Company NameKey Red Limited
DirectorMartin Jonas Ola Holmstrom-Terefe
Company StatusActive
Company Number03768118
CategoryPrivate Limited Company
Incorporation Date11 May 1999(24 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Martin Jonas Ola Holmstrom-Terefe
Date of BirthApril 1969 (Born 55 years ago)
NationalitySwedish
StatusCurrent
Appointed11 May 1999(same day as company formation)
RoleMusic Producer
Country of ResidenceEngland
Correspondence Address249-251 Kensal Road
London
W10 5DB
Secretary NameKristina Terefe
NationalitySwedish
StatusCurrent
Appointed11 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address107 Hindes Road
Harrow
Middlesex
HA1 1RU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address107 Hindes Road
Harrow
Middlesex
HA1 1RU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr Martin Holmstrom-terefe
100.00%
Ordinary

Financials

Year2014
Net Worth£9,067
Cash£33,652
Current Liabilities£259,799

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 Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (4 weeks, 1 day from now)

Charges

9 March 2004Delivered on: 10 March 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 July 2017Notification of Martin Jonas Ola Holmstrom-Terefe as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 May 2016Director's details changed for Mr Martin Jonas Ola Holmstrom-Terefe on 11 May 2016 (2 pages)
27 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(3 pages)
30 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(3 pages)
17 June 2015Director's details changed for Martin Jonas Ola Holmstrom-Terefe on 11 June 2015 (2 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 December 2014Secretary's details changed for Kristina Terefe on 9 December 2014 (1 page)
9 December 2014Secretary's details changed for Kristina Terefe on 9 December 2014 (1 page)
9 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 July 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Martin Holmstrom-Terefe on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Martin Holmstrom-Terefe on 1 October 2009 (2 pages)
2 March 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
26 June 2009Return made up to 11/05/09; full list of members (3 pages)
2 March 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
4 August 2008Return made up to 11/05/08; full list of members (3 pages)
3 April 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
30 May 2007Return made up to 11/05/07; full list of members (2 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
19 May 2006Return made up to 11/05/06; full list of members (2 pages)
4 May 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
3 February 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
18 August 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 May 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
3 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
11 August 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
22 June 2004Return made up to 11/05/04; full list of members (6 pages)
10 March 2004Particulars of mortgage/charge (3 pages)
18 May 2003Return made up to 11/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
3 April 2003Total exemption full accounts made up to 31 March 2001 (8 pages)
1 July 2002Return made up to 11/05/02; full list of members (6 pages)
27 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
8 October 2001Return made up to 11/05/01; full list of members (6 pages)
21 May 2001Accounts made up to 31 March 2000 (8 pages)
21 May 2001Registered office changed on 21/05/01 from: c/o dales evans & company LTD 96-98 baker street london W1M 1LA (1 page)
26 June 2000Return made up to 11/05/00; full list of members (6 pages)
9 August 1999Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
24 June 1999New secretary appointed (2 pages)
24 June 1999Director resigned (1 page)
24 June 1999New director appointed (2 pages)
24 June 1999Secretary resigned (1 page)
11 May 1999Incorporation (20 pages)