30 Market Place London W1W 8AP on 24 February 2016 (1 page)
24 February 2016Registered office address changed from Castle House 75 Wells Street London W1T 3QH United Kingdom to 30 Market Place London W1W 8AP on 24 February 2016 (1 page)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 August 2015Appointment of Thomas St John Limited as a secretary on 23 July 2015 (2 pages)
3 August 2015Appointment of Thomas St John Limited as a secretary on 23 July 2015 (2 pages)
27 July 2015Registered office address changed from C/O Stonegate Trinity Llp 2nd Floor Quayside Tower Broad Street Birmingham B1 2HF to Castle House 75 Wells Street London W1T 3QH on 27 July 2015 (1 page)
27 July 2015Registered office address changed from C/O Stonegate Trinity Llp 2nd Floor Quayside Tower Broad Street Birmingham B1 2HF to Castle House 75 Wells Street London W1T 3QH on 27 July 2015 (1 page)
29 May 2015Termination of appointment of Suzanne Jayne Wallace as a director on 26 May 2015 (1 page)
29 May 2015Termination of appointment of Suzanne Jayne Wallace as a director on 26 May 2015 (1 page)
30 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
30 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
1 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
3 April 2013Director's details changed for Robert David Keane on 1 January 2012 (2 pages)
3 April 2013Director's details changed for Robert David Keane on 1 January 2012 (2 pages)
3 April 2013Director's details changed for Robert David Keane on 1 January 2012 (2 pages)
3 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 November 2012Registered office address changed from C/O Stonegate Trinity Llp 3Rd Floor 3 Brindley Place Birmingham B1 2JB England on 23 November 2012 (1 page)
23 November 2012Registered office address changed from C/O Stonegate Trinity Llp 3Rd Floor 3 Brindley Place Birmingham B1 2JB England on 23 November 2012 (1 page)
20 June 2012Termination of appointment of Gareth Short as a director (1 page)
20 June 2012Registered office address changed from C/O Smith & Williamson Llp 3Rd Floor 9 Colmore Row Birmingham West Midlands B3 2BJ United Kingdom on 20 June 2012 (1 page)
20 June 2012Appointment of Miss Suzanne Jayne Wallace as a director (2 pages)
20 June 2012Appointment of Miss Suzanne Jayne Wallace as a director (2 pages)
20 June 2012Registered office address changed from C/O Smith & Williamson Llp 3Rd Floor 9 Colmore Row Birmingham West Midlands B3 2BJ United Kingdom on 20 June 2012 (1 page)
20 June 2012Termination of appointment of Gareth Short as a director (1 page)
12 June 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
12 June 2012Director's details changed for Robert David Keane on 23 March 2012 (2 pages)
12 June 2012Director's details changed for Robert David Keane on 23 March 2012 (2 pages)
12 June 2012Registered office address changed from C/O Btg Tax 19 George Road Edgbaston Birmingham West Midlands B15 1NU on 12 June 2012 (1 page)
12 June 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
12 June 2012Registered office address changed from C/O Btg Tax 19 George Road Edgbaston Birmingham West Midlands B15 1NU on 12 June 2012 (1 page)
30 December 2011Appointment of Mr Gareth John Short as a director (2 pages)
30 December 2011Appointment of Mr Gareth John Short as a director (2 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
15 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
31 March 2011Termination of appointment of Andrew Shaw as a secretary (1 page)
31 March 2011Termination of appointment of Andrew Shaw as a secretary (1 page)
3 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Robbie Keane on 22 March 2010 (2 pages)
14 April 2010Director's details changed for Robbie Keane on 22 March 2010 (2 pages)
14 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 April 2009Director's change of particulars / robbie keane / 17/04/2009 (1 page)
20 April 2009Return made up to 23/03/09; full list of members (3 pages)
20 April 2009Return made up to 23/03/09; full list of members (3 pages)
20 April 2009Director's change of particulars / robbie keane / 17/04/2009 (1 page)
20 April 2009Registered office changed on 20/04/2009 from c/o shaws, 19 george road edgbaston birmingham west midlands B15 1NU (1 page)
