Company NameKeepy Uppy Limited
Company StatusActive
Company Number04450610
CategoryPrivate Limited Company
Incorporation Date29 May 2002(21 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Tony Prior
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameKevin Brown
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed20 August 2003(1 year, 2 months after company formation)
Appointment Duration20 years, 8 months
RoleAdvertising
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameBruce James Crouch
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2003(1 year, 2 months after company formation)
Appointment Duration20 years, 8 months
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameMr Jason Scott Fitch Kemp
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2007(5 years, 7 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameCatherine Ann Shannon
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed27 December 2007(5 years, 7 months after company formation)
Appointment Duration16 years, 4 months
RoleVp
Country of ResidenceUnited States
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Secretary NameMr Tony Prior
NationalityBritish
StatusCurrent
Appointed28 December 2007(5 years, 7 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameBarry Felton Watts
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address2339 Achilles Drive
Los Angeles
Ca 90046
United States
Secretary NameMr Tony Prior
NationalityBritish
StatusResigned
Appointed29 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Christchurch Road
East Sheen
London
SW14 7AN
Director NameMr Patrick Luke Beauchamp
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(1 year, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 January 2004)
RoleMedia Production
Country of ResidenceUnited Kingdom
Correspondence Address7 Mount Pleasant
Yardley Gobion
Towcester
Northamptonshire
NN12 7TL
Director NameDominic Delaney
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(1 year, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 December 2007)
RoleMedia Production
Correspondence Address24 Brocklebank Road
London
SW18 3AU
Secretary NameMr Patrick Luke Beauchamp
NationalityBritish
StatusResigned
Appointed28 January 2004(1 year, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Mount Pleasant
Yardley Gobion
Towcester
Northamptonshire
NN12 7TL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressFirst Floor, Jebsen House
53-61 High Street
Ruislip
Middlesex
HA4 7BD
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

510 at £1Florence Investments LTD
51.00%
Ordinary A
245 at £1Radical Media Inc.
24.50%
Ordinary C
245 at £1Soul Nominees LTD
24.50%
Ordinary B