20 April 2009Registered office changed on 20/04/2009 from c/o shaws, 19 george road edgbaston birmingham west midlands B15 1NU (1 page)
24 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 April 2008Return made up to 23/03/08; full list of members (3 pages)
18 April 2008Return made up to 23/03/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 June 2007Registered office changed on 05/06/07 from: c/o shaw & co, harborne court 67-69 harborne road birmingham west midlands B15 3BU (1 page)
5 June 2007Registered office changed on 05/06/07 from: c/o shaw & co, harborne court 67-69 harborne road birmingham west midlands B15 3BU (1 page)
25 April 2007Return made up to 23/03/07; full list of members (2 pages)
25 April 2007Return made up to 23/03/07; full list of members (2 pages)
25 April 2007Secretary's particulars changed (1 page)
25 April 2007Secretary's particulars changed (1 page)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 April 2006Return made up to 23/03/06; full list of members (2 pages)
28 April 2006Return made up to 23/03/06; full list of members (2 pages)
14 February 2006Registered office changed on 14/02/06 from: harborne court, 67-69 harborne road, edgbaston birmingham west midlands B15 3BU (1 page)
14 February 2006Registered office changed on 14/02/06 from: harborne court, 67-69 harborne road, edgbaston birmingham west midlands B15 3BU (1 page)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 January 2006Registered office changed on 18/01/06 from: 24 calthorpe road edgbaston birmingham west midlands B15 1RP (1 page)
18 January 2006Registered office changed on 18/01/06 from: 24 calthorpe road edgbaston birmingham west midlands B15 1RP (1 page)
18 August 2005Secretary's particulars changed (1 page)
18 August 2005Secretary's particulars changed (1 page)
5 April 2005Return made up to 23/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 April 2005Return made up to 23/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 March 2005Secretary's particulars changed (1 page)
16 March 2005Secretary's particulars changed (1 page)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 April 2004Return made up to 23/03/04; full list of members (6 pages)
13 April 2004Return made up to 23/03/04; full list of members (6 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 April 2003Return made up to 23/03/03; full list of members (6 pages)
8 April 2003Return made up to 23/03/03; full list of members (6 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 January 2003Director's particulars changed (1 page)
10 January 2003Director's particulars changed (1 page)
5 July 2002Director's particulars changed (1 page)
5 July 2002Director's particulars changed (1 page)
4 April 2002Return made up to 23/03/02; full list of members (6 pages)
4 April 2002Return made up to 23/03/02; full list of members (6 pages)
9 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
9 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
19 April 2001Amended full accounts made up to 31 March 2000 (10 pages)
19 April 2001Amended full accounts made up to 31 March 2000 (10 pages)
30 March 2001Return made up to 23/03/01; full list of members (6 pages)
30 March 2001Return made up to 23/03/01; full list of members (6 pages)
21 January 2001Full accounts made up to 31 March 2000 (11 pages)
21 January 2001Full accounts made up to 31 March 2000 (11 pages)
19 January 2001Secretary resigned (1 page)
19 January 2001Secretary resigned (1 page)
10 January 2001New secretary appointed (2 pages)
10 January 2001New secretary appointed (2 pages)
4 April 2000Return made up to 23/03/00; full list of members (6 pages)
4 April 2000Return made up to 23/03/00; full list of members (6 pages)
10 June 1999Registered office changed on 10/06/99 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
10 June 1999New director appointed (2 pages)
10 June 1999New secretary appointed (2 pages)
10 June 1999Director resigned (1 page)
10 June 1999New secretary appointed (2 pages)
10 June 1999New director appointed (2 pages)
10 June 1999Secretary resigned (1 page)
10 June 1999Director resigned (1 page)
10 June 1999Secretary resigned (1 page)
10 June 1999Registered office changed on 10/06/99 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
23 March 1999Incorporation (12 pages)
23 March 1999Incorporation (12 pages)