Financials

Year2014
Net Worth£779
Current Liabilities£221

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Filing History

9 October 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
7 June 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
15 July 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
15 June 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
1 October 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
2 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
10 May 2021Registered office address changed from 31-33 College Road Harrow HA1 1EJ England to First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD on 10 May 2021 (1 page)
10 May 2021Secretary's details changed for Mr Tony Prior on 20 April 2021 (1 page)
10 May 2021Director's details changed for Bruce James Crouch on 20 April 2021 (2 pages)
10 May 2021Director's details changed for Mr Jason Scott Fitch Kemp on 20 April 2021 (2 pages)
10 May 2021Director's details changed for Catherine Ann Shannon on 20 April 2021 (2 pages)
10 May 2021Director's details changed for Kevin Brown on 20 April 2021 (2 pages)
10 May 2021Director's details changed for Mr Tony Prior on 20 April 2021 (2 pages)
17 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
1 June 2020Notification of Elizabeth Hegel De Figueroa as a person with significant control on 6 April 2016 (2 pages)
1 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
1 June 2020Cessation of Florence Investments Limited as a person with significant control on 6 April 2016 (1 page)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
30 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
6 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
30 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
6 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
11 May 2017Registered office address changed from 18 Poplar Road Denham Uxbridge Middlesex UB9 4AW to 31-33 College Road Harrow HA1 1EJ on 11 May 2017 (1 page)
11 May 2017Registered office address changed from 18 Poplar Road Denham Uxbridge Middlesex UB9 4AW to 31-33 College Road Harrow HA1 1EJ on 11 May 2017 (1 page)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(9 pages)
14 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(9 pages)
3 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(9 pages)
3 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(9 pages)
9 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 August 2014Registered office address changed from C/O Sproull & Co 31-33 College Road Harrow Middlesex HA1 1EJ to 18 Poplar Road Denham Uxbridge Middlesex UB9 4AW on 21 August 2014 (1 page)
21 August 2014Registered office address changed from C/O Sproull & Co 31-33 College Road Harrow Middlesex HA1 1EJ to 18 Poplar Road Denham Uxbridge Middlesex UB9 4AW on 21 August 2014 (1 page)
5 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
(9 pages)
5 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
(9 pages)
19 March 2014Registered office address changed from C/O Ian Murray & Co 18 Poplar Road New Denham Uxbridge Middlesex UB9 4AW on 19 March 2014 (1 page)
19 March 2014Registered office address changed from C/O Ian Murray & Co 18 Poplar Road New Denham Uxbridge Middlesex UB9 4AW on 19 March 2014 (1 page)
20 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (9 pages)
14 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (9 pages)
27 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
15 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (9 pages)
15 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (9 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
8 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (9 pages)
8 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (9 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
17 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (7 pages)
17 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (7 pages)
16 June 2010Director's details changed for Kevin Brown on 2 October 2009 (2 pages)
16 June 2010Director's details changed for Catherine Ann Shannon on 2 October 2009 (2 pages)
16 June 2010Director's details changed for Kevin Brown on 2 October 2009 (2 pages)
16 June 2010Director's details changed for Catherine Ann Shannon on 2 October 2009 (2 pages)
16 June 2010Director's details changed for Catherine Ann Shannon on 2 October 2009 (2 pages)
16 June 2010Director's details changed for Kevin Brown on 2 October 2009 (2 pages)
16 June 2010Director's details changed for Bruce James Crouch on 2 October 2009 (2 pages)
16 June 2010Director's details changed for Bruce James Crouch on 2 October 2009 (2 pages)
16 June 2010Director's details changed for Bruce James Crouch on 2 October 2009 (2 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
12 June 2009Return made up to 29/05/09; full list of members (5 pages)
12 June 2009Return made up to 29/05/09; full list of members (5 pages)
2 March 2009Appointment terminated director barry watts (1 page)
2 March 2009Appointment terminated director barry watts (1 page)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
6 June 2008Return made up to 29/05/08; full list of members (6 pages)
6 June 2008Return made up to 29/05/08; full list of members (6 pages)
6 June 2008Director's change of particulars / barry watts / 04/08/2007 (1 page)
6 June 2008Director's change of particulars / barry watts / 04/08/2007 (1 page)
15 April 2008Director appointed catherine ann shannon (1 page)
15 April 2008Appointment terminated director dominic delaney (1 page)
15 April 2008Secretary appointed tony prior (1 page)
15 April 2008Director appointed jason kemp (1 page)
15 April 2008Secretary appointed tony prior (1 page)
15 April 2008Appointment terminated secretary patrick beauchamp (1 page)
15 April 2008Director appointed catherine ann shannon (1 page)
15 April 2008Appointment terminated secretary patrick beauchamp (1 page)
15 April 2008Director appointed jason kemp (1 page)
15 April 2008Appointment terminated director dominic delaney (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
8 June 2007Return made up to 29/05/07; full list of members (4 pages)
8 June 2007Director's particulars changed (1 page)
8 June 2007Return made up to 29/05/07; full list of members (4 pages)
8 June 2007Director's particulars changed (1 page)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
30 May 2006Return made up to 29/05/06; full list of members (4 pages)
30 May 2006Return made up to 29/05/06; full list of members (4 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
23 September 2005Secretary resigned (1 page)
23 September 2005Secretary resigned (1 page)
31 May 2005Return made up to 29/05/05; full list of members (4 pages)
31 May 2005Return made up to 29/05/05; full list of members (4 pages)
9 March 2005Registered office changed on 09/03/05 from: c/o ian murray & co 21 napier place london W14 8LG (1 page)
9 March 2005Registered office changed on 09/03/05 from: c/o ian murray & co 21 napier place london W14 8LG (1 page)
16 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
16 September 2004Return made up to 29/05/04; full list of members (9 pages)
16 September 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
16 September 2004Return made up to 29/05/04; full list of members (9 pages)
16 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
16 September 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
12 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
12 May 2004Ad 29/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
12 May 2004Ad 29/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 April 2004New secretary appointed (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004New secretary appointed (2 pages)
15 April 2004Director resigned (1 page)
5 November 2003Director's particulars changed (1 page)
5 November 2003Director's particulars changed (1 page)
3 November 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
3 November 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
26 October 2003New director appointed (2 pages)
26 October 2003New director appointed (2 pages)
26 October 2003New director appointed (2 pages)
26 October 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
10 September 2003New director appointed (1 page)
10 September 2003New director appointed (1 page)
26 September 2002Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
26 September 2002Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
9 September 2002Secretary resigned (1 page)
9 September 2002Secretary resigned (1 page)
9 September 2002New director appointed (3 pages)
9 September 2002New secretary appointed;new director appointed (3 pages)
9 September 2002Director resigned (1 page)
9 September 2002New director appointed (3 pages)
9 September 2002New secretary appointed;new director appointed (3 pages)
9 September 2002Director resigned (1 page)
29 May 2002Incorporation (19 pages)
29 May 2002Incorporation (19 pages)